Company NameRaith Rovers Football Club Limited
Company StatusActive
Company NumberSC026287
CategoryPrivate Limited Company
Incorporation Date27 April 1948(75 years, 5 months ago)

Business Activity

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

Directors

Director NameThomas Ireland Morgan
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(64 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Huntingtower Road
Perth
Perth& Kinross
PH1 2LH
Scotland
Director NameMr John Geddes Sim
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(66 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Account
Country of ResidenceThailand
Correspondence Address2101 Sky Villas
187 South Sathorn Road
Bankok
10120
Thailand
Director NameMr David Baldie Sinton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(69 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Director NameMr Andrew Mill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(70 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Director NameMr Steven McDonald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(70 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Secretary NameMr David Baldie Sinton
StatusCurrent
Appointed23 August 2020(72 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Director NameMr William Clark
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Director NameMs Susan Carr Simpson
Date of BirthJanuary 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(74 years, 8 months after company formation)
Appointment Duration9 months
RoleHR Director/Business Owner
Country of ResidenceScotland
Correspondence AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Director NameNigel William Frew Ford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1979(31 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 25 November 1998)
RoleSolicitor
Correspondence Address16 Blair Place
Kirkcaldy
Fife
KY2 5SQ
Scotland
Director NamePeter John Campsie
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(40 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 January 1994)
RoleTextile Importer
Correspondence Address11 William Street
Kirkcaldy
Fife
KY1 1TW
Scotland
Secretary NamePeter John Campsie
NationalityBritish
StatusResigned
Appointed29 December 1988(40 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 January 1994)
RoleCompany Director
Correspondence Address11 William Street
Kirkcaldy
Fife
KY1 1TW
Scotland
Director NameCharles Anderson Cant
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(45 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 1997)
RoleSolicitor
Correspondence Address39 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland
Secretary NameCharles Anderson Cant
NationalityBritish
StatusResigned
Appointed24 January 1994(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address39 Abbotshall Road
Kirkcaldy
Fife
KY2 5PH
Scotland
Director NameWilliam Gray
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 1997)
RoleScrap Merchant
Correspondence Address7 Dean Park Gardens
Chapel
Kirkcaldy
Fife
KY2 6XX
Scotland
Director NameWilliam Gray
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 1997)
RoleScrap Merchant
Correspondence Address7 Dean Park Gardens
Chapel
Kirkcaldy
Fife
KY2 6XX
Scotland
Director NameGordon Thomson Duncan
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address11 Stewart Terrace
Monifieth
Dundee
Angus
DD5 4DN
Scotland
Director NameAlan Lowrie Kelly
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address26 Windsor Gardens
Auchterarder
Perthshire
PH3 1QE
Scotland
Secretary NameAlan Lowrie Kelly
NationalityBritish
StatusResigned
Appointed27 June 1997(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address26 Windsor Gardens
Auchterarder
Perthshire
PH3 1QE
Scotland
Director NameJohn Alexander Drysdale
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(50 years, 7 months after company formation)
Appointment Duration4 months (resigned 14 April 1999)
RoleSales Manager
Correspondence Address4 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameIan Brennan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(50 years, 7 months after company formation)
Appointment Duration6 months (resigned 14 June 1999)
RoleShop Keeper
Correspondence Address19 Bellsmains
Gorebridge
Midlothian
EH23 4QD
Scotland
Director NameMr Douglas Watkins McLeod Cromb
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(50 years, 7 months after company formation)
Appointment Duration6 months (resigned 14 June 1999)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Spylaw Avenue
Edinburgh
EH13 0LR
Scotland
Director NameFraser Archibald Hamilton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(50 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 April 1999)
RoleCivil Servant
Correspondence Address22 Tower Terrace
Kirkcaldy
Fife
KY1 3BA
Scotland
Director NameEric Wilson Drysdale
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(50 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 1999)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Trinafour
Perth
PH1 2SS
Scotland
Secretary NameEric Wilson Drysdale
NationalityBritish
StatusResigned
Appointed09 December 1998(50 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 August 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Trinafour
Perth
PH1 2SS
Scotland
Director NameNicole Elizabeth Cromb
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(51 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 June 1999)
RoleCompany Director
Correspondence Address76 Spylaw Bank Road
Edinburgh
EH13 0JD
Scotland
Director NameGrace Isdale Anderson Brennan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(51 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 June 1999)
RoleShop Keeper
Correspondence Address19 Bellsmains
Gorebridge
Midlothian
EH23 4QD
Scotland
Secretary NameKeri Emma Gooding
NationalityBritish
StatusResigned
Appointed22 April 1999(51 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 June 1999)
RoleOffice Manager
Correspondence Address114 Greenloanings
Kirkcaldy
Fife
KY2 6NL
Scotland
Director NameMr Mario Caira
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1999(51 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 September 2017)
RoleHotel Owner
Country of ResidenceScotland
Correspondence Address29 Townsend Crescent
Kirkcaldy
Fife
KY1 1DN
Scotland
Director NameTurnbull Hutton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2000(52 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address17a Clerwood Park
Edinburgh
Lothian
EH12 8PW
Scotland
Director NameTurnbull Hutton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(55 years, 8 months after company formation)
Appointment Duration9 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address17a Clerwood Park
Edinburgh
Lothian
EH12 8PW
Scotland
Director NameAlexander McKenzie Condie
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(58 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Glen Isla Road
Kirkcaldy
Fife
KY2 6UN
Scotland
Director NameGordon David Adamson
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(67 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Morlich Grove
Dalgety Bay
Fife
KY11 9UX
Scotland
Director NameMr William Clark
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(69 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStark's Park Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Secretary NameWilliam Clark
StatusResigned
Appointed10 October 2017(69 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2020)
RoleCompany Director
Correspondence AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland
Secretary NameMr David Baldie Sinton
StatusResigned
Appointed23 August 2020(72 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland

