Company NameDundee Bridge Club Limited (The)
Company StatusActive
Company NumberSC023671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1945(78 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBeryl Scott Campbell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1988(42 years, 7 months after company formation)
Appointment Duration35 years, 9 months
RoleH/Wife Dentist
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameDr Joan Downie Johnston Forsyth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed20 November 2014(68 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
DD2 1JS
Scotland
Director NameThomas Timperley Earl McGregor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(69 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameSheila Mabel Herd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(71 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameMr George Ross Herd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(72 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
DD2 1JS
Scotland
Secretary NameMrs Sheila Mabel Herd
StatusCurrent
Appointed03 October 2018(72 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address297 Perth Road
Dundee
DD2 1JS
Scotland
Director NameMs Helen Johnston Wood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(76 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameMr Bill Kane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(76 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameMs Nicki Traynor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(77 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleResearch Technician
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameMs Julia Swann
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(77 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameCharles Dougan Bowman
NationalityBritish
StatusResigned
Appointed31 July 1988(42 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 July 1992)
RoleRetired
Correspondence Address8 Spoutwells Drive
Scone
Perth
Perthshire
PH2 6RR
Scotland
Director NameJames Scott Cunningham
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(42 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 14 October 2009)
RoleRetired
Correspondence Address18 Morris Place
Invergowrie
Dundee
Angus
DD2 5AJ
Scotland
Director NameRichard Wyn Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(42 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 1993)
RoleTeacher
Correspondence Address10 Pitkerro Road
Dundee
Angus
DD4 7DG
Scotland
Secretary NameMrs Ann Jack Henderson
NationalityBritish
StatusResigned
Appointed31 July 1988(42 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address32 Windsor Street
Dundee
Angus
DD2 1BL
Scotland
Director NameMargaret Elisabeth Bell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(47 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1998)
RoleHousewife
Correspondence Address22 Graham Crescent
Montrose
Angus
DD10 9BQ
Scotland
Director NameChristine Coole
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(47 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1995)
RoleHousewife
Correspondence Address9 Naughton Place
Dundee
Angus
DD2 2JR
Scotland
Director NameNancy Dallas Anderson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(49 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1998)
RoleH/Wife
Country of ResidenceScotland
Correspondence Address592 Perth Road
Dundee
Angus
DD2 1QA
Scotland
Director NameWinifred Carlise
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(53 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2001)
RoleRetired
Correspondence Address3 Caenlochan Road
Broughty Ferry
Dundee
Angus
DD5 1JX
Scotland
Secretary NameThomas Wyllie Fyfe
NationalityBritish
StatusResigned
Appointed27 September 2000(54 years, 9 months after company formation)
Appointment Duration11 years (resigned 12 October 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameWendy Duncan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(56 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameNancy Dallas Anderson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(56 years, 9 months after company formation)
Appointment Duration9 years (resigned 12 October 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameEva Kristina Bone
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed24 September 2003(57 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2006)
RoleHousewife
Correspondence AddressWestfield
Balmullo
St Andrews
Fife
KY16 0BW
Scotland
Director NameGraham Anderson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(58 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 October 2007)
RoleRetired
Correspondence Address592a Perth Road
Dundee
DD2 1QA
Scotland
Director NameFrances Mary Forbes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(60 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameIrene Lindsay Cameron
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(62 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 November 2014)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameGraham Roy Bullock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(64 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Perth Road
Dundee
DD2 1JS
Scotland
Director NameDr Joan Downie Johnston Forsyth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed12 October 2011(65 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
DD2 1JS
Scotland
Secretary NameWendy Duncan
NationalityBritish
StatusResigned
Appointed12 October 2011(65 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2014)
