Company NameBorder Ice Rink Limited
Company StatusActive
Company NumberSC039323
CategoryPrivate Limited Company
Incorporation Date1 October 1963(60 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew Gerrard Wemyss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(45 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFolly Lodge Maxwell Lane
Kelso
TD5 7BB
Scotland
Director NameMr Robert David Walker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(47 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOld Springwells Farm House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameMr James Oliver Stark
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(48 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address10 The Square
Kelso
TD5 7HJ
Scotland
Secretary NameMr Bruce David Lees
StatusCurrent
Appointed19 October 2015(52 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address10 The Square
Kelso
TD5 7HJ
Scotland
Director NameMrs Lucy Therese Tile
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(53 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleFarm Secretary & Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewards Cottage The Bairnkine
Jedburgh
TD8 6PH
Scotland
Director NameMr Alistair John Hodge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(56 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitesome East Newton
Whitsome
Duns
TD11 3NQ
Scotland
Director NameWilliam Potts
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 December 2006)
RoleFarmer
Correspondence AddressShidlaw
Cornhill On Tweed
Northumbria
Director NameHugh Cessford Robertson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 1997)
RoleFarmer
Correspondence AddressHardiesmill
Gordon
Berwickshire
Director NameFiona Annie Harvie Murray
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Director NameJames Mitchell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 1992)
RoleFamrer
Correspondence AddressHenderland
Selkirk
Ettrick & Lauderdale
Director NameGeorge Hamilton Millar
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration14 years (resigned 20 January 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Foulden
Berwick On Tweed
Northumbria
Td15 1
Director NameArthur Ian Middlemas
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration13 years (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressCharlesfield
Kelso
TD5 7BS
Scotland
Director NameDouglas Fleming
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1992)
RoleFarmer
Correspondence AddressSweethope
Stichill
Kelso
Roxburghshire
TD5 7RZ
Scotland
Director NameOswald Brewis
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 December 2006)
RoleFarmer
Correspondence AddressLeet Villa
Leet Street
Coldstream
TD12 4BJ
Scotland
Director NameMargaret Jeannette Henderson Cadzow
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressRannoch,2 Home Bank
East Ord
Berwick-On-Tweed
TD15 2YX
Scotland
Director NameJohn Cavers
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1990)
RoleFarmer
Correspondence AddressCrosshall Farm
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Secretary NameJohn Blair McDonald
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressCraignethan
Kelso
TD5 8AZ
Scotland
Secretary NameMr Alastair John Turnbull
NationalityBritish
StatusResigned
Appointed12 June 1989(25 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Manse
Yetholm
Kelso
Roxburghshire
TD5 8RD
Scotland
Director NameElizabeth Margaret Laing
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(27 years, 2 months after company formation)
Appointment Duration16 years (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressHolmlea
Forestfield
Kelso
Roxburghshire
Director NameGeorge Templeton Neill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(29 years, 2 months after company formation)
Appointment Duration15 years, 12 months (resigned 08 December 2008)
RoleFarmer
Correspondence AddressDownham Farm
Mindrum
Coldstream
TD12 4QJ
Scotland
Director NameMr Douglas James Elliot
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(29 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 April 2016)
RoleCaravan Park Owner
Country of ResidenceScotland
Correspondence AddressSpringwood Farmhouse
Kelso
Roxburghshire
TD5 8LS
Scotland
Director NameFiona Annie Harvie Murray
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(34 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Director NameJames Jack Walker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(35 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolefield
Kelso
Roxburghshire
TD5 8BW
Scotland
Director NameWilliam Mitchell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(35 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressGlebelands The Knowes
Kelso
Roxburghshire
TD5 7BH
Scotland
Director NameAngus Adam Bell Davidson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(38 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2005)
RoleInsurance Broker
Correspondence AddressRolen
Lanton Road
Jedburgh
Roxburghshire
TD8 6SP
Scotland
Director NameGraeme John Cowe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(39 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2009)
RolePartner Of Border Chainsaws
Correspondence Address6 Leaderdale Crescent
Earlston
Berwickshire
TD4 6BJ
Scotland
Secretary NameColin Francis Macmorran Shaughnessy
NationalityBritish
StatusResigned
Appointed29 August 2003(39 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressBairds Bank
Stichill
Kelso
Roxburghshire
TD5 7TA
Scotland
Director NameMr William Alexander Dodds Cleghorn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(42 years, 6 months after company formation)
Appointment Duration13 years (resigned 05 April 2019)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressFair View
Jedburgh Road
Kelso
Roxburghshire
TD5 8JF
Scotland
Director NameMrs Margaret Anne Robertson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(42 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 December 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEast Ord Farm
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameMrs June Ann Swan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(44 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2017)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressThe Jingler
Lees Mill Drive
Coldstream
Berwickshire
TD12 4LS
Scotland
Director NameMs Nina Jacqueline Clancy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(48 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2019)
RoleChief Executive Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address10 The Square
Kelso
TD5 7HJ
Scotland
Director NameMr John Cruickshanks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(53 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomlands Gardens
Kelso
TD5 7SS
Scotland
Director NameMrs Kirsty Mary Hildreth Robb
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(53 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pinnaclehill Park
Kelso
Roxburghshire
TD5 8HA
Scotland
Director NameMr Lewis McCran
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2018(54 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleJoinery Contractor
Country of ResidenceScotland
Correspondence AddressSawmill Cottage Gordon
Gordon
Berwickshire
TD3 6LG
Scotland

