Company NameWhitehall Bowling Club Ltd. (The)
Company StatusActive
Company NumberSC024611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1946(77 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Grace Ann Whitley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2003(56 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleContract Compliance Analyst
Country of ResidenceScotland
Correspondence Address546 Great Western Road
Aberdeen
Grampian
AB10 6PU
Scotland
Secretary NameMrs Grace Ann Whitley
NationalityBritish
StatusCurrent
Appointed25 January 2003(56 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleContract Compliance Analyst
Country of ResidenceScotland
Correspondence Address546 Great Western Road
Aberdeen
Grampian
AB10 6PU
Scotland
Director NameMr Walter Norman Shearer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2014(67 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehall Bowling Club Limited Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMrs Moira Kennedy Ayrton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2017(70 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Robert Charles Chalmers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2018(71 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Steve Will
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2022(75 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Assistant
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Leonard Mackay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2022(75 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Derek Michael Freeland
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2022(75 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Derek Jonathon Adie
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2023(76 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Ian Macgeorge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2024(77 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleSupplier Quality Surveillance Co-Ordinator
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr William Blane Blackwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2024(77 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameGeorge Alexander Laing
NationalityBritish
StatusResigned
Appointed14 February 1989(42 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 February 1990)
RoleGardener
Correspondence Address11 Straik Road
Elrick
Skene
Aberdeenshire
AB32 6TN
Scotland
Secretary NameHenry McLennan
NationalityBritish
StatusResigned
Appointed14 February 1989(42 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 February 1995)
RoleCompany Director
Correspondence Address291 Westburn Road
Aberdeen
Aberdeenshire
AB2 4QZ
Scotland
Director NameJohn William Ben Forrest
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(45 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 February 1997)
RoleRetired
Correspondence Address17 Harcourt Road
Aberdeen
Aberdeenshire
AB2 4NY
Scotland
Director NameRonald Grant Fiddes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1994(47 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 1995)
RoleQuality Manager
Correspondence Address14 Ashley Park South
Aberdeen
AB1 6RP
Scotland
Director NameNeil McDonald Fleming
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1996(49 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 January 2004)
RoleRetired
Correspondence Address14 Edgehill Terrace
Aberdeen
Aberdeenshire
AB15 5HA
Scotland
Director NameHenry William Innes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(50 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 1999)
RoleGeneral Manager
Correspondence Address53 Burnieboozle Crescent
Aberdeen
AB15 8NR
Scotland
Secretary NameHenry William Innes
NationalityBritish
StatusResigned
Appointed02 September 1996(50 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 1999)
RoleGeneral Manager
Correspondence Address53 Burnieboozle Crescent
Aberdeen
AB15 8NR
Scotland
Director NameGeorge Philip Gordon
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1997(50 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2001)
RoleRetired
Correspondence Address86 Cornhill Road
Aberdeen
AB25 2EH
Scotland
Director NameColin Christie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1999(52 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 January 2001)
RoleRetired
Correspondence Address78 Provost Fraser Drive
Aberdeen
AB16 5LL
Scotland
Secretary NameColin Christie
NationalityBritish
StatusResigned
Appointed24 January 1999(52 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 January 2001)
RoleRetired
Correspondence Address78 Provost Fraser Drive
Aberdeen
AB16 5LL
Scotland
Director NameMrs Margaret Campbell Fiddes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(54 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2004)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Ashley Park South
Aberdeen
Aberdeenshire
AB10 6RP
Scotland
Secretary NameWilliam Greer Whyte
NationalityBritish
StatusResigned
Appointed28 January 2001(54 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2003)
RoleRetired
Correspondence Address16 Harcourt Road
Aberdeen
Aberdeenshire
AB15 5NZ
Scotland
Secretary NameWilliam Greer Whyte
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(54 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2003)
