Company NameRiver Clyde Fisheries Management Trust Limited (The)
Company StatusActive
Company NumberSC098416
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1986(38 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameAlexander Lightbody
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(3 years, 4 months after company formation)
Appointment Duration34 years, 8 months
RoleRetired Butcher
Country of ResidenceScotland
Correspondence Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
Director NameAlexander Alan Wright
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(23 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
Director NameMr Paul Andrew Reid
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(24 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleTravel Manager
Country of ResidenceScotland
Correspondence Address"Meganslee" Glen Road
Torwood
Larbert
FK5 4SN
Scotland
Director NameMr Munro Reid
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
Director NameMr James Brown Mathew
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
Director NameMr David Craigie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(30 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleGamekeeper
Country of ResidenceScotland
Correspondence Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
Director NameMr John Porter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(31 years after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Rederech Crescent
Hamilton
ML3 8QE
Scotland
Secretary NameMr Paul Reid
StatusCurrent
Appointed23 May 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBroomridge Cottage 31 Glasgow Road
Dennyloanhead
Central
FK4 1QS
Scotland
Director NameCharles Browning
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 1994)
RoleLabourer Unemployed
Correspondence Address3 Hillside Avenue
Kilmacolm
Renfrewshire
PA13 4QL
Scotland
Director NameWilliam Dunn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 1992)
RoleHeating Eng
Correspondence Address19 West Street
Paisley
Renfrewshire
PA1 2UQ
Scotland
Director NameHugh Lucas
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 April 1998)
RoleMech Eng
Correspondence Address103 Park Road
Calderbank
Airdrie
Lanarkshire
ML6 9TD
Scotland
Director NameWalter Dukes McAllister
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 1994)
RolePainter & Decorator
Correspondence Address46 Moss Road
Bridge Of Weir
Renfrewshire
PA11 3LP
Scotland
Secretary NameMr James McAloon
NationalityBritish
StatusResigned
Appointed23 August 1989(3 years, 4 months after company formation)
Appointment Duration17 years (resigned 12 September 2006)
RoleCompany Director
Correspondence Address12 Chalmers Crescent
East Kilbride
Glasgow
Lanarkshire
G75 0PE
Scotland
Director NameWilliam Gibb
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 April 1995)
RoleProduction Manager
Correspondence Address116 Kintyre Avenue
Linwood
Paisley
Renfrewshire
PA3 3JB
Scotland
Director NameJoseph Vaughan Gibson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(8 years after company formation)
Appointment Duration1 year (resigned 14 April 1995)
RolePainter And Decorator
Correspondence Address46 Mimosa Road
Bridge Of Weir
Renfrewshire
PA11 3NF
Scotland
Director NameMr William Douglas Martin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(8 years after company formation)
Appointment Duration2 years, 12 months (resigned 09 April 1997)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressSlioch
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameJames Delaney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(8 years after company formation)
Appointment Duration7 years (resigned 10 April 2001)
RoleForman Pipe Liner
Correspondence Address99 Glen Avenue
Larkhall
Lanarkshire
ML9 1JN
Scotland
Director NameDavid Andrew Biggart
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 11 July 2001)
RoleChartered Accountant
Correspondence Address23 Cleveden Drive
Glasgow
G12 0SD
Scotland
Director NameDouglas Brown
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(11 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 February 2007)
RoleStatutory Undertaker
Correspondence Address10 Garrioch Drive
Glasgow
Lanarkshire
G20 8RS
Scotland
Director NameRoderick Robert Finnie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(11 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 23 May 2017)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
Secretary NameRoderick Robert Finnie
NationalityBritish
StatusResigned
Appointed17 December 1997(11 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address200/4 Sandiefield Road
Glasgow
G5 0BL
Scotland
Director NameBrian Craig
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2004)
RoleUnemployed
Correspondence Address44 Huntersfield Road
Johnstone
Renfrewshire
PA5 8PW
Scotland
Director NameMr James Brown Mathew
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(15 years after company formation)
Appointment Duration5 years (resigned 11 April 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence Address24 Inglis Street
Netherton
Wishaw
Lanarkshire
ML2 0BL
Scotland
Director NameJames Delaney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2006)
RoleTiler
Correspondence Address99 Glen Avenue
Larkhall
Lanarkshire
ML9 1JN
Scotland
Director NameWilliam Halliday
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Ness Avenue
Corseford
Johnstone
Renfrewshire
PA5 0PG
Scotland
Director NameAlexander Bryce Marshall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2008)
RoleSelf Employed
Correspondence Address20, 78 Sandy Road
Renfrew
PA4 0TE
Scotland
Director NamePeter Barrett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(19 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2014)
RoleLawyer (Retired)
Country of ResidenceScotland
Correspondence Address1 St Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3HS
Scotland
Secretary NameJoseph Quigley
NationalityBritish
StatusResigned
Appointed18 March 2008(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 2014)
RoleSub Postmaster
Country of ResidenceScotland
Correspondence Address39 Hillfoot Avenue
Wishaw
Lanarkshire
ML2 8TR
Scotland
Director NameCllr Alexander James Beith Forrest
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2012)
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence AddressHillend Farm Roberton
Biggar
Lanarkshire
ML12 6RR
Scotland
Director NameMr John Limerick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2011)
RoleRetired P. Const.
