Company NameClober Golf Course Limited
DirectorsGrant Campbell Rutherford and Cairn Hamilton Smith
Company StatusActive
Company NumberSC038592
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Grant Campbell Rutherford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(59 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleSelf Employed Joiner
Country of ResidenceScotland
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
Secretary NameMr Alex Graham
StatusCurrent
Appointed25 January 2023(59 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
Director NameMr Cairn Hamilton Smith
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(60 years, 10 months after company formation)
Appointment Duration3 months
RoleWealth Planner
Country of ResidenceScotland
Correspondence AddressClober Golf Club Craigton Road
Milngavie
Glasgow
East Dunbartonshire
G62 7HP
Scotland
Director NameJames Cowan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1990)
RoleCivil Servant
Correspondence Address68 Craigdhu Road
Milngavie
Glasgow
Lanarkshire
G62 7PU
Scotland
Director NameGordon Buchanan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1990)
RoleSales Manager
Correspondence Address18 Hunter Road
Milngavie
Glasgow
Lanarkshire
G62 7PX
Scotland
Secretary NameGordon Buchanan
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1990)
RoleCompany Director
Correspondence Address18 Hunter Road
Milngavie
Glasgow
Lanarkshire
G62 7PX
Scotland
Director NameJohn Anderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1990(26 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 1994)
RoleRetired Bank Manager
Correspondence Address21 North Dumgoyne Avenue
Milngavie
Glasgow
Lanarkshire
G62 7JT
Scotland
Director NameJames Currie
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1990(26 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 February 1991)
RoleGrinder
Correspondence Address134 Curzon Street
Glasgow
Lanarkshire
G20 9EX
Scotland
Secretary NameRobert Clinton
NationalityBritish
StatusResigned
Appointed18 February 1990(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1992)
RoleCompany Director
Correspondence Address286 Duntocher Road
Clydebank
Dunbartonshire
G81 3JH
Scotland
Director NameJoseph Davis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1993)
RoleProduction Planning Manager
Correspondence Address1 Cloberfield Gardens
Milngavie
Glasgow
Lanarkshire
G62 7LH
Scotland
Secretary NameDonald William Walker McIntyre
NationalityBritish
StatusResigned
Appointed05 February 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address60 Rowan Drive
Bearsden
Glasgow
Lanarkshire
G61 3HJ
Scotland
Secretary NameJoseph Davis
NationalityBritish
StatusResigned
Appointed19 August 1993(30 years, 5 months after company formation)
Appointment Duration4 months (resigned 21 December 1993)
RoleProduction Planning Manager
Correspondence Address1 Cloberfield Gardens
Milngavie
Glasgow
Lanarkshire
G62 7LH
Scotland
Director NameRobert Russell Bailey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(30 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 December 1995)
RoleElectrical Inspector
Correspondence Address31 Craigdhu Road
Milngavie
Glasgow
G62 7TN
Scotland
Secretary NameRobert Russell Bailey
NationalityBritish
StatusResigned
Appointed21 December 1993(30 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 December 1995)
RoleElectrical Inspector
Correspondence Address31 Craigdhu Road
Milngavie
Glasgow
G62 7TN
Scotland
Secretary NameAndrew Ewing Rennie
NationalityBritish
StatusResigned
Appointed23 December 1996(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2000)
RoleBank Manager
Correspondence Address15 Drumbeg Terrace
Milngavie
Glasgow
G62 7RH
Scotland
Director NameAlex Chalmers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2000)
RoleCivil Servant
Correspondence Address20 Cloberfield Gardens
Milngavie
Glasgow
G62 7LH
Scotland
Secretary NameJames Macconnacher
NationalityBritish
StatusResigned
