Company NameThe West Of Scotland Football Company Limited
Company StatusActive
Company NumberSC030044
CategoryPrivate Limited Company
Incorporation Date10 May 1954(69 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Arthur Walvin Cooper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(44 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address9 Abbott Crescent
Clydebank
Dunbartonshire
G81 1AA
Scotland
Director NameMr Gordon Cairns
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(53 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Iain Road
Bearsden
Glasgow
Lanarkshire
G61 4PA
Scotland
Director NameMr John Cameron
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(56 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Braehead Avenue
Milngavie
Dunbartonshire
G62 6DJ
Scotland
Director NameMr Allan William Paterson Snedden
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(63 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleEvents
Country of ResidenceScotland
Correspondence Address28 Branklyn Crescent
Glasgow
G13 1GJ
Scotland
Director NameMr Iain Ritchie Gilmour Stewart
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(65 years, 4 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Milndavie Road
Strathblane
Glasgow
G63 9EN
Scotland
Director NameMrs Rose Barr
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(65 years, 4 months after company formation)
Appointment Duration4 years
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address10 Oronsay Crescent
Bearsden
Glasgow
G61 2EX
Scotland
Director NameMr Donald Neil Malone
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(65 years, 4 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Rannoch Drive
Bearsden
Glasgow
G61 2LG
Scotland
Director NameJames Fraser Livingston
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(35 years, 5 months after company formation)
Appointment Duration11 years (resigned 30 October 2000)
RoleChartered Surveyor
Correspondence Address28 Cleveden Gardens
Glasgow
Lanarkshire
G12 0PT
Scotland
Director NameHenry James Lloyd
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(35 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 1990)
RoleCompany Director
Correspondence Address51 Culzean Crescent
Newton Mearns
Glasgow
G77 5SW
Scotland
Director NamePaul Barclay Dowds
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(35 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 07 February 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/3, 6 Kingsborough Gate
Glasgow
G12 9JZ
Scotland
Director NameJames Francis Cherry Thompson
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(35 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 October 2008)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressWoodrising Buchanan Castle Estate
Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Director NameFrancis Inglis Hogarth
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(35 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Norwood Park
Bearsden
Glasgow
G61 2RZ
Scotland
Director NameStewart Guthrie Gillies
NationalityBritish
StatusResigned
Appointed06 November 1989(35 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 1990)
RoleRetired
Correspondence Address40 Murrayfield Road
Edinburgh
Midlothian
EH12 6ET
Scotland
Director NameJames William Dinsmore
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(35 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 October 1998)
RoleChartered Surveyor
Correspondence Address39 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameJohn Duncan Cowie
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1989(35 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 October 2000)
RoleChartered Accountant
Correspondence Address4 Ballaig Avenue
Bearsden
Glasgow
Lanarkshire
G61 4HA
Scotland
Secretary NameWilliam Ross Walls
NationalityBritish
StatusResigned
Appointed06 November 1989(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressHigh Mains Of Buchanan
Drymen
Glasgow
G63 0HY
Scotland
Director NameJames Jarvie
Date of BirthFebruary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1990(36 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 October 2000)
RoleChartered Surveyor
Correspondence Address41b Smugglers Way
Rhu
Helensburgh
G84 8HZ
Scotland
Secretary NameRichard Gunn Cuthbert
NationalityBritish
StatusResigned
Appointed01 July 1992(38 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address186 Bath Street
Glasgow
G2 4HG
Scotland
Director NameJohn Dymock
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(39 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 April 2001)
RoleHealth & Safety Officer
Correspondence Address14 Lomond Road
Bearsden
Glasgow
G61 1BA
Scotland
Director NameJames Caldwell
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(41 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 March 2014)
RoleWorks Management
Country of ResidenceUnited Kingdom
Correspondence Address27 Blackwood Road
Milngavie
Glasgow
Lanarkshire
G62 7LB
Scotland
Director NameAlasdair Burnet
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(41 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 October 2000)
RoleCompany Director
Correspondence Address11 Roselea Drive
Milngavie
G62 8HE
Scotland
Director NameAndrew Hardie Primrose
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 October 2000)
RoleSolicitor
Correspondence Address18 Gateside Place
Kilbarchan
Johnstone
Renfrewshire
PA10 2LY
Scotland
Director NameMr John Michael Craig
Date of BirthFebruary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(44 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XX
Scotland
Director NameIan Cooper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(47 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bute Crescent
Bearsden
Glasgow
Lanarkshire
G61 1BS
Scotland
Secretary NameMr John Lamb Prentice
NationalityBritish
StatusResigned
Appointed28 October 2002(48 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdismount Parkhall Road
Dalmuir
Dunbartonshire
G81 3RJ
Scotland
Director NameAndrew Hardie Primrose
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(54 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Director NameMr Neil David McCallum
Date of BirthApril 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2014(60 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address66 Dumbrock Road
Milngavie
Glasgow
G62 7RB
Scotland