Contact

Websiteraithroversfc.com

Location

Registered AddressThe Pavilion Stark's Park
Pratt Street
Kirkcaldy
KY1 1SA
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

-OTHER
100.00%
-
40k at £Alexander H. Robertson
0.00%
Ordinary
4.4k at £Graeme P. Campsie
0.00%
Ordinary
200k at £Gregor Stuart Lawson
0.00%
Ordinary
2k at £James C. Ferguson
0.00%
Ordinary
2.5k at £Keith S. Watson
0.00%
Preference
40.4k at £Keith S. Watson
0.00%
Ordinary
137.3k at £Raith Rovers Fc Holdings LTD
0.00%
Ordinary
5.7k at £Raith Rovers Fc Holdings LTD
0.00%
Preference
1k at £Raith Rovers Independent Suppor
0.00%
Ordinary
40k at £Robert A. Paxton
0.00%
Ordinary
4.4k at £Stuart John Campsie
0.00%
Ordinary
8k at £Thomas Muir
0.00%
Ordinary

Financials

Year2014
Net Worth-£507,632
Cash£59,354
Current Liabilities£353,845

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return30 December 2022 (9 months, 1 week ago)
Next Return Due13 January 2024 (3 months, 1 week from now)

Charges

20 April 2000Delivered on: 26 April 2000
Persons entitled: Carlsberg-Tetley Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Five areas of ground which together comprise the football ground and premises owned by raith rovers football club limited at pratt street, kirkcaldy, fife.
Outstanding
15 March 2000Delivered on: 4 April 2000
Persons entitled: Carlsberg-Tetley Scotland Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 February 1999Delivered on: 15 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west side of pratt street, kirkcaldy.
Outstanding
20 December 1982Delivered on: 5 January 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 July 1975Delivered on: 17 July 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Football ground & buildings at stark's park kirkcaldy.
Outstanding
13 November 1962Delivered on: 21 November 1962
Persons entitled: Clydesdale & North of Scotland Bank Limited

