Maddiston
Falkirk
FK2 0LS
Scotland
Secretary Name | Peter Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1990(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 71 Wholequarter Avenue Redding Falkirk Stirlingshire FK2 9XY Scotland |
Secretary Name | Ian Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 March 1992) |
Role | Service Engineer |
Correspondence Address | 59 Simpson Drive Maddiston Falkirk Stirlingshire FK2 0LS Scotland |
Director Name | Thomas Craig |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1995) |
Role | Labourer |
Correspondence Address | 25 Irene Terrace Standburn Falkirk Stirlingshire FK1 2HX Scotland |
Director Name | John Ingram |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 09 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Murray Crescent Maddiston Falkirk Stirlingshire FK2 0AW Scotland |
Director Name | Peter Lees |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 March 2004) |
Role | Retired |
Correspondence Address | 71 Wholequarter Avenue Redding Falkirk Stirlingshire FK2 9XY Scotland |
Director Name | Peter Johnston |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2001) |
Role | Retired. |
Correspondence Address | 31 Maranatha Crescent Brightons Falkirk Stirlingshire FK2 0DF Scotland |
Director Name | Ian Gilchrist |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 1993) |
Role | Mechanic |
Correspondence Address | 59 Simpson Drive Maddiston Falkirk Stirlingshire FK2 0LS Scotland |
Director Name | Alexander Fowler |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 1997) |
Role | Process Operator |
Correspondence Address | 50 Simpson Drive Maddiston Falkirk Stirlingshire FK2 0LS Scotland |
Director Name | George Ferguson |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 1992) |
Role | Company Director |
Correspondence Address | 26 Craigbank Road Avonbridge Falkirk Stirlingshire FK1 2NS Scotland |
Director Name | Thomas Byrne |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 January 2011) |
Role | Retired |
Correspondence Address | 17 Simpson Drive Maddiston Falkirk Stirlingshire FK2 0LS Scotland |
Secretary Name | Peter Lees |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 71 Wholequarter Avenue Redding Falkirk Stirlingshire FK2 9XY Scotland |
Director Name | Thomas Forsyth |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 1995) |
Role | Storeman |
Correspondence Address | 14 Chrisella Terrace Vellore Road Maddiston Falkirk FK2 0AN Scotland |
Director Name | Brian Glasgow |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1999) |
Role | Process Operator |
Correspondence Address | Casa Nostra 4 Albert Avenue Grangemouth Stirlingshire FK3 9AF Scotland |
Director Name | Stewart Malcolm |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(31 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1996) |
Role | Insurance Agent |
Correspondence Address | 42 Morven Drive Polmont Falkirk FK2 0XD Scotland |
Director Name | Mr William Robertson Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2002) |
Role | Site Agent |
Country of Residence | Scotland |
Correspondence Address | 40 Eagle Brae Livingston West Lothian EH54 6ER Scotland |
Director Name | John Kelly |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2007) |
Role | Labourer |
Correspondence Address | 5 Windsor Crescent Falkirk Stirlingshire FK1 5DD Scotland |
Director Name | Mrs Elizabeth Davie |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(39 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 July 2003) |
Role | Hairdresser |
Correspondence Address | Mossend 39 Main Street, Brightons Falkirk Stirlingshire FK2 0JS Scotland |
Director Name | Alan Black |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(40 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2009) |
Role | Engineer/Supervsior |
Correspondence Address | 12 Morven Drive Polmont Falkirk Stirlingshire FK2 0XD Scotland |
Secretary Name | John Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Murray Crescent Maddiston Falkirk Stirlingshire FK2 0AW Scotland |
Director Name | Desmond Irwin |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(42 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 March 2016) |
Role | Technical Support Analyst |
Country of Residence | Scotland |
Correspondence Address | 30 James Smith Avenue Maddiston Falkirk Stirlingshire FK2 0FP Scotland |
Director Name | Margaret Fellows |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(44 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Main Street Avonbridge Falkirk Stirlingshire FK1 2NF Scotland |
Secretary Name | Margaret Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(44 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Main Street Avonbridge Falkirk Stirlingshire FK1 2NF Scotland |
Director Name | Ian Alexander Lamont |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(46 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Consultant |
