Bo'Ness
West Lothian
EH51 9NF
Scotland
Director Name | Mr Craig Thomas Charles Hannah |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Paramedic |
Country of Residence | Scotland |
Correspondence Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
Director Name | Mrs Heather Catherine Cullen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
Director Name | Mrs Christine Sarah McLean Waugh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
Director Name | Mrs Valerie Spowart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
Director Name | Mr James Boyd Murdoch |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(38 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
Director Name | John Hutchison Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 1990) |
Role | Shopkeeper |
Correspondence Address | 22 Stewart Avenue Boness West Lothian EH51 9NL Scotland |
Director Name | Rev Albert Orr Bogle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 02 June 2016) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 11 Erngath Road Boness West Lothian EH51 9DP Scotland |
Director Name | Douglas William Farmer |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 August 2004) |
Role | Retired Schoolteacher |
Correspondence Address | 55 Mingle Place Boness West Lothian EH51 9HY Scotland |
Director Name | Stuart Whitelaw Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 1990) |
Role | Accountant |
Correspondence Address | 71 Blair Avenue Boness West Lothian EH51 0QN Scotland |
Director Name | David White King |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 1994) |
Role | Self Employed |
Correspondence Address | 6 Kings Terrace Erngath Road Bo'Ness West Lothian Eh51 9 |
Director Name | June Meikle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | Glen Stuart Erngath Road Boness West Lothian EH51 9EN Scotland |
Director Name | James Anderson Nisbet |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 1992) |
Role | Manager |
Correspondence Address | 100 Carse Knowe Linlithgow West Lothian EH49 7LG Scotland |
Secretary Name | Stuart Whitelaw Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1991) |
Role | Company Director |
Correspondence Address | 71 Blair Avenue Boness West Lothian EH51 0QN Scotland |
Director Name | Elspeth Marshall Sargent |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 16 Grahamsdyke Road Boness West Lothian EH51 9EG Scotland |
Secretary Name | Rev Albert Orr Bogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 1995) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 11 Erngath Road Boness West Lothian EH51 9DP Scotland |
Director Name | Reverent James Gibson Marshall |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 March 2005) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnhill Road Bearsden Glasgow Lanarkshire G61 1AT Scotland |
Secretary Name | Reverent James Gibson Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1995(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 July 2003) |
Role | Minister Of Religion |
Correspondence Address | Craigmailen Manse Braehead Boness West Lothian EH51 0BZ Scotland |
Director Name | Rev William McPherson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 2003) |
Role | Minister |
Correspondence Address | Old Kirk Manse Dundas Street Bo'Ness Falkirk District Eh51 |
Director Name | Sharon Evans |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 August 2004) |
Role | Chart Acc |
Correspondence Address | 6 Kelty Avenue Boness West Lothian EH51 9EJ Scotland |
Director Name | Nigel David Pollock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 July 2008) |
Role | Head Of Training & Development |
Country of Residence | New Zealand |
Correspondence Address | 16 Lauriston Farm Road Edinburgh EH4 5EY Scotland |
Director Name | Alistair Neil Graham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2004) |
Role | Staistician |
Correspondence Address | 4 Nether Liberton Court Edinburgh Midlothian EH16 5UN Scotland |
Secretary Name | Sharon Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 May 2013) |
Role | Chartered Accountant |
Correspondence Address | 6 Kelty Avenue Boness West Lothian EH51 9EJ Scotland |
Director Name | Dr Lesley-Jane McAuley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(17 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 August 2004) |
Role | General Practitioner |
Correspondence Address | Greenways 3 Coxdale Avenue Kirkintilloch Glasgow G66 1AR Scotland |
Director Name | Mrs Eileen Cameron MacDonald |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 July 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 47 Philip Avenue Linlithgow West Lothian EH49 7BH Scotland |
Director Name | Peter William Hall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 August 2004) |
Role | Deputy Harbour Master |
Country of Residence | Wales |
Correspondence Address | 26 Chapel Mead Penperleni Goytre Monmouthshire NP4 0BR Wales |
Director Name | Mrs Irene Rutherford Cooper Purves |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 12 November 2013) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Mingle Place Boness West Lothian EH51 9HY Scotland |
Director Name | Ms Lesley Katherine Ballantyne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Friarshill Friarsbrae Linlithgow West Lothian EH49 6BQ Scotland |
Director Name | Mrs Martha Baird Craig Bogle |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 January 2022) |
Role | Asl Adviser |
Country of Residence | Scotland |
Correspondence Address | Greystones Kenilworth Road Bridge Of Allan Stirling FK9 4RS Scotland |
Director Name | Mrs Aileen Catherine Maclennan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 May 2022) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 18 Maryfield Drive Bo'Ness West Lothian EH51 9DG Scotland |
