Company NamePolmont Golf Club Limited
DirectorThomas Forsyth
Company StatusActive - Proposal to Strike off
Company NumberSC039033
CategoryPrivate Limited Company
Incorporation Date16 July 1963(60 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Thomas Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2013(49 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleStoreman
Country of ResidenceScotland
Correspondence AddressPolmont Golf Club Simpson Drive
Maddiston
Falkirk
FK2 0LS
Scotland
Secretary NamePeter Lees
NationalityBritish
StatusResigned
Appointed21 March 1990(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address71 Wholequarter Avenue
Redding
Falkirk
Stirlingshire
FK2 9XY
Scotland
Secretary NameIan Gilchrist
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 March 1992)
RoleService Engineer
Correspondence Address59 Simpson Drive
Maddiston
Falkirk
Stirlingshire
FK2 0LS
Scotland
Director NameThomas Craig
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1995)
RoleLabourer
Correspondence Address25 Irene Terrace
Standburn
Falkirk
Stirlingshire
FK1 2HX
Scotland
Director NameJohn Ingram
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(28 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 09 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Murray Crescent
Maddiston
Falkirk
Stirlingshire
FK2 0AW
Scotland
Director NamePeter Lees
Date of BirthJanuary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(28 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2004)
RoleRetired
Correspondence Address71 Wholequarter Avenue
Redding
Falkirk
Stirlingshire
FK2 9XY
Scotland
Director NamePeter Johnston
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 September 2001)
RoleRetired.
Correspondence Address31 Maranatha Crescent
Brightons
Falkirk
Stirlingshire
FK2 0DF
Scotland
Director NameIan Gilchrist
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(28 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 March 1993)
RoleMechanic
Correspondence Address59 Simpson Drive
Maddiston
Falkirk
Stirlingshire
FK2 0LS
Scotland
Director NameAlexander Fowler
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 1997)
RoleProcess Operator
Correspondence Address50 Simpson Drive
Maddiston
Falkirk
Stirlingshire
FK2 0LS
Scotland
Director NameGeorge Ferguson
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(28 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 1992)
RoleCompany Director
Correspondence Address26 Craigbank Road
Avonbridge
Falkirk
Stirlingshire
FK1 2NS
Scotland
Director NameThomas Byrne
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(28 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 06 January 2011)
RoleRetired
Correspondence Address17 Simpson Drive
Maddiston
Falkirk
Stirlingshire
FK2 0LS
Scotland
Secretary NamePeter Lees
Date of BirthJanuary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(28 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address71 Wholequarter Avenue
Redding
Falkirk
Stirlingshire
FK2 9XY
Scotland
Director NameThomas Forsyth
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 1995)
RoleStoreman
Correspondence Address14 Chrisella Terrace
Vellore Road Maddiston
Falkirk
FK2 0AN
Scotland
Director NameBrian Glasgow
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1999)
RoleProcess Operator
Correspondence AddressCasa Nostra 4 Albert Avenue
Grangemouth
Stirlingshire
FK3 9AF
Scotland
Director NameStewart Malcolm
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(31 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 April 1996)
RoleInsurance Agent
Correspondence Address42 Morven Drive
Polmont
Falkirk
FK2 0XD
Scotland
Director NameMr William Robertson Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(36 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2002)
RoleSite Agent
Country of ResidenceScotland
Correspondence Address40 Eagle Brae
Livingston
West Lothian
EH54 6ER
Scotland
Director NameJohn Kelly
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(38 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2007)
RoleLabourer
