Company NameLongniddry Golf Club Limited
Company StatusActive
Company NumberSC031269
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1956(68 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Harry Alastair Todd
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(62 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleSenior Software Engineer
Country of ResidenceScotland
Correspondence Address2 Laburnum Avenue
Port Seton
Prestonpans
EH32 0UD
Scotland
Director NameMr Kevin Sewell
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2022(66 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClubhouse Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
Director NameMr Andrew Ovens
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2022(66 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressClubhouse Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
Director NameMr Kenneth Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(66 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClubhouse Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
Director NameMr Graeme Ford
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed08 June 2022(66 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClubhouse Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
Director NameMrs Corrine Mary Luca
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2022(66 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RolePayroll Officer
Country of ResidenceScotland
Correspondence AddressClubhouse Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
Director NameMrs Elizabeth Nicoll
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2024(68 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleTeacher
Country of ResidenceScotland
Correspondence AddressClubhouse Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
Director NameVincent James Barron
NationalityBritish
StatusResigned
Appointed08 March 1989(33 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 March 1990)
RoleSchool Teacher
Correspondence Address2 Douglas Crescent
Longniddry
East Lothian
EH32 0LH
Scotland
Secretary NameGilbert Creen Dempster
NationalityBritish
StatusResigned
Appointed08 March 1989(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address25 Campbell Road
Longniddry
East Lothian
EH32 0NP
Scotland
Director NameSusan Mary Bell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(37 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 February 1997)
RoleTeacher
Correspondence Address7/5 Ettrickdale Place
Edinburgh
EH3 5JN
Scotland
Director NameGordon Bonnington
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(37 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 February 1998)
RoleSeed Specialist
Country of ResidenceScotland
Correspondence Address59 Douglas Road
Longniddry
East Lothian
EH32 0LQ
Scotland
Secretary NameDavid Neil Robertson
NationalityBritish
StatusResigned
Appointed01 October 1993(37 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 January 2005)
RoleCompany Director
Correspondence Address49 Charteris Road
Longniddry
East Lothian
EH32 0NT
Scotland
Director NameEileen Suzanne Dundas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1995(39 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 February 1999)
RoleSchool Teacher
Correspondence Address8 Claremont Gardens
Edinburgh
EH6 7NG
Scotland
Director NameThomas Edmond
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(40 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1997)
RoleDales Manager
Correspondence Address42 Ben Sayers Park
North Berwick
East Lothian
EH39 5PT
Scotland
Director NameAllen Davis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1998(42 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 February 2002)
RoleRetired Teacher
Correspondence Address39 Glassel Park Road
Longniddry
East Lothian
EH32 0PA
Scotland
Director NameEllen Janet Ellis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(43 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 February 2003)
RoleHousewife
Correspondence Address37 Neidpath Court
Longniddry
East Lothian
EH32 0NS
Scotland
Director NameMr James Bellany
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(44 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 23 February 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address23 Links Place
Port Seton
Prestonpans
East Lothian
EH32 0TP
Scotland
Director NameAlexander Strachan Aithie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2001(45 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 March 2005)
RoleRetired Architect
Correspondence Address25 Grange Loan
Edinburgh
Lothian
EH9 2ER
Scotland
Director NameThomas Buchanan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2002(46 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 2004)
RoleGroup Sales Director
Correspondence Address16 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameDr Gavin Boyd
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(48 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2005)
