Company NamePedigree Cattle Services Limited
Company StatusActive
Company NumberSC073718
CategoryPrivate Limited Company
Incorporation Date27 January 1981(43 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Patrick Lyon Playfair-Hannay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMorebattle Tofts
Kelso
Roxburghshire
TD5 8AD
Scotland
Director NameMr Robert Angus Jack Stovold
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(39 years after company formation)
Appointment Duration4 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Finlay John Munro
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(40 years, 2 months after company formation)
Appointment Duration3 years
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Ian William Watson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2022(41 years after company formation)
Appointment Duration2 years, 2 months
RoleAgricultural Merchant
Country of ResidenceScotland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Secretary NameMr Robert Alexander Findlay Gilchrist
StatusCurrent
Appointed25 March 2022(41 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Paul Robert Jeenes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(41 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Matthew Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(42 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Alan James Morrison
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2024(43 years after company formation)
Appointment Duration2 months, 2 weeks
RoleFarmer & Part-Time Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Christopher Peter Wilkinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2024(43 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Peter Jonathan Chapman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2024(43 years after company formation)
Appointment Duration2 months, 2 weeks
RoleFarmer & Holiday Cottage Proprietor
Country of ResidenceEngland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameJames Middlemass Johnston
NationalityBritish
StatusResigned
Appointed24 October 1988(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1991)
RoleFarmer
Correspondence AddressSouthfield Farm
Wiginton
Oxfordshire
Director NameMr William McLaren
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(7 years, 9 months after company formation)
Appointment Duration21 years, 12 months (resigned 19 October 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNetherton
Blackford
Auchterarder
Perthshire
PH4 1QU
Scotland
Director NameHugh Struthers
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 1993)
RoleFarmer
Correspondence AddressEast Nevay
Eassie
Forfar
DD8 1ST
Scotland
Secretary NameRobert Anderson
NationalityBritish
StatusResigned
Appointed24 October 1988(7 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address25 Ash Grove, Oakbank
Perth
Perth & Kinross
PH1 1DR
Scotland
Director NameRobert Binnie Crockatt
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(13 years after company formation)
Appointment Duration13 years, 7 months (resigned 19 September 2007)
RoleRetired Farmer
Correspondence AddressLairig Arbroath Road
Forfar
Angus
DD8 2RJ
Scotland
Secretary NameMr Ronald McHattie
NationalityBritish
StatusResigned
Appointed28 July 2006(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 September 2015)
RoleCompany Director
Correspondence AddressBirchwood
Lochussie, Conon Bridge
Dingwall
Ross Shire
IV7 8HJ
Scotland
Director NameMr Paul Robert Jeenes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2008(27 years after company formation)
Appointment Duration12 years, 11 months (resigned 12 January 2021)
RoleFarmer/Consultant
Country of ResidenceEngland
Correspondence AddressGrandon Manor
Frome
Somerset
BA11 5LH
Director NameMr John Thomas Coultrip
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2008(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWingfield Farm Stalisfield
Faversham
Kent
ME13 0BS
Director NameMr Colin John Davidson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed19 October 2008(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 October 2009)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSkaill Farm
Sandwick
Stromness
Orkney
KW16 3LR
Scotland
Director NameMr William McKechnie McLaren
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNetherton Farm Blackford
Auchterarder
Perthshire
PH4 1QU
Scotland
Director NameMr Bryan Stanley Ronan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 November 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressJerusalem Farm Colby
Appleby-In-Westmorland
Cumbria
CA16 6BB
Director NameMr Albert De Cogan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2011(30 years after company formation)
Appointment Duration1 year, 12 months (resigned 03 February 2013)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressKilamuckey Castlemartyr
Co Cork
Rep Of Ireland
Ireland
Director NameMr Robert Angus Jack Stovold
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2012(31 years after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr James Russell Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(32 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Victor James Wallace