Contact

Websitewestrugby.com

Location

Registered AddressPO Box No. 1
Burnbrae Glasgow Road
Milngavie Glasgow
G62 6PT
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

4 at £1A. Cooper
8.00%
Non Participating
4 at £1Andrew Primrose
8.00%
Non Participating
4 at £1Gordon Cairns
8.00%
Non Participating
4 at £1I. Cooper
8.00%
Non Participating
4 at £1James Caldwell
8.00%
Non Participating
4 at £1P. Dowds
8.00%
Non Participating
25 at £1West Of Scotland Football Club
50.00%
Ordinary
1 at £1John Cameron
2.00%
Non Participating

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2022 (1 year, 1 month ago)
Next Return Due14 September 2023 (overdue)

Charges

4 April 2013Delivered on: 10 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part and portion of burnbrae glasgow road milngavie.
Outstanding
28 June 2012Delivered on: 5 July 2012
Persons entitled: Tcs (Milngavie) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground lying to the south of main street/glasgow road milngavie DMB39223.
Outstanding
29 December 2003Delivered on: 15 January 2004
Satisfied on: 28 March 2013
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: The whole obligations in terms of option missives.
Particulars: Area of ground at burnbrae, glasgow road, milngavie, glasgow.
Fully Satisfied
30 July 1981Delivered on: 5 August 1981
Satisfied on: 8 March 1995
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due but not exceeding £21,000 of principal.
Particulars: Ground at burnbrae, milngavie.
Fully Satisfied
15 September 1972Delivered on: 6 October 1972
Satisfied on: 1 April 1992
Persons entitled: The Trustees of the Scottish Rugby Union per John Law, Secretary & Treasurer, Murrayfield, Edin

Classification: Standard security
Secured details: £8,850.
Particulars: Security subjects:- all and whole an area of ground in the parish of milngavie and county of dumbarton extending to 22.418 acres or thereby.
Fully Satisfied
28 September 1972Delivered on: 5 October 1972
Satisfied on: 1 April 1992
Persons entitled: Scottish and Newcastle Breweries LTD Abbey Brewery Holyrood Road Edinburgh

Classification: Standard security
Secured details: All sums due or to become due but not exceeding £23,000 of principal.
Particulars: Ground at burnbrae milngavie.
Fully Satisfied

