Company NameBorderline Theatre Company Limited (The)
Company StatusActive
Company NumberSC064588
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 1978(46 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John McWilliam Welsh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(21 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArran House 15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameMr Edward Jeremy Wyatt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressArran House 15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameMr Robert James Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArran House 15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameMr James Graham Peterkin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(36 years after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressArran House 15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameMr David Shea
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(36 years after company formation)
Appointment Duration9 years, 11 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressArran House 15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameMr Rashid Rishaad Ait El Moudden
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(39 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleAssistant Producer
Country of ResidenceScotland
Correspondence AddressArran House 15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameChristine Liddle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1991)
RolePublic Relations
Correspondence Address2 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LP
Scotland
Director NameDavid Dickie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 1996)
RoleCouncillor
Correspondence Address11 Sycamore Court
Beith
Ayrshire
KA15 2DN
Scotland
Director NameDavid Mackenzie Johnson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(13 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 November 2000)
RolePilot
Correspondence Address34 Knoweholm
Doonfoot
Ayr
Ayrshire
KA7 4HD
Scotland
Director NameRobert Campbell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 1996)
RoleCouncillor
Correspondence Address128 Strathayr Place
Ayr
Ayrshire
KA8 0AY
Scotland
Director NameThomas Holden
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2005)
RoleRetired
Correspondence AddressCraigside 61 South Beach
Troon
Ayrshire
KA10 6EG
Scotland
Director NameSamj Gaw
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 December 1992)
RolePlant Engineer
Correspondence AddressCamasunary 2 Kidsneuk
Irvine
Ayrshire
KA12 8SR
Scotland
Director NameJan Cunningham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 August 1998)
RoleTeacher
Correspondence AddressWaterside Schoolhouse
Hereshaw
Kilmarnock
Ayrshire
KA3 6JB
Scotland
Director NameElizabeth Crawford Gillespie
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 1996)
RoleBank Manager
Correspondence Address17 Westfield Road
Ayr
Ayrshire
KA7 2XN
Scotland
Director NameThomas Barr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Quarry Road
Irvine
Ayrshire
KA12 0TN
Scotland
Secretary NameEdward Peter Jackson
NationalityBritish
StatusResigned
Appointed22 December 1992(14 years, 8 months after company formation)
Appointment Duration21 years (resigned 21 December 2013)
RoleCompany Director
Correspondence AddressWardlaw Cottage
Auchentiber
Kilwinning
KA13 7RP
Scotland
Director NameJohn Lord
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1996)
RoleChief Executive
Correspondence Address13 Ormonde Avenue
Glasgow
Lanarkshire
G44 3QU
Scotland
Director NamePhilip George Dalgleish
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 December 2000)
RoleData Manager
Correspondence Address8 Sunningdale Avenue
Ayr
Ayrshire
KA7 4RQ
Scotland
Director NamePhilip Andrew McCall
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1995)
RoleActor
Correspondence Address1 Nigel Gardens
Glasgow
G41 3UQ
Scotland
Director NameDr Thomas Douglas Macharlain Gifford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1996)
RoleUniversity Lecturer
Correspondence Address9 Shiel Hill
Ayr
KA7 4SY
Scotland
Director NameCatherine Lucy Czerkawska
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1995)
RoleWriter
Correspondence Address38 Patna Road
Kirkmichael
Maybole
Ayrshire
KA19 7PJ
Scotland
Director NameWinifred Ann Goodwin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 1995)
RoleTeacher
Correspondence Address23 Ashgrove Street
Ayr
KA7 3AQ
Scotland
Director NameLady Elizabeth Anna Foulkes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1999)
RoleSecretary
Correspondence Address18a Ewenfield Road
Ayr
Ayrshire
KA7 2QB
Scotland
Director NamePamela Anderson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 2003)
RoleChief Executive
Correspondence Address159 Deveron Road
Troon
Ayrshire
KA10 7JH
Scotland
Director NameAvril Jean Goodwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleLibrarian
Correspondence Address7 West Sanquhar Road
Ayr
South Ayrshire
KA8 9HP
Scotland
Director NameElizabeth Connolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleChief Executive
Correspondence Address23 Westbourne Gardens
Glasgow
G12 9PE
Scotland
Director NamePeter McNamara
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(21 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 February 2006)
RoleTele/Engineer
Correspondence Address2 Eglinton Place
Saltcoats
Ayrshire
KA21 5DQ
Scotland
Director NameCllr Sadie Bowie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 September 2000)
RoleCouncillor
Correspondence Address10 Ivy Place
Ayr
South Ayrshire
KA7 3PJ
Scotland
Director NameCllr John Coulthard Cree
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2002)
RoleLocal Councillor
Correspondence Address55 Brewlands Crescent
Symington
Kilmarnock
Ayrshire
KA1 5RN
Scotland
Director NameEithne McGilvray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2001(23 years after company formation)
Appointment Duration12 years, 8 months (resigned 21 December 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Eglinton Terrace
Ayr
KA7 1JJ
Scotland
Director NameIain Watson Maclean Barker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(26 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2010)
RoleArchitect
Country of ResidenceScotland
Correspondence Address32 Dundonald Road
Troon
KA10 6NP
Scotland
Director NameKirsty Jane Craig
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceScotland, Uk
Correspondence AddressMount Fergusson
Ayr
Ayrshire
KA6 6BY
Scotland
Director NameLorna Catherine Mitchell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address7 Recawr Park
Ayr
Ayrshire
KA7 4SW
Scotland
Director NameHelen Frater
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2011)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address70 Castlehill Road
Ayr
Ayrshire
KA7 2JD
Scotland