RoleRetired
Correspondence Address16 Harcourt Road
Aberdeen
Aberdeenshire
AB15 5NZ
Scotland
Director NameMrs Margaret Campbell Fiddes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(58 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Ashley Park South
Aberdeen
Aberdeenshire
AB10 6RP
Scotland
Director NameMrs Sheila Duthie
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(59 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 January 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Belvidere Crescent
Aberdeen
Aberdeenshire
AB25 2NH
Scotland
Director NameMr George Fearn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2007(60 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Watson Street
Aberdeen
Grampian
AB25 2QB
Scotland
Director NameMrs Jennifer Fearn
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 January 2011(64 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMrs Margaret Henderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2013(66 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Derek Michael Freeland
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2013(66 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 2016)
RoleCommercial Driver
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Brian Alexander Grant
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2018(71 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Ian George Livingston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2018(71 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMrs Irene Hosie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2019(72 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
Director NameMr Robert Barclay Logan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2020(73 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 January 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address33 Portree Avenue
Aberdeen
Scotland

Contact

Telephone01224 641718
Telephone regionAberdeen

Location

Registered Address71 Hamilton Place
Aberdeen
AB15 5BW
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2012
Turnover£51,740
Net Worth£117,073
Cash£34,676
Current Liabilities£2,380

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

26 January 2021Termination of appointment of Robert Barclay Logan as a director on 24 January 2021 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 February 2020Appointment of Mr Robert Barclay Logan as a director on 19 January 2020 (2 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 January 2019Appointment of Mrs Irene Hosie as a director on 20 January 2019 (2 pages)
23 January 2019Termination of appointment of Gordon Cruickshank Smith as a director on 20 January 2019 (1 page)
11 April 2018Micro company accounts made up to 30 September 2017 (4 pages)
13 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 February 2018Appointment of Mr Ian George Livingston as a director on 21 January 2018 (2 pages)
27 February 2018Appointment of Mr Robert Charles Chalmers as a director on 21 January 2018 (2 pages)
27 February 2018Appointment of Mr Arthur George Smith as a director on 21 January 2018 (2 pages)
27 February 2018Appointment of Mr Brian Alexander Grant as a director on 21 January 2018 (2 pages)
26 February 2018Termination of appointment of Ellen Ness as a director on 21 January 2018 (1 page)
2 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
15 September 2017Memorandum and Articles of Association (45 pages)
15 September 2017Memorandum and Articles of Association (45 pages)
4 July 2017Termination of appointment of Frederick Alexander Tough as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Frederick Alexander Tough as a director on 1 July 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
9 February 2017Appointment of Mrs Moira Kennedy Ayrton as a director on 22 January 2017 (2 pages)
9 February 2017Appointment of Mr Frederick Alexander Tough as a director on 22 January 2017 (2 pages)
9 February 2017Appointment of Mrs Moira Kennedy Ayrton as a director on 22 January 2017 (2 pages)
9 February 2017Appointment of Mr Frederick Alexander Tough as a director on 22 January 2017 (2 pages)
8 February 2017Termination of appointment of Margaret Campbell Fiddes as a director on 22 January 2017 (1 page)
8 February 2017Termination of appointment of Margaret Campbell Fiddes as a director on 22 January 2017 (1 page)
25 August 2016Termination of appointment of Eileen Isobel Tough as a director on 23 July 2016 (1 page)
25 August 2016Termination of appointment of Michael Ian Samuel Robinson as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Eileen Isobel Tough as a director on 23 July 2016 (1 page)
25 August 2016Termination of appointment of Michael Ian Samuel Robinson as a director on 1 August 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
23 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
16 March 2016Appointment of Mr Gordon Cruickshank Smith as a director on 24 January 2016 (2 pages)
16 March 2016Appointment of Mrs Margaret Campbell Fiddes as a director on 24 January 2016 (2 pages)
16 March 2016Appointment of Mrs Margaret Campbell Fiddes as a director on 24 January 2016 (2 pages)
16 March 2016Appointment of Mr Gordon Cruickshank Smith as a director on 24 January 2016 (2 pages)