Filing History

28 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 September 2020Termination of appointment of John Lamb Prentice as a secretary on 20 October 2019 (1 page)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 September 2019Notification of Donald Malone as a person with significant control on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Iain Ritchie Gilmour Stewart as a director on 6 September 2019 (2 pages)
16 September 2019Cessation of Gordon Cairns as a person with significant control on 9 September 2019 (1 page)
9 September 2019Appointment of Mr Donald Neil Malone as a director on 9 September 2019 (2 pages)
8 September 2019Appointment of Mrs Rose Barr as a director on 6 September 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
18 February 2018Termination of appointment of Paul Barclay Dowds as a director on 7 February 2018 (1 page)
18 February 2018Appointment of Mr Allan William Paterson Snedden as a director on 7 February 2018 (2 pages)
18 February 2018Termination of appointment of Neil Mccallum as a director on 7 February 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 December 2016Termination of appointment of Andrew Hardie Primrose as a director on 19 December 2016 (1 page)
30 December 2016Termination of appointment of Andrew Hardie Primrose as a director on 19 December 2016 (1 page)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(10 pages)
2 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(10 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 September 2014Appointment of Mr Neil Mccallum as a director (2 pages)
18 September 2014Appointment of Mr Neil Mccallum as a director (2 pages)
17 September 2014Termination of appointment of Ian Cooper as a director on 10 September 2014 (1 page)
17 September 2014Termination of appointment of Ian Cooper as a director on 10 September 2014 (1 page)
17 September 2014Appointment of Mr Neil Mccallum as a director on 10 September 2014 (2 pages)
17 September 2014Appointment of Mr Neil Mccallum as a director on 10 September 2014 (2 pages)
13 September 2014Director's details changed for Andrew Arthur Walvin Cooper on 26 August 2014 (2 pages)
13 September 2014Termination of appointment of James Caldwell as a director on 26 March 2014 (1 page)
13 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 50
(10 pages)
13 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 50
(10 pages)
13 September 2014Director's details changed for Andrew Arthur Walvin Cooper on 26 August 2014 (2 pages)
13 September 2014Termination of appointment of James Caldwell as a director on 26 March 2014 (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50
(11 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50
(11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (11 pages)
19 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (11 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Appointment of Mr John Cameron as a director (2 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (11 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (11 pages)
27 September 2011Appointment of Mr John Cameron as a director (2 pages)
26 September 2011Termination of appointment of Francis Hogarth as a director (1 page)
26 September 2011Termination of appointment of Francis Hogarth as a director (1 page)
29 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (11 pages)
29 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (11 pages)
28 October 2010Director's details changed for Ian Cooper on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Andrew Hardie Primrose on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Francis Inglis Hogarth on 1 January 2010 (2 pages)
28 October 2010Director's details changed for James Caldwell on 1 January 2010 (2 pages)
28 October 2010Director's details changed for James Caldwell on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Francis Inglis Hogarth on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Gordon Cairns on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Gordon Cairns on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Ian Cooper on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Ian Cooper on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Francis Inglis Hogarth on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Andrew Hardie Primrose on 1 January 2010 (2 pages)
28 October 2010Director's details changed for James Caldwell on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Andrew Arthur Walvin Cooper on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Andrew Arthur Walvin Cooper on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Andrew Arthur Walvin Cooper on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Andrew Hardie Primrose on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Gordon Cairns on 1 January 2010 (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
16 October 2009Termination of appointment of James Thompson as a director (1 page)
16 October 2009Termination of appointment of James Thompson as a director (1 page)
12 January 2009Return made up to 31/08/08; full list of members (7 pages)
12 January 2009Return made up to 31/08/08; full list of members (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 October 2008Director appointed andrew hardie primrose (2 pages)
17 October 2008Director appointed andrew hardie primrose (2 pages)
31 October 2007Return made up to 31/08/07; no change of members (9 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Return made up to 31/08/07; no change of members (9 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (6 pages)
1 November 2006Return made up to 31/08/06; full list of members (11 pages)
1 November 2006Return made up to 31/08/06; full list of members (11 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2005Return made up to 31/08/05; full list of members (11 pages)
11 October 2005Return made up to 31/08/05; full list of members (11 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 October 2004Return made up to 31/08/04; full list of members (11 pages)
19 October 2004Return made up to 31/08/04; full list of members (11 pages)
15 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
26 November 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
26 November 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 November 2002New secretary appointed (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (1 page)
14 November 2002Secretary resigned (1 page)
4 November 2002Return made up to 31/08/02; full list of members (13 pages)
4 November 2002Return made up to 31/08/02; full list of members (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002New director appointed (1 page)
14 June 2002New director appointed (1 page)
22 February 2002Full accounts made up to 31 December 2000 (9 pages)
22 February 2002Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
4 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 June 2000Director's particulars changed (1 page)
9 June 2000Director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Return made up to 31/08/99; full list of members (10 pages)
30 September 1999Return made up to 31/08/99; full list of members (10 pages)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
2 November 1998Return made up to 31/08/98; full list of members (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Return made up to 31/08/98; full list of members (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
27 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
11 November 1996Full accounts made up to 31 December 1995 (8 pages)
11 November 1996Full accounts made up to 31 December 1995 (8 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 December 1995Return made up to 31/08/95; full list of members (8 pages)
21 December 1995Return made up to 31/08/95; full list of members (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 September 1991Full accounts made up to 31 December 1990 (9 pages)
4 September 1991Full accounts made up to 31 December 1990 (9 pages)
10 May 1954Incorporation (12 pages)
10 May 1954Incorporation (12 pages)