Milngavie
Glasgow
G62 7HP
Scotland
Secretary Name | Mr David Neil Morrison |
---|---|
Status | Current |
Appointed | 27 January 2021(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
Director Name | Mr John Boyle |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Procurement Admin |
Country of Residence | Scotland |
Correspondence Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
Director Name | Gordon Buchanan |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1990) |
Role | Sales Manager |
Correspondence Address | 18 Hunter Road Milngavie Glasgow Lanarkshire G62 7PX Scotland |
Director Name | James Cowan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1990) |
Role | Civil Servant |
Correspondence Address | 68 Craigdhu Road Milngavie Glasgow Lanarkshire G62 7PU Scotland |
Secretary Name | Gordon Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1990) |
Role | Company Director |
Correspondence Address | 18 Hunter Road Milngavie Glasgow Lanarkshire G62 7PX Scotland |
Director Name | John Anderson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1990(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 1994) |
Role | Retired Bank Manager |
Correspondence Address | 21 North Dumgoyne Avenue Milngavie Glasgow Lanarkshire G62 7JT Scotland |
Director Name | James Currie |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1990(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 February 1991) |
Role | Grinder |
Correspondence Address | 134 Curzon Street Glasgow Lanarkshire G20 9EX Scotland |
Secretary Name | Robert Clinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1990(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 286 Duntocher Road Clydebank Dunbartonshire G81 3JH Scotland |
Director Name | Joseph Davis |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 1993) |
Role | Production Planning Manager |
Correspondence Address | 1 Cloberfield Gardens Milngavie Glasgow Lanarkshire G62 7LH Scotland |
Secretary Name | Donald William Walker McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 60 Rowan Drive Bearsden Glasgow Lanarkshire G61 3HJ Scotland |
Secretary Name | Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(30 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 21 December 1993) |
Role | Production Planning Manager |
Correspondence Address | 1 Cloberfield Gardens Milngavie Glasgow Lanarkshire G62 7LH Scotland |
Director Name | Robert Russell Bailey |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 December 1995) |
Role | Electrical Inspector |
Correspondence Address | 31 Craigdhu Road Milngavie Glasgow G62 7TN Scotland |
Secretary Name | Robert Russell Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 December 1995) |
Role | Electrical Inspector |
Correspondence Address | 31 Craigdhu Road Milngavie Glasgow G62 7TN Scotland |
Secretary Name | Andrew Ewing Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2000) |
Role | Bank Manager |
Correspondence Address | 15 Drumbeg Terrace Milngavie Glasgow G62 7RH Scotland |
Director Name | Alex Chalmers |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2000) |
Role | Civil Servant |
Correspondence Address | 20 Cloberfield Gardens Milngavie Glasgow G62 7LH Scotland |
Director Name | Thomas Gillespie |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2002) |
Role | Quality Engineer |
Correspondence Address | 15 Hunter Place Milngavie Glasgow Lanarkshire G62 7PY Scotland |
Secretary Name | James Macconnacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 January 2004) |
Role | Retired |
Correspondence Address | 63 Milverton Avenue Bearsden Glasgow Lanarkshire G61 4BG Scotland |
Director Name | John Davidson |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 January 2004) |
Role | Taxi Operator |
Correspondence Address | 14 Carbeth Road Milngavie Glasgow G62 7PT Scotland |
Secretary Name | Robert Sim Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 5 Ettrick Drive Bearsden Glasgow Lanarkshire G61 4RB Scotland |
Director Name | Robert Cassidy |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 January 2007) |
Role | Joiner |
Correspondence Address | 87 Millburn Avenue Clydebank Glasgow G81 1ER Scotland |
Secretary Name | Mr James Shields |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 276 Danes Drive Glasgow G62 7AS Scotland |
Secretary Name | Mr James Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 276 Danes Drive Glasgow G62 7AS Scotland |
Secretary Name | George Allan McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(43 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 23 January 2008) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Falloch Road Milngavie Glasgow Lanarkshire G62 7RP Scotland |
Director Name | Joseph Brownlow |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(44 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2009) |
Role | Account Manager |
Correspondence Address | 6 Balvie Crescent Milngavie Glasgow G62 7AQ Scotland |
Secretary Name | Mr Andrew McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(44 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2010) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 41 Dumgoyne Avenue Milngavie Glasgow G62 7NU Scotland |
Director Name | Mr Kenneth Dawson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Morar Avenue Clydebank Dunbartonshire G81 2YE Scotland |
Secretary Name | Mr James Macconnacher |
---|---|
Status | Resigned |
Appointed | 21 May 2010(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 63 Milverton Avenue Bearsden Glasgow G61 4BG Scotland |
Secretary Name | Mr Francis John Davidson |
---|---|
Status | Resigned |
Appointed | 10 September 2012(49 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
Director Name | Mr Stewart Ferguson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(49 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 22 January 2014) |
Role | Plasterer |
Country of Residence | Scotland |
Correspondence Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
Secretary Name | Mr Alistair Dods |