Classification: Bond of cash credit
Secured details: All sums due or to become due but not exceeding £5,000 of principal.
Particulars: Ground, stark's park, kirkcaldy, and ground to the south thereof.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
31 December 2020Cessation of New Raith Rovers Limited as a person with significant control on 1 January 2020 (1 page)
30 October 2020Appointment of Mr William Clark as a director on 29 October 2020 (2 pages)
27 August 2020Appointment of Mr David Baldie Sinton as a secretary on 23 August 2020 (2 pages)
27 August 2020Termination of appointment of William Clark as a director on 23 August 2020 (1 page)
27 August 2020Termination of appointment of William Clark as a secretary on 23 August 2020 (1 page)
9 March 2020Director's details changed for Mr Steven Mcdonald on 9 March 2020 (2 pages)
9 March 2020Secretary's details changed for William Clark on 9 March 2020 (1 page)
9 March 2020Director's details changed for Mr Andrew Mill on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr David Baldie Sinton on 9 March 2020 (2 pages)
9 March 2020Registered office address changed from The Pavilion Stark's Park Kirkcaldy KY1 1SA to The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA on 9 March 2020 (1 page)
24 January 2020Termination of appointment of Alisdair More as a director on 23 January 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Accounts for a small company made up to 31 May 2019 (8 pages)
24 June 2019Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
13 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
1 March 2019Appointment of Mr Steven Mcdonald as a director on 26 February 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Termination of appointment of Alan Nicol Young as a director on 15 May 2018 (1 page)
5 July 2018Termination of appointment of Gordon David Adamson as a director on 5 July 2018 (1 page)
5 July 2018Appointment of Mr Andrew Mill as a director on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Alisdair More as a director on 5 July 2018 (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
24 January 2018Notification of Stark's Park Properties Ltd as a person with significant control on 31 July 2017 (2 pages)
24 January 2018Confirmation statement made on 31 December 2017 with updates (28 pages)
23 October 2017Termination of appointment of David Menzies Wann as a director on 29 September 2017 (1 page)
23 October 2017Appointment of Mr William Clark as a director on 10 October 2017 (2 pages)
23 October 2017Appointment of Mr William Clark as a director on 10 October 2017 (2 pages)
23 October 2017Termination of appointment of David Menzies Wann as a director on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Mario Caira as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Thomas Phillips as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr David Baldie Sinton as a director on 10 October 2017 (3 pages)
16 October 2017Termination of appointment of Valerie Lesley Mcdermid as a director on 2 October 2017 (2 pages)
16 October 2017Termination of appointment of Eric Wilson Drysdale as a secretary on 8 August 2017 (2 pages)
16 October 2017Appointment of Mr David Baldie Sinton as a director on 10 October 2017 (3 pages)
16 October 2017Termination of appointment of Eric Wilson Drysdale as a director on 8 August 2017 (2 pages)
16 October 2017Appointment of William Clark as a secretary on 10 October 2017 (3 pages)
16 October 2017Appointment of William Clark as a secretary on 10 October 2017 (3 pages)
16 October 2017Termination of appointment of Thomas Phillips as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Eric Wilson Drysdale as a secretary on 8 August 2017 (2 pages)
16 October 2017Termination of appointment of Mario Caira as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Eric Wilson Drysdale as a director on 8 August 2017 (2 pages)
16 October 2017Termination of appointment of Valerie Lesley Mcdermid as a director on 2 October 2017 (2 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (30 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (30 pages)
13 April 2016Appointment of Gordon David Adamson as a director on 1 April 2016 (3 pages)
13 April 2016Appointment of Gordon David Adamson as a director on 1 April 2016 (3 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
29 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 959,317
(35 pages)
29 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 959,317
(35 pages)
10 March 2015Annual return made up to 31 December 2014
Statement of capital on 2015-03-10
  • GBP 959,317
(20 pages)
10 March 2015Annual return made up to 31 December 2014