RoleCompany Director
Correspondence Address297 Perth Road
Dundee
DD2 1JS
Scotland
Director NameGeorge Alexander Forbes
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(66 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameAlice Annabella Cowieson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(67 years, 10 months after company formation)
Appointment Duration7 years (resigned 07 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameMaureen Annan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(67 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Secretary NameAlice Annabella Cowieson
NationalityBritish
StatusResigned
Appointed12 November 2014(68 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2018)
RoleCompany Director
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameSusan Elizabeth Chapple
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(69 years, 10 months after company formation)
Appointment Duration8 years (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameMr David Deans
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(73 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameMr Brian Charles Allan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(74 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
Director NameMs Liz Elsden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2022(76 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 April 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland

Contact

Websitedundeebridgeclub.co.uk
Telephone01382 776281
Telephone regionDundee

Location

Registered Address297 Perth Road
Dundee
Angus
DD2 1JS
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2014
Turnover£57,447
Gross Profit£52,748
Net Worth£75,281
Cash£50,170
Current Liabilities£2,701

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

2 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2023Total exemption full accounts made up to 31 July 2023 (18 pages)
24 October 2023Memorandum and Articles of Association (17 pages)
23 October 2023Appointment of Ms Nicki Traynor as a director on 11 October 2023 (2 pages)
19 October 2023Appointment of Ms Julia Swann as a director on 13 October 2023 (2 pages)
17 October 2023Termination of appointment of Brian Charles Allan as a director on 11 October 2023 (1 page)
17 October 2023Termination of appointment of Susan Elizabeth Chapple as a director on 11 October 2023 (1 page)
7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
6 July 2023Termination of appointment of John Ernest Newall Macmillan as a director on 30 June 2023 (1 page)
4 April 2023Termination of appointment of Liz Elsden as a director on 2 April 2023 (1 page)
27 October 2022Total exemption full accounts made up to 31 July 2022 (18 pages)
13 October 2022Appointment of Ms Helen Johnston Wood as a director on 12 October 2022 (2 pages)
13 October 2022Termination of appointment of David Deans as a director on 1 September 2022 (1 page)
13 October 2022Appointment of Mr Bill Kane as a director on 12 October 2022 (2 pages)
13 October 2022Appointment of Ms Liz Elsden as a director on 12 October 2022 (2 pages)
31 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
18 December 2021Appointment of Mr John Ernest Newall Macmillan as a director on 8 December 2021 (2 pages)
13 December 2021Termination of appointment of Helen Marion Scott Taylor as a director on 8 December 2021 (1 page)
3 December 2021Total exemption full accounts made up to 31 July 2021 (19 pages)
10 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
26 April 2021Termination of appointment of David Campbell Mcleod as a director on 22 April 2021 (1 page)
15 October 2020Total exemption full accounts made up to 31 July 2020 (20 pages)
14 October 2020Termination of appointment of Thomas Wyllie Fyfe as a director on 7 October 2020 (1 page)
14 October 2020Appointment of Mr Brian Charles Allan as a director on 7 October 2020 (2 pages)
14 October 2020Termination of appointment of Alice Annabella Cowieson as a director on 7 October 2020 (1 page)
15 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 November 2019Memorandum and Articles of Association (17 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 September 2019Total exemption full accounts made up to 31 July 2019 (20 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (19 pages)
17 January 2019Appointment of Mr David Deans as a director on 16 January 2019 (2 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 October 2018Memorandum and Articles of Association (17 pages)
8 October 2018Appointment of Mrs Sheila Mabel Herd as a secretary on 3 October 2018 (2 pages)
8 October 2018Termination of appointment of Sylvia Peterson as a director on 3 October 2018 (1 page)
8 October 2018Appointment of Mr George Ross Herd as a director on 3 October 2018 (2 pages)
8 October 2018Termination of appointment of Alice Annabella Cowieson as a secretary on 3 October 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Richard James Jarvis as a director on 29 January 2018 (2 pages)
19 October 2017Appointment of David Campbell Mcleod as a director on 27 September 2017 (3 pages)
19 October 2017Appointment of David Campbell Mcleod as a director on 27 September 2017 (3 pages)
18 October 2017Appointment of Thomas Wyllie Fyfe as a director on 27 September 2017 (3 pages)
18 October 2017Appointment of Thomas Wyllie Fyfe as a director on 27 September 2017 (3 pages)
23 September 2017Total exemption full accounts made up to 31 July 2017 (18 pages)
23 September 2017Total exemption full accounts made up to 31 July 2017 (18 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 April 2017Appointment of Sheila Mabel Herd as a director on 15 March 2017 (3 pages)