Appointed27 January 2000(36 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 January 2004)
RoleRetired
Correspondence Address63 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BG
Scotland
Director NameJohn Davidson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(38 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 2004)
RoleTaxi Operator
Correspondence Address14 Carbeth Road
Milngavie
Glasgow
G62 7PT
Scotland
Secretary NameRobert Sim Mackie
NationalityBritish
StatusResigned
Appointed21 January 2004(40 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address5 Ettrick Drive
Bearsden
Glasgow
Lanarkshire
G61 4RB
Scotland
Director NameRobert Cassidy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(41 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2007)
RoleJoiner
Correspondence Address87 Millburn Avenue
Clydebank
Glasgow
G81 1ER
Scotland
Secretary NameMr James Shields
NationalityBritish
StatusResigned
Appointed18 January 2006(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Danes Drive
Glasgow
G62 7AS
Scotland
Secretary NameMr James Shields
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Danes Drive
Glasgow
G62 7AS
Scotland
Secretary NameGeorge Allan McKinlay
NationalityBritish
StatusResigned
Appointed24 January 2007(43 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 January 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address22 Falloch Road
Milngavie
Glasgow
Lanarkshire
G62 7RP
Scotland
Director NameJoseph Brownlow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(44 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 2009)
RoleAccount Manager
Correspondence Address6 Balvie Crescent
Milngavie
Glasgow
G62 7AQ
Scotland
Secretary NameMr Andrew McLaughlin
NationalityBritish
StatusResigned
Appointed23 January 2008(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 February 2010)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address41 Dumgoyne Avenue
Milngavie
Glasgow
G62 7NU
Scotland
Director NameMr Kenneth Dawson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(45 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Morar Avenue
Clydebank
Dunbartonshire
G81 2YE
Scotland
Secretary NameMr James Macconnacher
StatusResigned
Appointed21 May 2010(47 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address63 Milverton Avenue
Bearsden
Glasgow
G61 4BG
Scotland
Secretary NameMr Francis John Davidson
StatusResigned
Appointed10 September 2012(49 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 2013)
RoleCompany Director
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
Secretary NameMr Alistair Dods
StatusResigned
Appointed23 January 2013(49 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 2015)
RoleCompany Director
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
Director NameMr Fraser Burns
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(51 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 January 2017)
RoleAuditor
Country of ResidenceScotland
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
Secretary NameMr Scott John Abraham
StatusResigned
Appointed21 January 2015(51 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
Director NameMr Scott John Abraham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(54 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2020)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
Secretary NameMr Cairn Hamilton Smith
StatusResigned
Appointed01 February 2018(54 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2021)
RoleCompany Director
Correspondence Address8 Dumgoyne Avenue
Milngavie
Glasgow
G62 7AJ
Scotland
Secretary NameMr David Neil Morrison
StatusResigned
Appointed27 January 2021(57 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2023)
RoleCompany Director
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
Director NameMr John Boyle
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2024)
RoleProcurement Admin
Country of ResidenceScotland
Correspondence AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland

