Company Name55 Car Club Ltd. (The)
Company StatusDissolved
Company NumberSC039773
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1964(60 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Muriel Helen Rae
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(37 years, 3 months after company formation)
Appointment Duration21 years, 9 months (closed 24 January 2023)
RoleAccontant
Country of ResidenceScotland
Correspondence Address78 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
Director NameMr David Thomas Hockey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 December 1991)
RoleNurse
Country of ResidenceScotland
Correspondence Address153 Glasgow Road
Perth
Perthshire
PH2 0LX
Scotland
Director NameMr Alan Keith
NationalityBritish
StatusResigned
Appointed14 December 1988(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 December 1991)
RoleFarm Worker
Correspondence AddressTop Flat Barra House
Comrie
Perthshire
Ph6 2
Director NameMr Brian Beverley
NationalityBritish
StatusResigned
Appointed14 December 1988(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 December 1991)
RoleMotor Mechanic
Correspondence Address15 Bonhard Road
Scone
Perth
Perthshire
PH2 6QL
Scotland
Director NameMr Michael A L Jeffress
NationalityBritish
StatusResigned
Appointed14 December 1988(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 December 1991)
RoleTelephone Engineer
Correspondence Address21 Turleum Road
Crieff
Perthshire
PH7 3QF
Scotland
Secretary NameMrs Valerie C Lauder
NationalityBritish
StatusResigned
Appointed14 December 1988(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 December 1991)
RoleCompany Director
Correspondence Address8 Muirend Gardens
Perth
Perthshire
PH1 1JN
Scotland
Director NameChristopher Andrews
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 1995)
RoleStudent
Correspondence AddressRoom 2, Flat 2
Alloway Place
Dundee
Tayside
DD4 8AU
Scotland
Secretary NameMr Robert Irvine
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressThe Old Railway Station
Rumbling Bridge
Kinross
KY13 7PU
Scotland
Director NameMr Scott Daniel Fitzsimons
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1995)
RoleStores Manager
Correspondence AddressMount Florence
Bowerswell Lane
Perth
PH2 7DL
Scotland
Director NameGordon Finnie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1995)
RoleStore Manager
Correspondence Address2 Millbridge
Kinross
Fife
KY13 7DW
Scotland
Director NameMr Martin Colin Craik
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 December 1997)
RoleMechanic
Correspondence AddressStation Road
Methven
Perth
Director NameMr Keith Alan Cowan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1995)
RolePostman
Correspondence Address3 Pitcullen Crescent
Perth
PH2 7HT
Scotland
Director NameMr Philip Andrew Jeffress
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1995)
RoleApprentice Mechanic
Correspondence Address21 Turleum Road
Crieff
Perthshire
PH7 3QF
Scotland
Director NameMr Robert Irvine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 December 1995)
RoleChief Technician
Correspondence AddressThe Old Railway Station
Rumbling Bridge
Kinross
KY13 7PU
Scotland
Secretary NameMr Christopher Andrew
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1995)
RoleCompany Director
Correspondence Address4 Queen Street
Newport On Tay
Fife
DD6 8EE
Scotland
Director NameDr Douglas George Lawrence Anderson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 1996)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address2 Castleroy Road
Broughty Ferry
Dundee
DD5 2LQ
Scotland
Secretary NameNeil James Miller
NationalityBritish
StatusResigned
Appointed11 January 1995(31 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 December 1995)
RoleCompany Director
Correspondence Address10 Crown Buildings Canal Crescent
Perth
PH2 8HT
Scotland
Director NameGraeme Robert Chivers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(31 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 1999)
RolePlant Operator
Correspondence Address201 Strathtay Road
Perth
PH1 2JU
Scotland
Director NameJeremy Harlow
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(31 years, 11 months after company formation)
Appointment Duration12 months (resigned 04 December 1996)
RoleConf Assistant
Correspondence Address36 Duncansby Way
Perth
PH1 5XE
Scotland
Secretary NameAnn Elizabeth Watson Wilson Robertson
NationalityBritish
StatusResigned
Appointed06 December 1995(31 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 1997)
RoleAssistant Operations Analyst
Correspondence Address24 Maxtone Terrace
Gilmerton
Crieff
Perthshire
PH7 3ND
Scotland
Director NameAlastair Cameron Doig
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 December 1998)
RoleLocal Government Officer
Correspondence Address3 Dron View, Kintillo
Bridge Of Earn
Perth
Perthshire
PH2 9RB
Scotland
Director NameMr Colin Cameron
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(33 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 1999)
RoleMechanic
Correspondence Address9 Ancaster Way
Muthill
Crieff
Perthshire
PH5 2AG
Scotland
Director NameDouglas Boag
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleBlacksmith
Correspondence Address10 Grey Row
Ruthvenfield
Perth
Perthshire
PH1 3JR
Scotland
Director NameGordon Finnie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(33 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 December 2001)
RoleMechanic
Correspondence Address22/1 Ballintine Place
Perth
PH1 5RS
Scotland
Secretary NameFiona Daisy Thom
NationalityBritish
StatusResigned
Appointed03 December 1997(33 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 1999)
RoleAgent
Correspondence AddressFlat 16 17/19 Feus Road
Perth
PH1 2AS
Scotland