6 April 2017Appointment of Sheila Mabel Herd as a director on 15 March 2017 (3 pages)
19 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 October 2016Statement of company's objects (3 pages)
19 October 2016Statement of company's objects (3 pages)
19 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 October 2016Termination of appointment of Anne Maragret Kerr as a director on 5 October 2016 (3 pages)
11 October 2016Termination of appointment of Anne Maragret Kerr as a director on 5 October 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
6 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
8 March 2016Termination of appointment of Maureen Annan as a director on 23 January 2016 (2 pages)
8 March 2016Termination of appointment of Maureen Annan as a director on 23 January 2016 (2 pages)
16 February 2016Appointment of Anne Maragret Kerr as a director on 11 February 2016 (3 pages)
16 February 2016Appointment of Anne Maragret Kerr as a director on 11 February 2016 (3 pages)
29 November 2015Termination of appointment of Graham Roy Bullock as a director on 7 October 2015 (2 pages)
29 November 2015Appointment of Susan Elizabeth Chapple as a director on 7 October 2015 (3 pages)
29 November 2015Appointment of Dr Helen Marion Scott Taylor as a director on 7 October 2015 (3 pages)
29 November 2015Termination of appointment of Derek Charles French as a director on 7 October 2015 (2 pages)
29 November 2015Termination of appointment of Graham Roy Bullock as a director on 7 October 2015 (2 pages)
29 November 2015Appointment of Thomas Timperley Earl Mcgregor as a director on 7 October 2015 (3 pages)
29 November 2015Appointment of Dr Helen Marion Scott Taylor as a director on 7 October 2015 (3 pages)
29 November 2015Appointment of Susan Elizabeth Chapple as a director on 7 October 2015 (3 pages)
29 November 2015Appointment of Thomas Timperley Earl Mcgregor as a director on 7 October 2015 (3 pages)
29 November 2015Termination of appointment of Derek Charles French as a director on 7 October 2015 (2 pages)
29 November 2015Termination of appointment of Michael Camerson Weyde as a director on 7 October 2015 (2 pages)
29 November 2015Termination of appointment of Michael Camerson Weyde as a director on 7 October 2015 (2 pages)
8 October 2015Total exemption full accounts made up to 31 July 2015 (13 pages)
8 October 2015Total exemption full accounts made up to 31 July 2015 (13 pages)
31 August 2015Annual return made up to 1 August 2015 no member list (11 pages)
31 August 2015Annual return made up to 1 August 2015 no member list (11 pages)
31 August 2015Annual return made up to 1 August 2015 no member list (11 pages)
31 December 2014Appointment of Graham Roy Bullock as a director on 20 November 2014 (3 pages)
31 December 2014Appointment of Graham Roy Bullock as a director on 20 November 2014 (3 pages)
9 December 2014Termination of appointment of Wendy Duncan as a director on 12 November 2014 (2 pages)
9 December 2014Appointment of Dr Joan Downie Johnston Forsyth as a director on 20 November 2014 (3 pages)
9 December 2014Termination of appointment of Thomas Wyllie Fyfe as a director on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of John Hunter as a director on 12 November 2014 (2 pages)
9 December 2014Appointment of Alice Annabella Cowieson as a secretary on 12 November 2014 (3 pages)
9 December 2014Appointment of Alice Annabella Cowieson as a secretary on 12 November 2014 (3 pages)
9 December 2014Termination of appointment of Irene Lindsay Cameron as a director on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of Wendy Duncan as a secretary on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of John Hunter as a director on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of George Alexander Forbes as a director on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of Thomas Wyllie Fyfe as a director on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of Wendy Duncan as a secretary on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of Wendy Duncan as a director on 12 November 2014 (2 pages)
9 December 2014Appointment of Dr Joan Downie Johnston Forsyth as a director on 20 November 2014 (3 pages)
9 December 2014Termination of appointment of Irene Lindsay Cameron as a director on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of George Alexander Forbes as a director on 12 November 2014 (2 pages)
1 December 2014Appointment of Michael Camerson Weyde as a director on 8 October 2014 (3 pages)
1 December 2014Appointment of Michael Camerson Weyde as a director on 8 October 2014 (3 pages)
1 December 2014Appointment of Michael Camerson Weyde as a director on 8 October 2014 (3 pages)
27 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
27 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
5 August 2014Annual return made up to 1 August 2014 no member list (11 pages)
5 August 2014Annual return made up to 1 August 2014 no member list (11 pages)
5 August 2014Annual return made up to 1 August 2014 no member list (11 pages)
10 April 2014Termination of appointment of Frances Forbes as a director (2 pages)
10 April 2014Termination of appointment of Frances Forbes as a director (2 pages)
21 October 2013Appointment of Maureen Annan as a director (3 pages)
21 October 2013Termination of appointment of Elizabeth Hunter as a director (2 pages)
21 October 2013Termination of appointment of Elizabeth Hunter as a director (2 pages)
21 October 2013Termination of appointment of Roderick Gourlay as a director (2 pages)
