Company NameThe Scottish & Northern Charolais Breeders Association Limited
Company StatusConverted / Closed
Company NumberSC049536
CategoryConverted / Closed
Incorporation Date26 November 1971(52 years, 4 months ago)
Dissolution Date17 October 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Christopher Curry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(24 years after company formation)
Appointment Duration22 years, 10 months (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLow Burradon
Burradon
Morpeth
Northumberland
NE65 7HG
Director NameDavid Grant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(24 years, 11 months after company formation)
Appointment Duration22 years (closed 17 October 2018)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressBoreland Of Kelton
Gelston
Castle Douglas
Kirkcudbrightshire
DG7 1SP
Scotland
Director NameMr John William Millar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(25 years, 11 months after company formation)
Appointment Duration21 years (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLochend Farm
Port Of Menteith
Stirling
FK8 3JZ
Scotland
Director NameJames Taylor Wilson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(26 years, 11 months after company formation)
Appointment Duration20 years (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarnyards Farm
Mintlaw
Peterhead
Aberdeenshire
AB42 8BY
Scotland
Director NameRonald William Mackie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(29 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Ross Farm
Crieff
Perthshire
PH7 3PQ
Scotland
Director NameMr Alan Robert Lawson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2012(40 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 17 October 2018)
RoleFarmers
Country of ResidenceEngland
Correspondence AddressFarm House
South Farm Hallington
Newcastle Upon Tyne
NE19 2LW
Secretary NameMrs Fiona Wight
StatusClosed
Appointed22 October 2012(40 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 17 October 2018)
RoleCompany Director
Correspondence AddressCarwood Farm Carwood
Biggar
Lanarkshire
ML12 6LX
Scotland
Director NameMr Allen Peter Drysdale
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(42 years after company formation)
Appointment Duration4 years, 10 months (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddle Drimmie Farm Rattray
Blairgowrie
Perthshire
PH10 7JD
Scotland
Director NameMr John Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2014(42 years, 11 months after company formation)
Appointment Duration4 years (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Carse Farm Stirling
Stirling
FK8 3AE
Scotland
Director NameMr Duncan Orr Macgregor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed12 October 2014(42 years, 11 months after company formation)
Appointment Duration4 years (closed 17 October 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhead Farm Kilsyth
Glasgow
G65 9LG
Scotland
Director NameMr Magnus Petrie Ballie
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2014(42 years, 11 months after company formation)
Appointment Duration4 years (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBiggings Toab
Deerness
Orkney
KW17 2QG
Scotland
Director NameMiss Fiona Anne Mackie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(44 years, 11 months after company formation)
Appointment Duration2 years (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Ross Madderty
Crieff
PH7 3PQ
Scotland
Director NameMiss Carlene Mackay
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(44 years, 11 months after company formation)
Appointment Duration2 years (closed 17 October 2018)
RoleExport Sales
Country of ResidenceScotland
Correspondence AddressFlat 1 Kirkhouse St. John Street
Perth
PH1 5SH
Scotland
Director NameMr Andrew William Dunnett Morris
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed17 October 2016(44 years, 11 months after company formation)
Appointment Duration2 years (closed 17 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOlrig Farm Murkle
Thurso
KW14 8SW
Scotland
Director NameMr Ian Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(17 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 October 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThrunton Farm
Whittingham
Alnwick
Northumberland
NE66 4RZ
Director NameFrancis George Lawson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 1990)
RoleFarmer
Correspondence AddressAsloun
Alford
Aberdeenshire
AB33 8NR
Scotland
Director NameAnthony Dobson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 August 1996)
RoleFarmer
Correspondence AddressMellfell
Watermillock
Penrith
CA11 9DT
Director NameRobert Clark
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1995)
RoleFarmer
Correspondence AddressMosser Mains Farm
Cockermouth
Director NameMr John Henry Colin Campbell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 October 1997)
RoleFarmer
Correspondence AddressThrunton Farm
Whittingham
Alnwick
Northumberland
NE66 4RZ
Director NameDerek Alexander Calder
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 October 1997)
RoleDirector Of A M & A Calder (Farms) Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressEast Blanerne