Correspondence Address5 Windsor Crescent
Falkirk
Stirlingshire
FK1 5DD
Scotland
Director NameMrs Elizabeth Davie
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(39 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 July 2003)
RoleHairdresser
Correspondence AddressMossend
39 Main Street, Brightons
Falkirk
Stirlingshire
FK2 0JS
Scotland
Director NameAlan Black
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(40 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2009)
RoleEngineer/Supervsior
Correspondence Address12 Morven Drive
Polmont
Falkirk
Stirlingshire
FK2 0XD
Scotland
Secretary NameJohn Ingram
NationalityBritish
StatusResigned
Appointed10 March 2004(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Murray Crescent
Maddiston
Falkirk
Stirlingshire
FK2 0AW
Scotland
Director NameDesmond Irwin
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(42 years after company formation)
Appointment Duration10 years, 7 months (resigned 04 March 2016)
RoleTechnical Support Analyst
Country of ResidenceScotland
Correspondence Address30 James Smith Avenue
Maddiston
Falkirk
Stirlingshire
FK2 0FP
Scotland
Director NameMargaret Fellows
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(44 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Main Street
Avonbridge
Falkirk
Stirlingshire
FK1 2NF
Scotland
Secretary NameMargaret Fellows
NationalityBritish
StatusResigned
Appointed10 April 2008(44 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Main Street
Avonbridge
Falkirk
Stirlingshire
FK1 2NF
Scotland
Director NameIan Alexander Lamont
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(46 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2011)
RoleConsultant
Correspondence Address71 Erskine Hill
Polmont
Falkirk
Stirlingshire
FK2 0UH
Scotland
Director NameMr Nicholas Blythe Kennedy Docherty
Date of BirthDecember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(48 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 School Road
Redding
Falkirk
Stirlingshire
FK2 9XU
Scotland
Director NameMrs Fiona Jane Gibson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2013(49 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressManuelrigg
Maddiston
By Falkirk
Director NameMr Murray Neil Mathers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2013(49 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2013)
RoleSystems Analyst
Country of ResidenceScotland
Correspondence AddressManuelrigg
Maddiston
By Falkirk
Secretary NameMrs Esther Jameson Dougan
StatusResigned
Appointed31 May 2013(49 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressManuelrigg
Maddiston
By Falkirk
Director NameMr Douglas William Airbright
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(50 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPolmont Golf Club Simpson Drive
Maddiston
Falkirk
FK2 0LS
Scotland
Director NameMrs Esther Jameson Dougan
Date of BirthDecember 1941 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2015(51 years, 6 months after company formation)
Appointment Duration5 months (resigned 06 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPolmont Golf Club Simpson Drive
Maddiston
Falkirk
FK2 0LS
Scotland
Director NameMr John Hamilton Brown
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(51 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClandara, Standrigg Road, Standrigg Road
Wallacestone
Falkirk
FK2 0EB
Scotland
Secretary NameMr John Hamilton Brown
StatusResigned
Appointed01 January 2015(51 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressManuelrigg Simpson Drive
Maddiston
Falkirk
FK2 0LS
Scotland
Director NameMr Martin Anthony Langan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(53 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUpper Whinnybrae Falkirk Road
Avonbridge
Falkirk
Stirlingshire
FK1 2LU
Scotland
Secretary NameMr Martin Anthony Langan
StatusResigned
Appointed09 March 2018(54 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2019)
RoleCompany Director
Correspondence AddressUpper Whinnybrae Falkirk Road
Avonbridge
Falkirk
FK1 2LU
Scotland

