Company NameKirkcaldy And District Motor Club Limited (The)
Company StatusActive
Company NumberSC029412
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1953(71 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Hugh Ward
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1989(35 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleToolmaker
Country of ResidenceScotland
Correspondence Address3 Unthank
Freuchie
Cupar
Fife
KY7 7HS
Scotland
Director NameAlan Robert Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1989(35 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleEngineering Foreman
Country of ResidenceUnited Kingdom
Correspondence Address5 Canmore Gardens
Kirkcaldy
Fife
KY2 6XR
Scotland
Director NameMr Fred McIntosh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(58 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paterson Boyd & Co
18 North Street
Fife
KY7 5NA
Scotland
Director NameMr Ewan Glasgow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(59 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Tummel Place
Kinross
KY13 8YT
Scotland
Director NameMr Paul Halliwell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed12 December 2012(59 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGlencona Haughmill Lane
Windygates
Leven
Fife
KY8 5DH
Scotland
Director NameJames Rodger
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(60 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Paterson Boyd & Co
18 North Street
Fife
KY7 5NA
Scotland
Director NameJohn Gardener Ritchie Adamson Drummond
Date of BirthAugust 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed10 December 2014(61 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Main Street
Coaltown Of Wemyss
Fife
KY1 4NT
Scotland
Director NameColin Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(61 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Ward Street
Buckhaven
Leven
Fife
KY8 3QA
Scotland
Secretary NameJohn Gardner Ritchie Adamson Drummond
StatusCurrent
Appointed10 December 2014(61 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address7 Main Street
Coaltown Of Wemyss
Kirkcaldy
Fife
KY1 4NT
Scotland
Director NameMr Kenneth Duncan Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(62 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marys Terrace
East Wemyss
Fife
KY1 4LG
Scotland
Director NameWilliam Main Alexander Gray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(62 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceBritish
Correspondence Address2 Cameron Park
Thornton
Kirkcaldy
Fife
KY1 4BA
Scotland
Director NameRobert John Crawford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(62 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Crathes Close
Glenrothes
Fife
KY7 4SS
Scotland
Director NameMr James Oswald West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(65 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Brock Street
North Queensferry
Fife
KY11 1JF
Scotland
Director NameMr Norman Bruce Pattie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(65 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Edzell Park
Kirkcaldy
Fife
KY2 6YB
Scotland
Director NameMr Gregg Campbell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed28 November 2018(65 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Keilburn
Lundin Links
Fife
KY8 6DD
Scotland
Director NameMark Bennett
NationalityBritish
StatusResigned
Appointed15 March 1989(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 1990)
RoleRetail Assistant
Correspondence Address54 Cowal Crescent
Glenrothes
Fife
KY6 3PS
Scotland
Secretary NameIan Edward Pilmer
NationalityBritish
StatusResigned
Appointed15 March 1989(35 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 March 1993)
RoleCompany Director
Correspondence Address22 Beaufort Crescent
Kirkcaldy
Fife
KY2 5SH
Scotland
Director NameGarfield Harold Jack Chalk
NationalityBritish
StatusResigned
Appointed28 March 1990(36 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 March 1991)
RoleFireman
Correspondence Address59 Bucksburn Park
Glenrothes
Fife
KY7 6UD
Scotland
Director NameElizabeth Jane Corsie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(38 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleLocal Government Officer
Correspondence Address63 Duddingston Drive
Kirkcaldy
Fife
KY2 6JS
Scotland
Secretary NameMr Ian Stuart Barnes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(38 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address9 Duddingston Drive
Kirkcaldy
Fife
KY2 6JP
Scotland
Secretary NameMr Ian Stuart Barnes
NationalityBritish
StatusResigned
Appointed19 February 1992(38 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address9 Duddingston Drive
Kirkcaldy
Fife
KY2 6JP
Scotland
Director NameEwan Milne Croal
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(39 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1995)
RoleOperating Dept Orderley
Correspondence Address7 Muirfield Street
Kirkcaldy
Fife
KY2 6SY
Scotland
Director NameDawn Webster Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(41 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 March 1998)
RoleDraughtsperson
Correspondence Address278 Colliston Avenue
Glenrothes
Fife
KY7 4PP
Scotland
Secretary NameMr Norman Leonard Ward
NationalityBritish
StatusResigned
Appointed22 February 1995(41 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Church Street
Ladybank
Cupar
Fife
KY15 7LA
Scotland
Director NameLianda Jane Barnes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(44 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1999)
RoleStudent
Correspondence Address9 Duddingston Drive
Kirkcaldy
Fife