---|---|
Status | Resigned |
Appointed | 23 January 2013(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
Director Name | Mr Fraser Burns |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(51 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2017) |
Role | Auditor |
Country of Residence | Scotland |
Correspondence Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
Secretary Name | Mr Scott John Abraham |
---|---|
Status | Resigned |
Appointed | 21 January 2015(51 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
Director Name | Mr Scott John Abraham |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2020) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
Secretary Name | Mr Cairn Hamilton Smith |
---|---|
Status | Resigned |
Appointed | 01 February 2018(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2021) |
Role | Company Director |
Correspondence Address | 8 Dumgoyne Avenue Milngavie Glasgow G62 7AJ Scotland |
Website | clobergolfclub.co.uk |
---|---|
Telephone | 0141 9561685 |
Telephone region | Glasgow |
Registered Address | Craigton Road Milngavie Glasgow G62 7HP Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
18k at £1 | Clober Golf Club 99.99% Ordinary |
---|---|
1 at £1 | Domicile Executors Trustees & Nominees LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,731 |
Cash | £4,094 |
Current Liabilities | £25,970 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
15 April 1988 | Delivered on: 27 April 1988 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in new kilpatrick dumbarton title no dmb 22327. Outstanding |
---|---|
14 March 1988 | Delivered on: 21 March 1988 Persons entitled: Tennent Caledonian Breweries LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 June 1987 | Delivered on: 22 June 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by james brown young and others as trustees. Particulars: Plot of ground to west of craigton rd milngavie formerly part of clober farm, milngavie. Outstanding |
29 May 1987 | Delivered on: 16 June 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Clober golf course, milngavie. Outstanding |
28 January 2022 | Appointment of Mr John Boyle as a director on 26 January 2022 (2 pages) |
---|---|
28 January 2022 | Termination of appointment of Michael Patrick Hanlon as a director on 26 January 2022 (1 page) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 February 2021 | Appointment of Mr David Neil Morrison as a secretary on 27 January 2021 (2 pages) |
5 February 2021 | Appointment of Mr Brian James Gifford as a director on 27 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Stephen Gerald Mcgirr as a director on 27 January 2021 (1 page) |
5 February 2021 | Termination of appointment of Cairn Hamilton Smith as a secretary on 27 January 2021 (1 page) |
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 February 2020 | Appointment of Mr Michael Patrick Hanlon as a director on 1 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Scott John Abraham as a director on 31 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 January 2019 | Appointment of Mr Stephen Gerald Mcgirr as a director on 24 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of David Steele as a director on 23 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Notification of Clober Golf Club as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 February 2018 | Termination of appointment of Callum John Stewart as a director on 31 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Scott John Abraham as a director on 1 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Scott John Abraham as a secretary on 1 February 2018 (1 page) |
8 February 2018 | Appointment of Mr Cairn Hamilton Smith as a secretary on 1 February 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 February 2017 | Appointment of Mr David Steele as a director on 25 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Fraser Burns as a director on 25 January 2017 (1 page) |
3 February 2017 | Appointment of Mr David Steele as a director on 25 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Fraser Burns as a director on 25 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 May 2016 | Satisfaction of charge 3 in full (4 pages) |
4 May 2016 | Satisfaction of charge 3 in full (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Termination of appointment of John Ferguson Greer as a director on 27 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Callum John Stewart as a director on 27 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of John Ferguson Greer as a director on 27 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Callum John Stewart as a director on 27 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
19 October 2015 | Appointment of Mr Fraser Burns as a director on 21 January 2015 (2 pages) |
19 October 2015 | Appointment of Mr Fraser Burns as a director on 21 January 2015 (2 pages) |
2 October 2015 | Termination of appointment of Brian Mcfarlane as a director on 21 January 2015 (1 page) |
2 October 2015 | Termination of appointment of Alistair Dods as a secretary on 21 January 2015 (1 page) |
2 October 2015 | Appointment of Mr Scott John Abraham as a secretary on 21 January 2015 (2 pages) |
2 October 2015 | Termination of appointment of Brian Mcfarlane as a director on 21 January 2015 (1 page) |
2 October 2015 | Termination of appointment of Alistair Dods as a secretary on 21 January 2015 (1 page) |
2 October 2015 | Appointment of Mr Scott John Abraham as a secretary on 21 January 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 January 2014 | Appointment of Mr John Ferguson Greer as a director (2 pages) |
24 January 2014 | Termination of appointment of Stewart Ferguson as a director (1 page) |
24 January 2014 | Appointment of Mr John Ferguson Greer as a director (2 pages) |
24 January 2014 | Termination of appointment of Stewart Ferguson as a director (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 February 2013 | Appointment of Mr Alistair Dods as a secretary (1 page) |
