Clarkston
Glasgow
Lanarkshire
G76 7TF
Scotland
Director Name | John Gray Hamilton |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2005(44 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Roddinghead Road Giffnock Glasgow East Renfrewshire G46 6TN Scotland |
Secretary Name | Mr Graeme Murdoch Scott |
---|---|
Status | Current |
Appointed | 31 October 2010(50 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | West Lodge Aurs Road Newton Mearns Glasgow G77 6BD Scotland |
Director Name | Mr Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(50 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr David Kelso Hunter |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Beech Avenue Newton Mearns Glasgow G77 5PP Scotland |
Director Name | Mr Gary John Emans |
---|---|
Date of Birth | November 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr Hugh Roy Henderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr Paul James Brown |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 8 Cavendish Drive Newton Mearns Glasgow G77 5NY Scotland |
Director Name | Mr David McCormick |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(61 years after company formation) |
Appointment Duration | 2 years |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr Fergus Neil |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(61 years after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr Ian Alasdair Beaton |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr Neil Dunning |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(62 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr Gerry Russell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(62 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | John Nicholson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1988(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 October 1996) |
Role | Architect |
Correspondence Address | 1 St Anns Drive Giffnock Glasgow Lanarkshire G46 6JS Scotland |
Director Name | Tom Shepherd |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 January 2005) |
Role | Retired Production Manager |
Correspondence Address | 23 Cheviot Drive Newton Mearns Glasgow Lanarkshire G77 5AT Scotland |
Director Name | James Robertson Love |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Newton Mearns Glasgow East Renfrewshire G46 6TN Scotland |
Director Name | Norman Compton Soper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1996) |
Role | Retired University Lecturer |
Correspondence Address | 5 Robslee Road Giffnock Glasgow Lanarkshire G46 7AW Scotland |
Director Name | John Henderson Sinclair |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 June 2005) |
Role | Retired Solicitor |
Correspondence Address | 12 Roddinghead Road Giffnock Glasgow Lanarkshire G46 6TR Scotland |
Director Name | Thomas Crawford McMillan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 January 2005) |
Role | Partner |
Correspondence Address | 5 Westwood Avenue Giffnock Glasgow Lanarkshire G46 7PD Scotland |
Director Name | Mr John Donald Gentles |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 January 2005) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomley Drive Giffnock Glasgow Lanarkshire G46 6PD Scotland |
Director Name | Mr Fergus John Baillie Neil |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Paidmyre Crescent Newton Mearns Glasgow Lanarkshire G77 5AQ Scotland |
Director Name | Livingstone Russell Cooper |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 May 2004) |
Role | Manufacturers' Agent |
Correspondence Address | 41 Kirkdene Avenue Newton Mearns Glasgow G77 5SA Scotland |
Director Name | David Allan Brown |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Leslie Avenue Newton Mearns Glasgow East Renfrewshire G77 6HU Scotland |
Secretary Name | Alan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1989(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 1991) |
Role | Company Director |
Correspondence Address | 4 Castleton Grove Newton Mearns Glasgow Lanarkshire G77 5LH Scotland |
Director Name | Craig Stevenson |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 May 2001) |
Role | Sales Rep |
Correspondence Address | 19 Pollock Road Newton Mearns Glasgow G77 6DH Scotland |
Secretary Name | David Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hamilton Drive Giffnock Glasgow Lanarkshire G46 6NG Scotland |
Director Name | Mr Edward Andrew Crozier |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1994) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 17 Letham Drive Newlands Glasgow Lanarkshire G43 2SL Scotland |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Crosslees Road Thornliebank Glasgow Lanarkshire G46 7EW Scotland |
Director Name | William Alan Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(35 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 1997) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cathkin Drive Clarkston Glasgow G76 7PB Scotland |
Director Name | William Alan Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(35 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 1997) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cathkin Drive Clarkston Glasgow G76 7PB Scotland |
Director Name | Alistair Robert Greig Hart |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(37 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 138a Ayr Road Newton Mearns Glasgow G77 6EG Scotland |
Director Name | Alan Winter Ewart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(44 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellmeadow Close Newton Mearns Lanarkshire G77 6QW Scotland |
Director Name | John Gray Hamilton |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(44 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 August 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Roddinghead Road Giffnock Glasgow East Renfrewshire G46 6TN Scotland |
Director Name | Mr Ronald Maclean Barr |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Williamwood Park West Netherlee Lanarkshire G44 3TE Scotland |
Director Name | Gordon Craig Hollerin |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1l Whitecraigs Court Giffnock Glasgow East Renfrewshire G46 6SY Scotland |
Secretary Name | Mr Ronald Maclean Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Williamwood Park West Netherlee Lanarkshire G44 3TE Scotland |
Director Name | Mr Gavin Mahindru |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2012(51 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2020) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 55 Dundrennan Road Battlefield Glasgow G42 9JA Scotland |