Contact

Websiteborderlinetheatre.co.uk
Telephone01355 261000
Telephone regionEast Kilbride

Location

Registered AddressArran House
15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£72,319
Net Worth£4,262
Cash£24,681
Current Liabilities£31,080

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

20 February 1991Delivered on: 4 March 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

14 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
7 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
7 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (10 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 July 2017Appointment of Mr Rashid Rishaad Ait El Moudden as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr Rashid Rishaad Ait El Moudden as a director on 29 June 2017 (2 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 February 2016Annual return made up to 22 December 2015 no member list (4 pages)
11 February 2016Annual return made up to 22 December 2015 no member list (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
5 January 2015Director's details changed for Mr Edward Jeremy Wyatt on 22 December 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 no member list (4 pages)
5 January 2015Director's details changed for Mr Edward Jeremy Wyatt on 22 December 2014 (2 pages)
5 January 2015Director's details changed for Mr John Mcwilliam Welsh on 22 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Robert James Jackson on 22 December 2014 (2 pages)
5 January 2015Director's details changed for Mr John Mcwilliam Welsh on 22 December 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 no member list (4 pages)
5 January 2015Director's details changed for Mr Robert James Jackson on 22 December 2014 (2 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 April 2014Appointment of Mr David Shea as a director (2 pages)
28 April 2014Appointment of Mr David Shea as a director (2 pages)
28 April 2014Appointment of Mr James Graham Peterkin as a director (2 pages)
28 April 2014Appointment of Mr James Graham Peterkin as a director (2 pages)
12 February 2014Annual return made up to 22 December 2013 no member list (4 pages)
12 February 2014Termination of appointment of Eithne Mcgilvray as a director (1 page)
12 February 2014Annual return made up to 22 December 2013 no member list (4 pages)
12 February 2014Termination of appointment of Eithne Mcgilvray as a director (1 page)
12 February 2014Termination of appointment of Edward Jackson as a secretary (1 page)
12 February 2014Termination of appointment of Edward Jackson as a secretary (1 page)
12 February 2014Termination of appointment of Sandra Scott as a director (1 page)
12 February 2014Termination of appointment of Sandra Scott as a director (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
9 January 2013Director's details changed for Mr John Mcwilliam Welsh on 22 December 2012 (2 pages)
9 January 2013Director's details changed for Mr John Mcwilliam Welsh on 22 December 2012 (2 pages)
9 January 2013Annual return made up to 22 December 2012 no member list (7 pages)
9 January 2013Annual return made up to 22 December 2012 no member list (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 January 2012Termination of appointment of Helen Frater as a director (1 page)
16 January 2012Annual return made up to 22 December 2011 no member list (7 pages)
16 January 2012Termination of appointment of Helen Frater as a director (1 page)
16 January 2012Annual return made up to 22 December 2011 no member list (7 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
17 January 2011Annual return made up to 22 December 2010 no member list (9 pages)
17 January 2011Annual return made up to 22 December 2010 no member list (9 pages)
14 January 2011Termination of appointment of Iain Barker as a director (1 page)
14 January 2011Termination of appointment of Iain Barker as a director (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
2 March 2010Full accounts made up to 31 March 2009 (13 pages)
2 March 2010Full accounts made up to 31 March 2009 (13 pages)
15 February 2010Director's details changed for Eithne Mcgilvray on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Robert James Jackson on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Eithne Mcgilvray on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Edward Jeremy Wyatt on 4 February 2010 (2 pages)
15 February 2010Termination of appointment of Douglas Reid as a director (1 page)
15 February 2010Director's details changed for Helen Frater on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Eithne Mcgilvray on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Iain Watson Maclean Barker on 4 February 2010 (2 pages)
15 February 2010Termination of appointment of Douglas Reid as a director (1 page)