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2014(33 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2016)
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr David Evans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(34 years after company formation)
Appointment Duration2 years (resigned 05 February 2017)
RoleFarmer & Financial Adviser
Country of ResidenceEngland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Secretary NameMr John Clifford Mackey
StatusResigned
Appointed01 October 2015(34 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2017)
RoleCompany Director
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr William Thomas Arnott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(35 years after company formation)
Appointment Duration2 years (resigned 04 February 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Alexander Nisbet Sanger
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2017(36 years after company formation)
Appointment Duration1 year, 12 months (resigned 03 February 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMs Angela Grace Margaret McGregor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed23 October 2017(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Secretary NameMr Barrie Lawson Turner
StatusResigned
Appointed05 February 2018(37 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Alan George James Cheney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2023)
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr David Ramsay Ismail
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2019(38 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland
Director NameMr Alan James Morrison
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2023(42 years after company formation)
Appointment Duration12 months (resigned 04 February 2024)
RoleFarmer & Part-Time Civil Servant
Country of ResidenceNorthern Ireland
Correspondence Address6 Kings Place
Perth
PH2 8AD
Scotland

Contact

Websitewww.aberdeen-angus.co.uk
Telephone01738 622477
Telephone regionPerth

Location

Registered Address6 Kings Place
Perth
PH2 8AD
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2013
Net Worth£5,109
Cash£5,836
Current Liabilities£59,688

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
22 March 2023Accounts for a small company made up to 31 July 2022 (9 pages)
16 February 2023Director's details changed for Mr Paul Robert Jeenes on 16 February 2023 (2 pages)
7 February 2023Termination of appointment of Alan George James Cheney as a director on 5 February 2023 (1 page)
7 February 2023Appointment of Mr Paul Robert Jeenes as a director on 13 January 2023 (2 pages)
7 February 2023Appointment of Mr Alan James Morrison as a director on 5 February 2023 (2 pages)
23 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2022Memorandum and Articles of Association (14 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 March 2022Appointment of Mr Robert Alexander Findlay Gilchrist as a secretary on 25 March 2022 (2 pages)
29 March 2022Accounts for a small company made up to 31 July 2021 (9 pages)
16 February 2022Appointment of Mr Ian William Watson as a director on 13 February 2022 (2 pages)
20 December 2021Termination of appointment of Barrie Lawson Turner as a secretary on 17 December 2021 (1 page)
21 October 2021Termination of appointment of David Ramsay Ismail as a director on 19 October 2021 (1 page)
20 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
13 April 2021Appointment of Mr Finlay John Munro as a director on 31 March 2021 (2 pages)
15 March 2021Accounts for a small company made up to 31 July 2020 (9 pages)
20 January 2021Termination of appointment of Paul Robert Jeenes as a director on 12 January 2021 (1 page)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Angela Grace Margaret Mcgregor as a director on 3 February 2020 (1 page)
23 March 2020Appointment of Mr Robert Angus Jack Stovold as a director on 3 February 2020 (2 pages)
9 January 2020Accounts for a small company made up to 31 July 2019 (8 pages)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Alexander Nisbet Sanger as a director on 3 February 2019 (1 page)
27 March 2019Appointment of Mr David Ramsay Ismail as a director on 3 February 2019 (2 pages)
13 November 2018Notification of The Aberdeen-Angus Cattle Society as a person with significant control on 15 September 2016 (2 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
30 October 2018Accounts for a small company made up to 31 July 2018 (8 pages)
24 October 2018Appointment of Mr Alan George James Cheney as a director on 22 October 2018 (2 pages)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 March 2018Termination of appointment of William Thomas Arnott as a director on 4 February 2018 (1 page)
28 March 2018Appointment of Mr Barrie Lawson Turner as a secretary on 5 February 2018 (2 pages)
2 November 2017Accounts for a small company made up to 31 July 2017 (8 pages)
2 November 2017Accounts for a small company made up to 31 July 2017 (8 pages)
