Duns
Berwickshire
TD11 3EH
Scotland
Director Name | Mr Michael How |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1990(43 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Sales Rep |
Country of Residence | Scotland |
Correspondence Address | 66 Barntongate Drive Edinburgh Midlothian EH4 8BY Scotland |
Director Name | Kevin James Nigel Pick |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1993(46 years, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Seaforth Terrace Edinburgh EH4 2BS Scotland |
Director Name | Mr Hugh McPhail McCaig |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1997(50 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencorse House Milton Bridge Penicuik EH26 0NZ Scotland |
Director Name | Graham Brunton |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(65 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Knockhill Racing Circuit Saline Dunfermline Fife KY12 9TF Scotland |
Director Name | Mr Graham Brunton |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(65 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 22 Knockhill Racing Circuit Saline Dunfermline Fife KY12 9TF Scotland |
Director Name | Mr Steven John Burns |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dungrianach School Road Kilcreggan Helensburgh G84 0HT Scotland |
Director Name | Mr Malcolm McNab |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Glenn Martyn Alcock |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Richard David Edward Stanley Burrell |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Victor John Scott Covey |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Nicolas Jason Boyes |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Alan James Barron |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Henry George Williams |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr John Alexander Kinmond |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | John Fyda |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1987(40 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 March 1994) |
Role | Engineer |
Correspondence Address | 15 Ure Street Dundee Angus DD1 5JD Scotland |
Secretary Name | Mes Linda Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 10 Burnhead Road Larkhall Lanarkshire ML9 2EH Scotland |
Director Name | Mr Derek Butcher |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 March 1997) |
Role | Motor Sport Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 66 Donibristle Gardens Dalgety Bay Dunfermline Fife KY11 9NQ Scotland |
Director Name | Nicholas David Clarke |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1989(43 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 29 August 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Laverockdale Park Edinburgh EH13 0QE Scotland |
Director Name | Hugh Chalmers |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1995) |
Role | Doctor |
Correspondence Address | 442 Lanark Road West Edinburgh |
Director Name | James Forsyth |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 1992) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kirkstyle Cottages Coatbridge Lanarkshire ML5 5AJ Scotland |
Director Name | Thomas Brown |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(46 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 1996) |
Role | Business Proprietor |
Correspondence Address | 40 Clydeford Rd Cambuslang Glasgow Strathclyde G72 7JF Scotland |
Director Name | Mr Robert Alexander Denham |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(46 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 December 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Ferryfield Edinburgh EH5 2PS Scotland |
Director Name | Christopher Heath Edwards |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(47 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 April 2012) |
Role | Company Director |
Correspondence Address | Birch House Duncrievie Perthshire PH2 9PD Scotland |
Secretary Name | Margaret Anne Buss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Wellfield Duns Berwickshire TD11 3EH Scotland |
Director Name | Mr Michael Neil Clifton Gascoigne |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(48 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 April 2012) |
Role | Writer To Signet |
Country of Residence | Scotland |
Correspondence Address | Glenalmond Whitefield Road Dunfermline Fife KY12 0SY Scotland |
Director Name | Alan Andrew Hugh Fenwick |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(49 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 April 2012) |
Role | Quality Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Greenbank Road Glenfarg Perthshire PH2 9NW Scotland |
Director Name | John Hunter Somerville Clark |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(53 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ramornie Craigs Road Ellon Aberdeenshire AB41 9BG Scotland |