Contact

Websitewww.polmontgolfclub.co.uk

Location

Registered AddressPolmont Golf Club Simpson Drive
Maddiston
Falkirk
FK2 0LS
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Financials

Year2013
Turnover£101,814
Net Worth£710,402
Cash£2,068
Current Liabilities£58,897

Accounts

Latest Accounts30 November 2018 (4 years, 10 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 March 2019 (4 years, 6 months ago)
Next Return Due29 March 2020 (overdue)

Charges

16 November 2011Delivered on: 30 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at muiravonside in the county of stirling known as and forming polmont golf club manvelrigg, maddiston.
Outstanding
5 July 1985Delivered on: 15 July 1985
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.11 acres at maddiston nr falkirk.
Outstanding
25 June 1985Delivered on: 5 July 1985
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
23 September 1982Delivered on: 30 September 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 July 1981Delivered on: 4 August 1987
Persons entitled: Drybrough & Company LTD

Classification: Standard security
Secured details: £30,000 & all further moneys due, or to become due from the company to the chargee.
Particulars: Club premises at manuel rigg, maddiston stirlingshire.
Outstanding
9 September 1977Delivered on: 22 September 1977
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.11 acres comprising club premises at manuelrigg, maddiston, stirlingshire.
Outstanding

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
15 June 2020Termination of appointment of Nicholas Blythe Kennedy Docherty as a director on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Drew Alick Matthews as a director on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Douglas William Morrison as a director on 15 June 2020 (1 page)
10 June 2020Satisfaction of charge 3 in full (1 page)
10 June 2020Satisfaction of charge 6 in full (1 page)
10 June 2020Satisfaction of charge 4 in full (1 page)
26 May 2020Termination of appointment of Thomas Swan as a director on 14 May 2020 (1 page)
6 November 2019Appointment of Mr Douglas William Morrison as a director on 5 November 2019 (2 pages)
6 November 2019Appointment of Mr Drew Alick Matthews as a director on 5 November 2019 (2 pages)
5 November 2019Termination of appointment of Martin Anthony Langan as a secretary on 25 October 2019 (1 page)
5 November 2019Termination of appointment of Martin Anthony Langan as a director on 25 October 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
29 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
19 March 2018Appointment of Mr Martin Anthony Langan as a secretary on 9 March 2018 (2 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
5 June 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
3 April 2017Termination of appointment of Tom Moyes as a director on 4 March 2016 (1 page)
3 April 2017Termination of appointment of John Hamilton Brown as a director on 4 March 2016 (1 page)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 April 2017All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
3 April 2017Termination of appointment of Hilarie Mccallum as a director on 4 March 2016 (1 page)
3 April 2017Termination of appointment of Lorna Wilson as a director on 4 March 2016 (1 page)
3 April 2017Termination of appointment of Lorna Wilson as a director on 4 March 2016 (1 page)
3 April 2017Termination of appointment of Desmond Irwin as a director on 4 March 2016 (1 page)
3 April 2017Termination of appointment of Desmond Irwin as a director on 4 March 2016 (1 page)
3 April 2017All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
3 April 2017Termination of appointment of Hilarie Mccallum as a director on 4 March 2016 (1 page)
3 April 2017Termination of appointment of John Hamilton Brown as a secretary on 4 March 2016 (1 page)
3 April 2017Appointment of Mr Martin Anthony Langan as a director on 24 March 2017 (2 pages)
3 April 2017Termination of appointment of Tom Moyes as a director on 4 March 2016 (1 page)
3 April 2017Termination of appointment of John Hamilton Brown as a director on 4 March 2016 (1 page)
3 April 2017Appointment of Mr Martin Anthony Langan as a director on 24 March 2017 (2 pages)
3 April 2017Termination of appointment of John Hamilton Brown as a secretary on 4 March 2016 (1 page)
14 February 2017Satisfaction of charge 1 in full (4 pages)
14 February 2017Satisfaction of charge 1 in full (4 pages)
14 February 2017Satisfaction of charge 2 in full (4 pages)
14 February 2017Satisfaction of charge 5 in full (4 pages)
14 February 2017Satisfaction of charge 5 in full (4 pages)
14 February 2017Satisfaction of charge 2 in full (4 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 940
(55 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 940
(55 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 940
(58 pages)
14 April 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
14 April 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
12 February 2016Appointment of Mr John Hamilton Brown as a director on 1 January 2015 (2 pages)
12 February 2016Appointment of Mr John Hamilton Brown as a director on 1 January 2015 (2 pages)
11 February 2016Appointment of Mr Tom Moyes as a director on 1 September 2015 (2 pages)
11 February 2016Termination of appointment of Douglas William Airbright as a director on 4 August 2015 (1 page)
11 February 2016Appointment of Mrs Lorna Wilson as a director on 1 September 2015 (2 pages)
11 February 2016Termination of appointment of John Ingram as a director on 9 June 2015 (1 page)
11 February 2016Appointment of Mrs Lorna Wilson as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Mr Tom Moyes as a director on 1 September 2015 (2 pages)
11 February 2016Termination of appointment of Esther Jameson Dougan as a director on 6 June 2015 (1 page)
11 February 2016Termination of appointment of John Ingram as a director on 9 June 2015 (1 page)
11 February 2016Termination of appointment of Douglas William Airbright as a director on 4 August 2015 (1 page)
11 February 2016Termination of appointment of Esther Jameson Dougan as a director on 6 June 2015 (1 page)
