Perth
Perth& Kinross
PH1 2LH
Scotland
Director Name | Mr John Geddes Sim |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Account |
Country of Residence | Thailand |
Correspondence Address | 2101 Sky Villas 187 South Sathorn Road Bankok 10120 Thailand |
Director Name | Mr David Baldie Sinton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(69 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Director Name | Mr Andrew Mill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Director Name | Mr Steven McDonald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Secretary Name | Mr David Baldie Sinton |
---|---|
Status | Current |
Appointed | 23 August 2020(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Director Name | Mr William Clark |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Director Name | Ms Susan Carr Simpson |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(74 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | HR Director/Business Owner |
Country of Residence | Scotland |
Correspondence Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Director Name | Nigel William Frew Ford |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1979(31 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 25 November 1998) |
Role | Solicitor |
Correspondence Address | 16 Blair Place Kirkcaldy Fife KY2 5SQ Scotland |
Director Name | Peter John Campsie |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(40 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 January 1994) |
Role | Textile Importer |
Correspondence Address | 11 William Street Kirkcaldy Fife KY1 1TW Scotland |
Secretary Name | Peter John Campsie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(40 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 11 William Street Kirkcaldy Fife KY1 1TW Scotland |
Director Name | Charles Anderson Cant |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 1997) |
Role | Solicitor |
Correspondence Address | 39 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Secretary Name | Charles Anderson Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 39 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Director Name | William Gray |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 1997) |
Role | Scrap Merchant |
Correspondence Address | 7 Dean Park Gardens Chapel Kirkcaldy Fife KY2 6XX Scotland |
Director Name | William Gray |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 1997) |
Role | Scrap Merchant |
Correspondence Address | 7 Dean Park Gardens Chapel Kirkcaldy Fife KY2 6XX Scotland |
Director Name | Gordon Thomson Duncan |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 11 Stewart Terrace Monifieth Dundee Angus DD5 4DN Scotland |
Director Name | Alan Lowrie Kelly |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 26 Windsor Gardens Auchterarder Perthshire PH3 1QE Scotland |
Secretary Name | Alan Lowrie Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 26 Windsor Gardens Auchterarder Perthshire PH3 1QE Scotland |
Director Name | John Alexander Drysdale |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(50 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 April 1999) |
Role | Sales Manager |
Correspondence Address | 4 Mansionhouse Road Mount Vernon Glasgow G32 0RP Scotland |
Director Name | Ian Brennan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(50 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 1999) |
Role | Shop Keeper |
Correspondence Address | 19 Bellsmains Gorebridge Midlothian EH23 4QD Scotland |
Director Name | Mr Douglas Watkins McLeod Cromb |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(50 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 1999) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Spylaw Avenue Edinburgh EH13 0LR Scotland |
Director Name | Fraser Archibald Hamilton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(50 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 1999) |
Role | Civil Servant |
Correspondence Address | 22 Tower Terrace Kirkcaldy Fife KY1 3BA Scotland |
Director Name | Eric Wilson Drysdale |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(50 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 1999) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Trinafour Perth PH1 2SS Scotland |
Secretary Name | Eric Wilson Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(50 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 08 August 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Trinafour Perth PH1 2SS Scotland |
Director Name | Nicole Elizabeth Cromb |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(51 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 76 Spylaw Bank Road Edinburgh EH13 0JD Scotland |
Director Name | Grace Isdale Anderson Brennan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(51 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 June 1999) |
Role | Shop Keeper |
Correspondence Address | 19 Bellsmains Gorebridge Midlothian EH23 4QD Scotland |
Secretary Name | Keri Emma Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(51 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 June 1999) |
Role | Office Manager |
Correspondence Address | 114 Greenloanings Kirkcaldy Fife KY2 6NL Scotland |
Director Name | Mr Mario Caira |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 1999(51 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 September 2017) |
Role | Hotel Owner |
Country of Residence | Scotland |
Correspondence Address | 29 Townsend Crescent Kirkcaldy Fife KY1 1DN Scotland |
Director Name | Turnbull Hutton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 17a Clerwood Park Edinburgh Lothian EH12 8PW Scotland |
Director Name | Turnbull Hutton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(55 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 17a Clerwood Park Edinburgh Lothian EH12 8PW Scotland |
Director Name | Alexander McKenzie Condie |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Glen Isla Road Kirkcaldy Fife KY2 6UN Scotland |
Director Name | Gordon David Adamson |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2018) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Morlich Grove Dalgety Bay Fife KY11 9UX Scotland |
Director Name | Mr William Clark |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Secretary Name | William Clark |
---|---|
Status | Resigned |
Appointed | 10 October 2017(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2020) |
Role | Company Director |