Correspondence Address | 71 Erskine Hill Polmont Falkirk Stirlingshire FK2 0UH Scotland |
Director Name | Mr Nicholas Blythe Kennedy Docherty |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(48 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 School Road Redding Falkirk Stirlingshire FK2 9XU Scotland |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2013(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Manuelrigg Maddiston By Falkirk |
Director Name | Mr Murray Neil Mathers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2013(49 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2013) |
Role | Systems Analyst |
Country of Residence | Scotland |
Correspondence Address | Manuelrigg Maddiston By Falkirk |
Secretary Name | Mrs Esther Jameson Dougan |
---|---|
Status | Resigned |
Appointed | 31 May 2013(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Manuelrigg Maddiston By Falkirk |
Director Name | Mr Douglas William Airbright |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Polmont Golf Club Simpson Drive Maddiston Falkirk FK2 0LS Scotland |
Director Name | Mrs Esther Jameson Dougan |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2015(51 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 06 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Polmont Golf Club Simpson Drive Maddiston Falkirk FK2 0LS Scotland |
Director Name | Mr John Hamilton Brown |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clandara, Standrigg Road, Standrigg Road Wallacestone Falkirk FK2 0EB Scotland |
Secretary Name | Mr John Hamilton Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2015(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Manuelrigg Simpson Drive Maddiston Falkirk FK2 0LS Scotland |
Director Name | Mr Martin Anthony Langan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Upper Whinnybrae Falkirk Road Avonbridge Falkirk Stirlingshire FK1 2LU Scotland |
Secretary Name | Mr Martin Anthony Langan |
---|---|
Status | Resigned |
Appointed | 09 March 2018(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2019) |
Role | Company Director |
Correspondence Address | Upper Whinnybrae Falkirk Road Avonbridge Falkirk FK1 2LU Scotland |
Website | www.polmontgolfclub.co.uk |
---|
Registered Address | Polmont Golf Club Simpson Drive Maddiston Falkirk FK2 0LS Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Upper Braes |
Year | 2013 |
---|---|
Turnover | £101,814 |
Net Worth | £710,402 |
Cash | £2,068 |
Current Liabilities | £58,897 |
Latest Accounts | 30 November 2018 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 March 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 29 March 2020 (overdue) |
16 November 2011 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1977 | Delivered 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 |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2020 | Termination of appointment of Nicholas Blythe Kennedy Docherty as a director on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Drew Alick Matthews as a director on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Douglas William Morrison as a director on 15 June 2020 (1 page) |
10 June 2020 | Satisfaction of charge 3 in full (1 page) |
10 June 2020 | Satisfaction of charge 6 in full (1 page) |
10 June 2020 | Satisfaction of charge 4 in full (1 page) |
26 May 2020 | Termination of appointment of Thomas Swan as a director on 14 May 2020 (1 page) |
6 November 2019 | Appointment of Mr Douglas William Morrison as a director on 5 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Drew Alick Matthews as a director on 5 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Martin Anthony Langan as a secretary on 25 October 2019 (1 page) |
5 November 2019 | Termination of appointment of Martin Anthony Langan as a director on 25 October 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
29 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
19 March 2018 | Appointment of Mr Martin Anthony Langan as a secretary on 9 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
5 June 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
3 April 2017 | Termination of appointment of Tom Moyes as a director on 4 March 2016 (1 page) |
3 April 2017 | Termination of appointment of John Hamilton Brown as a director on 4 March 2016 (1 page) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 April 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
3 April 2017 | Termination of appointment of Hilarie Mccallum as a director on 4 March 2016 (1 page) |
3 April 2017 | Termination of appointment of Lorna Wilson as a director on 4 March 2016 (1 page) |
3 April 2017 | Termination of appointment of Lorna Wilson as a director on 4 March 2016 (1 page) |
3 April 2017 | Termination of appointment of Desmond Irwin as a director on 4 March 2016 (1 page) |
3 April 2017 | Termination of appointment of Desmond Irwin as a director on 4 March 2016 (1 page) |
3 April 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