26 October 2017Appointment of Ms Angela Grace Margaret Mcgregor as a director on 23 October 2017 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
26 October 2017Appointment of Ms Angela Grace Margaret Mcgregor as a director on 23 October 2017 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
29 March 2017Termination of appointment of David Evans as a director on 5 February 2017 (1 page)
29 March 2017Appointment of Mr Alexander Nisbet Sanger as a director on 5 February 2017 (2 pages)
29 March 2017Termination of appointment of David Evans as a director on 5 February 2017 (1 page)
29 March 2017Termination of appointment of John Clifford Mackey as a secretary on 23 February 2017 (1 page)
29 March 2017Termination of appointment of Bryan Stanley Ronan as a director on 11 November 2016 (1 page)
29 March 2017Termination of appointment of Bryan Stanley Ronan as a director on 11 November 2016 (1 page)
29 March 2017Termination of appointment of John Clifford Mackey as a secretary on 23 February 2017 (1 page)
29 March 2017Appointment of Mr Alexander Nisbet Sanger as a director on 5 February 2017 (2 pages)
19 December 2016Accounts for a small company made up to 31 July 2016 (7 pages)
19 December 2016Accounts for a small company made up to 31 July 2016 (7 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 March 2016Termination of appointment of Victor James Wallace as a director on 31 January 2016 (1 page)
31 March 2016Termination of appointment of Victor James Wallace as a director on 31 January 2016 (1 page)
31 March 2016Appointment of Mr William Thomas Arnott as a director on 31 January 2016 (2 pages)
31 March 2016Appointment of Mr William Thomas Arnott as a director on 31 January 2016 (2 pages)
13 November 2015Full accounts made up to 31 July 2015 (13 pages)
13 November 2015Full accounts made up to 31 July 2015 (13 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 500
(8 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 500
(8 pages)
13 October 2015Appointment of Mr John Clifford Mackey as a secretary on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr John Clifford Mackey as a secretary on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr John Clifford Mackey as a secretary on 1 October 2015 (2 pages)
15 September 2015Termination of appointment of Ronald Mchattie as a secretary on 3 September 2015 (1 page)
15 September 2015Termination of appointment of Ronald Mchattie as a secretary on 3 September 2015 (1 page)
15 September 2015Termination of appointment of Ronald Mchattie as a secretary on 3 September 2015 (1 page)
1 April 2015Termination of appointment of James Russell Taylor as a director on 1 February 2015 (1 page)
1 April 2015Termination of appointment of James Russell Taylor as a director on 1 February 2015 (1 page)
1 April 2015Appointment of Mr David Evans as a director on 1 February 2015 (2 pages)
1 April 2015Appointment of Mr David Evans as a director on 1 February 2015 (2 pages)
1 April 2015Appointment of Mr David Evans as a director on 1 February 2015 (2 pages)
1 April 2015Termination of appointment of James Russell Taylor as a director on 1 February 2015 (1 page)
24 October 2014Accounts for a small company made up to 31 July 2014 (7 pages)
24 October 2014Accounts for a small company made up to 31 July 2014 (7 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 500
(7 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 500
(7 pages)
27 March 2014Appointment of Mr Victor James Wallace as a director (2 pages)
27 March 2014Termination of appointment of Robert Stovold as a director (1 page)
27 March 2014Termination of appointment of Robert Stovold as a director (1 page)
27 March 2014Appointment of Mr Victor James Wallace as a director (2 pages)
3 December 2013Accounts for a small company made up to 31 July 2013 (7 pages)
3 December 2013Accounts for a small company made up to 31 July 2013 (7 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500
(7 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500
(7 pages)
28 March 2013Termination of appointment of Albert De Cogan as a director (1 page)
28 March 2013Termination of appointment of Albert De Cogan as a director (1 page)
28 March 2013Appointment of Mr James Russell Taylor as a director (2 pages)
28 March 2013Appointment of Mr James Russell Taylor as a director (2 pages)
1 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
29 October 2012Accounts for a small company made up to 31 July 2012 (9 pages)
29 October 2012Accounts for a small company made up to 31 July 2012 (9 pages)
2 April 2012Appointment of Mr Robert Angus Jack Stovold as a director (2 pages)
2 April 2012Appointment of Mr Robert Angus Jack Stovold as a director (2 pages)
25 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
25 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
15 April 2011Appointment of Mr Bryan Stanley Ronan as a director (2 pages)
15 April 2011Termination of appointment of William Mclaren as a director (1 page)
15 April 2011Appointment of Mr Bryan Stanley Ronan as a director (2 pages)
15 April 2011Appointment of Mr Albert De Cogan as a director (2 pages)
