Kelso
Roxburghshire
TD5 8AD
Scotland
Director Name | Mr Robert Angus Jack Stovold |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(39 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Finlay John Munro |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(40 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Ian William Watson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2022(41 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Agricultural Merchant |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Secretary Name | Mr Robert Alexander Findlay Gilchrist |
---|---|
Status | Current |
Appointed | 25 March 2022(41 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Paul Robert Jeenes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Matthew Currie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(42 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Alan James Morrison |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2024(43 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Farmer & Part-Time Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Christopher Peter Wilkinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2024(43 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Peter Jonathan Chapman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2024(43 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Farmer & Holiday Cottage Proprietor |
Country of Residence | England |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | James Middlemass Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 1991) |
Role | Farmer |
Correspondence Address | Southfield Farm Wiginton Oxfordshire |
Director Name | Mr William McLaren |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 19 October 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Netherton Blackford Auchterarder Perthshire PH4 1QU Scotland |
Director Name | Hugh Struthers |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 1993) |
Role | Farmer |
Correspondence Address | East Nevay Eassie Forfar DD8 1ST Scotland |
Secretary Name | Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 25 Ash Grove, Oakbank Perth Perth & Kinross PH1 1DR Scotland |
Director Name | Robert Binnie Crockatt |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1994(13 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 September 2007) |
Role | Retired Farmer |
Correspondence Address | Lairig Arbroath Road Forfar Angus DD8 2RJ Scotland |
Secretary Name | Mr Ronald McHattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | Birchwood Lochussie, Conon Bridge Dingwall Ross Shire IV7 8HJ Scotland |
Director Name | Mr Paul Robert Jeenes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2008(27 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 January 2021) |
Role | Farmer/Consultant |
Country of Residence | England |
Correspondence Address | Grandon Manor Frome Somerset BA11 5LH |
Director Name | Mr John Thomas Coultrip |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2008(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wingfield Farm Stalisfield Faversham Kent ME13 0BS |
Director Name | Mr Colin John Davidson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 October 2008(27 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2009) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Skaill Farm Sandwick Stromness Orkney KW16 3LR Scotland |
Director Name | Mr William McKechnie McLaren |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Netherton Farm Blackford Auchterarder Perthshire PH4 1QU Scotland |
Director Name | Mr Bryan Stanley Ronan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 November 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Jerusalem Farm Colby Appleby-In-Westmorland Cumbria CA16 6BB |
Director Name | Mr Albert De Cogan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2011(30 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 February 2013) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Kilamuckey Castlemartyr Co Cork Rep Of Ireland Ireland |
Director Name | Mr Robert Angus Jack Stovold |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2012(31 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 February 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr James Russell Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2013(32 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Victor James Wallace |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2014(33 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2016) |
Role | Farmer |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr David Evans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(34 years after company formation) |
Appointment Duration | 2 years (resigned 05 February 2017) |
Role | Farmer & Financial Adviser |
Country of Residence | England |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Secretary Name | Mr John Clifford Mackey |
---|---|
Status | Resigned |
Appointed | 01 October 2015(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr William Thomas Arnott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(35 years after company formation) |
Appointment Duration | 2 years (resigned 04 February 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Alexander Nisbet Sanger |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2017(36 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 February 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Ms Angela Grace Margaret McGregor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2017(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Secretary Name | Mr Barrie Lawson Turner |
---|---|
Status | Resigned |
Appointed | 05 February 2018(37 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Alan George James Cheney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2023) |