Country of ResidenceScotland
Correspondence Address20 Whinriggs
Stonehouse
Larkhall
Lanarkshire
ML9 3QX
Scotland
Director NameMr James Brown Mathew
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(23 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2010)
RoleEng
Country of ResidenceScotland
Correspondence Address24 Inglis Street
Netherton
Lanarkshire
ML2 0BL
Scotland
Director NameMr Stephen Banks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Calderpark Street
Lochwinnoch
Renfrewshire
PA12 4AT
Scotland
Secretary NameMr Alexander Alan Wright
StatusResigned
Appointed09 September 2014(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2017)
RoleCompany Director
Correspondence Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
Director NameMr Alan Beaton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(28 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 September 2015)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address21 Love Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr John Taylor Blair
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2019)
RoleGreenkeeper
Country of ResidenceScotland
Correspondence Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland

Location

Registered Address106 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,979
Cash£2,339
Current Liabilities£360

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Filing History

15 June 2017Appointment of Mr Paul Reid as a secretary on 23 May 2017 (2 pages)
8 June 2017Termination of appointment of Roderick Robert Finnie as a director on 23 May 2017 (1 page)
8 June 2017Termination of appointment of Alexander Alan Wright as a secretary on 23 May 2017 (1 page)
22 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
22 May 2017Appointment of Mr John Porter as a director on 11 April 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 July 2016Director's details changed for Mr John Taylor Blair on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Paul Andrew Reid on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr David Craigie on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Stephen Banks as a director on 5 July 2016 (1 page)
6 July 2016Director's details changed for Alexander Thomas Ritchie on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr James Brown Mathew on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr John Taylor Blair as a director on 5 July 2016 (2 pages)
6 July 2016Secretary's details changed for Mr Alexander Alan Wright on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Munro Reid on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Alexander Alan Wright on 6 July 2016 (2 pages)
6 July 2016Secretary's details changed for Mr Alexander Alan Wright on 6 July 2016 (1 page)
6 July 2016Director's details changed for Alexander Lightbody on 6 July 2016 (2 pages)
25 May 2016Termination of appointment of Kemp Angus Meikle as a director on 24 May 2016 (1 page)
25 May 2016Appointment of Mr David Craigie as a director on 24 May 2016 (2 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 15 April 2016 no member list (12 pages)
12 October 2015Termination of appointment of Alan Beaton as a director on 22 September 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 May 2015Director's details changed for Mr Paul Andrew Reid on 29 April 2015 (2 pages)
16 May 2015Director's details changed for Alexander Lightbody on 15 May 2015 (2 pages)
15 May 2015Register(s) moved to registered office address 106 Hamilton Road Motherwell Lanarkshire ML1 3DG (1 page)
15 May 2015Annual return made up to 15 April 2015 no member list (13 pages)
1 April 2015Appointment of Mr Alan Beaton as a director on 9 December 2014 (2 pages)
1 April 2015Appointment of Mr James Brown Mathew as a director on 24 March 2015 (2 pages)
1 April 2015Appointment of Mr Munro Reid as a director on 9 December 2014 (2 pages)
1 April 2015Appointment of Mr Alan Beaton as a director on 9 December 2014 (2 pages)
1 April 2015Appointment of Mr Munro Reid as a director on 9 December 2014 (2 pages)
26 March 2015Register inspection address has been changed from 39 Hillfoot Avenue Wishaw Lanarkshire ML2 8TR Scotland to 11 Leeburn Avenue Houston Renfrewshire PA6 7DN (1 page)
25 March 2015Register(s) moved to registered office address 106 Hamilton Road Motherwell Lanarkshire ML1 3DG (1 page)
15 January 2015Termination of appointment of Joseph Quigley as a secretary on 9 September 2014 (1 page)
15 January 2015Termination of appointment of Joseph Quigley as a director on 9 September 2014 (1 page)
15 January 2015Termination of appointment of Joseph Quigley as a director on 9 September 2014 (1 page)
15 January 2015Termination of appointment of Joseph Quigley as a secretary on 9 September 2014 (1 page)
15 January 2015Appointment of Mr Alexander Alan Wright as a secretary on 9 September 2014 (2 pages)
15 January 2015Appointment of Mr Alexander Alan Wright as a secretary on 9 September 2014 (2 pages)
8 September 2014Termination of appointment of Peter Barrett as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Peter Barrett as a director on 1 September 2014 (1 page)
9 July 2014Annual return made up to 15 April 2014 no member list (13 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 15 April 2013 no member list (13 pages)
24 May 2013Register(s) moved to registered inspection location (1 page)
23 May 2013Register inspection address has been changed (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Termination of appointment of Alexander Forrest as a director (1 page)
26 June 2012Annual return made up to 15 April 2012 no member list (12 pages)
19 October 2011Appointment of Mr Stephen Banks as a director (2 pages)
1 September 2011Annual return made up to 15 April 2011 no member list (12 pages)
1 September 2011Director's details changed for Roderick Robert Finnie on 1 April 2011 (2 pages)
1 September 2011Director's details changed for Roderick Robert Finnie on 1 April 2011 (2 pages)