Chirnside
Berwickshire
TD11 3PZ
Scotland
Director NameJames Armstrong
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 1996)
RoleFarmer
Correspondence AddressThornton Mains
Berwick Upon Tweed
TD15 2PD
Scotland
Secretary NameJune Elizabeth Graham
NationalityBritish
StatusResigned
Appointed16 May 1989(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressLynedraw Farm
Ireby
Carlisle
Cumbria
Director NameAndrew Smith Adamson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(18 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 1991)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWester Friarton
Newport-On-Tay
Fife
DD6 8RD
Scotland
Director NameGeorge Terence Coghill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1995)
RoleFarmer
Correspondence AddressMuce Farm
Birsay
Orkney
KW17 2NB
Scotland
Director NameJames Kilpatrick Goldie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 1997)
RoleFarmer
Correspondence AddressTownfoot
Mouswald
Dumfries
Dumfries & Galloway
DG1 4LX
Scotland
Director NameAndrew Adam
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 February 2002)
RoleFarmer
Correspondence AddressNewhouse Of Glamis
Glamis
Angus
DD8 1SA
Scotland
Director NameKirsteen Ormiston Kelly
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1998)
RoleRetired
Correspondence AddressNewton Of Leys
Banchory
Kincardineshire
AB31 4BX
Scotland
Secretary NameKirsteen Ormiston Kelly
NationalityBritish
StatusResigned
Appointed15 December 1994(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1998)
RoleRetired
Correspondence AddressNewton Of Leys
Banchory
Kincardineshire
AB31 4BX
Scotland
Director NameDavid Murray Lyle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(24 years after company formation)
Appointment Duration18 years, 10 months (resigned 12 October 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMid Cambushinnie
Dunblane
Perthshire
FK15 9JU
Scotland
Secretary NameMrs Dorothy June Goldie
NationalityBritish
StatusResigned
Appointed20 October 1998(26 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Farm
Cummertrees
Annan
Dumfriesshire
DG12 5PY
Scotland
Director NameNeil James Caul
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(29 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2013)
RoleLivestock Buyer
Country of ResidenceScotland
Correspondence AddressBalnuith
Tealing
Dundee
Angus
DD4 0RE
Scotland
Director NameMr William Thomas Arnott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(30 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHaymount
Kelso
Roxburghshire
TD5 7RR
Scotland
Director NameMr Adrian Fergus Ivory
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(32 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 October 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWester Cardean
Meiele
Perthshire
PH12 8RB
Scotland
Secretary NameAlison Gray
NationalityBritish
StatusResigned
Appointed26 October 2004(32 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 October 2012)
RoleCompany Director
Correspondence Address2 Nether Newbigging Farm Cottage
St Vigeans
Arbroath
Angus
DD11 4RQ
Scotland

Contact

Telephone01899 221115
Telephone regionBiggar

Location

Registered AddressCarwood Farm
Carwood
Biggar
Lanarkshire
ML12 6LX
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Financials

Year2014
Turnover£4,997
Net Worth£16,842
Cash£17,142
Current Liabilities£300

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 October 2018Resolutions
  • RES13 ‐ The company (charity no. SC049536) converted into a scio on 17/10/18. 22/10/2017
(6 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
6 December 2016Appointment of Miss Fiona Anne Mackie as a director on 17 October 2016 (2 pages)
6 December 2016Termination of appointment of Ellis Mutch as a director on 17 October 2016 (1 page)
6 December 2016Termination of appointment of Ellis Mutch as a director on 17 October 2016 (1 page)
6 December 2016Director's details changed for Mr John Chritie on 17 October 2016 (2 pages)
6 December 2016Termination of appointment of Derek Thomas Young as a director on 17 October 2016 (1 page)
6 December 2016Director's details changed for Mr John Chritie on 17 October 2016 (2 pages)
6 December 2016Termination of appointment of Katreen Millar as a director on 17 October 2016 (1 page)
6 December 2016Termination of appointment of Derek Thomas Young as a director on 17 October 2016 (1 page)
6 December 2016Termination of appointment of Katreen Millar as a director on 17 October 2016 (1 page)
6 December 2016Appointment of Miss Fiona Anne Mackie as a director on 17 October 2016 (2 pages)
5 December 2016Appointment of Mr Andrew William Dunnett Morris as a director on 17 October 2016 (2 pages)
5 December 2016Termination of appointment of Adrian Fergus Ivory as a director on 17 October 2016 (1 page)
5 December 2016Appointment of Mr Andrew William Dunnett Morris as a director on 17 October 2016 (2 pages)
5 December 2016Termination of appointment of Adrian Fergus Ivory as a director on 17 October 2016 (1 page)
5 December 2016Appointment of Miss Carlene Mackay as a director on 17 October 2016 (2 pages)
5 December 2016Appointment of Miss Carlene Mackay as a director on 17 October 2016 (2 pages)