KY2 6JP
Scotland
Director NameMr Ian Stuart Barnes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(44 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1999)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address9 Duddingston Drive
Kirkcaldy
Fife
KY2 6JP
Scotland
Secretary NameDouglas George Brotherston
NationalityBritish
StatusResigned
Appointed08 December 1999(46 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Row
Coaltown Of Weymss
Fife
KY1 4LX
Scotland
Director NameColin Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(48 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 December 2007)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address19 Ward Street
Denbeath
Fife
KY8 3QA
Scotland
Director NameMrs Elizabeth Jane Czyzewska
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(48 years, 7 months after company formation)
Appointment Duration11 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressJan Pierre
Newbigging, Auchtertool
Kirkcaldy
Fife
KY2 5XJ
Scotland
Director NameDouglas George Brotherston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(48 years, 7 months after company formation)
Appointment Duration12 years (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Row
Coaltown Of Weymss
Fife
KY1 4LX
Scotland
Director NameIrene Black
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(51 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Inch Crescent
Bathgate
West Lothian
EH48 1EU
Scotland
Director NameJemma Louise Black
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(54 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2009)
RoleTrainee Pilot
Correspondence Address1 Inch Crescent
Bathgate
West Lothian
EH48 1EU
Scotland
Director NameJoanne Baker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(56 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 December 2015)
RoleJob Analyst
Country of ResidenceScotland
Correspondence Address96 Scott Road
Glenrothes
Fife
KY6 1AF
Scotland
Secretary NameJames Oswald West
NationalityBritish
StatusResigned
Appointed09 January 2011(57 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 2015)
RoleCompany Director
Correspondence Address59 Brock Street
North Queensferry
Fife
KY11 1JF
Scotland

Location

Registered AddressC/O Paterson Boyd & Co
18 North Street
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£21,538
Cash£21,003
Current Liabilities£1,719

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

28 November 2023Micro company accounts made up to 31 August 2023 (9 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 March 2023Termination of appointment of Colin Campbell as a director on 24 March 2023 (1 page)
27 March 2023Termination of appointment of Robert John Crawford as a director on 24 March 2023 (1 page)
27 March 2023Termination of appointment of James Rodger as a director on 24 March 2023 (1 page)
27 March 2023Termination of appointment of Kenneth Duncan Wilson as a director on 24 March 2023 (1 page)
2 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
15 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 February 2019Appointment of Mr James Oswald West as a director on 28 November 2018 (2 pages)
11 February 2019Appointment of Mr Gregg Campbell as a director on 28 November 2018 (2 pages)
11 February 2019Appointment of Mr Norman Bruce Pattie as a director on 28 November 2018 (2 pages)
3 December 2018Termination of appointment of Stuart Christie Wishart as a director on 28 November 2018 (1 page)
9 November 2018Notification of Hugh Ward as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
18 April 2018Termination of appointment of Gary Mercer as a director on 12 April 2018 (2 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
1 December 2017Director's details changed for Hugh Ward on 15 March 1989 (1 page)
1 December 2017Cessation of Hugh Ward as a person with significant control on 28 November 2017 (3 pages)
1 December 2017Director's details changed for Hugh Ward on 15 March 1989 (1 page)
1 December 2017Cessation of Hugh Ward as a person with significant control on 28 November 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 April 2016Annual return made up to 28 March 2016 no member list (15 pages)
5 April 2016Annual return made up to 28 March 2016 no member list (15 pages)
4 April 2016Termination of appointment of James Oswald West as a secretary on 9 December 2015 (1 page)
4 April 2016Termination of appointment of James Oswald West as a secretary on 9 December 2015 (1 page)
29 February 2016Appointment of Mr Kenneth Duncan Wilson as a director on 9 December 2015 (3 pages)
29 February 2016Appointment of Robert John Crawford as a director on 9 December 2015 (3 pages)
29 February 2016Termination of appointment of Joanne Baker as a director on 9 December 2015 (2 pages)
29 February 2016Appointment of William Main Alexander Gray as a director on 9 December 2015 (3 pages)
29 February 2016Appointment of Mr Kenneth Duncan Wilson as a director on 9 December 2015 (3 pages)
29 February 2016Appointment of Robert John Crawford as a director on 9 December 2015 (3 pages)
29 February 2016Appointment of William Main Alexander Gray as a director on 9 December 2015 (3 pages)
29 February 2016Termination of appointment of Joanne Baker as a director on 9 December 2015 (2 pages)
7 December 2015Appointment of John Gardner Ritchie Adamson Drummond as a secretary on 10 December 2014 (6 pages)
7 December 2015Appointment of John Gardner Ritchie Adamson Drummond as a secretary on 10 December 2014 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 April 2015Annual return made up to 28 March 2015 no member list (13 pages)
2 April 2015Annual return made up to 28 March 2015 no member list (13 pages)