9 March 2016Termination of appointment of Derek Michael Freeland as a director on 24 January 2016 (1 page)
9 March 2016Termination of appointment of Derek Michael Freeland as a director on 24 January 2016 (1 page)
31 March 2015Appointment of Mrs Eileen Isobel Tough as a director on 31 January 2015 (2 pages)
31 March 2015Appointment of Mrs Eileen Isobel Tough as a director on 31 January 2015 (2 pages)
24 March 2015Termination of appointment of Eric Watt Pirie as a director on 31 January 2015 (1 page)
24 March 2015Termination of appointment of Margaret Henderson as a director on 31 January 2015 (1 page)
24 March 2015Termination of appointment of Eric Watt Pirie as a director on 31 January 2015 (1 page)
24 March 2015Termination of appointment of Margaret Henderson as a director on 31 January 2015 (1 page)
23 March 2015Annual return made up to 25 February 2015 no member list (7 pages)
23 March 2015Annual return made up to 25 February 2015 no member list (7 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
25 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (7 pages)
11 March 2014Appointment of Mrs Ellen Ness as a director (2 pages)
11 March 2014Annual return made up to 25 February 2014 no member list (7 pages)
11 March 2014Appointment of Mrs Ellen Ness as a director (2 pages)
24 February 2014Appointment of Mr Walter Norman Shearer as a director (2 pages)
24 February 2014Termination of appointment of Jennifer Fearn as a director (1 page)
24 February 2014Appointment of Mr Walter Norman Shearer as a director (2 pages)
24 February 2014Termination of appointment of Jennifer Fearn as a director (1 page)
5 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 March 2013Annual return made up to 25 February 2013 no member list (6 pages)
25 March 2013Annual return made up to 25 February 2013 no member list (6 pages)
13 March 2013Appointment of Mr Derek Michael Freeland as a director (2 pages)
13 March 2013Appointment of Mrs Margaret Henderson as a director (2 pages)
13 March 2013Appointment of Mr Derek Michael Freeland as a director (2 pages)
13 March 2013Appointment of Mrs Margaret Henderson as a director (2 pages)
13 March 2013Appointment of Mr Michael Robinson as a director (2 pages)
13 March 2013Appointment of Mr Michael Robinson as a director (2 pages)
12 March 2013Termination of appointment of John Sangster as a director (1 page)
12 March 2013Termination of appointment of John Sangster as a director (1 page)
12 March 2013Termination of appointment of Helen Weathers as a director (1 page)
12 March 2013Termination of appointment of Helen Weathers as a director (1 page)
1 March 2012Termination of appointment of Margaret Fiddes as a director (1 page)
1 March 2012Annual return made up to 25 February 2012 no member list (6 pages)
1 March 2012Termination of appointment of George Fearn as a director (1 page)
1 March 2012Termination of appointment of George Fearn as a director (1 page)
1 March 2012Annual return made up to 25 February 2012 no member list (6 pages)
1 March 2012Termination of appointment of Margaret Fiddes as a director (1 page)
9 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
9 February 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
14 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
3 March 2011Annual return made up to 25 February 2011 no member list (9 pages)
3 March 2011Annual return made up to 25 February 2011 no member list (9 pages)
23 February 2011Appointment of Mrs Jennifer Fearn as a director (2 pages)
23 February 2011Annual return made up to 25 February 2010 no member list (9 pages)
23 February 2011Annual return made up to 25 February 2010 no member list (9 pages)
23 February 2011Appointment of Mrs Jennifer Fearn as a director (2 pages)
22 February 2011Termination of appointment of William Whyte as a director (1 page)
22 February 2011Termination of appointment of William Whyte as a director (1 page)
15 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 March 2010Director's details changed for John Clive Sangster on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Sheila Duthie on 1 January 2010 (2 pages)
4 March 2010Director's details changed for George Fearn on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Eric Watt Pirie on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Eric Watt Pirie on 1 January 2010 (2 pages)
4 March 2010Director's details changed for George Fearn on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Margaret Campbell Fiddes on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Margaret Campbell Fiddes on 1 January 2010 (2 pages)
4 March 2010Termination of appointment of Sheila Duthie as a director (1 page)
4 March 2010Director's details changed for Grace Ann Whitley on 1 January 2010 (2 pages)
4 March 2010Director's details changed for George Fearn on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr William Greer Whyte on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Sheila Duthie on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Helen Weathers on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Eric Watt Pirie on 1 January 2010 (2 pages)
4 March 2010Director's details changed for John Clive Sangster on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Helen Weathers on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr William Greer Whyte on 1 January 2010 (2 pages)