7 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
7 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
9 May 2016Annual return made up to 23 March 2016 no member list (16 pages)
9 May 2016Annual return made up to 23 March 2016 no member list (16 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
8 May 2015Termination of appointment of David Murray Lyle as a director on 12 October 2014 (1 page)
8 May 2015Termination of appointment of Ian Campbell as a director on 12 October 2014 (1 page)
8 May 2015Appointment of Mr Duncan Orr Macgregor as a director on 12 October 2014 (2 pages)
8 May 2015Annual return made up to 23 March 2015 no member list (16 pages)
8 May 2015Annual return made up to 23 March 2015 no member list (16 pages)
8 May 2015Termination of appointment of John James Wight as a director on 12 October 2014 (1 page)
8 May 2015Appointment of Mr John Chritie as a director on 12 October 2014 (2 pages)
8 May 2015Termination of appointment of David Murray Lyle as a director on 12 October 2014 (1 page)
8 May 2015Appointment of Mr Magnus Petrie Ballie as a director on 12 October 2014 (2 pages)
8 May 2015Termination of appointment of John James Wight as a director on 12 October 2014 (1 page)
8 May 2015Termination of appointment of Peter William Vasey as a director on 12 October 2014 (1 page)
8 May 2015Termination of appointment of Peter William Vasey as a director on 12 October 2014 (1 page)
8 May 2015Appointment of Mr Magnus Petrie Ballie as a director on 12 October 2014 (2 pages)
8 May 2015Appointment of Mr Duncan Orr Macgregor as a director on 12 October 2014 (2 pages)
8 May 2015Appointment of Mr John Chritie as a director on 12 October 2014 (2 pages)
8 May 2015Termination of appointment of Ian Campbell as a director on 12 October 2014 (1 page)
27 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
2 March 2015Appointment of Mr Allen Peter Drysdale as a director on 1 December 2013 (2 pages)
2 March 2015Appointment of Miss Katreen Millar as a director on 1 December 2013 (2 pages)
2 March 2015Appointment of Mr Ellis Mutch as a director on 1 December 2013 (2 pages)
2 March 2015Appointment of Miss Katreen Millar as a director on 1 December 2013 (2 pages)
2 March 2015Appointment of Mr Ellis Mutch as a director on 1 December 2013 (2 pages)
2 March 2015Appointment of Mr Allen Peter Drysdale as a director on 1 December 2013 (2 pages)
2 March 2015Appointment of Mr Allen Peter Drysdale as a director on 1 December 2013 (2 pages)
2 March 2015Appointment of Miss Katreen Millar as a director on 1 December 2013 (2 pages)
2 March 2015Appointment of Mr Ellis Mutch as a director on 1 December 2013 (2 pages)
8 May 2014Registered office address changed from 86 Slade Gardens Kirriemuir Angus DD8 5AG Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 86 Slade Gardens Kirriemuir Angus DD8 5AG Scotland on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 86 Slade Gardens Kirriemuir Angus DD8 5AG Scotland on 8 May 2014 (1 page)
8 May 2014Annual return made up to 23 March 2014 no member list (14 pages)
8 May 2014Annual return made up to 23 March 2014 no member list (14 pages)
18 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
18 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
12 February 2014Termination of appointment of Wilma Wood as a director (1 page)
12 February 2014Termination of appointment of Wilma Wood as a director (1 page)
12 February 2014Termination of appointment of William Arnott as a director (1 page)
12 February 2014Termination of appointment of Neil Caul as a director (1 page)
12 February 2014Termination of appointment of Neil Caul as a director (1 page)
12 February 2014Termination of appointment of William Arnott as a director (1 page)
8 May 2013Termination of appointment of Alison Gray as a secretary (1 page)
8 May 2013Termination of appointment of James Milne as a director (1 page)
8 May 2013Annual return made up to 23 March 2013 no member list (17 pages)
8 May 2013Appointment of Mrs Fiona Wight as a secretary (2 pages)
8 May 2013Termination of appointment of Alison Gray as a secretary (1 page)
8 May 2013Termination of appointment of James Milne as a director (1 page)
8 May 2013Annual return made up to 23 March 2013 no member list (17 pages)
8 May 2013Appointment of Mrs Fiona Wight as a secretary (2 pages)
15 March 2013Registered office address changed from Nether Newbigging Farm Cottage St Vigeans by Arbroath DD11 4RQ on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Nether Newbigging Farm Cottage St Vigeans by Arbroath DD11 4RQ on 15 March 2013 (1 page)
21 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
18 April 2012Annual return made up to 23 March 2012 no member list (17 pages)
18 April 2012Appointment of Mr Alan Lawson as a director (2 pages)
18 April 2012Annual return made up to 23 March 2012 no member list (17 pages)
18 April 2012Appointment of Mr Alan Lawson as a director (2 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
12 April 2011Annual return made up to 23 March 2011 no member list (17 pages)
