Bothwell Road
Hamilton
ML3 0AY
Scotland
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mrs Sara Jane Law |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(32 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Gordon Miller |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(32 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Neil David McCallum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mrs Penelope Sally Simpson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mrs Margaret Ann McMahon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Rev Ian Ross Blackburn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Rev Ian Ross Blackman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr William Campbell Craig |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Former Principal Procurator Fiscal Depute |
Country of Residence | Scotland |
Correspondence Address | Bothwell Road Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr James Gerard McClafferty |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(35 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Locality Reporter Manager With Scra |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Secretary Name | Muriel Jean Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | Tower College Rainhill Merseyside |
Director Name | Fiona Boyle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1993) |
Role | Teacher |
Correspondence Address | 17 Hillfoot Crescent Wishaw Lanarkshire ML2 8TL Scotland |
Director Name | David Laidlaw Baird |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1993) |
Role | Architect |
Correspondence Address | 105 Spencer Drive Paisley Renfrewshire PA2 0TW Scotland |
Director Name | Pauline Ruby Butler |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 1993) |
Role | Retired Photographer |
Correspondence Address | 6 Keswick Road St Helens Merseyside WA10 2AQ |
Director Name | Dr Mrinal Guha |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 August 2003) |
Role | Medical Practitioner |
Correspondence Address | 1 Belstane Road Carluke Lanarkshire ML8 4BG Scotland |
Secretary Name | Stuart John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 29 Windyedge Crescent Glasgow G13 1YG Scotland |
Director Name | Alexander Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | John Aitken |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 14 William Ure Place Bishopbriggs Glasgow G64 3BH Scotland |
Secretary Name | Mr Douglas Ireland Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Smithycroft 43 Carlisle Road Hamilton Lanarkshire ML3 7TU Scotland |
Secretary Name | Alexander Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | John Burn |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Wyncote Court Newcastle Upon Tyne Tyne & Wear NE7 7BG |
Director Name | Elizabeth Leggat |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 August 2009) |
Role | Retired Teacher |
Correspondence Address | 172 Wellhall Road Hamilton Strathclyde ML3 9XP Scotland |
Director Name | Mr William Clark Hutchinson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 June 2017) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Dr Nagy Iskander |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 June 2013) |
Role | Doctor/Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Joseph McArthur Adrain |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2009) |
Role | Retired University Lecturer |
Correspondence Address | 9 De Walden Terrace Kilmarnock Ayrshire KA3 7AY Scotland |
Director Name | Rev John Oswald Fulton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 2013) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Hugh James Edward Henderson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 2017) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Alastair David Lochhead |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 June 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr John Bathgate |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Rev Alan William Gibson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 June 2013) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Ian George Douglas |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Rev Alan William Gibson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2021) |
Role | Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Kenneth James Howat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 August 2021) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mrs Gillian Dorothy Coulter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2018) |
Role | Retired Educational Quality Improvement Officer |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mrs Wendy Louise Hay |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2020) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Archie Love |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Rev Irene Elizabeth Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2023) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
Website | hamiltoncollege.co.uk |
---|---|
Telephone | 028 07942013 |
Telephone region | Northern Ireland |
Registered Address | Hamilton College Bothwell Road Hamilton ML3 0AY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2014 |
---|---|
Turnover | £4,906,788 |
Net Worth | £2,191,583 |
Cash | £695,860 |
Current Liabilities | £1,227,146 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
25 January 2010 | Delivered on: 5 February 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
26 September 1997 | Delivered on: 6 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Hamilton college, bothwell road, hamilton. Outstanding |