Contact

Websiteclobergolfclub.co.uk
Telephone0141 9561685
Telephone regionGlasgow

Location

Registered AddressCraigton Road
Milngavie
Glasgow
G62 7HP
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

18k at £1Clober Golf Club
99.99%
Ordinary
1 at £1Domicile Executors Trustees & Nominees LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£24,731
Cash£4,094
Current Liabilities£25,970

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 April 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

20 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
26 January 2024Termination of appointment of John Boyle as a director on 25 January 2024 (1 page)
26 January 2024Appointment of Mr Cairn Hamilton Smith as a director on 25 January 2024 (2 pages)
11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
2 February 2023Appointment of Mr Alex Graham as a secretary on 25 January 2023 (2 pages)
2 February 2023Termination of appointment of Brian James Gifford as a director on 26 January 2023 (1 page)
2 February 2023Appointment of Mr Grant Campbell Rutherford as a director on 25 January 2023 (2 pages)
2 February 2023Termination of appointment of David Neil Morrison as a secretary on 26 January 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 January 2022Termination of appointment of Michael Patrick Hanlon as a director on 26 January 2022 (1 page)
28 January 2022Appointment of Mr John Boyle as a director on 26 January 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 February 2021Appointment of Mr David Neil Morrison as a secretary on 27 January 2021 (2 pages)
5 February 2021Termination of appointment of Cairn Hamilton Smith as a secretary on 27 January 2021 (1 page)
5 February 2021Termination of appointment of Stephen Gerald Mcgirr as a director on 27 January 2021 (1 page)
5 February 2021Appointment of Mr Brian James Gifford as a director on 27 January 2021 (2 pages)
25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 February 2020Appointment of Mr Michael Patrick Hanlon as a director on 1 February 2020 (2 pages)
14 February 2020Termination of appointment of Scott John Abraham as a director on 31 January 2020 (1 page)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 January 2019Appointment of Mr Stephen Gerald Mcgirr as a director on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of David Steele as a director on 23 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Notification of Clober Golf Club as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 February 2018Termination of appointment of Callum John Stewart as a director on 31 January 2018 (1 page)
8 February 2018Appointment of Mr Cairn Hamilton Smith as a secretary on 1 February 2018 (2 pages)
8 February 2018Termination of appointment of Scott John Abraham as a secretary on 1 February 2018 (1 page)
8 February 2018Appointment of Mr Scott John Abraham as a director on 1 February 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 February 2017Appointment of Mr David Steele as a director on 25 January 2017 (2 pages)
3 February 2017Termination of appointment of Fraser Burns as a director on 25 January 2017 (1 page)
3 February 2017Termination of appointment of Fraser Burns as a director on 25 January 2017 (1 page)
3 February 2017Appointment of Mr David Steele as a director on 25 January 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 May 2016Satisfaction of charge 3 in full (4 pages)
4 May 2016Satisfaction of charge 3 in full (4 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Termination of appointment of John Ferguson Greer as a director on 27 January 2016 (1 page)
11 February 2016Appointment of Mr Callum John Stewart as a director on 27 January 2016 (2 pages)
11 February 2016Appointment of Mr Callum John Stewart as a director on 27 January 2016 (2 pages)
11 February 2016Termination of appointment of John Ferguson Greer as a director on 27 January 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18,000
(4 pages)
19 October 2015Appointment of Mr Fraser Burns as a director on 21 January 2015 (2 pages)
19 October 2015Appointment of Mr Fraser Burns as a director on 21 January 2015 (2 pages)
2 October 2015Appointment of Mr Scott John Abraham as a secretary on 21 January 2015 (2 pages)
2 October 2015Termination of appointment of Brian Mcfarlane as a director on 21 January 2015 (1 page)
2 October 2015Appointment of Mr Scott John Abraham as a secretary on 21 January 2015 (2 pages)
2 October 2015Termination of appointment of Brian Mcfarlane as a director on 21 January 2015 (1 page)
2 October 2015Termination of appointment of Alistair Dods as a secretary on 21 January 2015 (1 page)
2 October 2015Termination of appointment of Alistair Dods as a secretary on 21 January 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 18,000
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 18,000
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 January 2014Appointment of Mr John Ferguson Greer as a director (2 pages)
24 January 2014Termination of appointment of Stewart Ferguson as a director (1 page)
24 January 2014Appointment of Mr John Ferguson Greer as a director (2 pages)
24 January 2014Termination of appointment of Stewart Ferguson as a director (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 18,000
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 18,000
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 February 2013Termination of appointment of Andrew Mclaughlin as a director (1 page)
4 February 2013Appointment of Mr Stewart Ferguson as a director (2 pages)
4 February 2013Appointment of Mr Brian Mcfarlane as a director (2 pages)
4 February 2013Termination of appointment of Stuart Mcwilliam as a director (1 page)