3 April 2017 | Termination of appointment of Hilarie Mccallum as a director on 4 March 2016 (1 page) |
3 April 2017 | Termination of appointment of John Hamilton Brown as a secretary on 4 March 2016 (1 page) |
3 April 2017 | Appointment of Mr Martin Anthony Langan as a director on 24 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Tom Moyes as a director on 4 March 2016 (1 page) |
3 April 2017 | Termination of appointment of John Hamilton Brown as a director on 4 March 2016 (1 page) |
3 April 2017 | Appointment of Mr Martin Anthony Langan as a director on 24 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Hamilton Brown as a secretary on 4 March 2016 (1 page) |
14 February 2017 | Satisfaction of charge 1 in full (4 pages) |
14 February 2017 | Satisfaction of charge 1 in full (4 pages) |
14 February 2017 | Satisfaction of charge 2 in full (4 pages) |
14 February 2017 | Satisfaction of charge 5 in full (4 pages) |
14 February 2017 | Satisfaction of charge 5 in full (4 pages) |
14 February 2017 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 April 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
14 April 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
12 February 2016 | Appointment of Mr John Hamilton Brown as a director on 1 January 2015 (2 pages) |
12 February 2016 | Appointment of Mr John Hamilton Brown as a director on 1 January 2015 (2 pages) |
11 February 2016 | Appointment of Mr Tom Moyes as a director on 1 September 2015 (2 pages) |
11 February 2016 | Termination of appointment of Douglas William Airbright as a director on 4 August 2015 (1 page) |
11 February 2016 | Appointment of Mrs Lorna Wilson as a director on 1 September 2015 (2 pages) |
11 February 2016 | Termination of appointment of John Ingram as a director on 9 June 2015 (1 page) |
11 February 2016 | Appointment of Mrs Lorna Wilson as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr Tom Moyes as a director on 1 September 2015 (2 pages) |
11 February 2016 | Termination of appointment of Esther Jameson Dougan as a director on 6 June 2015 (1 page) |
11 February 2016 | Termination of appointment of John Ingram as a director on 9 June 2015 (1 page) |
11 February 2016 | Termination of appointment of Douglas William Airbright as a director on 4 August 2015 (1 page) |
11 February 2016 | Termination of appointment of Esther Jameson Dougan as a director on 6 June 2015 (1 page) |
11 February 2016 | Appointment of Mrs Hilarie Mccallum as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Mrs Hilarie Mccallum as a director on 1 September 2015 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 May 2015 | Registered 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 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered 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 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 February 2015 | Termination of appointment of David Cowan Russell as a director on 30 September 2014 (1 page) |
6 February 2015 | Termination of appointment of David Cowan Russell as a director on 30 September 2014 (1 page) |
2 February 2015 | Appointment of Mr John Hamilton Brown as a secretary on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr John Hamilton Brown as a secretary on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr John Hamilton Brown as a secretary on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Esther Jameson Dougan as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Esther Jameson Dougan as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Esther Jameson Dougan as a director on 1 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Fiona Jane Gibson as a director on 6 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Fiona Jane Gibson as a director on 6 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Fiona Jane Gibson as a director on 6 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Esther Jameson Dougan as a secretary on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Esther Jameson Dougan as a secretary on 31 December 2014 (1 page) |
29 May 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
29 May 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
9 April 2014 | Termination of appointment of Martin Langan as a director (1 page) |
9 April 2014 | Termination of appointment of Martin Langan as a director (1 page) |
29 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
22 February 2014 | Appointment of Mr Douglas William Airbright as a director (2 pages) |
22 February 2014 | Appointment of Mr Douglas William Airbright as a director (2 pages) |
3 February 2014 | Termination of appointment of Murray Mathers as a director (1 page) |
3 February 2014 | Termination of appointment of Murray Mathers as a director (1 page) |
11 September 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
11 September 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
5 August 2013 | Appointment of Mr Thomas Forsyth as a director (2 pages) |