RoleGeneral Practitioner
Correspondence AddressMeldrum 15 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameVincent James Barron
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(48 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 February 2006)
RoleSchool Teacher
Correspondence Address31 Campbell Road
Longniddry
East Lothian
EH32 0NP
Scotland
Secretary NameMr Robert Maxwell Stewart Gunning
NationalityScottish
StatusResigned
Appointed22 January 2005(49 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 August 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address47 Auchingane
Edinburgh
Midlothian
EH10 7HU
Scotland
Director NameNorman Thomas Elliott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(49 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2010)
RoleCompliance Manager
Correspondence Address8 Clayknowes Way
Musselburgh
Midlothian
EH21 6UN
Scotland
Director NameKeith Cunningham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(50 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 March 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address7/8 Longniddry Farm Cottages
Longniddry
East Lothian
EH32 0NZ
Scotland
Director NamePeter David Aiken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(50 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2009)
RoleSolicitor
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameMr John Barber
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(52 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 March 2012)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address18 Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Director NameMr Philip Cornwall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(53 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 March 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address37 Glassel Park Road
Longniddry
East Lothian
EH32 0PA
Scotland
Director NameMr Gordon Baird
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(55 years, 2 months after company formation)
Appointment Duration6 months (resigned 14 September 2011)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence AddressGolf Club House
Longniddry
Director NameMr Keith Bowman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(57 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2020)
RoleTV Technician
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Cottage Ormiston Road
Tranent
East Lothian
EH33 2DP
Scotland
Director NameMr John Peter Cummings
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(59 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Rowanhill Way
Port Seton
Prestonpans
East Lothian
EH32 0SZ
Scotland
Director NameMr David Stephen Connolly
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(62 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 April 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address17 Braid Avenue
Edinburgh
EH10 4SR
Scotland
Director NameMrs Marion Buchanan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(64 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClubhouse Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
Director NameMr Christopher William Gilbert Cuthbert
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed03 August 2022(66 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressClubhouse Links Road
Longniddry
East Lothian
EH32 0NL
Scotland

Contact

Websitelongniddrygolfclub.co.uk

Location

Registered AddressClubhouse
Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Financials

Year2014
Turnover£705,916
Net Worth£164,307
Cash£27,232
Current Liabilities£132,483

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

13 November 2012Delivered on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 February 1991Delivered on: 25 February 1991
Satisfied on: 17 October 2012
Persons entitled: Trustees for the Royal & Ancient Golf Club of St Andrews

Classification: Floating charge
Secured details: £16,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 June 2023Full accounts made up to 30 November 2022 (17 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Barry Wishart as a director on 16 January 2023 (1 page)
12 October 2022Director's details changed for Mr Harry Alastair Todd on 6 July 2018 (2 pages)
16 August 2022Appointment of Mr Christopher William Gilbert Cuthbert as a director on 3 August 2022 (2 pages)
29 July 2022Full accounts made up to 30 November 2021 (18 pages)
22 June 2022Appointment of Mrs Corrine Mary Luca as a director on 9 June 2022 (2 pages)
20 June 2022Appointment of Mr Graeme Ford as a director on 8 June 2022 (2 pages)
17 June 2022Termination of appointment of John Peter Cummings as a director on 6 June 2022 (1 page)
17 June 2022Appointment of Mr Barry Wishart as a director on 6 June 2022 (2 pages)
17 June 2022Termination of appointment of Anne May Walker Laird as a director on 6 June 2022 (1 page)
17 June 2022Appointment of Mr Kevin Sewell as a director on 6 June 2022 (2 pages)
17 June 2022Appointment of Mr Kenneth Macpherson as a director on 6 June 2022 (2 pages)