Director Name | Mr David Kelso Hunter |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 October 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Beech Avenue Newton Mearns Glasgow G77 5PP Scotland |
Director Name | Mr David C Taylor |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr Jonathan Frederick Jewitt |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2016) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Director Name | Mr Gary John Emans |
---|---|
Date of Birth | November 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2022) |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
Website | whitecraigs.org |
---|---|
Telephone | 0141 6163337 |
Telephone region | Glasgow |
Registered Address | 199-201 Aurs Road Newton Mearns Glasgow G77 6PX Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Year | 2014 |
---|---|
Net Worth | £1,461,381 |
Cash | £18,934 |
Current Liabilities | £46,537 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 April 2024 (6 months, 1 week from now) |
27 February 2009 | Delivered on: 6 March 2009 Persons entitled: East Renfrewshire Council Classification: Standard security Secured details: Any increase in value of land. Particulars: Land extending to 380 sq metres and 356 sq metres at aurs road, newton mearns, east renfrewshire. Outstanding |
---|---|
10 April 1998 | Delivered on: 23 April 1998 Persons entitled: The Secretary of State for Scotland Classification: Standard security Secured details: The difference in value between agricultural or leisure use and any other use. Particulars: 1685 square metres of land north east of barrhead road,newton mearns. Outstanding |
20 August 1997 | Delivered on: 2 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: West lodge,aurs road,newton mearns. Outstanding |
30 March 1987 | Delivered on: 2 April 1987 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due by the company and others. Particulars: Whitecraigs rugby club deaconsbank parish of eastwood lanarkshire. Outstanding |
21 December 2020 | Appointment of Mr Paul James Brown as a director on 1 November 2020 (2 pages) |
---|---|
12 December 2020 | Termination of appointment of Gavin Mahindru as a director on 31 October 2020 (1 page) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 November 2018 | Appointment of Mr Hugh Roy Henderson as a director on 6 April 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mr Gary John Emans as a director on 31 December 2017 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 May 2016 | Termination of appointment of David C Taylor as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Frederick Jewitt as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Frederick Jewitt as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of David C Taylor as a director on 5 May 2016 (1 page) |
24 March 2016 | Termination of appointment of James Robertson Love as a director on 31 December 2015 (1 page) |
24 March 2016 | Annual return made up to 21 March 2016 no member list (8 pages) |
24 March 2016 | Annual return made up to 21 March 2016 no member list (8 pages) |
24 March 2016 | Termination of appointment of James Robertson Love as a director on 31 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 March 2015 | Annual return made up to 21 March 2015 no member list (9 pages) |
23 March 2015 | Annual return made up to 21 March 2015 no member list (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 March 2014 | Annual return made up to 21 March 2014 no member list (9 pages) |
21 March 2014 | Registered office address changed from West Lodge Aurs Road Newton Mearns Glasgow, G77 6BD on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from West Lodge Aurs Road Newton Mearns Glasgow, G77 6BD on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 21 March 2014 no member list (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 April 2013 | Appointment of Mr David Taylor as a director (2 pages) |
5 April 2013 | Appointment of Mr David Taylor as a director (2 pages) |
5 April 2013 | Annual return made up to 21 March 2013 no member list (8 pages) |
5 April 2013 | Appointment of Mr David Taylor as a director (2 pages) |
5 April 2013 | Appointment of Mr David Taylor as a director (2 pages) |
5 April 2013 | Annual return made up to 21 March 2013 no member list (8 pages) |
4 April 2013 | Appointment of Mr Jon Jewitt as a director (2 pages) |
4 April 2013 | Appointment of Mr Jon Jewitt as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Termination of appointment of Gordon Hollerin as a director (1 page) |
18 December 2012 | Termination of appointment of Gordon Hollerin as a director (1 page) |
21 August 2012 | Director's details changed for John Allan Hutton on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Gordon Craig Hollerin on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Davies Burns Elder on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Gordon Craig Hollerin on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for John Allan Hutton on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Davies Burns Elder on 21 August 2012 (2 pages) |
5 July 2012 | Appointment of Mr David Kelso Hunter as a director (2 pages) |
5 July 2012 | Appointment of Mr David Kelso Hunter as a director (2 pages) |
28 June 2012 | Appointment of Mr Gavin Mahindru as a director (2 pages) |
28 June 2012 | Appointment of Mr Gavin Mahindru as a director (2 pages) |
2 May 2012 | Termination of appointment of Alan Ewart as a director (1 page) |
2 May 2012 | Annual return made up to 21 March 2012 no member list (7 pages) |
2 May 2012 | Termination of appointment of Alan Ewart as a director (1 page) |
2 May 2012 | Annual return made up to 21 March 2012 no member list (7 pages) |
5 January 2012 | Termination of appointment of William Taylor as a director (1 page) |
5 January 2012 | Appointment of Mr Davies Burns Elder as a director (2 pages) |
5 January 2012 | Appointment of Mr Davies Burns Elder as a director (2 pages) |
5 January 2012 | Termination of appointment of William Taylor as a director (1 page) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 21 March 2011 no member list (8 pages) |
26 April 2011 | Annual return made up to 21 March 2011 no member list (8 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Secretary's details changed for Mr Graeme Mrdoch Scott on 1 November 2010 (1 page) |
1 November 2010 | Termination of appointment of David Thomson as a director (1 page) |