11 February 2016Appointment of Mrs Hilarie Mccallum as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Mrs Hilarie Mccallum as a director on 1 September 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 May 2015Registered office address changed from Manuelrigg Maddiston by Falkirk to Polmont Golf Club Simpson Drive Maddiston Falkirk FK2 0LS on 14 May 2015 (1 page)
14 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,170
(29 pages)
14 May 2015Registered office address changed from Manuelrigg Maddiston by Falkirk to Polmont Golf Club Simpson Drive Maddiston Falkirk FK2 0LS on 14 May 2015 (1 page)
14 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,170
(29 pages)
6 February 2015Termination of appointment of David Cowan Russell as a director on 30 September 2014 (1 page)
6 February 2015Termination of appointment of David Cowan Russell as a director on 30 September 2014 (1 page)
2 February 2015Appointment of Mr John Hamilton Brown as a secretary on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr John Hamilton Brown as a secretary on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr John Hamilton Brown as a secretary on 1 January 2015 (2 pages)
30 January 2015Appointment of Mrs Esther Jameson Dougan as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mrs Esther Jameson Dougan as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mrs Esther Jameson Dougan as a director on 1 January 2015 (2 pages)
20 January 2015Termination of appointment of Fiona Jane Gibson as a director on 6 July 2014 (1 page)
20 January 2015Termination of appointment of Fiona Jane Gibson as a director on 6 July 2014 (1 page)
20 January 2015Termination of appointment of Fiona Jane Gibson as a director on 6 July 2014 (1 page)
20 January 2015Termination of appointment of Esther Jameson Dougan as a secretary on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Esther Jameson Dougan as a secretary on 31 December 2014 (1 page)
29 May 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
29 May 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
9 April 2014Termination of appointment of Martin Langan as a director (1 page)
9 April 2014Termination of appointment of Martin Langan as a director (1 page)
29 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 3,170
(31 pages)
29 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 3,170
(31 pages)
22 February 2014Appointment of Mr Douglas William Airbright as a director (2 pages)
22 February 2014Appointment of Mr Douglas William Airbright as a director (2 pages)
3 February 2014Termination of appointment of Murray Mathers as a director (1 page)
3 February 2014Termination of appointment of Murray Mathers as a director (1 page)
11 September 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
11 September 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
5 August 2013Appointment of Mr Thomas Forsyth as a director (2 pages)
5 August 2013Appointment of Mr Thomas Forsyth as a director (2 pages)
14 June 2013Appointment of Mrs Fiona Jane Gibson as a director (2 pages)
14 June 2013Appointment of Mrs Fiona Jane Gibson as a director (2 pages)
14 June 2013Appointment of Mr Murray Neil Mathers as a director (2 pages)
14 June 2013Appointment of Mr Murray Neil Mathers as a director (2 pages)
31 May 2013Termination of appointment of Margaret Fellows as a director (1 page)
31 May 2013Appointment of Mrs Esther Jameson Dougan as a secretary (1 page)
31 May 2013Appointment of Mrs Esther Jameson Dougan as a secretary (1 page)
31 May 2013Termination of appointment of Margaret Fellows as a director (1 page)
10 April 2013Termination of appointment of Margaret Fellows as a secretary (1 page)
10 April 2013Termination of appointment of Margaret Fellows as a secretary (1 page)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (32 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (32 pages)
23 March 2013Termination of appointment of John Welsh as a director (1 page)
23 March 2013Termination of appointment of John Welsh as a director (1 page)
13 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
13 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
10 May 2012Appointment of Mr Nicholas Blythe Kennedy Docherty as a director (3 pages)
10 May 2012Appointment of Mr Nicholas Blythe Kennedy Docherty as a director (3 pages)
10 April 2012Director's details changed for John Ingram on 4 April 2012 (2 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (31 pages)
10 April 2012Director's details changed for Thomas Swan on 4 April 2012 (2 pages)
10 April 2012Director's details changed for John David Welsh on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Desmond Irwin on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Margaret Fellows on 4 April 2012 (2 pages)
10 April 2012Director's details changed for John David Welsh on 4 April 2012 (2 pages)
10 April 2012Director's details changed for David Cowan Russell on 4 April 2012 (2 pages)
10 April 2012Termination of appointment of Allan Mcintosh as a director (1 page)
10 April 2012Director's details changed for Margaret Fellows on 4 April 2012 (2 pages)
10 April 2012Director's details changed for John Ingram on 4 April 2012 (2 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (31 pages)
10 April 2012Termination of appointment of Allan Mcintosh as a director (1 page)
10 April 2012Director's details changed for John David Welsh on 4 April 2012 (2 pages)
10 April 2012Director's details changed for David Cowan Russell on 4 April 2012 (2 pages)
10 April 2012Director's details changed for John Ingram on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Thomas Swan on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Desmond Irwin on 4 April 2012 (2 pages)
10 April 2012Director's details changed for David Cowan Russell on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Desmond Irwin on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Margaret Fellows on 4 April 2012 (2 pages)
10 April 2012Director's details changed for Thomas Swan on 4 April 2012 (2 pages)
17 January 2012Termination of appointment of Ian Lamont as a director (3 pages)
17 January 2012Termination of appointment of Thomas Quin as a director (3 pages)
17 January 2012Termination of appointment of Thomas Quin as a director (3 pages)