17 June 2022Director's details changed for Mr Andrew Ovens on 6 June 2022 (2 pages)
17 June 2022Termination of appointment of Rosalynne Haig as a director on 6 June 2022 (1 page)
17 June 2022Appointment of Mr Andrew Ovens as a director on 6 June 2022 (2 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Richard William Yemm as a director on 1 March 2022 (1 page)
11 March 2022Termination of appointment of Andrew White as a director on 1 March 2022 (1 page)
21 December 2021Full accounts made up to 30 November 2020 (19 pages)
27 July 2021Appointment of Mrs Marion Buchanan as a director on 1 January 2021 (2 pages)
7 June 2021Termination of appointment of Corrine Mary Luca as a director on 8 April 2021 (1 page)
7 June 2021Termination of appointment of Graham Girvan as a director on 2 May 2021 (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 30 November 2019 (18 pages)
11 August 2020Termination of appointment of Keith Bowman as a director on 1 June 2020 (1 page)
18 March 2020Appointment of Mr Graham Girvan as a director on 5 March 2020 (2 pages)
18 March 2020Termination of appointment of Gareth Jack as a director on 6 March 2020 (1 page)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 January 2020Notification of Joanna Louise Kelly as a person with significant control on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Robert Maxwell Stewart Gunning as a secretary on 30 August 2019 (1 page)
2 January 2020Cessation of Robert Maxwell Stewart Gunning as a person with significant control on 30 September 2019 (1 page)
9 August 2019Registered office address changed from Golf Club House Longniddry to Clubhouse Links Road Longniddry East Lothian EH32 0NL on 9 August 2019 (1 page)
3 April 2019Full accounts made up to 30 November 2018 (24 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 April 2018Termination of appointment of David Stephen Connolly as a director on 11 April 2018 (1 page)
23 March 2018Full accounts made up to 30 November 2017 (21 pages)
22 March 2018Termination of appointment of Peter John Henderson as a director on 15 March 2018 (1 page)
22 March 2018Termination of appointment of Grahame Howard Letchford as a director on 15 March 2018 (1 page)
22 March 2018Termination of appointment of Lorraine Mccusker as a director on 15 March 2018 (1 page)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 March 2018Appointment of Mr Harry Alastair Todd as a director on 15 March 2018 (2 pages)
22 March 2018Termination of appointment of John Alexander Mcdougall as a director on 15 March 2018 (1 page)
22 March 2018Appointment of Miss Anne May Walker Laird as a director on 15 March 2018 (2 pages)
22 March 2018Appointment of Mr David Stephen Connolly as a director on 15 March 2018 (2 pages)
9 January 2018Appointment of Mr Andrew White as a director on 17 March 2017 (2 pages)
22 March 2017Full accounts made up to 30 November 2016 (19 pages)
22 March 2017Full accounts made up to 30 November 2016 (19 pages)
17 March 2017Termination of appointment of Linda May Falconer as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Linda May Falconer as a director on 16 March 2017 (1 page)
17 March 2017Appointment of Mrs Rosalynne Haig as a director on 16 March 2017 (2 pages)
17 March 2017Appointment of Mrs Rosalynne Haig as a director on 16 March 2017 (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
9 February 2017Appointment of Dr Richard William Yemm as a director on 16 June 2016 (2 pages)
9 February 2017Appointment of Dr Richard William Yemm as a director on 16 June 2016 (2 pages)
6 February 2017Termination of appointment of Alastair John Robertson as a director on 1 February 2017 (1 page)
6 February 2017Termination of appointment of Gareth John Rudd as a director on 16 June 2016 (1 page)
6 February 2017Termination of appointment of Gareth John Rudd as a director on 16 June 2016 (1 page)
6 February 2017Appointment of Mrs Lorraine Mccusker as a director on 10 March 2016 (2 pages)
6 February 2017Termination of appointment of Alastair John Robertson as a director on 1 February 2017 (1 page)
6 February 2017Appointment of Mr Gareth Jack as a director on 10 March 2016 (2 pages)
6 February 2017Appointment of Mr Gareth Jack as a director on 10 March 2016 (2 pages)
6 February 2017Appointment of Mrs Lorraine Mccusker as a director on 10 March 2016 (2 pages)
8 April 2016Annual return made up to 10 March 2016 no member list (11 pages)
8 April 2016Termination of appointment of Paul Alexander Gibson as a director on 10 March 2016 (1 page)
8 April 2016Annual return made up to 10 March 2016 no member list (11 pages)
8 April 2016Termination of appointment of Graeme Lindsay Parkinson as a director on 10 March 2016 (1 page)
8 April 2016Termination of appointment of Graeme Lindsay Parkinson as a director on 10 March 2016 (1 page)
8 April 2016Termination of appointment of Paul Alexander Gibson as a director on 10 March 2016 (1 page)
1 April 2016Full accounts made up to 30 November 2015 (18 pages)
1 April 2016Full accounts made up to 30 November 2015 (18 pages)