Secretary NameSandra Mackenzie
NationalityBritish
StatusResigned
Appointed02 December 1998(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address14 Glentilt Terrace
Perth
PH2 0AE
Scotland
Director NameGraham John Clark
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(35 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 December 2003)
RoleDriving Instructor
Correspondence Address8 Cuil-An-Davaich
Logierait
Pitlochry
Perthshire
PH9 0LH
Scotland
Director NameEwan Stuart Alcorn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(36 years, 11 months after company formation)
Appointment Duration5 years (resigned 07 December 2005)
RoleBar Manager
Correspondence AddressEttrick House
Torwood Place
Dunkeld
Tayside
PH8 0DJ
Scotland
Director NameDr Peter Greig
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(36 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2004)
RoleDentist
Country of ResidenceScotland
Correspondence Address2 High Street
Dunkeld
Perth
Perthshire
PH8 0AJ
Scotland
Secretary NameStewart Pitcaithly
NationalityBritish
StatusResigned
Appointed06 December 2000(36 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 2001)
RoleGarage Owner
Correspondence Address5 Park Grove
Spittalfield
Perth
Tayside
PH1 4LH
Scotland
Secretary NameJames Frederick John Reid
NationalityBritish
StatusResigned
Appointed14 March 2001(37 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 December 2014)
RoleTelephone Engineer
Correspondence Address12 Durley Dene Crescent
Bridge Of Earn
Perth
Perthshire
PH2 9RD
Scotland
Director NameMr Alan Martin Comrie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(37 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 December 2005)
RoleMlso
Country of ResidenceScotland
Correspondence Address13 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
Director NameColin Cameron
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 December 2005)
RolePrecision Engineer
Correspondence Address14 Ruthven Park
Auchterarder
Perthshire
PH3 1BQ
Scotland
Director NameViolet Kydd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(41 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2018)
RoleSupervisor
Country of ResidenceScotland
Correspondence AddressNew Inn Cottage Burnbrae
Methven
Perth
PH1 3RF
Scotland

Location

Registered Address78 Moyness Park Drive
Blairgowrie
Perthshire
PH10 6LX
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Financials

Year2014
Turnover£130
Gross Profit£50
Net Worth£9,067
Cash£9,293
Current Liabilities£237

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 November 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
28 October 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Termination of appointment of Violet Kydd as a director on 1 November 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 March 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 February 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
24 February 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
20 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
20 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
25 March 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
25 March 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
5 March 2015Annual return made up to 14 December 2014 no member list (3 pages)
5 March 2015Termination of appointment of John Smith Rae as a director on 1 December 2014 (1 page)
5 March 2015Termination of appointment of John Smith Rae as a director on 1 December 2014 (1 page)
5 March 2015Annual return made up to 14 December 2014 no member list (3 pages)
5 March 2015Termination of appointment of John Smith Rae as a director on 1 December 2014 (1 page)
5 March 2015Termination of appointment of James Frederick John Reid as a secretary on 2 December 2014 (1 page)
5 March 2015Termination of appointment of James Frederick John Reid as a secretary on 2 December 2014 (1 page)
5 March 2015Termination of appointment of James Frederick John Reid as a secretary on 2 December 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 January 2014Annual return made up to 14 December 2013 no member list (5 pages)
20 January 2014Annual return made up to 14 December 2013 no member list (5 pages)
11 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
11 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 February 2013Annual return made up to 14 December 2012 no member list (5 pages)
25 February 2013Annual return made up to 14 December 2012 no member list (5 pages)
26 January 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
26 January 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
19 December 2011Annual return made up to 14 December 2011 no member list (5 pages)
19 December 2011Annual return made up to 14 December 2011 no member list (5 pages)
17 December 2011Registered office address changed from 12 Durley Dene Crescent Bridge of Earn Perth Perthshire PH2 9RD on 17 December 2011 (1 page)
17 December 2011Registered office address changed from 12 Durley Dene Crescent Bridge of Earn Perth Perthshire PH2 9RD on 17 December 2011 (1 page)
6 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
6 January 2011Annual return made up to 14 December 2010 no member list (5 pages)
6 January 2011Annual return made up to 14 December 2010 no member list (5 pages)
6 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
6 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
23 December 2009Director's details changed for Violet Kydd on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr John Smith Rae on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Violet Kydd on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Muriel Helen Rae on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Violet Keith on 19 September 2009 (2 pages)