Correspondence Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Secretary Name | Mr David Baldie Sinton |
---|---|
Status | Resigned |
Appointed | 23 August 2020(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
Website | raithroversfc.com |
---|
Registered Address | The Pavilion Stark's Park Pratt Street Kirkcaldy KY1 1SA Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
- | 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 |
Year | 2014 |
---|---|
Net Worth | -£507,632 |
Cash | £59,354 |
Current Liabilities | £353,845 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 30 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2024 (3 months, 1 week from now) |
20 April 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1982 | Delivered 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 1975 | Delivered 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 1962 | Delivered 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 |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
31 December 2020 | Cessation of New Raith Rovers Limited as a person with significant control on 1 January 2020 (1 page) |
30 October 2020 | Appointment of Mr William Clark as a director on 29 October 2020 (2 pages) |
27 August 2020 | Appointment of Mr David Baldie Sinton as a secretary on 23 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of William Clark as a director on 23 August 2020 (1 page) |
27 August 2020 | Termination of appointment of William Clark as a secretary on 23 August 2020 (1 page) |
9 March 2020 | Director's details changed for Mr Steven Mcdonald on 9 March 2020 (2 pages) |
9 March 2020 | Secretary's details changed for William Clark on 9 March 2020 (1 page) |
9 March 2020 | Director's details changed for Mr Andrew Mill on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr David Baldie Sinton on 9 March 2020 (2 pages) |
9 March 2020 | Registered 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 2020 | Termination of appointment of Alisdair More as a director on 23 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Accounts for a small company made up to 31 May 2019 (8 pages) |
24 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
1 March 2019 | Appointment of Mr Steven Mcdonald as a director on 26 February 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Alan Nicol Young as a director on 15 May 2018 (1 page) |
5 July 2018 | Termination of appointment of Gordon David Adamson as a director on 5 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Andrew Mill as a director on 5 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Alisdair More as a director on 5 July 2018 (2 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
24 January 2018 | Notification of Stark's Park Properties Ltd as a person with significant control on 31 July 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with updates (28 pages) |
23 October 2017 | Termination of appointment of David Menzies Wann as a director on 29 September 2017 (1 page) |
23 October 2017 | Appointment of Mr William Clark as a director on 10 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr William Clark as a director on 10 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of David Menzies Wann as a director on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Mario Caira as a director on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Thomas Phillips as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr David Baldie Sinton as a director on 10 October 2017 (3 pages) |
16 October 2017 | Termination of appointment of Valerie Lesley Mcdermid as a director on 2 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Eric Wilson Drysdale as a secretary on 8 August 2017 (2 pages) |
16 October 2017 | Appointment of Mr David Baldie Sinton as a director on 10 October 2017 (3 pages) |
16 October 2017 | Termination of appointment of Eric Wilson Drysdale as a director on 8 August 2017 (2 pages) |
16 October 2017 | Appointment of William Clark as a secretary on 10 October 2017 (3 pages) |
16 October 2017 | Appointment of William Clark as a secretary on 10 October 2017 (3 pages) |
16 October 2017 | Termination of appointment of Thomas Phillips as a director on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Eric Wilson Drysdale as a secretary on 8 August 2017 (2 pages) |
16 October 2017 | Termination of appointment of Mario Caira as a director on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Eric Wilson Drysdale as a director on 8 August 2017 (2 pages) |
16 October 2017 | Termination of appointment of Valerie Lesley Mcdermid as a director on 2 October 2017 (2 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (30 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (30 pages) |
13 April 2016 | Appointment of Gordon David Adamson as a director on 1 April 2016 (3 pages) |
13 April 2016 | Appointment of Gordon David Adamson as a director on 1 April 2016 (3 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
29 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
10 March 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-03-10
|
20 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
20 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
28 January 2015 | Appointment of John Geddes Sim as a director on 18 December 2014 (3 pages) |
28 January 2015 | Appointment of John Geddes Sim as a director on 18 December 2014 (3 pages) |
23 January 2015 | Appointment of Valerie Lesley Mcdermid as a director on 18 December 2014 (3 pages) |
23 January 2015 | Appointment of Valerie Lesley Mcdermid as a director on 18 December 2014 (3 pages) |
9 January 2015 | Termination of appointment of Turnbull Hutton as a director on 31 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Turnbull Hutton as a director on 31 December 2014 (2 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 February 2014 | Annual return made up to 31 December 2013. List of shareholders has changed Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 December 2013. List of shareholders has changed Statement of capital on 2014-02-27
|
29 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (29 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (29 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 6 June 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 6 June 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 6 June 2012
|
10 December 2012 | Termination of appointment of William O'neil as a director (2 pages) |
10 December 2012 | Termination of appointment of William O'neil as a director (2 pages) |