11 May 2015Appointment of Mr John Peter Cummings as a director on 12 March 2015 (2 pages)
11 May 2015Termination of appointment of Stephen James Simpson as a director on 12 March 2015 (1 page)
11 May 2015Termination of appointment of Walter Thomson as a director on 12 March 2015 (1 page)
11 May 2015Termination of appointment of Stephen James Simpson as a director on 12 March 2015 (1 page)
11 May 2015Appointment of Mr Grahame Howard Letchford as a director on 12 March 2015 (2 pages)
11 May 2015Appointment of Mrs Linda May Falconer as a director on 12 March 2015 (2 pages)
11 May 2015Termination of appointment of Kathleen Evelyn Gibson as a director on 12 March 2015 (1 page)
11 May 2015Termination of appointment of Walter Thomson as a director on 12 March 2015 (1 page)
11 May 2015Appointment of Mrs Linda May Falconer as a director on 12 March 2015 (2 pages)
11 May 2015Annual return made up to 10 March 2015 no member list (13 pages)
11 May 2015Annual return made up to 10 March 2015 no member list (13 pages)
11 May 2015Appointment of Mr Grahame Howard Letchford as a director on 12 March 2015 (2 pages)
11 May 2015Termination of appointment of Kathleen Evelyn Gibson as a director on 12 March 2015 (1 page)
11 May 2015Appointment of Mr John Peter Cummings as a director on 12 March 2015 (2 pages)
6 April 2015Termination of appointment of Walter Thomson as a director on 12 March 2015 (1 page)
6 April 2015Termination of appointment of Stephen James Simpson as a director on 12 March 2015 (1 page)
6 April 2015Termination of appointment of Walter Thomson as a director on 12 March 2015 (1 page)
6 April 2015Termination of appointment of Stephen James Simpson as a director on 12 March 2015 (1 page)
6 April 2015Termination of appointment of Kathleen Evelyn Gibson as a director on 12 March 2015 (1 page)
6 April 2015Termination of appointment of Kathleen Evelyn Gibson as a director on 12 March 2015 (1 page)
17 March 2015Full accounts made up to 30 November 2014 (22 pages)
17 March 2015Full accounts made up to 30 November 2014 (22 pages)
16 April 2014Termination of appointment of Keith Cunningham as a director (1 page)
16 April 2014Appointment of Mr Alastair John Robertson as a director (2 pages)
16 April 2014Appointment of Mr Paul Alexander Gibson as a director (2 pages)
16 April 2014Appointment of Mrs Corrine Mary Luca as a director (2 pages)
16 April 2014Annual return made up to 10 March 2014 no member list (10 pages)
16 April 2014Appointment of Mr Alastair John Robertson as a director (2 pages)
16 April 2014Appointment of Mr Peter John Henderson as a director (2 pages)
16 April 2014Appointment of Mr Peter John Henderson as a director (2 pages)
16 April 2014Annual return made up to 10 March 2014 no member list (10 pages)
16 April 2014Appointment of Mrs Corrine Mary Luca as a director (2 pages)
16 April 2014Termination of appointment of Keith Cunningham as a director (1 page)
16 April 2014Appointment of Mr Paul Alexander Gibson as a director (2 pages)
18 March 2014Full accounts made up to 30 November 2013 (20 pages)
18 March 2014Full accounts made up to 30 November 2013 (20 pages)
4 February 2014Appointment of Mr Walter Thomson as a director (2 pages)
4 February 2014Appointment of Mr Walter Thomson as a director (2 pages)
4 February 2014Appointment of Mr Keith Bowman as a director (2 pages)
4 February 2014Termination of appointment of Robin Rourke as a director (1 page)
4 February 2014Appointment of Mr Keith Bowman as a director (2 pages)
4 February 2014Termination of appointment of Robin Rourke as a director (1 page)
4 April 2013Appointment of Mr Gareth John Rudd as a director (2 pages)
4 April 2013Termination of appointment of Linda Smith as a director (1 page)
4 April 2013Termination of appointment of Michael Stanton as a director (1 page)
4 April 2013Annual return made up to 10 March 2013 no member list (9 pages)
4 April 2013Appointment of Mr Gareth John Rudd as a director (2 pages)
4 April 2013Annual return made up to 10 March 2013 no member list (9 pages)
4 April 2013Termination of appointment of Michael Stanton as a director (1 page)
4 April 2013Termination of appointment of Linda Smith as a director (1 page)
18 March 2013Full accounts made up to 30 November 2012 (18 pages)
18 March 2013Full accounts made up to 30 November 2012 (18 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 April 2012Annual return made up to 10 March 2012 no member list (9 pages)
6 April 2012Termination of appointment of Philip Cornwall as a director (1 page)
6 April 2012Termination of appointment of John Barber as a director (1 page)
6 April 2012Termination of appointment of John Barber as a director (1 page)
6 April 2012Termination of appointment of Philip Cornwall as a director (1 page)
6 April 2012Annual return made up to 10 March 2012 no member list (9 pages)
27 February 2012Full accounts made up to 30 November 2011 (16 pages)
27 February 2012Full accounts made up to 30 November 2011 (16 pages)
6 January 2012Appointment of Mr Stephen James Simpson as a director (2 pages)