Director Name | Mrs Jennifer Joan Rutte |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Market Square Boness West Lothian EH51 9AD Scotland |
Director Name | Ms Jan Bradford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
Director Name | Ms Elisabeth Anne Allan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2021) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
Director Name | Mr Thomas Jack |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 211 Corbiehall Bo'Ness West Lothian EH51 0AX Scotland |
Director Name | Mrs Mary Paterson Jack |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(29 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 211 Corbiehall Bo'Ness West Lothian EH51 0AX Scotland |
Director Name | Rev Malcolm Lyons |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(30 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2017) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | The Spires Foredale Terrace Bo'Ness EH51 9LW Scotland |
Director Name | Rev Amanda Jane Macquarrie |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2022) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
Website | branches.org |
---|
Registered Address | 74 North Street Market Square Bo'Ness West Lothian EH51 9NF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Year | 2014 |
---|---|
Net Worth | £10,643 |
Cash | £1,936 |
Current Liabilities | £583 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
27 March 2024 | Micro company accounts made up to 31 December 2023 (4 pages) |
---|---|
13 March 2024 | Appointment of Mr James Boyd Murdoch as a director on 12 March 2024 (2 pages) |
4 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
1 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 May 2022 | Appointment of Mrs Valerie Spowart as a director on 17 May 2022 (2 pages) |
23 May 2022 | Appointment of Mrs Christine Sarah Mclean Waugh as a director on 17 May 2022 (2 pages) |
23 May 2022 | Appointment of Mrs Heather Catherine Cullen as a director on 17 May 2022 (2 pages) |
21 May 2022 | Termination of appointment of Aileen Catherine Maclennan as a director on 17 May 2022 (1 page) |
15 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
19 February 2022 | Termination of appointment of Martha Baird Craig Bogle as a director on 30 January 2022 (1 page) |
19 February 2022 | Termination of appointment of Amanda Jane Macquarrie as a director on 10 February 2022 (1 page) |
5 October 2021 | Termination of appointment of Elisabeth Anne Allan as a director on 1 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Mary Paterson Jack as a director on 1 October 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
24 September 2020 | Appointment of Mr Craig Thomas Charles Hannah as a director on 24 September 2020 (2 pages) |
18 June 2020 | Director's details changed for Mrs Martha Baird Craig Bogle on 18 June 2020 (2 pages) |
7 May 2020 | Appointment of Mrs Elizabeth Ann Mitchell as a director on 1 May 2020 (2 pages) |
30 March 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
30 March 2020 | Appointment of Rev Amanda Jane Macquarrie as a director on 20 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Thomas Jack as a director on 14 January 2020 (1 page) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
24 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
12 September 2017 | Termination of appointment of Malcolm Lyons as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Malcolm Lyons as a director on 31 August 2017 (1 page) |
10 May 2017 | Director's details changed for Ms Anne Allan on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Ms Anne Allan on 10 May 2017 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
8 January 2017 | Termination of appointment of Jan Bradford as a director on 31 December 2016 (1 page) |
8 January 2017 | Termination of appointment of Jan Bradford as a director on 31 December 2016 (1 page) |
7 November 2016 | Appointment of Reverend Malcolm Lyons as a director on 28 September 2016 (2 pages) |
7 November 2016 | Appointment of Reverend Malcolm Lyons as a director on 28 September 2016 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Termination of appointment of Albert Orr Bogle as a director on 2 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Albert Orr Bogle as a director on 2 June 2016 (1 page) |
24 February 2016 | Annual return made up to 14 February 2016 no member list (8 pages) |
24 February 2016 | Annual return made up to 14 February 2016 no member list (8 pages) |
17 September 2015 | Registered office address changed from 74 Market Square Boness West Lothian EH51 9AD to 74 North Street Market Square Bo'ness West Lothian EH51 9NF on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 74 Market Square Boness West Lothian EH51 9AD to 74 North Street Market Square Bo'ness West Lothian EH51 9NF on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Thomas Jack as a director on 16 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Thomas Jack as a director on 16 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Mary Paterson Jack as a director on 16 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Mary Paterson Jack as a director on 16 September 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 14 February 2015 no member list (6 pages) |
17 February 2015 | Annual return made up to 14 February 2015 no member list (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 14 February 2014 no member list (6 pages) |
24 February 2014 | Annual return made up to 14 February 2014 no member list (6 pages) |
27 January 2014 | Appointment of Ms Jan Bradford as a director (2 pages) |