5 August 2013 | Appointment of Mr Thomas Forsyth as a director (2 pages) |
14 June 2013 | Appointment of Mrs Fiona Jane Gibson as a director (2 pages) |
14 June 2013 | Appointment of Mrs Fiona Jane Gibson as a director (2 pages) |
14 June 2013 | Appointment of Mr Murray Neil Mathers as a director (2 pages) |
14 June 2013 | Appointment of Mr Murray Neil Mathers as a director (2 pages) |
31 May 2013 | Termination of appointment of Margaret Fellows as a director (1 page) |
31 May 2013 | Appointment of Mrs Esther Jameson Dougan as a secretary (1 page) |
31 May 2013 | Appointment of Mrs Esther Jameson Dougan as a secretary (1 page) |
31 May 2013 | Termination of appointment of Margaret Fellows as a director (1 page) |
10 April 2013 | Termination of appointment of Margaret Fellows as a secretary (1 page) |
10 April 2013 | Termination of appointment of Margaret Fellows as a secretary (1 page) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (32 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (32 pages) |
23 March 2013 | Termination of appointment of John Welsh as a director (1 page) |
23 March 2013 | Termination of appointment of John Welsh as a director (1 page) |
13 June 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
13 June 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
10 May 2012 | Appointment of Mr Nicholas Blythe Kennedy Docherty as a director (3 pages) |
10 May 2012 | Appointment of Mr Nicholas Blythe Kennedy Docherty as a director (3 pages) |
10 April 2012 | Director's details changed for John Ingram on 4 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (31 pages) |
10 April 2012 | Director's details changed for Thomas Swan on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for John David Welsh on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Desmond Irwin on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Margaret Fellows on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for John David Welsh on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for David Cowan Russell on 4 April 2012 (2 pages) |
10 April 2012 | Termination of appointment of Allan Mcintosh as a director (1 page) |
10 April 2012 | Director's details changed for Margaret Fellows on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for John Ingram on 4 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (31 pages) |
10 April 2012 | Termination of appointment of Allan Mcintosh as a director (1 page) |
10 April 2012 | Director's details changed for John David Welsh on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for David Cowan Russell on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for John Ingram on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Thomas Swan on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Desmond Irwin on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for David Cowan Russell on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Desmond Irwin on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Margaret Fellows on 4 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Thomas Swan on 4 April 2012 (2 pages) |
17 January 2012 | Termination of appointment of Ian Lamont as a director (3 pages) |
17 January 2012 | Termination of appointment of Thomas Quin as a director (3 pages) |
17 January 2012 | Termination of appointment of Thomas Quin as a director (3 pages) |
17 January 2012 | Termination of appointment of Ian Lamont as a director (3 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 May 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
16 May 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (29 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (29 pages) |
8 April 2011 | Appointment of Match Secretary Allan Mcintosh as a director (3 pages) |
8 April 2011 | Appointment of Match Secretary Allan Mcintosh as a director (3 pages) |
11 February 2011 | Termination of appointment of Thomas Byrne as a director (2 pages) |
11 February 2011 | Termination of appointment of Campbell Mcintosh as a director (2 pages) |
11 February 2011 | Termination of appointment of Thomas Byrne as a director (2 pages) |
11 February 2011 | Termination of appointment of Campbell Mcintosh as a director (2 pages) |
26 May 2010 | Annual return made up to 15 March 2010 (22 pages) |
26 May 2010 | Annual return made up to 15 March 2010 (22 pages) |
18 May 2010 | Secretary's details changed for Margaret Fellows on 12 May 2010 (3 pages) |
18 May 2010 | Secretary's details changed for Margaret Fellows on 12 May 2010 (3 pages) |
12 May 2010 | Appointment of Martin Langan as a director (3 pages) |
12 May 2010 | Appointment of Martin Langan as a director (3 pages) |
13 April 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
13 April 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
12 October 2009 | Termination of appointment of Alan Black as a director (1 page) |
12 October 2009 | Termination of appointment of Alan Black as a director (1 page) |