15 February 2010Director's details changed for Mr Robert James Jackson on 4 February 2010 (2 pages)
15 February 2010Annual return made up to 22 December 2009 no member list (6 pages)
15 February 2010Director's details changed for Sandra Irene Scott on 4 February 2010 (2 pages)
15 February 2010Termination of appointment of Lorna Mitchell as a director (1 page)
15 February 2010Director's details changed for Sandra Irene Scott on 4 February 2010 (2 pages)
15 February 2010Annual return made up to 22 December 2009 no member list (6 pages)
15 February 2010Director's details changed for Mr Robert James Jackson on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Helen Frater on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Edward Jeremy Wyatt on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Helen Frater on 4 February 2010 (2 pages)
15 February 2010Termination of appointment of Lorna Mitchell as a director (1 page)
15 February 2010Director's details changed for Sandra Irene Scott on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Edward Jeremy Wyatt on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Iain Watson Maclean Barker on 4 February 2010 (2 pages)
15 February 2010Director's details changed for Iain Watson Maclean Barker on 4 February 2010 (2 pages)
22 January 2009Annual return made up to 22/12/08 (5 pages)
22 January 2009Annual return made up to 22/12/08 (5 pages)
5 December 2008Full accounts made up to 31 March 2008 (13 pages)
5 December 2008Full accounts made up to 31 March 2008 (13 pages)
13 March 2008Full accounts made up to 31 March 2007 (13 pages)
13 March 2008Full accounts made up to 31 March 2007 (13 pages)
29 January 2008Annual return made up to 22/12/07 (3 pages)
29 January 2008Annual return made up to 22/12/07 (3 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 74 fort street ayr ayrshire KA7 1EH (1 page)
5 April 2007Registered office changed on 05/04/07 from: 74 fort street ayr ayrshire KA7 1EH (1 page)
16 February 2007Annual return made up to 22/12/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2007Annual return made up to 22/12/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
12 April 2006Full accounts made up to 31 March 2005 (12 pages)
12 April 2006Full accounts made up to 31 March 2005 (12 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
19 January 2006Annual return made up to 22/12/05 (9 pages)
19 January 2006Annual return made up to 22/12/05 (9 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Annual return made up to 22/12/04 (9 pages)
27 January 2005Annual return made up to 22/12/04 (9 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 31 March 2003 (12 pages)
31 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 January 2004Annual return made up to 22/12/03 (7 pages)
17 January 2004Annual return made up to 22/12/03 (7 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Annual return made up to 22/12/02 (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Annual return made up to 22/12/02 (8 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
21 January 2002Annual return made up to 22/12/01 (7 pages)
21 January 2002Annual return made up to 22/12/01 (7 pages)
22 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 November 2001Full accounts made up to 31 March 2001 (11 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Annual return made up to 22/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Annual return made up to 22/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 December 1999Annual return made up to 22/12/99 (9 pages)
29 December 1999Annual return made up to 22/12/99 (9 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
2 February 1999Annual return made up to 22/12/98 (8 pages)
2 February 1999Annual return made up to 22/12/98 (8 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
22 January 1998Annual return made up to 22/12/97 (8 pages)
22 January 1998Annual return made up to 22/12/97 (8 pages)
8 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 July 1997Full accounts made up to 31 March 1997 (11 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
8 January 1997Annual return made up to 22/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Annual return made up to 22/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1996Full accounts made up to 31 March 1996 (11 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
15 August 1996Registered office changed on 15/08/96 from: 66 kyle street ayr ayrshire KA7 1RZ (1 page)
15 August 1996Registered office changed on 15/08/96 from: 66 kyle street ayr ayrshire KA7 1RZ (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
9 April 1996Director resigned (2 pages)
9 April 1996Director resigned (2 pages)
29 January 1996Annual return made up to 22/12/95 (8 pages)
29 January 1996Annual return made up to 22/12/95 (8 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)