17 January 2012Termination of appointment of Ian Lamont as a director (3 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 May 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
16 May 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (29 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (29 pages)
8 April 2011Appointment of Match Secretary Allan Mcintosh as a director (3 pages)
8 April 2011Appointment of Match Secretary Allan Mcintosh as a director (3 pages)
11 February 2011Termination of appointment of Thomas Byrne as a director (2 pages)
11 February 2011Termination of appointment of Campbell Mcintosh as a director (2 pages)
11 February 2011Termination of appointment of Thomas Byrne as a director (2 pages)
11 February 2011Termination of appointment of Campbell Mcintosh as a director (2 pages)
26 May 2010Annual return made up to 15 March 2010 (22 pages)
26 May 2010Annual return made up to 15 March 2010 (22 pages)
18 May 2010Secretary's details changed for Margaret Fellows on 12 May 2010 (3 pages)
18 May 2010Secretary's details changed for Margaret Fellows on 12 May 2010 (3 pages)
12 May 2010Appointment of Martin Langan as a director (3 pages)
12 May 2010Appointment of Martin Langan as a director (3 pages)
13 April 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
13 April 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
12 October 2009Termination of appointment of Alan Black as a director (1 page)
12 October 2009Termination of appointment of Alan Black as a director (1 page)
8 September 2009Director appointed campbell mcintosh (1 page)
8 September 2009Director appointed ian alexander lamont (1 page)
8 September 2009Director appointed ian alexander lamont (1 page)
8 September 2009Director appointed campbell mcintosh (1 page)
8 May 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
8 May 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
3 April 2009Return made up to 15/03/09; no change of members (13 pages)
3 April 2009Return made up to 15/03/09; no change of members (13 pages)
5 January 2009Appointment terminated director kevin petersen (1 page)
5 January 2009Appointment terminated director kevin petersen (1 page)
14 April 2008Return made up to 15/03/08; full list of members (23 pages)
14 April 2008Appointment terminated secretary john ingram (1 page)
14 April 2008Director and secretary appointed margaret fellows (1 page)
14 April 2008Return made up to 15/03/08; full list of members (23 pages)
14 April 2008Director and secretary appointed margaret fellows (1 page)
14 April 2008Appointment terminated secretary john ingram (1 page)
10 April 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
18 June 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
18 June 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
4 April 2007Director resigned (1 page)
4 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
4 April 2007Director resigned (1 page)
4 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
4 May 2006Total exemption full accounts made up to 30 November 2005 (19 pages)
4 May 2006Total exemption full accounts made up to 30 November 2005 (19 pages)
3 April 2006Return made up to 15/03/06; full list of members (18 pages)
3 April 2006Return made up to 15/03/06; full list of members (18 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
1 April 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
31 March 2005Return made up to 15/03/05; full list of members (17 pages)
31 March 2005Return made up to 15/03/05; full list of members (17 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
14 May 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
14 May 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
11 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(18 pages)
11 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(18 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004Director resigned (1 page)
9 August 2003New director appointed (1 page)
9 August 2003New director appointed (1 page)
9 August 2003New director appointed (1 page)
9 August 2003New director appointed (1 page)
9 August 2003New director appointed (1 page)
9 August 2003New director appointed (1 page)
21 March 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
21 March 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
19 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
19 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
26 March 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
26 March 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
20 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
20 March 2002New director appointed (2 pages)
31 March 2001Full accounts made up to 30 November 2000 (11 pages)
31 March 2001Full accounts made up to 30 November 2000 (11 pages)
28 March 2001Return made up to 25/03/01; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 25/03/01; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2001New director appointed (2 pages)
25 May 2000New director appointed (5 pages)
25 May 2000New director appointed (5 pages)
8 May 2000Full accounts made up to 30 November 1999 (12 pages)
8 May 2000Full accounts made up to 30 November 1999 (12 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
29 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
29 March 2000New director appointed (2 pages)
18 March 1999Return made up to 25/03/99; full list of members (14 pages)
18 March 1999Return made up to 25/03/99; full list of members (14 pages)
10 March 1999Full accounts made up to 30 November 1998 (17 pages)
10 March 1999Full accounts made up to 30 November 1998 (17 pages)
6 May 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
6 May 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
9 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
27 March 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/04/96
(16 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/04/96
(16 pages)
11 April 1996New director appointed (2 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 May 1995Nc inc already adjusted 01/03/95 (1 page)
17 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1995Nc inc already adjusted 01/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
16 July 1963Incorporation (14 pages)
16 July 1963Incorporation (14 pages)