Role | Farmer |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr David Ramsay Ismail |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2019(38 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Director Name | Mr Alan James Morrison |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2023(42 years after company formation) |
Appointment Duration | 12 months (resigned 04 February 2024) |
Role | Farmer & Part-Time Civil Servant |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Kings Place Perth PH2 8AD Scotland |
Website | www.aberdeen-angus.co.uk |
---|---|
Telephone | 01738 622477 |
Telephone region | Perth |
Registered Address | 6 Kings Place Perth PH2 8AD Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2013 |
---|---|
Net Worth | £5,109 |
Cash | £5,836 |
Current Liabilities | £59,688 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a small company made up to 31 July 2022 (9 pages) |
16 February 2023 | Director's details changed for Mr Paul Robert Jeenes on 16 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Alan George James Cheney as a director on 5 February 2023 (1 page) |
7 February 2023 | Appointment of Mr Paul Robert Jeenes as a director on 13 January 2023 (2 pages) |
7 February 2023 | Appointment of Mr Alan James Morrison as a director on 5 February 2023 (2 pages) |
23 November 2022 | Resolutions
|
23 November 2022 | Memorandum and Articles of Association (14 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 March 2022 | Appointment of Mr Robert Alexander Findlay Gilchrist as a secretary on 25 March 2022 (2 pages) |
29 March 2022 | Accounts for a small company made up to 31 July 2021 (9 pages) |
16 February 2022 | Appointment of Mr Ian William Watson as a director on 13 February 2022 (2 pages) |
20 December 2021 | Termination of appointment of Barrie Lawson Turner as a secretary on 17 December 2021 (1 page) |
21 October 2021 | Termination of appointment of David Ramsay Ismail as a director on 19 October 2021 (1 page) |
20 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mr Finlay John Munro as a director on 31 March 2021 (2 pages) |
15 March 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
20 January 2021 | Termination of appointment of Paul Robert Jeenes as a director on 12 January 2021 (1 page) |
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Angela Grace Margaret Mcgregor as a director on 3 February 2020 (1 page) |
23 March 2020 | Appointment of Mr Robert Angus Jack Stovold as a director on 3 February 2020 (2 pages) |
9 January 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Alexander Nisbet Sanger as a director on 3 February 2019 (1 page) |
27 March 2019 | Appointment of Mr David Ramsay Ismail as a director on 3 February 2019 (2 pages) |
13 November 2018 | Notification of The Aberdeen-Angus Cattle Society as a person with significant control on 15 September 2016 (2 pages) |
8 November 2018 | Withdrawal of a person with significant control statement on 8 November 2018 (2 pages) |
30 October 2018 | Accounts for a small company made up to 31 July 2018 (8 pages) |
24 October 2018 | Appointment of Mr Alan George James Cheney as a director on 22 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of William Thomas Arnott as a director on 4 February 2018 (1 page) |
28 March 2018 | Appointment of Mr Barrie Lawson Turner as a secretary on 5 February 2018 (2 pages) |
2 November 2017 | Accounts for a small company made up to 31 July 2017 (8 pages) |
2 November 2017 | Accounts for a small company made up to 31 July 2017 (8 pages) |
26 October 2017 | Appointment of Ms Angela Grace Margaret Mcgregor as a director on 23 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
26 October 2017 | Appointment of Ms Angela Grace Margaret Mcgregor as a director on 23 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
29 March 2017 | Termination of appointment of David Evans as a director on 5 February 2017 (1 page) |
29 March 2017 | Appointment of Mr Alexander Nisbet Sanger as a director on 5 February 2017 (2 pages) |
29 March 2017 | Termination of appointment of David Evans as a director on 5 February 2017 (1 page) |
29 March 2017 | Termination of appointment of John Clifford Mackey as a secretary on 23 February 2017 (1 page) |
29 March 2017 | Termination of appointment of Bryan Stanley Ronan as a director on 11 November 2016 (1 page) |
29 March 2017 | Termination of appointment of Bryan Stanley Ronan as a director on 11 November 2016 (1 page) |
29 March 2017 | Termination of appointment of John Clifford Mackey as a secretary on 23 February 2017 (1 page) |
29 March 2017 | Appointment of Mr Alexander Nisbet Sanger as a director on 5 February 2017 (2 pages) |
19 December 2016 | Accounts for a small company made up to 31 July 2016 (7 pages) |
19 December 2016 | Accounts for a small company made up to 31 July 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 March 2016 | Termination of appointment of Victor James Wallace as a director on 31 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Victor James Wallace as a director on 31 January 2016 (1 page) |
31 March 2016 | Appointment of Mr William Thomas Arnott as a director on 31 January 2016 (2 pages) |
31 March 2016 | Appointment of Mr William Thomas Arnott as a director on 31 January 2016 (2 pages) |
13 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
13 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 October 2015 | Appointment of Mr John Clifford Mackey as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Clifford Mackey as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Clifford Mackey as a secretary on 1 October 2015 (2 pages) |