23 December 2009Director's details changed for Muriel Helen Rae on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 no member list (4 pages)
23 December 2009Director's details changed for Mr John Smith Rae on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 no member list (4 pages)
23 December 2009Director's details changed for Violet Keith on 19 September 2009 (2 pages)
29 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
22 December 2008Annual return made up to 14/12/08 (3 pages)
22 December 2008Annual return made up to 14/12/08 (3 pages)
30 May 2008Director appointed mr john smith rae (1 page)
30 May 2008Appointment terminated director kevin mollison (1 page)
30 May 2008Appointment terminated director kevin mollison (1 page)
30 May 2008Director appointed mr john smith rae (1 page)
15 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
15 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
27 December 2007Annual return made up to 14/12/07 (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Annual return made up to 14/12/07 (2 pages)
28 December 2006Annual return made up to 14/12/06 (2 pages)
28 December 2006Annual return made up to 14/12/06 (2 pages)
15 December 2006Total exemption full accounts made up to 31 October 2006 (12 pages)
15 December 2006Total exemption full accounts made up to 31 October 2006 (12 pages)
6 January 2006New director appointed (1 page)
6 January 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 January 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 January 2006New director appointed (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Annual return made up to 14/12/05 (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Annual return made up to 14/12/05 (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
12 January 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
12 January 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Annual return made up to 14/12/04 (7 pages)
22 December 2004Annual return made up to 14/12/04 (7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
5 January 2004Annual return made up to 14/12/03 (7 pages)
5 January 2004Annual return made up to 14/12/03 (7 pages)
17 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
29 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Annual return made up to 14/12/02 (8 pages)
19 December 2002Annual return made up to 14/12/02 (8 pages)
16 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Annual return made up to 14/12/01 (6 pages)
14 January 2002Annual return made up to 14/12/01 (6 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Full accounts made up to 31 October 2000 (9 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Full accounts made up to 31 October 2000 (9 pages)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: c/o fiona thom bankhead auchterarder PH3 19F (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 14/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Annual return made up to 14/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001New director appointed (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: c/o fiona thom bankhead auchterarder PH3 19F (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
10 January 2001New director appointed (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New director appointed (1 page)
10 January 2001New director appointed (1 page)
10 January 2001New director appointed (1 page)
10 January 2001New director appointed (1 page)
10 January 2001New director appointed (1 page)
10 January 2001New director appointed (1 page)
10 January 2001New director appointed (1 page)
12 May 2000Full accounts made up to 31 October 1999 (7 pages)
12 May 2000Full accounts made up to 31 October 1999 (7 pages)
7 February 2000Annual return made up to 14/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 February 2000Annual return made up to 14/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
7 January 1999Full accounts made up to 31 October 1998 (8 pages)
7 January 1999Full accounts made up to 31 October 1998 (8 pages)
16 December 1998Annual return made up to 14/12/98
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1998Annual return made up to 14/12/98
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1998Full accounts made up to 31 October 1997 (9 pages)
16 January 1998Full accounts made up to 31 October 1997 (9 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (1 page)
15 January 1998New director appointed (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (1 page)
15 January 1998Annual return made up to 14/12/97 (6 pages)
15 January 1998New director appointed (1 page)
15 January 1998New director appointed (1 page)
15 January 1998New director appointed (1 page)
15 January 1998New director appointed (1 page)
15 January 1998Annual return made up to 14/12/97 (6 pages)
15 January 1998New director appointed (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
24 February 1997Full accounts made up to 31 October 1996 (8 pages)
24 February 1997Full accounts made up to 31 October 1996 (8 pages)
15 January 1996Full accounts made up to 31 October 1995 (9 pages)
15 January 1996Full accounts made up to 31 October 1995 (9 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995New director appointed (1 page)
21 December 1995Annual return made up to 14/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 December 1995Annual return made up to 14/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 December 1995New director appointed (1 page)
21 December 1995New secretary appointed (2 pages)
21 December 1995New director appointed (1 page)
21 December 1995New director appointed (1 page)