27 January 2014 | Termination of appointment of Jennifer Rutte as a director (1 page) |
27 January 2014 | Termination of appointment of Irene Purves as a director (1 page) |
27 January 2014 | Termination of appointment of Irene Purves as a director (1 page) |
27 January 2014 | Appointment of Ms Jan Bradford as a director (2 pages) |
27 January 2014 | Appointment of Ms Anne Allan as a director (2 pages) |
27 January 2014 | Termination of appointment of Jennifer Rutte as a director (1 page) |
27 January 2014 | Appointment of Ms Anne Allan as a director (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 July 2013 | Termination of appointment of Sharon Evans as a secretary (1 page) |
21 July 2013 | Termination of appointment of Sharon Evans as a secretary (1 page) |
12 March 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
12 March 2013 | Annual return made up to 14 February 2013 no member list (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 March 2012 | Annual return made up to 14 February 2012 no member list (7 pages) |
21 March 2012 | Annual return made up to 14 February 2012 no member list (7 pages) |
9 November 2011 | Appointment of Jennifer Joan Rutte as a director (3 pages) |
9 November 2011 | Appointment of Jennifer Joan Rutte as a director (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 March 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
14 March 2011 | Termination of appointment of Lesley Ballantyne as a director (1 page) |
14 March 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
14 March 2011 | Termination of appointment of Lesley Ballantyne as a director (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 March 2010 | Director's details changed for Aileen Catherine Maclennan on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for Lesley Ballantyne on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Irene Rutherford Cooper Purves on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for Martha Baird Craig Bogle on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Martha Baird Craig Bogle on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Irene Rutherford Cooper Purves on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lesley Ballantyne on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Aileen Catherine Maclennan on 12 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 February 2009 | Annual return made up to 14/02/09 (3 pages) |
27 February 2009 | Annual return made up to 14/02/09 (3 pages) |
6 November 2008 | Director appointed lesley katherine ballantyne (2 pages) |
6 November 2008 | Director appointed lesley katherine ballantyne (2 pages) |
22 September 2008 | Director appointed aileen catherine maclennan (2 pages) |
22 September 2008 | Director appointed martha baird craig bogle (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 September 2008 | Director appointed aileen catherine maclennan (2 pages) |
22 September 2008 | Director appointed martha baird craig bogle (2 pages) |
15 September 2008 | Appointment terminated director eileen macdonald (1 page) |
15 September 2008 | Appointment terminated director eileen macdonald (1 page) |
15 September 2008 | Appointment terminated director nigel pollock (1 page) |
15 September 2008 | Appointment terminated director nigel pollock (1 page) |
4 April 2008 | Annual return made up to 14/02/08 (3 pages) |
4 April 2008 | Annual return made up to 14/02/08 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 April 2007 | Annual return made up to 14/02/07
|
2 April 2007 | Annual return made up to 14/02/07
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 May 2006 | Annual return made up to 14/02/06 (2 pages) |
18 May 2006 | Annual return made up to 14/02/06 (2 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 April 2005 | Annual return made up to 14/02/05 (5 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Annual return made up to 14/02/05 (5 pages) |
4 April 2005 | Director resigned (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Annual return made up to 14/02/04
|
19 May 2004 | Annual return made up to 14/02/04
|
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
9 March 2003 | Annual return made up to 14/02/03
|
9 March 2003 | Annual return made up to 14/02/03
|
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 February 2002 | Annual return made up to 14/02/02 (4 pages) |
27 February 2002 | Annual return made up to 14/02/02 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 April 2001 | Annual return made up to 14/02/01 (4 pages) |
5 April 2001 | Annual return made up to 14/02/01 (4 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 March 2000 | Annual return made up to 14/02/00 (4 pages) |
16 March 2000 | Annual return made up to 14/02/00 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 May 1999 | Annual return made up to 14/02/99 (6 pages) |
8 May 1999 | Annual return made up to 14/02/99 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1998 | Annual return made up to 14/02/98 (6 pages) |
23 February 1998 | Annual return made up to 14/02/98 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
13 March 1997 | Annual return made up to 14/02/97 (4 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Annual return made up to 14/02/97 (4 pages) |
13 March 1997 | Director resigned (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 April 1996 | Annual return made up to 14/02/96 (4 pages) |
3 April 1996 | Annual return made up to 14/02/96 (4 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
6 July 1995 | Annual return made up to 14/02/95 (4 pages) |
6 July 1995 | Annual return made up to 14/02/95 (4 pages) |
4 December 1985 | Incorporation (17 pages) |
4 December 1985 | Incorporation (17 pages) |