Contact

Websitebordericerink.co.uk
Telephone01573 224774
Telephone regionKelso

Location

Registered Address10 The Square
Kelso
TD5 7HJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

-OTHER
71.33%
-
1.6k at £1Margaret Cadzow
3.01%
Ordinary
1.5k at £1David Michael Sutherland
2.96%
Ordinary
1000 at £1William Potts
1.94%
Ordinary
900 at £1James Walker
1.75%
Ordinary
788 at £1James Cameron Martin
1.53%
Ordinary
775 at £1Graeme Cowe
1.50%
Ordinary
775 at £1Trustee Of Douglas Fleming
1.50%
Ordinary
750 at £1Douglas James Elliot
1.46%
Ordinary
750 at £1Harry Brydon
1.46%
Ordinary
700 at £1Henry Alexander Brydon
1.36%
Ordinary
650 at £1Mrs Margaret Robertson
1.26%
Ordinary
600 at £1Mrs Dorothy May Mitchell
1.17%
Ordinary
500 at £1George Hamilton Millar
0.97%
Ordinary
500 at £1Gilbert Baird
0.97%
Ordinary
500 at £1Graeme W. Patterson
0.97%
Ordinary
500 at £1John Dun
0.97%
Ordinary
500 at £1Mrs Hazel Wight
0.97%
Ordinary
500 at £1Mrs Heather Gertrude Hunter
0.97%
Ordinary
500 at £1Ronald Armstrong Mayes
0.97%
Ordinary
500 at £1Trustees Of Teviotdale C Corge Elliot & Trustees Of Teviotdale C Chn Rusk
0.97%
Ordinary