31 August 2011Director's details changed for David Frank Paterson on 1 April 2011 (2 pages)
31 August 2011Director's details changed for David Frank Paterson on 1 April 2011 (2 pages)
31 August 2011Termination of appointment of John Limerick as a director (1 page)
31 August 2011Termination of appointment of William Halliday as a director (1 page)
8 July 2011Director's details changed for Paul Andrew Reid on 1 July 2011 (3 pages)
8 July 2011Director's details changed for Paul Andrew Reid on 1 July 2011 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2010Appointment of Paul Andrew Reid as a director (3 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 15 April 2010 no member list (8 pages)
20 April 2010Director's details changed for Kemp Angus Meikle on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Roderick Robert Finnie on 1 April 2010 (2 pages)
20 April 2010Director's details changed for David Frank Paterson on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Joseph Quigley on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mr John Limerick on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Councillor Alexander James Beith Forrest on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Councillor Alexander James Beith Forrest on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Roderick Robert Finnie on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Joseph Quigley on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Alexander Thomas Ritchie on 1 April 2010 (2 pages)
20 April 2010Director's details changed for David Frank Paterson on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Peter Barrett on 1 April 2010 (2 pages)
20 April 2010Director's details changed for William Halliday on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Peter Barrett on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Alexander Alan Wright on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mr John Limerick on 1 April 2010 (2 pages)
20 April 2010Termination of appointment of Lawrence Meechan as a director (1 page)
20 April 2010Director's details changed for Alexander Thomas Ritchie on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Alexander Alan Wright on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Kemp Angus Meikle on 1 April 2010 (2 pages)
20 April 2010Director's details changed for William Halliday on 1 April 2010 (2 pages)
20 April 2010Termination of appointment of James Mathew as a director (1 page)
28 October 2009Appointment of Alexander Alan Wright as a director (2 pages)
28 October 2009Appointment of James Brown Mathew as a director (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Annual return made up to 15/04/09 (6 pages)
7 May 2009Location of register of members (1 page)
7 May 2009Appointment terminated secretary roderick finnie (1 page)
7 May 2009Appointment terminated director edward scott (1 page)
7 May 2009Annual return made up to 15/04/08 (5 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 December 2008Director appointed john limerick (1 page)
15 August 2008Appointment terminated director alexander marshall (1 page)
15 August 2008Director appointed alexander thomas ritchie (1 page)
13 May 2008Appointment terminated director william ross (1 page)
13 May 2008Director appointed councillor alexander james beith forrest (2 pages)
12 May 2008Appointment terminated director david moon (1 page)
12 May 2008Secretary appointed joseph quigley (2 pages)
26 February 2008Director appointed joseph quigley (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Director resigned (1 page)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Director resigned (1 page)
18 May 2007Annual return made up to 15/04/07 (8 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
3 November 2006Secretary resigned;director resigned (2 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Annual return made up to 15/04/06 (9 pages)
21 April 2006Director resigned (1 page)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
28 April 2005New director appointed (2 pages)
20 April 2005Annual return made up to 15/04/05 (8 pages)
20 April 2005New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
18 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 April 2004Director resigned (1 page)
23 April 2004Annual return made up to 15/04/04 (8 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2003Annual return made up to 15/04/03 (8 pages)
14 April 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
3 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 June 2002Director resigned (1 page)
18 April 2002Annual return made up to 15/04/02
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2001Director resigned (1 page)
6 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 May 2001New director appointed (2 pages)
26 April 2001Annual return made up to 15/04/01
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Full accounts made up to 31 March 2000 (8 pages)
24 May 2000New director appointed (2 pages)
4 May 2000Annual return made up to 15/04/00 (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (8 pages)
26 April 1999Annual return made up to 15/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 April 1999New director appointed (2 pages)
16 October 1998Full accounts made up to 31 March 1998 (8 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director resigned
(8 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
14 August 1997New director appointed (3 pages)
28 July 1997Full accounts made up to 31 March 1997 (8 pages)
16 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Annual return made up to 15/04/97
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1996Registered office changed on 30/07/96 from: 3 merry street motherwell lanarkshire ML1 1JL (1 page)
3 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 May 1996Annual return made up to 15/04/96 (6 pages)
25 April 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 April 1986Incorporation (19 pages)