Director Name | Mr John Fursman |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(53 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2006) |
Role | Finance Underwriter |
Correspondence Address | 27 Bellevue Place Edinburgh Midlothian EH7 4BS Scotland |
Secretary Name | Gillian Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(55 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 23 March 2012) |
Role | Company Director |
Correspondence Address | Birch House Duncrievie PH2 9PD Scotland |
Director Name | Mr Victor George Christopher Covey |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dovecot Way Pencaitland East Lothian EH34 5HA Scotland |
Director Name | Mark George Noble Dryden |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2010) |
Role | Vehicle Broker |
Country of Residence | Scotland |
Correspondence Address | 42 Bruntsfield Crescent Dunbar East Lothian EH42 1QZ Scotland |
Director Name | Nicolas Jason Boyes |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Gareth Davies |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(65 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Secretary Name | Heather Anne Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(65 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | Unit 22 Knockhill Racing Circuit Saline Dunfermline Fife KY12 9TF Scotland |
Director Name | Mr John James Duncan |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(74 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Website | www.scottishmotorracingclub.co.uk |
---|
Registered Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £92,741 |
Cash | £71,388 |
Current Liabilities | £11,671 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2023 (1 month, 1 week from now) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
---|---|
30 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
3 February 2021 | Notification of Victor John Scott Covey as a person with significant control on 31 December 2020 (2 pages) |
3 February 2021 | Cessation of Robert Alexander Denham as a person with significant control on 31 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Robert Alexander Denham as a director on 31 December 2020 (1 page) |
11 January 2021 | Director's details changed for Mr Andrew Logan Morrison on 7 January 2021 (2 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
17 November 2020 | Appointment of Mr Victor John Scott Covey as a director on 10 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr Richard David Edward Stanley Burrell as a director on 10 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr Glenn Martyn Alcock as a director on 10 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr John James Duncan as a director on 10 November 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of James Thomas Redpath as a director on 5 February 2019 (1 page) |
30 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 April 2018 | Cessation of Michael How as a person with significant control on 22 April 2018 (1 page) |
30 April 2018 | Cessation of Graham Brunton as a person with significant control on 22 April 2018 (1 page) |
20 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 March 2018 | Registered office address changed from Unit 22 Knockhill Racing Circuit Saline Dunfermline Fife KY12 9TF to 16-18 Weir Street Falkirk FK1 1RA on 28 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Heather Anne Brunton as a secretary on 26 March 2018 (1 page) |
16 November 2017 | Notification of Michael How as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Robert Alexander Denham as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Steven John Burns as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Michael How as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Robert Alexander Denham as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Steven John Burns as a person with significant control on 16 November 2017 (2 pages) |
6 October 2017 | Appointment of Mr Malcolm Mcnab as a director on 29 August 2017 (2 pages) |
6 October 2017 | Appointment of Mr James Thomas Redpath as a director on 29 August 2017 (2 pages) |
6 October 2017 | Appointment of Mr Malcolm Mcnab as a director on 29 August 2017 (2 pages) |
6 October 2017 | Appointment of Mr James Thomas Redpath as a director on 29 August 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 June 2017 | Second filing for the notification of Bernard Buss as a person with significant control (7 pages) |
30 June 2017 | Second filing for the notification of Bernard Buss as a person with significant control (7 pages) |
26 June 2017 | Confirmation statement made on 23 April 2017 with no updates (3 pages) |
26 June 2017 | Notification of Graham Brunton as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Bernard Buss as a person with significant control on 26 June 2017
|
26 June 2017 | Notification of Hugh Mccaig as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Graham Brunton as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Bernard Buss as a person with significant control on 6 April 2016