4 February 2013Appointment of Mr Brian Mcfarlane as a director (2 pages)
4 February 2013Appointment of Mr Alistair Dods as a secretary (1 page)
4 February 2013Termination of appointment of Francis Davidson as a secretary (1 page)
4 February 2013Termination of appointment of Francis Davidson as a secretary (1 page)
4 February 2013Termination of appointment of Stuart Mcwilliam as a director (1 page)
4 February 2013Appointment of Mr Alistair Dods as a secretary (1 page)
4 February 2013Termination of appointment of Andrew Mclaughlin as a director (1 page)
4 February 2013Appointment of Mr Stewart Ferguson as a director (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 September 2012Termination of appointment of James Macconnacher as a secretary (1 page)
10 September 2012Appointment of Mr Francis John Davidson as a secretary (1 page)
10 September 2012Appointment of Mr Francis John Davidson as a secretary (1 page)
10 September 2012Termination of appointment of James Macconnacher as a secretary (1 page)
6 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
6 February 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
26 January 2012Termination of appointment of Kenneth Hunter as a director (1 page)
26 January 2012Termination of appointment of Kenneth Hunter as a director (1 page)
26 January 2012Appointment of Andrew Mclaughlin as a director (2 pages)
26 January 2012Appointment of Andrew Mclaughlin as a director (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
14 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
27 January 2011Director's details changed for Mr Stuart Andrew Robert Mcwilliam on 27 January 2011 (2 pages)
27 January 2011Appointment of Mr Stuart Andrew Robert Mcwilliam as a director (2 pages)
27 January 2011Termination of appointment of Kenneth Dawson as a director (1 page)
27 January 2011Termination of appointment of Kenneth Dawson as a director (1 page)
27 January 2011Appointment of Mr Stuart Andrew Robert Mcwilliam as a director (2 pages)
27 January 2011Director's details changed for Mr Stuart Andrew Robert Mcwilliam on 27 January 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 May 2010Appointment of Mr James Macconnacher as a secretary (1 page)
21 May 2010Appointment of Mr James Macconnacher as a secretary (1 page)
14 May 2010Termination of appointment of Andrew Mclaughlin as a secretary (1 page)
14 May 2010Termination of appointment of Andrew Mclaughlin as a secretary (1 page)
1 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
1 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
8 February 2010Appointment of Mr Kenneth Hunter as a director (2 pages)
8 February 2010Termination of appointment of William Thomson as a director (1 page)
8 February 2010Termination of appointment of William Thomson as a director (1 page)
8 February 2010Appointment of Mr Kenneth Hunter as a director (2 pages)
11 January 2010Director's details changed for William Blair Thomson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Kenneth Dawson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for William Blair Thomson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Kenneth Dawson on 11 January 2010 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 February 2009Director appointed kenneth dawson (1 page)
27 February 2009Director appointed kenneth dawson (1 page)
27 February 2009Appointment terminated director joseph brownlow (1 page)
27 February 2009Appointment terminated director joseph brownlow (1 page)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 February 2008Director appointed william blair thomson (2 pages)
28 February 2008Appointment terminated director james graham (1 page)
28 February 2008Director appointed william blair thomson (2 pages)
28 February 2008Appointment terminated director michael mclachlan (1 page)
28 February 2008Appointment terminated secretary george mckinlay (1 page)
28 February 2008Appointment terminated director michael mclachlan (1 page)
28 February 2008Appointment terminated director james graham (1 page)
28 February 2008Appointment terminated secretary george mckinlay (1 page)
27 February 2008Secretary appointed andrew mclaughlin (2 pages)
27 February 2008Secretary appointed andrew mclaughlin (2 pages)
27 February 2008Director appointed joseph brownlow (2 pages)
27 February 2008Director appointed joseph brownlow (2 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned;director resigned (1 page)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(7 pages)
8 April 2002Director resigned (1 page)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 March 2001Return made up to 31/12/00; full list of members (7 pages)
16 March 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2001New director appointed (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (1 page)
9 February 2001Director resigned (1 page)
6 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
22 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
31 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
9 May 1997Auditor's resignation (1 page)
9 May 1997Auditor's resignation (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New director appointed (2 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 February 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
26 February 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
21 February 1996Amend to ar member's list. (1 page)
21 February 1996Amend to ar member's list. (1 page)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Director resigned;new director appointed (2 pages)
5 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
5 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
29 March 1963Incorporation (10 pages)
29 March 1963Incorporation (10 pages)