Statement of capital on 2015-03-10
  • GBP 959,317
(20 pages)
20 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
20 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
28 January 2015Appointment of John Geddes Sim as a director on 18 December 2014 (3 pages)
28 January 2015Appointment of John Geddes Sim as a director on 18 December 2014 (3 pages)
23 January 2015Appointment of Valerie Lesley Mcdermid as a director on 18 December 2014 (3 pages)
23 January 2015Appointment of Valerie Lesley Mcdermid as a director on 18 December 2014 (3 pages)
9 January 2015Termination of appointment of Turnbull Hutton as a director on 31 December 2014 (2 pages)
9 January 2015Termination of appointment of Turnbull Hutton as a director on 31 December 2014 (2 pages)
31 March 2014Full accounts made up to 30 June 2013 (13 pages)
31 March 2014Full accounts made up to 30 June 2013 (13 pages)
27 February 2014Annual return made up to 31 December 2013. List of shareholders has changed
Statement of capital on 2014-02-27
  • GBP 94,994.5
(19 pages)
27 February 2014Annual return made up to 31 December 2013. List of shareholders has changed
Statement of capital on 2014-02-27
  • GBP 94,994.5
(19 pages)
29 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 959,042
(5 pages)
29 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 959,042
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 809,042
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 809,042
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 809,042
(5 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (29 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (29 pages)
9 January 2013Statement of capital following an allotment of shares on 6 June 2012
  • GBP 655,000
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 6 June 2012
  • GBP 655,000
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 6 June 2012
  • GBP 655,000
(4 pages)
10 December 2012Termination of appointment of William O'neil as a director (2 pages)
10 December 2012Termination of appointment of William O'neil as a director (2 pages)
10 December 2012Appointment of Thomas Ireland Morgan as a director (3 pages)
10 December 2012Appointment of Thomas Ireland Morgan as a director (3 pages)
5 April 2012Full accounts made up to 30 June 2011 (14 pages)
5 April 2012Full accounts made up to 30 June 2011 (14 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (30 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (30 pages)
23 August 2011Termination of appointment of David Somerville as a director (2 pages)
23 August 2011Termination of appointment of David Somerville as a director (2 pages)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (28 pages)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (28 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 March 2011Appointment of Mr William O'neil as a director (2 pages)
3 March 2011Appointment of Mr William O'neil as a director (2 pages)
11 January 2011Appointment of David Menzies Wann as a director (3 pages)
11 January 2011Appointment of David Menzies Wann as a director (3 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 February 2010Annual return made up to 31 December 2009 (18 pages)
19 February 2010Annual return made up to 31 December 2009 (18 pages)
30 December 2009Resignation of auditors (1 page)
30 December 2009Resignation of auditors (1 page)
6 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 January 2009Return made up to 31/12/08; full list of members (18 pages)
29 January 2009Return made up to 31/12/08; full list of members (18 pages)
25 November 2008Appointment terminated director alex condie (1 page)
25 November 2008Director appointed thomas phillips (2 pages)
25 November 2008Appointment terminated director alex condie (1 page)
25 November 2008Director appointed thomas phillips (2 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Return made up to 31/12/07; no change of members (9 pages)
28 January 2008Return made up to 31/12/07; no change of members (9 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
18 January 2007Return made up to 31/12/06; no change of members (8 pages)
18 January 2007Return made up to 31/12/06; no change of members (8 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (19 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (19 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (17 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Return made up to 31/12/05; full list of members (17 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
10 March 2005Return made up to 31/12/04; no change of members (9 pages)
10 March 2005Return made up to 31/12/04; no change of members (9 pages)