|
26 June 2017 | Notification of Hugh Mccaig as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 April 2017 with no updates (3 pages) |
26 June 2017 | Notification of Graham Brunton as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Bernard Buss as a person with significant control on 6 April 2016
|
26 June 2017 | Notification of Hugh Mccaig as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicolas Jason Boyes as a director on 1 March 2016 (1 page) |
4 October 2016 | Termination of appointment of Nicolas Jason Boyes as a director on 1 March 2016 (1 page) |
20 September 2016 | Appointment of Mr Steven John Burns as a director on 31 August 2016 (2 pages) |
20 September 2016 | Appointment of Mr Steven John Burns as a director on 31 August 2016 (2 pages) |
19 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 May 2016 | Annual return made up to 23 April 2016 no member list (11 pages) |
27 May 2016 | Annual return made up to 23 April 2016 no member list (11 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 April 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
23 April 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
10 March 2015 | Termination of appointment of Katherine Mary Haston as a director on 28 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Russell Paterson as a director on 28 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Katherine Mary Haston as a director on 28 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Russell Paterson as a director on 28 November 2014 (1 page) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 June 2014 | Annual return made up to 23 April 2014 no member list (14 pages) |
16 June 2014 | Annual return made up to 23 April 2014 no member list (14 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 23 April 2013 no member list (14 pages) |
6 June 2013 | Annual return made up to 23 April 2013 no member list (14 pages) |
22 May 2013 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 22 May 2013 (1 page) |
19 September 2012 | Termination of appointment of Nicholas Clarke as a director (3 pages) |
19 September 2012 | Termination of appointment of Nicholas Clarke as a director (3 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 July 2012 | Appointment of Nicolas Jason Boyes as a director (3 pages) |
5 July 2012 | Appointment of Gareth Davies as a director (3 pages) |
5 July 2012 | Appointment of Nicolas Jason Boyes as a director (3 pages) |
5 July 2012 | Appointment of Gareth Davies as a director (3 pages) |
26 June 2012 | Appointment of Andrew Logan Morrison as a director (4 pages) |
26 June 2012 | Appointment of Andrew Logan Morrison as a director (4 pages) |
30 May 2012 | Appointment of Heather Anne Brunton as a secretary (3 pages) |
30 May 2012 | Appointment of Graham Brunton as a director (3 pages) |
30 May 2012 | Appointment of Heather Anne Brunton as a secretary (3 pages) |
30 May 2012 | Appointment of Graham Brunton as a director (3 pages) |
18 May 2012 | Annual return made up to 23 April 2012 no member list (12 pages) |
18 May 2012 | Director's details changed for Kevin James Nigel Pick on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Robert Alexander Denham on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Katherine Mary Haston on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Michael How on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Bernard Buss on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Nicholas David Clarke on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Alan Andrew Hugh Fenwick on 31 October 2011 (2 pages) |
18 May 2012 | Annual return made up to 23 April 2012 no member list (12 pages) |
18 May 2012 | Director's details changed for Kevin James Nigel Pick on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Robert Alexander Denham on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Katherine Mary Haston on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Michael How on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Bernard Buss on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Nicholas David Clarke on 31 October 2011 (2 pages) |
18 May 2012 | Director's details changed for Alan Andrew Hugh Fenwick on 31 October 2011 (2 pages) |
16 May 2012 | Termination of appointment of Gillian Edwards as a secretary (3 pages) |
16 May 2012 | Termination of appointment of Gillian Edwards as a secretary (3 pages) |
11 May 2012 | Termination of appointment of Christopher Edwards as a director (2 pages) |
11 May 2012 | Termination of appointment of Michael Gascoigne as a director (2 pages) |
11 May 2012 | Termination of appointment of Alan Fenwick as a director (2 pages) |
11 May 2012 | Termination of appointment of Adrian Hamilton as a director (2 pages) |
11 May 2012 | Registered office address changed from Yew Tree Cottage Wellfield Duns Berwickshire TD11 3EH on 11 May 2012 (2 pages) |
11 May 2012 | Termination of appointment of Christopher Edwards as a director (2 pages) |
