Company NameBranches
Company StatusActive
Company NumberSC096234
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Elizabeth Ann Mitchell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(34 years, 5 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceScotland
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
Director NameMr Craig Thomas Charles Hannah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleParamedic
Country of ResidenceScotland
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
Director NameMrs Heather Catherine Cullen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
Director NameMrs Christine Sarah McLean Waugh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
Director NameMrs Valerie Spowart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
Director NameMr James Boyd Murdoch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(38 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
Director NameJohn Hutchison Alexander
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 February 1990)
RoleShopkeeper
Correspondence Address22 Stewart Avenue
Boness
West Lothian
EH51 9NL
Scotland
Director NameRev Albert Orr Bogle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 02 June 2016)
RoleMinister
Country of ResidenceScotland
Correspondence Address11 Erngath Road
Boness
West Lothian
EH51 9DP
Scotland
Director NameDouglas William Farmer
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 August 2004)
RoleRetired Schoolteacher
Correspondence Address55 Mingle Place
Boness
West Lothian
EH51 9HY
Scotland
Director NameStuart Whitelaw Martin
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 February 1990)
RoleAccountant
Correspondence Address71 Blair Avenue
Boness
West Lothian
EH51 0QN
Scotland
Director NameDavid White King
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 1994)
RoleSelf Employed
Correspondence Address6 Kings Terrace Erngath Road
Bo'Ness
West Lothian
Eh51 9
Director NameJune Meikle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1990)
RoleCompany Director
Correspondence AddressGlen Stuart Erngath Road
Boness
West Lothian
EH51 9EN
Scotland
Director NameJames Anderson Nisbet
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 1992)
RoleManager
Correspondence Address100 Carse Knowe
Linlithgow
West Lothian
EH49 7LG
Scotland
Secretary NameStuart Whitelaw Martin
NationalityBritish
StatusResigned
Appointed13 April 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 1991)
RoleCompany Director
Correspondence Address71 Blair Avenue
Boness
West Lothian
EH51 0QN
Scotland
Director NameElspeth Marshall Sargent
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address16 Grahamsdyke Road
Boness
West Lothian
EH51 9EG
Scotland
Secretary NameRev Albert Orr Bogle
NationalityBritish
StatusResigned
Appointed14 February 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 1995)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address11 Erngath Road
Boness
West Lothian
EH51 9DP
Scotland
Director NameReverent James Gibson Marshall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 March 2005)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address3 Cairnhill Road
Bearsden
Glasgow
Lanarkshire
G61 1AT
Scotland
Secretary NameReverent James Gibson Marshall
NationalityBritish
StatusResigned
Appointed16 December 1995(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2003)
RoleMinister Of Religion
Correspondence AddressCraigmailen Manse Braehead
Boness
West Lothian
EH51 0BZ
Scotland
Director NameRev William McPherson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 2003)
RoleMinister
Correspondence AddressOld Kirk Manse
Dundas Street
Bo'Ness
Falkirk District
Eh51
Director NameSharon Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 August 2004)
RoleChart Acc
Correspondence Address6 Kelty Avenue
Boness
West Lothian
EH51 9EJ
Scotland
Director NameNigel David Pollock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 2008)
RoleHead Of Training & Development
Country of ResidenceNew Zealand
Correspondence Address16 Lauriston Farm Road
Edinburgh
EH4 5EY
Scotland
Director NameAlistair Neil Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2004)
RoleStaistician
Correspondence Address4 Nether Liberton Court
Edinburgh
Midlothian
EH16 5UN
Scotland
Secretary NameSharon Evans
NationalityBritish
StatusResigned
Appointed03 June 2003(17 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 May 2013)
RoleChartered Accountant
Correspondence Address6 Kelty Avenue
Boness
West Lothian
EH51 9EJ
Scotland
Director NameDr Lesley-Jane McAuley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(17 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 August 2004)
RoleGeneral Practitioner
Correspondence AddressGreenways
3 Coxdale Avenue
Kirkintilloch
Glasgow
G66 1AR
Scotland
Director NameMrs Eileen Cameron MacDonald
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 July 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address47 Philip Avenue
Linlithgow
West Lothian
EH49 7BH
Scotland
Director NamePeter William Hall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 August 2004)
RoleDeputy Harbour Master
Country of ResidenceWales
Correspondence Address26 Chapel Mead
Penperleni
Goytre
Monmouthshire
NP4 0BR
Wales
Director NameMrs Irene Rutherford Cooper Purves
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 11 months after company formation)
Appointment Duration8 years (resigned 12 November 2013)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address47 Mingle Place
Boness
West Lothian
EH51 9HY
Scotland
Director NameMs Lesley Katherine Ballantyne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriarshill
Friarsbrae
Linlithgow
West Lothian
EH49 6BQ
Scotland
Director NameMrs Martha Baird Craig Bogle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(22 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 January 2022)
RoleAsl Adviser
Country of ResidenceScotland
Correspondence AddressGreystones Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RS
Scotland
Director NameMrs Aileen Catherine Maclennan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(22 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 May 2022)
RoleTeacher
Country of ResidenceScotland
Correspondence Address18 Maryfield Drive
Bo'Ness
West Lothian
EH51 9DG
Scotland
Director NameMrs Jennifer Joan Rutte
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Market Square
Boness
West Lothian
EH51 9AD
Scotland
Director NameMs Jan Bradford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
Director NameMs Elisabeth Anne Allan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(27 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2021)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
Director NameMr Thomas Jack
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(29 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 211 Corbiehall
Bo'Ness
West Lothian
EH51 0AX
Scotland
Director NameMrs Mary Paterson Jack
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(29 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 211 Corbiehall
Bo'Ness
West Lothian
EH51 0AX
Scotland
Director NameRev Malcolm Lyons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(30 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2017)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spires Foredale Terrace
Bo'Ness
EH51 9LW
Scotland
Director NameRev Amanda Jane Macquarrie
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2022)
RoleMinister
Country of ResidenceScotland
Correspondence Address74 North Street Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland

Contact

Websitebranches.org

Location

Registered Address74 North Street
Market Square
Bo'Ness
West Lothian
EH51 9NF
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Financials

Year2014
Net Worth£10,643
Cash£1,936
Current Liabilities£583

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 31 December 2023 (4 pages)
13 March 2024Appointment of Mr James Boyd Murdoch as a director on 12 March 2024 (2 pages)
4 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 May 2022Appointment of Mrs Valerie Spowart as a director on 17 May 2022 (2 pages)
23 May 2022Appointment of Mrs Christine Sarah Mclean Waugh as a director on 17 May 2022 (2 pages)
23 May 2022Appointment of Mrs Heather Catherine Cullen as a director on 17 May 2022 (2 pages)
21 May 2022Termination of appointment of Aileen Catherine Maclennan as a director on 17 May 2022 (1 page)
15 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
19 February 2022Termination of appointment of Martha Baird Craig Bogle as a director on 30 January 2022 (1 page)
19 February 2022Termination of appointment of Amanda Jane Macquarrie as a director on 10 February 2022 (1 page)
5 October 2021Termination of appointment of Elisabeth Anne Allan as a director on 1 October 2021 (1 page)
5 October 2021Termination of appointment of Mary Paterson Jack as a director on 1 October 2021 (1 page)
19 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 September 2020Appointment of Mr Craig Thomas Charles Hannah as a director on 24 September 2020 (2 pages)
18 June 2020Director's details changed for Mrs Martha Baird Craig Bogle on 18 June 2020 (2 pages)
7 May 2020Appointment of Mrs Elizabeth Ann Mitchell as a director on 1 May 2020 (2 pages)
30 March 2020Micro company accounts made up to 31 December 2019 (8 pages)
30 March 2020Appointment of Rev Amanda Jane Macquarrie as a director on 20 March 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Thomas Jack as a director on 14 January 2020 (1 page)
18 April 2019Micro company accounts made up to 31 December 2018 (9 pages)
24 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
12 September 2017Termination of appointment of Malcolm Lyons as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Malcolm Lyons as a director on 31 August 2017 (1 page)
10 May 2017Director's details changed for Ms Anne Allan on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Ms Anne Allan on 10 May 2017 (2 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
8 January 2017Termination of appointment of Jan Bradford as a director on 31 December 2016 (1 page)
8 January 2017Termination of appointment of Jan Bradford as a director on 31 December 2016 (1 page)
7 November 2016Appointment of Reverend Malcolm Lyons as a director on 28 September 2016 (2 pages)
7 November 2016Appointment of Reverend Malcolm Lyons as a director on 28 September 2016 (2 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (5 pages)
29 June 2016Termination of appointment of Albert Orr Bogle as a director on 2 June 2016 (1 page)
29 June 2016Termination of appointment of Albert Orr Bogle as a director on 2 June 2016 (1 page)
24 February 2016Annual return made up to 14 February 2016 no member list (8 pages)
24 February 2016Annual return made up to 14 February 2016 no member list (8 pages)
17 September 2015Registered 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 2015Registered 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 2015Appointment of Mr Thomas Jack as a director on 16 September 2015 (2 pages)
17 September 2015Appointment of Mr Thomas Jack as a director on 16 September 2015 (2 pages)
17 September 2015Appointment of Mrs Mary Paterson Jack as a director on 16 September 2015 (2 pages)
17 September 2015Appointment of Mrs Mary Paterson Jack as a director on 16 September 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 14 February 2015 no member list (6 pages)
17 February 2015Annual return made up to 14 February 2015 no member list (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 14 February 2014 no member list (6 pages)
24 February 2014Annual return made up to 14 February 2014 no member list (6 pages)
27 January 2014Appointment of Ms Jan Bradford as a director (2 pages)
27 January 2014Termination of appointment of Jennifer Rutte as a director (1 page)
27 January 2014Termination of appointment of Irene Purves as a director (1 page)
27 January 2014Termination of appointment of Irene Purves as a director (1 page)
27 January 2014Appointment of Ms Jan Bradford as a director (2 pages)
27 January 2014Appointment of Ms Anne Allan as a director (2 pages)
27 January 2014Termination of appointment of Jennifer Rutte as a director (1 page)
27 January 2014Appointment of Ms Anne Allan as a director (2 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 July 2013Termination of appointment of Sharon Evans as a secretary (1 page)
21 July 2013Termination of appointment of Sharon Evans as a secretary (1 page)
12 March 2013Annual return made up to 14 February 2013 no member list (7 pages)