12 April 2011Annual return made up to 23 March 2011 no member list (17 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2010Director's details changed for Neil James Caul on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Peter William Vasey on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Derek Thomas Young on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Peter William Vasey on 23 March 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 no member list (10 pages)
15 April 2010Director's details changed for James Hamilton Milne on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Robert Christopher Curry on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Adrian Fergus Ivory on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Neil James Caul on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Wilma Jane Wood on 23 March 2010 (2 pages)
15 April 2010Director's details changed for James Hamilton Milne on 23 March 2010 (2 pages)
15 April 2010Director's details changed for David Grant on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Ronald William Mackie on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Derek Thomas Young on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Ian Campbell on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Wilma Jane Wood on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Adrian Fergus Ivory on 23 March 2010 (2 pages)
15 April 2010Director's details changed for John William Millar on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Robert Christopher Curry on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Ronald William Mackie on 23 March 2010 (2 pages)
15 April 2010Director's details changed for William Thomas Arnott on 23 March 2010 (2 pages)
15 April 2010Director's details changed for James Taylor Wilson on 23 March 2010 (2 pages)
15 April 2010Director's details changed for David Grant on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Ian Campbell on 23 March 2010 (2 pages)
15 April 2010Director's details changed for James Taylor Wilson on 23 March 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 no member list (10 pages)
15 April 2010Director's details changed for John William Millar on 23 March 2010 (2 pages)
15 April 2010Director's details changed for William Thomas Arnott on 23 March 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 April 2009Annual return made up to 23/03/09 (7 pages)
15 April 2009Annual return made up to 23/03/09 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 April 2008Annual return made up to 23/03/08 (7 pages)
17 April 2008Annual return made up to 23/03/08 (7 pages)
19 April 2007Annual return made up to 23/03/07 (4 pages)
19 April 2007Annual return made up to 23/03/07 (4 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 April 2006Annual return made up to 23/03/06 (10 pages)
19 April 2006Annual return made up to 23/03/06 (10 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 April 2005Annual return made up to 23/03/05
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 April 2005Annual return made up to 23/03/05
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
20 January 2005New secretary appointed (2 pages)
20 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 January 2005Registered office changed on 20/01/05 from: east blanerne duns berwickshire TD11 3LG (1 page)
20 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Registered office changed on 20/01/05 from: east blanerne duns berwickshire TD11 3LG (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
2 May 2004Annual return made up to 23/03/04
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2004Annual return made up to 23/03/04
  • 363(288) ‐ Director resigned
(10 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 April 2003Annual return made up to 23/03/03 (10 pages)
10 April 2003Annual return made up to 23/03/03 (10 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
16 April 2002Annual return made up to 23/03/02
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2002Annual return made up to 23/03/02
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2001New director appointed (2 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 March 2000Annual return made up to 23/03/00 (7 pages)
28 March 2000Annual return made up to 23/03/00 (7 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 April 1999Annual return made up to 23/03/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 1999Annual return made up to 23/03/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
24 March 1998Annual return made up to 23/03/98 (8 pages)
24 March 1998Annual return made up to 23/03/98 (8 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
3 April 1997Annual return made up to 23/03/97 (8 pages)
3 April 1997Annual return made up to 23/03/97 (8 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
10 October 1996Accounts for a small company made up to 30 June 1996 (2 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
22 April 1996Annual return made up to 23/03/96 (8 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Annual return made up to 23/03/96 (8 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
28 December 1995Accounts for a small company made up to 30 June 1995 (2 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (2 pages)