21 October 2013Appointment of Alice Annabella Cowieson as a director (3 pages)
21 October 2013Appointment of Alice Annabella Cowieson as a director (3 pages)
21 October 2013Appointment of Maureen Annan as a director (3 pages)
21 October 2013Termination of appointment of Roderick Gourlay as a director (2 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
9 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
9 August 2013Annual return made up to 1 August 2013 no member list (10 pages)
12 November 2012Appointment of Dr Richard James Jarvis as a director (3 pages)
12 November 2012Termination of appointment of Shiena Lang as a director (2 pages)
12 November 2012Termination of appointment of Shiena Lang as a director (2 pages)
12 November 2012Appointment of Dr Richard James Jarvis as a director (3 pages)
30 October 2012Termination of appointment of Graham Bullock as a director (2 pages)
30 October 2012Appointment of Sylvia Peterson as a director (3 pages)
30 October 2012Appointment of George Alexander Forbes as a director (3 pages)
30 October 2012Appointment of Sylvia Peterson as a director (3 pages)
30 October 2012Appointment of George Alexander Forbes as a director (3 pages)
30 October 2012Termination of appointment of Graham Bullock as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Annual return made up to 1 August 2012 no member list (9 pages)
21 August 2012Annual return made up to 1 August 2012 no member list (9 pages)
21 August 2012Annual return made up to 1 August 2012 no member list (9 pages)
20 June 2012Termination of appointment of Joan Forsyth as a director (2 pages)
20 June 2012Termination of appointment of Joan Forsyth as a director (2 pages)
15 November 2011Appointment of Doctor Joan Downie Johnston Forsyth as a director (3 pages)
15 November 2011Appointment of Doctor Joan Downie Johnston Forsyth as a director (3 pages)
2 November 2011Appointment of Wendy Duncan as a secretary (3 pages)
2 November 2011Appointment of Wendy Duncan as a secretary (3 pages)
2 November 2011Termination of appointment of Thomas Fyfe as a secretary (3 pages)
2 November 2011Termination of appointment of Thomas Fyfe as a secretary (3 pages)
2 November 2011Termination of appointment of Nancy Anderson as a director (3 pages)
2 November 2011Termination of appointment of Nancy Anderson as a director (3 pages)
30 September 2011Total exemption full accounts made up to 31 July 2011 (13 pages)
30 September 2011Total exemption full accounts made up to 31 July 2011 (13 pages)
15 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
15 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
15 August 2011Annual return made up to 1 August 2011 no member list (9 pages)
26 April 2011Director's details changed for Nancy Dallas Anderson on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Nancy Dallas Anderson on 26 April 2011 (2 pages)
19 November 2010Appointment of Derek Charles French as a director (3 pages)
19 November 2010Appointment of Graham Roy Bullock as a director (3 pages)
19 November 2010Appointment of Graham Roy Bullock as a director (3 pages)
19 November 2010Appointment of Derek Charles French as a director (3 pages)
15 November 2010Termination of appointment of Joe Mcluckie as a director (2 pages)
15 November 2010Termination of appointment of Joe Mcluckie as a director (2 pages)
15 November 2010Termination of appointment of Robert Mackie as a director (2 pages)
15 November 2010Termination of appointment of Robert Mackie as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Director's details changed for Shiena Ethel Lang on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Thomas Wyllie Fyfe on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Frances Mary Forbes on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
11 August 2010Director's details changed for Roderick John Gourlay on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
11 August 2010Director's details changed for Dr Elizabeth Mckay Morrison Hunter on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Thomas Wyllie Fyfe on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Frances Mary Forbes on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Thomas Wyllie Fyfe on 1 August 2010 (1 page)
11 August 2010Director's details changed for Dr Elizabeth Mckay Morrison Hunter on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Robert Miller Mackie on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Irene Lindsay Cameron on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Wendy Duncan on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Beryl Scott Campbell on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Wendy Duncan on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Nancy Dallas Anderson on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Thomas Wyllie Fyfe on 1 August 2010 (1 page)
11 August 2010Director's details changed for Beryl Scott Campbell on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Shiena Ethel Lang on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Robert Miller Mackie on 1 August 2010 (2 pages)
11 August 2010Director's details changed for John Hunter on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Beryl Scott Campbell on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Irene Lindsay Cameron on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Dr Elizabeth Mckay Morrison Hunter on 1 August 2010 (2 pages)
11 August 2010Annual return made up to 1 August 2010 no member list (7 pages)