12 March 2013Annual return made up to 14 February 2013 no member list (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 March 2012Annual return made up to 14 February 2012 no member list (7 pages)
21 March 2012Annual return made up to 14 February 2012 no member list (7 pages)
9 November 2011Appointment of Jennifer Joan Rutte as a director (3 pages)
9 November 2011Appointment of Jennifer Joan Rutte as a director (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 March 2011Annual return made up to 14 February 2011 no member list (6 pages)
14 March 2011Termination of appointment of Lesley Ballantyne as a director (1 page)
14 March 2011Annual return made up to 14 February 2011 no member list (6 pages)
14 March 2011Termination of appointment of Lesley Ballantyne as a director (1 page)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 March 2010Director's details changed for Aileen Catherine Maclennan on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 no member list (5 pages)
12 March 2010Director's details changed for Lesley Ballantyne on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Irene Rutherford Cooper Purves on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 no member list (5 pages)
12 March 2010Director's details changed for Martha Baird Craig Bogle on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Martha Baird Craig Bogle on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Irene Rutherford Cooper Purves on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Lesley Ballantyne on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Aileen Catherine Maclennan on 12 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 February 2009Annual return made up to 14/02/09 (3 pages)
27 February 2009Annual return made up to 14/02/09 (3 pages)
6 November 2008Director appointed lesley katherine ballantyne (2 pages)
6 November 2008Director appointed lesley katherine ballantyne (2 pages)
22 September 2008Director appointed aileen catherine maclennan (2 pages)
22 September 2008Director appointed martha baird craig bogle (2 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Director appointed aileen catherine maclennan (2 pages)
22 September 2008Director appointed martha baird craig bogle (2 pages)
15 September 2008Appointment terminated director eileen macdonald (1 page)
15 September 2008Appointment terminated director eileen macdonald (1 page)
15 September 2008Appointment terminated director nigel pollock (1 page)
15 September 2008Appointment terminated director nigel pollock (1 page)
4 April 2008Annual return made up to 14/02/08 (3 pages)
4 April 2008Annual return made up to 14/02/08 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 April 2007Annual return made up to 14/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 2007Annual return made up to 14/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 May 2006Annual return made up to 14/02/06 (2 pages)
18 May 2006Annual return made up to 14/02/06 (2 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 April 2005Annual return made up to 14/02/05 (5 pages)
4 April 2005Director resigned (1 page)
4 April 2005Annual return made up to 14/02/05 (5 pages)
4 April 2005Director resigned (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
19 May 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
9 March 2003Annual return made up to 14/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 March 2003Annual return made up to 14/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002Annual return made up to 14/02/02 (4 pages)
27 February 2002Annual return made up to 14/02/02 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 April 2001Annual return made up to 14/02/01 (4 pages)
5 April 2001Annual return made up to 14/02/01 (4 pages)
3 October 2000Full accounts made up to 31 December 1999 (8 pages)
3 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 March 2000Annual return made up to 14/02/00 (4 pages)
16 March 2000Annual return made up to 14/02/00 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 May 1999Annual return made up to 14/02/99 (6 pages)
8 May 1999Annual return made up to 14/02/99 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Annual return made up to 14/02/98 (6 pages)
23 February 1998Annual return made up to 14/02/98 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
13 March 1997Annual return made up to 14/02/97 (4 pages)
13 March 1997Director resigned (1 page)
13 March 1997Annual return made up to 14/02/97 (4 pages)
13 March 1997Director resigned (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 April 1996Annual return made up to 14/02/96 (4 pages)
3 April 1996Annual return made up to 14/02/96 (4 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 July 1995Annual return made up to 14/02/95 (4 pages)
6 July 1995Annual return made up to 14/02/95 (4 pages)
4 December 1985Incorporation (17 pages)
4 December 1985Incorporation (17 pages)