10 December 2012 | Appointment of Thomas Ireland Morgan as a director (3 pages) |
10 December 2012 | Appointment of Thomas Ireland Morgan as a director (3 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (30 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (30 pages) |
23 August 2011 | Termination of appointment of David Somerville as a director (2 pages) |
23 August 2011 | Termination of appointment of David Somerville as a director (2 pages) |
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (28 pages) |
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (28 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 March 2011 | Appointment of Mr William O'neil as a director (2 pages) |
3 March 2011 | Appointment of Mr William O'neil as a director (2 pages) |
11 January 2011 | Appointment of David Menzies Wann as a director (3 pages) |
11 January 2011 | Appointment of David Menzies Wann as a director (3 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 February 2010 | Annual return made up to 31 December 2009 (18 pages) |
19 February 2010 | Annual return made up to 31 December 2009 (18 pages) |
30 December 2009 | Resignation of auditors (1 page) |
30 December 2009 | Resignation of auditors (1 page) |
6 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (18 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (18 pages) |
25 November 2008 | Appointment terminated director alex condie (1 page) |
25 November 2008 | Director appointed thomas phillips (2 pages) |
25 November 2008 | Appointment terminated director alex condie (1 page) |
25 November 2008 | Director appointed thomas phillips (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 31/12/06; no change of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; no change of members (8 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (19 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (19 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (17 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (17 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
10 March 2005 | Return made up to 31/12/04; no change of members (9 pages) |
10 March 2005 | Return made up to 31/12/04; no change of members (9 pages) |
29 November 2004 | Amended accounts made up to 30 June 2003 (15 pages) |
29 November 2004 | Amended accounts made up to 30 June 2003 (15 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
19 May 2004 | Total exemption full accounts made up to 30 June 2003 (17 pages) |
19 May 2004 | Total exemption full accounts made up to 30 June 2003 (17 pages) |
5 May 2004 | Auditor's resignation (1 page) |
5 May 2004 | Auditor's resignation (1 page) |
10 February 2004 | Return made up to 31/12/03; no change of members (8 pages) |
10 February 2004 | Return made up to 31/12/03; no change of members (8 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
31 August 2003 | Accounts for a small company made up to 30 June 2002 (11 pages) |
31 August 2003 | Accounts for a small company made up to 30 June 2002 (11 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 31/12/02; full list of members (17 pages) |
28 March 2003 | Return made up to 31/12/02; full list of members (17 pages) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
16 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
16 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members
|
4 March 2002 | Return made up to 31/12/01; full list of members
|
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (21 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (21 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | Location of register of members (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 31/12/99; change of members; amend (10 pages) |
31 August 2000 | Return made up to 31/12/99; change of members; amend (10 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (20 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (20 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
19 May 1999 | Accounting reference date extended from 15/06/99 to 30/06/99 (1 page) |
19 May 1999 | Accounting reference date extended from 15/06/99 to 30/06/99 (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
2 April 1999 | Full accounts made up to 15 June 1998 (19 pages) |
2 April 1999 | Full accounts made up to 15 June 1998 (19 pages) |
15 February 1999 | Partic of mort/charge * (5 pages) |
15 February 1999 | Partic of mort/charge * (5 pages) |
18 January 1999 | Return made up to 31/12/98; change of members (8 pages) |
18 January 1999 | Return made up to 31/12/98; change of members (8 pages) |
7 January 1999 | New director appointed (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
30 March 1998 | Full accounts made up to 15 June 1997 (15 pages) |
30 March 1998 | Full accounts made up to 15 June 1997 (15 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
31 January 1998 | Return made up to 31/12/97; bulk list available separately
|
31 January 1998 | Return made up to 31/12/97; bulk list available separately
|
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
3 January 1997 | Full accounts made up to 15 June 1996 (8 pages) |
3 January 1997 | Full accounts made up to 15 June 1996 (8 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1996 | Return made up to 28/12/95; bulk list available separately (37 pages) |
7 January 1996 | Full accounts made up to 15 June 1995 (6 pages) |
7 January 1996 | Full accounts made up to 15 June 1995 (6 pages) |
7 January 1996 | Return made up to 28/12/95; bulk list available separately (37 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
5 January 1995 | Full accounts made up to 15 June 1994 (6 pages) |
5 January 1995 | Full accounts made up to 15 June 1994 (6 pages) |
5 February 1994 | Full accounts made up to 15 June 1993 (5 pages) |
5 February 1994 | Full accounts made up to 15 June 1993 (5 pages) |
22 January 1988 | Return made up to 24/12/87; no change of members (10 pages) |
22 January 1988 | Return made up to 24/12/87; no change of members (10 pages) |
19 July 1986 | Increase in nominal capital (1 page) |
19 July 1986 | Resolutions
|
19 July 1986 | Increase in nominal capital (1 page) |
19 July 1986 | Resolutions
|
16 February 1982 | Accounts made up to 15 June 1981 (4 pages) |
16 February 1982 | Accounts made up to 15 June 1981 (4 pages) |
2 October 1981 | Accounts made up to 15 June 1980 (5 pages) |
2 October 1981 | Accounts made up to 15 June 1980 (5 pages) |
27 April 1948 | Incorporation (18 pages) |
27 April 1948 | Incorporation (18 pages) |