13 January 2015Termination of appointment of Victoria Louise Dingwall as a director on 10 December 2014 (2 pages)
13 January 2015Appointment of John Gardener Ritchie Adamson Drummond as a director on 10 December 2014 (3 pages)
13 January 2015Termination of appointment of Gordon Dingwall as a director on 10 December 2014 (2 pages)
13 January 2015Termination of appointment of Gordon Dingwall as a director on 10 December 2014 (2 pages)
13 January 2015Termination of appointment of Victoria Louise Dingwall as a director on 10 December 2014 (2 pages)
13 January 2015Appointment of Colin Campbell as a director on 10 December 2014 (3 pages)
13 January 2015Appointment of Colin Campbell as a director on 10 December 2014 (3 pages)
13 January 2015Appointment of John Gardener Ritchie Adamson Drummond as a director on 10 December 2014 (3 pages)
13 January 2015Appointment of Gary Mercer as a director on 10 December 2014 (3 pages)
13 January 2015Appointment of Gary Mercer as a director on 10 December 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (11 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (11 pages)
24 February 2014Appointment of James Rodger as a director (3 pages)
24 February 2014Appointment of James Rodger as a director (3 pages)
13 February 2014Termination of appointment of Douglas Brotherston as a director (1 page)
13 February 2014Termination of appointment of Brian Duncan as a director (1 page)
13 February 2014Termination of appointment of Stephen Lees as a director (1 page)
13 February 2014Termination of appointment of Brian Duncan as a director (1 page)
13 February 2014Termination of appointment of Stephen Lees as a director (1 page)
13 February 2014Termination of appointment of Douglas Brotherston as a director (1 page)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 April 2013Appointment of Mr Ewan Glasgow as a director (2 pages)
18 April 2013Appointment of Mr Paul Halliwell as a director (2 pages)
18 April 2013Appointment of Mr Paul Halliwell as a director (2 pages)
18 April 2013Annual return made up to 28 March 2013 no member list (14 pages)
18 April 2013Annual return made up to 28 March 2013 no member list (14 pages)
18 April 2013Appointment of Mr Ewan Glasgow as a director (2 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 April 2012Annual return made up to 28 March 2012 no member list (11 pages)
23 April 2012Annual return made up to 28 March 2012 no member list (11 pages)
21 April 2012Appointment of Mr Fred Mcintosh as a director (2 pages)
21 April 2012Appointment of Mrs Victoria Louise Dingwall as a director (2 pages)
21 April 2012Termination of appointment of Brian Neilson as a director (1 page)
21 April 2012Appointment of Mrs Victoria Louise Dingwall as a director (2 pages)
21 April 2012Termination of appointment of Brian Neilson as a director (1 page)
21 April 2012Appointment of Mr Fred Mcintosh as a director (2 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 March 2011Annual return made up to 28 March 2011 no member list (11 pages)
31 March 2011Annual return made up to 28 March 2011 no member list (11 pages)
8 February 2011Appointment of Brian Duncan as a director (3 pages)
8 February 2011Appointment of Brian Duncan as a director (3 pages)
8 February 2011Termination of appointment of Ian Thomson as a director (2 pages)
8 February 2011Termination of appointment of Ian Thomson as a director (2 pages)
8 February 2011Termination of appointment of William Shaw as a director (2 pages)
8 February 2011Appointment of James Oswald West as a secretary (3 pages)
8 February 2011Appointment of James Oswald West as a secretary (3 pages)
8 February 2011Termination of appointment of Douglas Brotherston as a secretary (2 pages)
8 February 2011Appointment of Stephen Murray Lees as a director (3 pages)
8 February 2011Termination of appointment of William Shaw as a director (2 pages)
8 February 2011Termination of appointment of Douglas Brotherston as a secretary (2 pages)
8 February 2011Termination of appointment of Irene Black as a director (2 pages)
8 February 2011Termination of appointment of Ann Tasker as a director (2 pages)
8 February 2011Appointment of Stephen Murray Lees as a director (3 pages)
8 February 2011Termination of appointment of Ann Tasker as a director (2 pages)
8 February 2011Termination of appointment of Irene Black as a director (2 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 April 2010Annual return made up to 28 March 2010 no member list (8 pages)
1 April 2010Annual return made up to 28 March 2010 no member list (8 pages)
29 March 2010Director's details changed for Irene Black on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Ann Fiona Tasker on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Ann Fiona Tasker on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Stuart Christie Wishart on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Stuart Christie Wishart on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Ian Thomson on 28 March 2010 (2 pages)
29 March 2010Director's details changed for William John Shaw on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Douglas George Brotherston on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Douglas George Brotherston on 28 March 2010 (2 pages)
29 March 2010Director's details changed for William John Shaw on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Ian Thomson on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Hugh Ward on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Alan Robert Campbell on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Alan Robert Campbell on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Hugh Ward on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Irene Black on 28 March 2010 (2 pages)