11 May 2012 | Termination of appointment of Michael Gascoigne as a director (2 pages) |
11 May 2012 | Termination of appointment of Alan Fenwick as a director (2 pages) |
11 May 2012 | Termination of appointment of Adrian Hamilton as a director (2 pages) |
11 May 2012 | Registered office address changed from Yew Tree Cottage Wellfield Duns Berwickshire TD11 3EH on 11 May 2012 (2 pages) |
26 January 2012 | Termination of appointment of Alastair Hunter as a director (3 pages) |
26 January 2012 | Termination of appointment of Victor Covey as a director (2 pages) |
26 January 2012 | Termination of appointment of Alastair Hunter as a director (3 pages) |
26 January 2012 | Termination of appointment of Victor Covey as a director (2 pages) |
20 May 2011 | Annual return made up to 23 April 2011 (26 pages) |
20 May 2011 | Annual return made up to 23 April 2011 (26 pages) |
10 May 2011 | Termination of appointment of Mark Dryden as a director (1 page) |
10 May 2011 | Termination of appointment of Mark Dryden as a director (1 page) |
6 May 2011 | Termination of appointment of Brian Sarafilovic as a director (1 page) |
6 May 2011 | Termination of appointment of Brian Sarafilovic as a director (1 page) |
27 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 April 2011 | Appointment of Graham Brunton as a director
|
18 April 2011 | Appointment of Alastair Douglas Hunter as a director (3 pages) |
18 April 2011 | Appointment of Graham Brunton as a director
|
18 April 2011 | Appointment of Alastair Douglas Hunter as a director (3 pages) |
8 April 2011 | Appointment of Russell Paterson as a director (3 pages) |
8 April 2011 | Appointment of Russell Paterson as a director (3 pages) |
21 May 2010 | Annual return made up to 23 April 2010 (28 pages) |
21 May 2010 | Annual return made up to 23 April 2010 (28 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 June 2009 | Annual return made up to 23/04/09 (12 pages) |
17 June 2009 | Director's change of particulars / alan fenwick / 22/08/2008 (2 pages) |
17 June 2009 | Annual return made up to 23/04/09 (12 pages) |
17 June 2009 | Director's change of particulars / alan fenwick / 22/08/2008 (2 pages) |
10 June 2009 | Director appointed mark george noble dryden (2 pages) |
10 June 2009 | Director appointed adrian william hamilton (2 pages) |
10 June 2009 | Director appointed mark george noble dryden (2 pages) |
10 June 2009 | Director appointed adrian william hamilton (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2008 | Appointment terminated director stuart gray (1 page) |
29 July 2008 | Appointment terminated director stuart gray (1 page) |
22 May 2008 | Annual return made up to 23/04/08 (6 pages) |
22 May 2008 | Annual return made up to 23/04/08 (6 pages) |
2 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 May 2007 | Annual return made up to 23/04/07
|
3 May 2007 | Annual return made up to 23/04/07
|
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
15 May 2006 | Annual return made up to 23/04/06
|
15 May 2006 | Annual return made up to 23/04/06
|
6 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Annual return made up to 23/04/05
|
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Annual return made up to 23/04/05
|
2 June 2004 | Annual return made up to 23/04/04 (9 pages) |
2 June 2004 | Annual return made up to 23/04/04 (9 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Annual return made up to 23/04/03
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Annual return made up to 23/04/03
|
6 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 May 2002 | Annual return made up to 23/04/02
|
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Annual return made up to 23/04/02
|
30 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 May 2001 | Annual return made up to 23/04/01
|
18 May 2001 | Annual return made up to 23/04/01
|
21 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 May 2000 | Annual return made up to 23/04/00
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Annual return made up to 23/04/00
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 May 1999 | Annual return made up to 23/04/99 (8 pages) |
21 May 1999 | Annual return made up to 23/04/99 (8 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 May 1998 | Annual return made up to 23/04/98 (8 pages) |
21 May 1998 | Annual return made up to 23/04/98 (8 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
12 June 1997 | Annual return made up to 23/04/97
|
12 June 1997 | Annual return made up to 23/04/97
|
28 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 May 1996 | Annual return made up to 23/04/96
|
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | Annual return made up to 23/04/96
|
13 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 April 1995 | Annual return made up to 23/04/95
|
19 April 1995 | Annual return made up to 23/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
10 August 1946 | Incorporation (16 pages) |
10 August 1946 | Incorporation (16 pages) |