6 January 2012Appointment of Mr Stephen James Simpson as a director (2 pages)
2 January 2012Termination of appointment of Gordon Baird as a director (1 page)
2 January 2012Appointment of Mr Robin Christopher Rourke as a director (2 pages)
2 January 2012Appointment of Mr Robin Christopher Rourke as a director (2 pages)
2 January 2012Termination of appointment of Gordon Baird as a director (1 page)
28 April 2011Annual return made up to 10 March 2011 no member list (11 pages)
28 April 2011Annual return made up to 10 March 2011 no member list (11 pages)
27 April 2011Termination of appointment of Linda Falconer as a director (1 page)
27 April 2011Termination of appointment of Deirdre Kinloch Anderson as a director (1 page)
27 April 2011Termination of appointment of John Macraild as a director (1 page)
27 April 2011Appointment of Mrs Kathleen Evelyn Gibson as a director (2 pages)
27 April 2011Appointment of Mr Gordon Baird as a director (2 pages)
27 April 2011Appointment of Mr Michael Stanton as a director (2 pages)
27 April 2011Termination of appointment of Deirdre Kinloch Anderson as a director (1 page)
27 April 2011Appointment of Mr Michael Stanton as a director (2 pages)
27 April 2011Termination of appointment of John Macraild as a director (1 page)
27 April 2011Appointment of Mrs Kathleen Evelyn Gibson as a director (2 pages)
27 April 2011Appointment of Mr Gordon Baird as a director (2 pages)
27 April 2011Termination of appointment of Linda Falconer as a director (1 page)
30 March 2011Full accounts made up to 30 November 2010 (16 pages)
30 March 2011Full accounts made up to 30 November 2010 (16 pages)
30 June 2010Full accounts made up to 30 November 2009 (15 pages)
30 June 2010Full accounts made up to 30 November 2009 (15 pages)
26 May 2010Annual return made up to 10 March 2010 no member list (7 pages)
26 May 2010Annual return made up to 10 March 2010 no member list (7 pages)
13 April 2010Director's details changed for Deirdre Kinloch Anderson on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mr John Barber on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Keith Cunningham on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Linda Smith on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Deirdre Kinloch Anderson on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Graeme Lindsay Parkinson on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Linda Falconer on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Linda Falconer on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mr John Alexander Mcdougall on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mr John Barber on 10 March 2010 (2 pages)
13 April 2010Termination of appointment of Norman Elliott as a director (1 page)
13 April 2010Termination of appointment of Norman Elliott as a director (1 page)
13 April 2010Director's details changed for Graeme Lindsay Parkinson on 10 March 2010 (2 pages)
13 April 2010Director's details changed for John Macraild on 10 March 2010 (2 pages)
13 April 2010Director's details changed for John Macraild on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Philip Cornwall on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Keith Cunningham on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Linda Smith on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mr John Alexander Mcdougall on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Philip Cornwall on 10 March 2010 (2 pages)
6 April 2009Appointment terminated director peter aiken (1 page)
6 April 2009Director appointed mr philip cornwall (1 page)
6 April 2009Appointment terminated director peter thomson (1 page)
6 April 2009Director appointed mr john alexander mcdougall (1 page)
6 April 2009Appointment terminated director corrine luca (1 page)
6 April 2009Director appointed mr philip cornwall (1 page)
6 April 2009Appointment terminated director corrine luca (1 page)
6 April 2009Annual return made up to 10/03/09 (5 pages)
6 April 2009Director appointed mrs linda smith (1 page)
6 April 2009Director appointed mr john alexander mcdougall (1 page)
6 April 2009Annual return made up to 10/03/09 (5 pages)
6 April 2009Appointment terminated director peter thomson (1 page)
6 April 2009Director appointed mrs linda smith (1 page)
6 April 2009Appointment terminated director peter aiken (1 page)
17 March 2009Full accounts made up to 30 November 2008 (17 pages)
17 March 2009Full accounts made up to 30 November 2008 (17 pages)
23 April 2008Appointment terminated director sheila maccallum (1 page)
23 April 2008Annual return made up to 10/03/08 (5 pages)
23 April 2008Annual return made up to 10/03/08 (5 pages)
23 April 2008Appointment terminated director sheila maccallum (1 page)
8 April 2008Full accounts made up to 30 November 2007 (16 pages)
8 April 2008Full accounts made up to 30 November 2007 (16 pages)
19 March 2008Director appointed mr john barber (1 page)
19 March 2008Appointment terminated director archibald johnston (1 page)
19 March 2008Director appointed mr john barber (1 page)
19 March 2008Appointment terminated director archibald johnston (1 page)