15 April 2011Appointment of Mr Albert De Cogan as a director (2 pages)
15 April 2011Termination of appointment of William Mclaren as a director (1 page)
29 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
29 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
21 October 2010Termination of appointment of William Mclaren as a director (1 page)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
21 October 2010Termination of appointment of William Mclaren as a director (1 page)
24 March 2010Termination of appointment of John Coultrip as a director (1 page)
24 March 2010Termination of appointment of John Coultrip as a director (1 page)
30 October 2009Director's details changed for Mr Paul Robert Jeenes on 30 October 2009 (2 pages)
30 October 2009Director's details changed for William Mclaren on 30 October 2009 (2 pages)
30 October 2009Accounts for a small company made up to 31 July 2009 (6 pages)
30 October 2009Director's details changed for Mr Paul Robert Jeenes on 30 October 2009 (2 pages)
30 October 2009Director's details changed for John Thomas Coultrip on 30 October 2009 (2 pages)
30 October 2009Accounts for a small company made up to 31 July 2009 (6 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Mr James Patrick Lyon Playfair-Hannay on 30 October 2009 (2 pages)
30 October 2009Director's details changed for John Thomas Coultrip on 30 October 2009 (2 pages)
30 October 2009Director's details changed for William Mclaren on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr James Patrick Lyon Playfair-Hannay on 30 October 2009 (2 pages)
29 October 2009Appointment of Mr William Mckechnie Mclaren as a director (2 pages)
29 October 2009Termination of appointment of Colin Davidson as a director (1 page)
29 October 2009Termination of appointment of Colin Davidson as a director (1 page)
29 October 2009Appointment of Mr William Mckechnie Mclaren as a director (2 pages)
12 November 2008Director appointed john thomas coultrip (2 pages)
12 November 2008Director appointed colin john davidson (2 pages)
12 November 2008Director appointed john thomas coultrip (2 pages)
12 November 2008Director appointed colin john davidson (2 pages)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / paul jeenes / 22/10/2008 (1 page)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 October 2008Director appointed mr paul robert jeenes (2 pages)
22 October 2008Director's change of particulars / paul jeenes / 22/10/2008 (1 page)
22 October 2008Director appointed mr paul robert jeenes (2 pages)
18 October 2007Return made up to 15/10/07; full list of members (2 pages)
18 October 2007Return made up to 15/10/07; full list of members (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
25 September 2007Accounts for a small company made up to 31 July 2007 (6 pages)
25 September 2007Accounts for a small company made up to 31 July 2007 (6 pages)
30 October 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
2 October 2006Accounts for a small company made up to 31 July 2006 (6 pages)
2 October 2006Accounts for a small company made up to 31 July 2006 (6 pages)
3 November 2005Return made up to 15/10/05; full list of members (3 pages)
3 November 2005Return made up to 15/10/05; full list of members (3 pages)
25 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
25 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (7 pages)
4 November 2004Return made up to 15/10/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
27 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
11 November 2003Return made up to 15/10/03; full list of members (7 pages)
11 November 2003Return made up to 15/10/03; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
29 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
30 October 2002Return made up to 15/10/02; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
30 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
30 October 2002Return made up to 15/10/02; full list of members (7 pages)
29 October 2001Return made up to 15/10/01; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 July 2001 (5 pages)
29 October 2001Return made up to 15/10/01; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 July 2001 (5 pages)
25 October 2000Return made up to 15/10/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
25 October 2000Return made up to 15/10/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
20 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
20 October 1998Return made up to 15/10/98; no change of members (4 pages)
20 October 1998Return made up to 15/10/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 November 1996Return made up to 15/10/96; no change of members (4 pages)
18 November 1996Return made up to 15/10/96; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
25 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
26 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
26 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
25 October 1995Return made up to 15/10/95; no change of members (6 pages)
25 October 1995Return made up to 15/10/95; no change of members (6 pages)