15 September 2015 | Termination of appointment of Ronald Mchattie as a secretary on 3 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Ronald Mchattie as a secretary on 3 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Ronald Mchattie as a secretary on 3 September 2015 (1 page) |
1 April 2015 | Termination of appointment of James Russell Taylor as a director on 1 February 2015 (1 page) |
1 April 2015 | Termination of appointment of James Russell Taylor as a director on 1 February 2015 (1 page) |
1 April 2015 | Appointment of Mr David Evans as a director on 1 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Evans as a director on 1 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Evans as a director on 1 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of James Russell Taylor as a director on 1 February 2015 (1 page) |
24 October 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
24 October 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 March 2014 | Appointment of Mr Victor James Wallace as a director (2 pages) |
27 March 2014 | Termination of appointment of Robert Stovold as a director (1 page) |
27 March 2014 | Termination of appointment of Robert Stovold as a director (1 page) |
27 March 2014 | Appointment of Mr Victor James Wallace as a director (2 pages) |
3 December 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
3 December 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 March 2013 | Termination of appointment of Albert De Cogan as a director (1 page) |
28 March 2013 | Termination of appointment of Albert De Cogan as a director (1 page) |
28 March 2013 | Appointment of Mr James Russell Taylor as a director (2 pages) |
28 March 2013 | Appointment of Mr James Russell Taylor as a director (2 pages) |
1 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Accounts for a small company made up to 31 July 2012 (9 pages) |
29 October 2012 | Accounts for a small company made up to 31 July 2012 (9 pages) |
2 April 2012 | Appointment of Mr Robert Angus Jack Stovold as a director (2 pages) |
2 April 2012 | Appointment of Mr Robert Angus Jack Stovold as a director (2 pages) |
25 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
25 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Appointment of Mr Bryan Stanley Ronan as a director (2 pages) |
15 April 2011 | Termination of appointment of William Mclaren as a director (1 page) |
15 April 2011 | Appointment of Mr Bryan Stanley Ronan as a director (2 pages) |
15 April 2011 | Appointment of Mr Albert De Cogan as a director (2 pages) |
15 April 2011 | Appointment of Mr Albert De Cogan as a director (2 pages) |
15 April 2011 | Termination of appointment of William Mclaren as a director (1 page) |
29 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 October 2010 | Termination of appointment of William Mclaren as a director (1 page) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Termination of appointment of William Mclaren as a director (1 page) |
24 March 2010 | Termination of appointment of John Coultrip as a director (1 page) |
24 March 2010 | Termination of appointment of John Coultrip as a director (1 page) |
30 October 2009 | Director's details changed for Mr Paul Robert Jeenes on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Mclaren on 30 October 2009 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
30 October 2009 | Director's details changed for Mr Paul Robert Jeenes on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Thomas Coultrip on 30 October 2009 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
30 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Mr James Patrick Lyon Playfair-Hannay on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Thomas Coultrip on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Mclaren on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr James Patrick Lyon Playfair-Hannay on 30 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr William Mckechnie Mclaren as a director (2 pages) |
29 October 2009 | Termination of appointment of Colin Davidson as a director (1 page) |
29 October 2009 | Termination of appointment of Colin Davidson as a director (1 page) |
29 October 2009 | Appointment of Mr William Mckechnie Mclaren as a director (2 pages) |
12 November 2008 | Director appointed john thomas coultrip (2 pages) |
12 November 2008 | Director appointed colin john davidson (2 pages) |
12 November 2008 | Director appointed john thomas coultrip (2 pages) |
12 November 2008 | Director appointed colin john davidson (2 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / paul jeenes / 22/10/2008 (1 page) |
22 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 October 2008 | Director appointed mr paul robert jeenes (2 pages) |
22 October 2008 | Director's change of particulars / paul jeenes / 22/10/2008 (1 page) |
22 October 2008 | Director appointed mr paul robert jeenes (2 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
25 September 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
25 September 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members
|
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members
|
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
2 October 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
25 October 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
25 October 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
11 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
29 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
25 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members
|
28 October 1999 | Return made up to 15/10/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 October 1995 | Return made up to 15/10/95; no change of members (6 pages) |
25 October 1995 | Return made up to 15/10/95; no change of members (6 pages) |