1 November 2010 | Secretary's details changed for Mr Graeme Mrdoch Scott on 1 November 2010 (1 page) |
1 November 2010 | Appointment of Mr Graeme Mrdoch Scott as a secretary (1 page) |
1 November 2010 | Termination of appointment of David Thomson as a director (1 page) |
1 November 2010 | Appointment of Mr Graeme Mrdoch Scott as a secretary (1 page) |
1 November 2010 | Secretary's details changed for Mr Graeme Mrdoch Scott on 1 November 2010 (1 page) |
2 June 2010 | Director's details changed for Gordon Craig Hollerin on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for John Gray Hamilton on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for John Gray Hamilton on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for James Robertson Love on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for William Alan Taylor on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for John Allan Hutton on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for John Gray Hamilton on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for David Thomson on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for James Robertson Love on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 21 March 2010 no member list (5 pages) |
2 June 2010 | Director's details changed for John Allan Hutton on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Gordon Craig Hollerin on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for David Thomson on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for James Robertson Love on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for William Alan Taylor on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for David Thomson on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for William Alan Taylor on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 21 March 2010 no member list (5 pages) |
2 June 2010 | Director's details changed for Gordon Craig Hollerin on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for John Allan Hutton on 1 October 2009 (2 pages) |
23 May 2010 | Termination of appointment of Ronald Barr as a secretary (1 page) |
23 May 2010 | Termination of appointment of Ronald Barr as a director (1 page) |
23 May 2010 | Termination of appointment of Ronald Barr as a secretary (1 page) |
23 May 2010 | Termination of appointment of Ronald Barr as a director (1 page) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 March 2009 | Annual return made up to 21/03/09 (4 pages) |
31 March 2009 | Annual return made up to 21/03/09 (4 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Annual return made up to 21/03/08 (5 pages) |
20 May 2008 | Annual return made up to 21/03/08 (5 pages) |
29 April 2008 | Appointment terminated director alistair hart (1 page) |
29 April 2008 | Appointment terminated director patrick kelly (1 page) |
29 April 2008 | Appointment terminated director patrick kelly (1 page) |
29 April 2008 | Appointment terminated director alistair hart (1 page) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Annual return made up to 21/03/07 (3 pages) |
4 April 2007 | Annual return made up to 21/03/07 (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Annual return made up to 21/03/06 (3 pages) |
31 March 2006 | Annual return made up to 21/03/06 (3 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
22 May 2005 | Secretary resigned (1 page) |
22 May 2005 | Secretary resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Annual return made up to 21/03/05 (2 pages) |
24 March 2005 | Annual return made up to 21/03/05 (2 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
6 May 2004 | Annual return made up to 21/03/04 (8 pages) |
6 May 2004 | Annual return made up to 21/03/04 (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 March 2003 | Annual return made up to 21/03/03
|
25 March 2003 | Annual return made up to 21/03/03
|
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
22 April 2002 | Annual return made up to 21/03/02 (6 pages) |
22 April 2002 | Annual return made up to 21/03/02 (6 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
19 April 2001 | Annual return made up to 21/03/01 (7 pages) |
19 April 2001 | Annual return made up to 21/03/01 (7 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
13 April 2000 | Annual return made up to 21/03/00
|
13 April 2000 | Annual return made up to 21/03/00
|
14 February 2000 | Full accounts made up to 15 April 1999 (15 pages) |
14 February 2000 | Full accounts made up to 15 April 1999 (15 pages) |
7 January 2000 | Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page) |
7 January 2000 | Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page) |
1 April 1999 | Annual return made up to 21/03/99 (8 pages) |
1 April 1999 | Annual return made up to 21/03/99 (8 pages) |
5 January 1999 | Full accounts made up to 15 April 1998 (12 pages) |
5 January 1999 | Full accounts made up to 15 April 1998 (12 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
23 April 1998 | Partic of mort/charge * (5 pages) |
23 April 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Annual return made up to 21/03/98
|
17 April 1998 | Annual return made up to 21/03/98
|
2 September 1997 | Partic of mort/charge * (6 pages) |
2 September 1997 | Partic of mort/charge * (6 pages) |
20 August 1997 | Full accounts made up to 15 April 1997 (12 pages) |
20 August 1997 | Full accounts made up to 15 April 1997 (12 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
2 April 1997 | Annual return made up to 21/03/97
|
2 April 1997 | Annual return made up to 21/03/97
|
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
27 September 1996 | Accounts for a small company made up to 15 April 1996 (7 pages) |
27 September 1996 | Accounts for a small company made up to 15 April 1996 (7 pages) |
25 June 1996 | Company name changed whitecraigs playingfields limite d\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Company name changed whitecraigs playingfields limite d\certificate issued on 25/06/96 (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
20 March 1996 | Annual return made up to 21/03/96
|
20 March 1996 | Annual return made up to 21/03/96
|
16 February 1996 | Accounts for a small company made up to 15 April 1995 (7 pages) |
16 February 1996 | Accounts for a small company made up to 15 April 1995 (7 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
15 May 1995 | Memorandum and Articles of Association (20 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Memorandum and Articles of Association (20 pages) |
15 May 1995 | Resolutions
|