4 March 2010Termination of appointment of Sheila Duthie as a director (1 page)
4 March 2010Director's details changed for Margaret Campbell Fiddes on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Sheila Duthie on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Grace Ann Whitley on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Helen Weathers on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Grace Ann Whitley on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr William Greer Whyte on 1 January 2010 (2 pages)
4 March 2010Director's details changed for John Clive Sangster on 1 January 2010 (2 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
9 March 2009Director appointed mr william greer whyte (1 page)
9 March 2009Annual return made up to 25/02/09 (4 pages)
9 March 2009Director appointed mr william greer whyte (1 page)
9 March 2009Annual return made up to 25/02/09 (4 pages)
9 March 2009Director appointed mrs helen weathers (1 page)
9 March 2009Director appointed mrs helen weathers (1 page)
19 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
7 March 2008Annual return made up to 25/02/08 (4 pages)
7 March 2008Annual return made up to 25/02/08 (4 pages)
4 March 2008Director appointed mr eric watt pirie (1 page)
4 March 2008Director appointed mr eric watt pirie (1 page)
4 March 2008Appointment terminated director anne sutherland (1 page)
4 March 2008Appointment terminated director murray stuart (1 page)
4 March 2008Appointment terminated director murray stuart (1 page)
4 March 2008Appointment terminated director anne sutherland (1 page)
30 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Annual return made up to 25/02/07 (2 pages)
21 March 2007Annual return made up to 25/02/07 (2 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
6 March 2006Annual return made up to 25/02/06
  • 363(288) ‐ Director resigned
(6 pages)
6 March 2006Annual return made up to 25/02/06
  • 363(288) ‐ Director resigned
(6 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
6 March 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
4 April 2005Amended accounts made up to 30 September 2004 (7 pages)
4 April 2005Amended accounts made up to 30 September 2004 (7 pages)
8 March 2005Annual return made up to 25/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 March 2005Annual return made up to 25/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
9 April 2004New director appointed (2 pages)
9 April 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
10 March 2004Annual return made up to 25/02/04
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Annual return made up to 25/02/04
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
30 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
30 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Annual return made up to 25/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Annual return made up to 25/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Annual return made up to 25/02/02
  • 363(288) ‐ Director resigned
(5 pages)
19 March 2002Annual return made up to 25/02/02
  • 363(288) ‐ Director resigned
(5 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Memorandum and Articles of Association (16 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Memorandum and Articles of Association (16 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Full accounts made up to 30 September 2000 (7 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Annual return made up to 25/02/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/03/01
(4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Annual return made up to 25/02/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/03/01
(4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 March 2001Full accounts made up to 30 September 2000 (7 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director resigned
(4 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director resigned
(4 pages)
23 March 2000New director appointed (2 pages)
26 August 1999Full accounts made up to 30 September 1998 (7 pages)
26 August 1999Full accounts made up to 30 September 1998 (7 pages)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Annual return made up to 25/02/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 March 1999Annual return made up to 25/02/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1998Full accounts made up to 30 September 1997 (8 pages)
16 March 1998Full accounts made up to 30 September 1997 (8 pages)
16 March 1998Annual return made up to 25/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Annual return made up to 25/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Full accounts made up to 30 September 1996 (8 pages)
28 April 1997Full accounts made up to 30 September 1996 (8 pages)
28 April 1997Annual return made up to 25/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
28 April 1997Annual return made up to 25/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Full accounts made up to 30 September 1995 (8 pages)
23 February 1996Full accounts made up to 30 September 1995 (8 pages)
23 February 1996Annual return made up to 25/02/96 (7 pages)
23 February 1996Annual return made up to 25/02/96 (7 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
8 October 1946Incorporation (15 pages)
8 October 1946Incorporation (15 pages)