4 February 2013 | Appointment of Mr Brian Mcfarlane as a director (2 pages) |
4 February 2013 | Appointment of Mr Stewart Ferguson as a director (2 pages) |
4 February 2013 | Termination of appointment of Stuart Mcwilliam as a director (1 page) |
4 February 2013 | Termination of appointment of Andrew Mclaughlin as a director (1 page) |
4 February 2013 | Termination of appointment of Francis Davidson as a secretary (1 page) |
4 February 2013 | Appointment of Mr Alistair Dods as a secretary (1 page) |
4 February 2013 | Appointment of Mr Brian Mcfarlane as a director (2 pages) |
4 February 2013 | Appointment of Mr Stewart Ferguson as a director (2 pages) |
4 February 2013 | Termination of appointment of Stuart Mcwilliam as a director (1 page) |
4 February 2013 | Termination of appointment of Andrew Mclaughlin as a director (1 page) |
4 February 2013 | Termination of appointment of Francis Davidson as a secretary (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Appointment of Mr Francis John Davidson as a secretary (1 page) |
10 September 2012 | Termination of appointment of James Macconnacher as a secretary (1 page) |
10 September 2012 | Appointment of Mr Francis John Davidson as a secretary (1 page) |
10 September 2012 | Termination of appointment of James Macconnacher as a secretary (1 page) |
6 February 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
6 February 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
26 January 2012 | Termination of appointment of Kenneth Hunter as a director (1 page) |
26 January 2012 | Appointment of Andrew Mclaughlin as a director (2 pages) |
26 January 2012 | Termination of appointment of Kenneth Hunter as a director (1 page) |
26 January 2012 | Appointment of Andrew Mclaughlin as a director (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
14 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
27 January 2011 | Director's details changed for Mr Stuart Andrew Robert Mcwilliam on 27 January 2011 (2 pages) |
27 January 2011 | Appointment of Mr Stuart Andrew Robert Mcwilliam as a director (2 pages) |
27 January 2011 | Termination of appointment of Kenneth Dawson as a director (1 page) |
27 January 2011 | Director's details changed for Mr Stuart Andrew Robert Mcwilliam on 27 January 2011 (2 pages) |
27 January 2011 | Appointment of Mr Stuart Andrew Robert Mcwilliam as a director (2 pages) |
27 January 2011 | Termination of appointment of Kenneth Dawson as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Appointment of Mr James Macconnacher as a secretary (1 page) |
21 May 2010 | Appointment of Mr James Macconnacher as a secretary (1 page) |
14 May 2010 | Termination of appointment of Andrew Mclaughlin as a secretary (1 page) |
14 May 2010 | Termination of appointment of Andrew Mclaughlin as a secretary (1 page) |
1 March 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
1 March 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
8 February 2010 | Appointment of Mr Kenneth Hunter as a director (2 pages) |
8 February 2010 | Termination of appointment of William Thomson as a director (1 page) |
8 February 2010 | Appointment of Mr Kenneth Hunter as a director (2 pages) |
8 February 2010 | Termination of appointment of William Thomson as a director (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for William Blair Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Kenneth Dawson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for William Blair Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Kenneth Dawson on 11 January 2010 (2 pages) |
27 February 2009 | Appointment terminated director joseph brownlow (1 page) |
27 February 2009 | Director appointed kenneth dawson (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 February 2009 | Appointment terminated director joseph brownlow (1 page) |
27 February 2009 | Director appointed kenneth dawson (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 February 2008 | Appointment terminated secretary george mckinlay (1 page) |
28 February 2008 | Appointment terminated director michael mclachlan (1 page) |
28 February 2008 | Appointment terminated director james graham (1 page) |
28 February 2008 | Director appointed william blair thomson (2 pages) |
28 February 2008 | Appointment terminated secretary george mckinlay (1 page) |
28 February 2008 | Appointment terminated director michael mclachlan (1 page) |
28 February 2008 | Appointment terminated director james graham (1 page) |
28 February 2008 | Director appointed william blair thomson (2 pages) |
27 February 2008 | Secretary appointed andrew mclaughlin (2 pages) |
27 February 2008 | Director appointed joseph brownlow (2 pages) |
27 February 2008 | Secretary appointed andrew mclaughlin (2 pages) |
27 February 2008 | Director appointed joseph brownlow (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members
|
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members
|
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (1 page) |
6 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 31/12/98; no change of members
|
19 February 1999 | Return made up to 31/12/98; no change of members
|
22 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
31 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 May 1997 | Auditor's resignation (1 page) |
9 May 1997 | Auditor's resignation (1 page) |
29 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
26 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
21 February 1996 | Amend to ar member's list. (1 page) |
21 February 1996 | Amend to ar member's list. (1 page) |
14 February 1996 | Return made up to 31/12/95; full list of members
|
14 February 1996 | Return made up to 31/12/95; full list of members
|
15 January 1996 | Director resigned;new director appointed (2 pages) |
15 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
5 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
29 March 1963 | Incorporation (10 pages) |
29 March 1963 | Incorporation (10 pages) |