3 March 2010Termination of appointment of Jemma Black as a director (2 pages)
3 March 2010Termination of appointment of Jemma Black as a director (2 pages)
1 March 2010Appointment of Joanne Baker as a director (3 pages)
1 March 2010Appointment of Joanne Baker as a director (3 pages)
1 March 2010Appointment of Gordon Dingwall as a director (3 pages)
1 March 2010Appointment of Gordon Dingwall as a director (3 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 March 2009Annual return made up to 28/03/09 (5 pages)
30 March 2009Annual return made up to 28/03/09 (5 pages)
24 December 2008Appointment terminated director ewen ward (1 page)
24 December 2008Appointment terminated director ewen ward (1 page)
17 December 2008Director appointed william john shaw (2 pages)
17 December 2008Director appointed william john shaw (2 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2008Appointment terminated director ian robertson (1 page)
12 May 2008Appointment terminated director ian robertson (1 page)
4 April 2008Annual return made up to 28/03/08 (5 pages)
4 April 2008Annual return made up to 28/03/08 (5 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Annual return made up to 28/03/07 (9 pages)
13 April 2007Director resigned (1 page)
13 April 2007Annual return made up to 28/03/07 (9 pages)
12 December 2006Director resigned (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (2 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 March 2006Annual return made up to 28/03/06 (9 pages)
27 March 2006Annual return made up to 28/03/06 (9 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 March 2005Annual return made up to 28/03/05 (9 pages)
31 March 2005Annual return made up to 28/03/05 (9 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 March 2004Annual return made up to 28/03/04 (9 pages)
23 March 2004Annual return made up to 28/03/04 (9 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 April 2003Annual return made up to 28/03/03 (9 pages)
6 April 2003Annual return made up to 28/03/03 (9 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
6 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 March 2002Annual return made up to 28/03/02 (7 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Annual return made up to 28/03/02 (7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Secretary's particulars changed (1 page)
31 January 2002Secretary's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (1 page)
3 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (1 page)
28 November 2000Full accounts made up to 31 August 2000 (11 pages)
28 November 2000Full accounts made up to 31 August 2000 (11 pages)
8 May 2000Full accounts made up to 16 August 1999 (13 pages)
8 May 2000Full accounts made up to 16 August 1999 (13 pages)
31 March 2000Annual return made up to 28/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
31 March 2000Annual return made up to 28/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Annual return made up to 28/03/99 (8 pages)
14 March 2000Annual return made up to 28/03/99 (8 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 11 church street ladybank cupar fife KY15 7LA (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Accounting reference date extended from 15/08/00 to 31/08/00 (1 page)
12 January 2000Registered office changed on 12/01/00 from: 11 church street ladybank cupar fife KY15 7LA (1 page)
12 January 2000Accounting reference date extended from 15/08/00 to 31/08/00 (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Secretary resigned;director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
15 February 1999Full accounts made up to 16 August 1998 (11 pages)
15 February 1999Full accounts made up to 16 August 1998 (11 pages)
8 May 1998Full accounts made up to 16 August 1997 (11 pages)
8 May 1998Full accounts made up to 16 August 1997 (11 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Annual return made up to 28/03/98
  • 363(288) ‐ Director resigned
(10 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Annual return made up to 28/03/98
  • 363(288) ‐ Director resigned
(10 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
7 May 1997Annual return made up to 28/03/97 (10 pages)
7 May 1997Annual return made up to 28/03/97 (10 pages)
17 February 1997Full accounts made up to 16 August 1996 (8 pages)
17 February 1997Full accounts made up to 16 August 1996 (8 pages)
28 January 1997Registered office changed on 28/01/97 from: 100 forres drive tanshall glenrothes fife KY6 2JX (1 page)
28 January 1997Secretary's particulars changed (1 page)
28 January 1997Registered office changed on 28/01/97 from: 100 forres drive tanshall glenrothes fife KY6 2JX (1 page)
28 January 1997Secretary's particulars changed (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Annual return made up to 28/03/96 (8 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Annual return made up to 28/03/96 (8 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 13 August 1995 (8 pages)
22 January 1996Full accounts made up to 13 August 1995 (8 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Annual return made up to 28/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Annual return made up to 28/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 108 winifred crescent kirkcaldy fife KY2 5SY (1 page)
31 May 1995New director appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 108 winifred crescent kirkcaldy fife KY2 5SY (1 page)
31 May 1995Director resigned (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)