Financials

Year2014
Net Worth£322,579
Cash£167,285
Current Liabilities£34,964

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

31 October 1996Delivered on: 7 November 1996
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The border ice rink,abbotseat road,kelso.
Outstanding
20 January 1984Delivered on: 8 February 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Border ice rink kelso.
Outstanding
20 January 1984Delivered on: 27 January 1984
Satisfied on: 29 April 1992
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Border ice rink and abbot's seat bar, abbotseat road, kelso.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 18 December 2020 with updates (28 pages)
19 January 2020Appointment of Mr Alistair John Hodge as a director on 14 January 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 January 2020Confirmation statement made on 18 December 2019 with updates (29 pages)
24 April 2019Termination of appointment of Lewis Mccran as a director on 18 April 2019 (1 page)
9 April 2019Termination of appointment of William Alexander Dodds Cleghorn as a director on 5 April 2019 (1 page)
31 March 2019Termination of appointment of Nina Jacqueline Clancy as a director on 26 March 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with updates (30 pages)
18 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
27 June 2018Termination of appointment of Kirsty Mary Hildreth Robb as a director on 25 June 2018 (1 page)
5 April 2018Termination of appointment of John Cruickshanks as a director on 24 March 2018 (1 page)
5 April 2018Appointment of Mr Lewis Mccran as a director on 25 March 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (31 pages)
31 August 2017Appointment of Mrs Lucy Therese Tile as a director on 22 August 2017 (2 pages)
31 August 2017Appointment of Mrs Lucy Therese Tile as a director on 22 August 2017 (2 pages)
30 April 2017Termination of appointment of June Ann Swan as a director on 18 April 2017 (1 page)
30 April 2017Termination of appointment of June Ann Swan as a director on 18 April 2017 (1 page)
23 January 2017Appointment of Mrs Kirsty Mary Hildreth Robb as a director on 17 January 2017 (2 pages)
23 January 2017Appointment of Mrs Kirsty Mary Hildreth Robb as a director on 17 January 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (32 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (32 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 November 2016Appointment of Mr John Cruickshanks as a director on 1 November 2016 (2 pages)
12 November 2016Appointment of Mr John Cruickshanks as a director on 1 November 2016 (2 pages)
3 May 2016Termination of appointment of Douglas James Elliot as a director on 11 April 2016 (1 page)
3 May 2016Termination of appointment of Douglas James Elliot as a director on 11 April 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 51,500
(35 pages)
27 January 2016Termination of appointment of Margaret Anne Robertson as a director on 14 December 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 51,500
(35 pages)
27 January 2016Termination of appointment of Margaret Anne Robertson as a director on 14 December 2015 (1 page)
26 January 2016Termination of appointment of Margaret Anne Robertson as a director on 14 December 2015 (1 page)
26 January 2016Termination of appointment of Margaret Anne Robertson as a director on 14 December 2015 (1 page)
27 October 2015Appointment of Mr Bruce David Lees as a secretary on 19 October 2015 (2 pages)
27 October 2015Appointment of Mr Bruce David Lees as a secretary on 19 October 2015 (2 pages)
19 October 2015Termination of appointment of Colin Francis Macmorran Shaughnessy as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Colin Francis Macmorran Shaughnessy as a secretary on 19 October 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51,500
(35 pages)
27 January 2015Director's details changed for Ms Nina Jacqueline Clancy on 1 October 2013 (2 pages)
27 January 2015Director's details changed for Ms Nina Jacqueline Clancy on 1 October 2013 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51,500
(35 pages)
27 January 2015Director's details changed for Ms Nina Jacqueline Clancy on 1 October 2013 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 51,500
(35 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 51,500
(35 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (36 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (36 pages)
7 August 2012Appointment of Mr James Oliver Stark as a director (2 pages)
7 August 2012Appointment of Ms Nina Jacqueline Clancy as a director (2 pages)
7 August 2012Appointment of Mr James Oliver Stark as a director (2 pages)
7 August 2012Appointment of Ms Nina Jacqueline Clancy as a director (2 pages)
15 May 2012Termination of appointment of James Wood as a director (1 page)
15 May 2012Termination of appointment of James Wood as a director (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (37 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (37 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2011Appointment of Mr Robert David Walker as a director (2 pages)
30 March 2011Appointment of Mr Robert David Walker as a director (2 pages)
26 January 2011Director's details changed for William Alexander Dodds Cleghorn on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Douglas James Elliot on 31 December 2010 (2 pages)
26 January 2011Director's details changed for James Mcinnes Wood on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (36 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (36 pages)
26 January 2011Director's details changed for James Mcinnes Wood on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Douglas James Elliot on 31 December 2010 (2 pages)
26 January 2011Director's details changed for William Alexander Dodds Cleghorn on 31 December 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (27 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (27 pages)
24 December 2009Termination of appointment of Graeme Cowe as a director (2 pages)
24 December 2009Termination of appointment of Graeme Cowe as a director (2 pages)
30 June 2009Appointment terminated director james walker (1 page)
30 June 2009Appointment terminated director james walker (1 page)
23 June 2009Director appointed andrew gerrard wemyss (2 pages)
23 June 2009Director appointed andrew gerrard wemyss (2 pages)
11 February 2009Return made up to 31/12/08; full list of members (22 pages)
11 February 2009Return made up to 31/12/08; full list of members (22 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 January 2009Appointment terminated director george neill (1 page)
29 January 2009Appointment terminated director george neill (1 page)
15 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 September 2008Director appointed june ann swan (2 pages)
8 September 2008Director appointed june ann swan (2 pages)
24 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
24 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
28 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
28 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
2 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
2 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 December 2002Total exemption full accounts made up to 31 July 2002 (15 pages)
5 December 2002Total exemption full accounts made up to 31 July 2002 (15 pages)
10 January 2002Return made up to 31/12/01; full list of members (19 pages)
10 January 2002Return made up to 31/12/01; full list of members (19 pages)
6 December 2001Full accounts made up to 31 July 2001 (14 pages)
6 December 2001Full accounts made up to 31 July 2001 (14 pages)
11 May 2001Full accounts made up to 31 July 2000 (11 pages)
11 May 2001Full accounts made up to 31 July 2000 (11 pages)
7 January 2001Return made up to 31/12/00; full list of members (20 pages)
7 January 2001Return made up to 31/12/00; full list of members (20 pages)
2 May 2000Full accounts made up to 31 July 1999 (11 pages)
2 May 2000Full accounts made up to 31 July 1999 (11 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
11 December 1998Full accounts made up to 31 July 1998 (13 pages)
11 December 1998Full accounts made up to 31 July 1998 (13 pages)
28 April 1998Full accounts made up to 31 July 1997 (12 pages)
28 April 1998Full accounts made up to 31 July 1997 (12 pages)
29 January 1998Return made up to 31/12/97; bulk list available separately (20 pages)
29 January 1998Return made up to 31/12/97; bulk list available separately (20 pages)
24 April 1997Full accounts made up to 31 July 1996 (12 pages)
24 April 1997Full accounts made up to 31 July 1996 (12 pages)
24 December 1996Return made up to 31/12/96; full list of members (23 pages)
24 December 1996Return made up to 31/12/96; full list of members (23 pages)
7 November 1996Partic of mort/charge * (6 pages)
7 November 1996Partic of mort/charge * (6 pages)
4 September 1996Accounts for a small company made up to 15 September 1995 (12 pages)
4 September 1996Accounts for a small company made up to 15 September 1995 (12 pages)
5 February 1996Accounting reference date shortened from 15/09 to 31/07 (1 page)
5 February 1996Accounting reference date shortened from 15/09 to 31/07 (1 page)
9 January 1996Return made up to 31/12/95; change of members (8 pages)
9 January 1996Return made up to 31/12/95; change of members (8 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)