11 August 2010Director's details changed for Irene Lindsay Cameron on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Frances Mary Forbes on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Roderick John Gourlay on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Robert Miller Mackie on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Thomas Wyllie Fyfe on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Joe Mcluckie on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Nancy Dallas Anderson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Roderick John Gourlay on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Shiena Ethel Lang on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Nancy Dallas Anderson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Wendy Duncan on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Joe Mcluckie on 1 August 2010 (2 pages)
11 August 2010Director's details changed for John Hunter on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Joe Mcluckie on 1 August 2010 (2 pages)
11 August 2010Director's details changed for John Hunter on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Thomas Wyllie Fyfe on 1 August 2010 (1 page)
18 December 2009Appointment of Dr Elizabeth Mckay Morrison Hunter as a director (3 pages)
18 December 2009Appointment of Roderick John Gourlay as a director (3 pages)
18 December 2009Appointment of Roderick John Gourlay as a director (3 pages)
18 December 2009Appointment of Dr Elizabeth Mckay Morrison Hunter as a director (3 pages)
18 December 2009Termination of appointment of James Cunningham as a director (2 pages)
18 December 2009Termination of appointment of James Cunningham as a director (2 pages)
6 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
6 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
15 September 2009Annual return made up to 01/08/09 (5 pages)
15 September 2009Annual return made up to 01/08/09 (5 pages)
29 April 2009Appointment terminated director richard jarvis (1 page)
29 April 2009Appointment terminated director richard jarvis (1 page)
28 October 2008Appointment terminated director arthur sands (1 page)
28 October 2008Director appointed irene lindsay cameron (2 pages)
28 October 2008Director appointed irene lindsay cameron (2 pages)
28 October 2008Appointment terminated director arthur sands (1 page)
24 September 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
24 September 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
20 August 2008Annual return made up to 01/08/08 (6 pages)
20 August 2008Annual return made up to 01/08/08 (6 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
3 October 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
3 October 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
10 August 2007Annual return made up to 01/08/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2007Annual return made up to 01/08/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
20 September 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
20 September 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
17 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
6 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 August 2005Annual return made up to 01/08/05 (9 pages)
15 August 2005Annual return made up to 01/08/05 (9 pages)
8 March 2005Memorandum and Articles of Association (10 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Memorandum and Articles of Association (10 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
23 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003Director resigned (1 page)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003Director resigned (1 page)
30 September 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
30 September 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
5 August 2003Annual return made up to 01/08/03 (9 pages)
5 August 2003Annual return made up to 01/08/03 (9 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 September 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 August 2002Annual return made up to 01/08/02 (9 pages)
9 August 2002Annual return made up to 01/08/02 (9 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
7 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 August 2001Annual return made up to 01/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
7 September 2000Accounts for a small company made up to 31 July 2000 (4 pages)
7 September 2000Accounts for a small company made up to 31 July 2000 (4 pages)
3 August 2000Annual return made up to 01/08/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
3 August 2000Annual return made up to 01/08/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
29 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 October 1999Director resigned (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
10 August 1999Annual return made up to 01/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Annual return made up to 01/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
7 August 1998Annual return made up to 31/07/98 (8 pages)
7 August 1998Annual return made up to 31/07/98 (8 pages)
9 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
12 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
19 September 1996Accounts for a small company made up to 31 July 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 July 1996 (5 pages)
12 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
19 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
9 August 1995Annual return made up to 31/07/95 (8 pages)
9 August 1995Annual return made up to 31/07/95 (8 pages)
21 December 1945Certificate of incorporation (1 page)
21 December 1945Certificate of incorporation (1 page)