29 November 2004Amended accounts made up to 30 June 2003 (15 pages)
29 November 2004Amended accounts made up to 30 June 2003 (15 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
19 May 2004Total exemption full accounts made up to 30 June 2003 (17 pages)
19 May 2004Total exemption full accounts made up to 30 June 2003 (17 pages)
5 May 2004Auditor's resignation (1 page)
5 May 2004Auditor's resignation (1 page)
10 February 2004Return made up to 31/12/03; no change of members (8 pages)
10 February 2004Return made up to 31/12/03; no change of members (8 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
31 August 2003Accounts for a small company made up to 30 June 2002 (11 pages)
31 August 2003Accounts for a small company made up to 30 June 2002 (11 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
28 March 2003Return made up to 31/12/02; full list of members (17 pages)
28 March 2003Return made up to 31/12/02; full list of members (17 pages)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
16 May 2002Full accounts made up to 30 June 2001 (20 pages)
16 May 2002Full accounts made up to 30 June 2001 (20 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/03/02
(14 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/03/02
(14 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
26 April 2001Full accounts made up to 30 June 2000 (21 pages)
26 April 2001Full accounts made up to 30 June 2000 (21 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
23 October 2000Location of register of members (1 page)
23 October 2000Location of register of members (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
31 August 2000Return made up to 31/12/99; change of members; amend (10 pages)
31 August 2000Return made up to 31/12/99; change of members; amend (10 pages)
2 May 2000Full accounts made up to 30 June 1999 (20 pages)
2 May 2000Full accounts made up to 30 June 1999 (20 pages)
26 April 2000Partic of mort/charge * (5 pages)
26 April 2000Partic of mort/charge * (5 pages)
4 April 2000Partic of mort/charge * (5 pages)
4 April 2000Partic of mort/charge * (5 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
19 May 1999Accounting reference date extended from 15/06/99 to 30/06/99 (1 page)
19 May 1999Accounting reference date extended from 15/06/99 to 30/06/99 (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
2 April 1999Full accounts made up to 15 June 1998 (19 pages)
2 April 1999Full accounts made up to 15 June 1998 (19 pages)
15 February 1999Partic of mort/charge * (5 pages)
15 February 1999Partic of mort/charge * (5 pages)
18 January 1999Return made up to 31/12/98; change of members (8 pages)
18 January 1999Return made up to 31/12/98; change of members (8 pages)
7 January 1999New director appointed (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
30 March 1998Full accounts made up to 15 June 1997 (15 pages)
30 March 1998Full accounts made up to 15 June 1997 (15 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
31 January 1998Return made up to 31/12/97; bulk list available separately
  • 363(288) ‐ Director resigned
(35 pages)
31 January 1998Return made up to 31/12/97; bulk list available separately
  • 363(288) ‐ Director resigned
(35 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
3 January 1997Full accounts made up to 15 June 1996 (8 pages)
3 January 1997Full accounts made up to 15 June 1996 (8 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1996Return made up to 28/12/95; bulk list available separately (37 pages)
7 January 1996Full accounts made up to 15 June 1995 (6 pages)
7 January 1996Full accounts made up to 15 June 1995 (6 pages)
7 January 1996Return made up to 28/12/95; bulk list available separately (37 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
5 January 1995Full accounts made up to 15 June 1994 (6 pages)
5 January 1995Full accounts made up to 15 June 1994 (6 pages)
5 February 1994Full accounts made up to 15 June 1993 (5 pages)
5 February 1994Full accounts made up to 15 June 1993 (5 pages)
22 January 1988Return made up to 24/12/87; no change of members (10 pages)
22 January 1988Return made up to 24/12/87; no change of members (10 pages)
19 July 1986Increase in nominal capital (1 page)
19 July 1986Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1986Increase in nominal capital (1 page)
19 July 1986Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1982Accounts made up to 15 June 1981 (4 pages)
16 February 1982Accounts made up to 15 June 1981 (4 pages)
2 October 1981Accounts made up to 15 June 1980 (5 pages)
2 October 1981Accounts made up to 15 June 1980 (5 pages)
27 April 1948Incorporation (18 pages)
27 April 1948Incorporation (18 pages)