19 March 2008Director appointed mrs linda falconer (1 page)
19 March 2008Director appointed mrs linda falconer (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
28 March 2007Annual return made up to 10/03/07 (8 pages)
28 March 2007Annual return made up to 10/03/07 (8 pages)
16 March 2007Full accounts made up to 30 November 2006 (18 pages)
16 March 2007Full accounts made up to 30 November 2006 (18 pages)
18 December 2006Memorandum and Articles of Association (19 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2006Memorandum and Articles of Association (19 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
20 March 2006Annual return made up to 10/03/06 (9 pages)
20 March 2006Full accounts made up to 30 November 2005 (16 pages)
20 March 2006Full accounts made up to 30 November 2005 (16 pages)
20 March 2006Annual return made up to 10/03/06 (9 pages)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
23 May 2005Accounts for a small company made up to 30 November 2004 (10 pages)
23 May 2005Accounts for a small company made up to 30 November 2004 (10 pages)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
19 April 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2005Secretary resigned (1 page)
12 March 2005Secretary resigned (1 page)
23 August 2004Full accounts made up to 30 November 2003 (23 pages)
23 August 2004Full accounts made up to 30 November 2003 (23 pages)
18 May 2004Annual return made up to 10/03/04
  • 363(288) ‐ Director resigned
(11 pages)
18 May 2004Annual return made up to 10/03/04
  • 363(288) ‐ Director resigned
(11 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Memorandum and Articles of Association (19 pages)
3 March 2004Memorandum and Articles of Association (19 pages)
15 December 2003Auditor's resignation (1 page)
15 December 2003Auditor's resignation (1 page)
30 August 2003Full accounts made up to 30 November 2002 (17 pages)
30 August 2003Full accounts made up to 30 November 2002 (17 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director resigned
(8 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Memorandum and Articles of Association (19 pages)
11 March 2003Memorandum and Articles of Association (19 pages)
9 August 2002Full accounts made up to 30 November 2001 (17 pages)
9 August 2002Full accounts made up to 30 November 2001 (17 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Annual return made up to 10/03/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 March 2002Annual return made up to 10/03/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
16 August 2001Full accounts made up to 30 November 2000 (19 pages)
16 August 2001Full accounts made up to 30 November 2000 (19 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director resigned
(6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director resigned
(6 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Memorandum and Articles of Association (21 pages)
12 April 2001Memorandum and Articles of Association (21 pages)
9 June 2000Full accounts made up to 30 November 1999 (18 pages)
9 June 2000Full accounts made up to 30 November 1999 (18 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2000New director appointed (2 pages)
4 May 1999Full accounts made up to 30 November 1998 (16 pages)
4 May 1999Full accounts made up to 30 November 1998 (16 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
15 March 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director resigned
(8 pages)
15 March 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 May 1998Full accounts made up to 30 November 1997 (16 pages)
12 May 1998Full accounts made up to 30 November 1997 (16 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Annual return made up to 10/03/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 March 1998Annual return made up to 10/03/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 March 1998New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
2 June 1997Full accounts made up to 30 November 1996 (13 pages)
2 June 1997Full accounts made up to 30 November 1996 (13 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Annual return made up to 10/03/97
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1997Annual return made up to 10/03/97
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
25 July 1996Memorandum and Articles of Association (1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1996Memorandum and Articles of Association (1 page)
14 March 1996Annual return made up to 10/03/96
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Annual return made up to 10/03/96
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1996New director appointed (2 pages)
23 April 1995Full accounts made up to 30 November 1994 (17 pages)
23 April 1995Full accounts made up to 30 November 1994 (17 pages)
25 February 1991Partic of mort/charge 2238 (3 pages)
25 February 1991Partic of mort/charge 2238 (3 pages)
20 January 1956Certificate of incorporation (1 page)
20 January 1956Certificate of incorporation (1 page)