8 September 2009 | Director appointed campbell mcintosh (1 page) |
8 September 2009 | Director appointed ian alexander lamont (1 page) |
8 September 2009 | Director appointed ian alexander lamont (1 page) |
8 September 2009 | Director appointed campbell mcintosh (1 page) |
8 May 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
8 May 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
3 April 2009 | Return made up to 15/03/09; no change of members (13 pages) |
3 April 2009 | Return made up to 15/03/09; no change of members (13 pages) |
5 January 2009 | Appointment terminated director kevin petersen (1 page) |
5 January 2009 | Appointment terminated director kevin petersen (1 page) |
14 April 2008 | Return made up to 15/03/08; full list of members (23 pages) |
14 April 2008 | Appointment terminated secretary john ingram (1 page) |
14 April 2008 | Director and secretary appointed margaret fellows (1 page) |
14 April 2008 | Return made up to 15/03/08; full list of members (23 pages) |
14 April 2008 | Director and secretary appointed margaret fellows (1 page) |
14 April 2008 | Appointment terminated secretary john ingram (1 page) |
10 April 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
10 April 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
18 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
18 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 15/03/07; full list of members
|
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 15/03/07; full list of members
|
4 May 2006 | Total exemption full accounts made up to 30 November 2005 (19 pages) |
4 May 2006 | Total exemption full accounts made up to 30 November 2005 (19 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (18 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (18 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
1 April 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
31 March 2005 | Return made up to 15/03/05; full list of members (17 pages) |
31 March 2005 | Return made up to 15/03/05; full list of members (17 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
14 May 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
14 May 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
11 May 2004 | Return made up to 15/03/04; full list of members
|
11 May 2004 | Return made up to 15/03/04; full list of members
|
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
21 March 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
21 March 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
19 March 2003 | Return made up to 15/03/03; full list of members
|
19 March 2003 | Return made up to 15/03/03; full list of members
|
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
26 March 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
26 March 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
20 March 2002 | Return made up to 16/03/02; full list of members
|
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 16/03/02; full list of members
|
20 March 2002 | New director appointed (2 pages) |
31 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
31 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
28 March 2001 | Return made up to 25/03/01; no change of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 25/03/01; no change of members
|
28 March 2001 | New director appointed (2 pages) |
25 May 2000 | New director appointed (5 pages) |
25 May 2000 | New director appointed (5 pages) |
8 May 2000 | Full accounts made up to 30 November 1999 (12 pages) |
8 May 2000 | Full accounts made up to 30 November 1999 (12 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 25/03/00; full list of members
|
29 March 2000 | Return made up to 25/03/00; full list of members
|
29 March 2000 | New director appointed (2 pages) |
18 March 1999 | Return made up to 25/03/99; full list of members (14 pages) |
18 March 1999 | Return made up to 25/03/99; full list of members (14 pages) |
10 March 1999 | Full accounts made up to 30 November 1998 (17 pages) |
10 March 1999 | Full accounts made up to 30 November 1998 (17 pages) |
6 May 1998 | Return made up to 25/03/98; full list of members
|
6 May 1998 | Return made up to 25/03/98; full list of members
|
9 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
27 March 1997 | Return made up to 25/03/97; no change of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 25/03/97; no change of members
|
10 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 25/03/96; full list of members
|
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 25/03/96; full list of members
|
11 April 1996 | New director appointed (2 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 May 1995 | Nc inc already adjusted 01/03/95 (1 page) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Nc inc already adjusted 01/03/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
16 July 1963 | Incorporation (14 pages) |
16 July 1963 | Incorporation (14 pages) |