6 September 1990 | Delivered on: 18 September 1990 Satisfied on: 7 November 2009 Persons entitled: Christian Schools LTD Classification: Standard security Secured details: £500,000. Particulars: Hamilton college bothwell road hamilton. Fully Satisfied |
27 July 1990 | Delivered on: 16 August 1990 Satisfied on: 4 December 1995 Persons entitled: Christian Schools Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 March 2021 | Termination of appointment of Wilma Walker Mcdaniel as a director on 15 February 2021 (1 page) |
---|---|
6 January 2021 | Memorandum and Articles of Association (12 pages) |
5 January 2021 | Resolutions
|
16 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
22 October 2020 | Appointment of Mr Neil David Mccallum as a director on 22 October 2020 (2 pages) |
2 July 2020 | Termination of appointment of Alan Porte as a director on 1 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Wendy Louise Hay as a director on 1 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Christine Jennie Shaw as a director on 1 July 2020 (1 page) |
28 May 2020 | Appointment of Reverend John Stevenson as a director on 26 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Gregor Ian Smith as a director on 26 May 2020 (1 page) |
29 April 2020 | Full accounts made up to 31 July 2019 (29 pages) |
8 April 2020 | Appointment of Mrs Sara Jane Law as a director on 8 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Gordon Miller as a director on 8 April 2020 (2 pages) |
23 January 2020 | Termination of appointment of Archie Love as a director on 30 December 2019 (1 page) |
23 January 2020 | Termination of appointment of Colin Richards as a director on 21 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Richard Matthew Patterson as a director on 8 August 2019 (1 page) |
28 June 2019 | Appointment of Mr Archie Love as a director on 17 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Stephen Anthony Mcquade as a director on 17 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Colin Andrew Mcmurray as a director on 17 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Gregor Ian Smith as a director on 17 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Alastair David Lochhead as a director on 17 June 2019 (1 page) |
26 April 2019 | Full accounts made up to 31 July 2018 (27 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
24 October 2018 | Appointment of Mrs Wendy Louise Hay as a director on 22 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Ian George Douglas as a director on 22 October 2018 (1 page) |
23 October 2018 | Termination of appointment of John Wilson Munn as a director on 23 October 2018 (1 page) |
26 September 2018 | Termination of appointment of Mark William Millar as a director on 17 September 2018 (1 page) |
16 August 2018 | Termination of appointment of Katie Jane Morton as a director on 13 June 2018 (1 page) |
26 February 2018 | Termination of appointment of Gillian Dorothy Coulter as a director on 15 February 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 July 2017 (25 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Mr Alan Porte as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Alan Porte as a director on 5 September 2017 (2 pages) |
21 June 2017 | Termination of appointment of William Clark Hutchinson as a director on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Hugh James Edward Henderson as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr John Wilson Munn as a director on 21 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Hugh James Edward Henderson as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr John Wilson Munn as a director on 21 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of William Clark Hutchinson as a director on 21 June 2017 (1 page) |
6 March 2017 | Appointment of Mrs Marion Shearer Cunningham as a director on 20 February 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Wilma Walker Mcdaniel as a director on 20 February 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Marion Shearer Cunningham as a director on 20 February 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Wilma Walker Mcdaniel as a director on 20 February 2017 (2 pages) |
23 January 2017 | Full accounts made up to 31 July 2016 (30 pages) |
23 January 2017 | Full accounts made up to 31 July 2016 (30 pages) |
18 January 2017 | Termination of appointment of Margaret Helen Mitchell as a director on 20 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Margaret Helen Mitchell as a director on 20 December 2016 (1 page) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
9 June 2016 | Termination of appointment of John Bathgate as a director on 23 May 2016 (1 page) |
9 June 2016 | Termination of appointment of John Bathgate as a director on 23 May 2016 (1 page) |
22 April 2016 | Appointment of Mrs Gillian Dorothy Coulter as a director on 20 April 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Gillian Dorothy Coulter as a director on 20 April 2016 (2 pages) |
3 March 2016 | Full accounts made up to 31 July 2015 (21 pages) |
3 March 2016 | Full accounts made up to 31 July 2015 (21 pages) |
5 February 2016 | Termination of appointment of Alexander Davis as a director on 1 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Alexander Davis as a secretary on 1 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Alexander Davis as a director on 1 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Alexander Davis as a secretary on 1 February 2016 (1 page) |
25 January 2016 | Appointment of Mr Richard Matthew Patterson as a director on 18 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Richard Matthew Patterson as a director on 18 January 2016 (2 pages) |
7 December 2015 | Annual return made up to 10 November 2015 no member list (8 pages) |
7 December 2015 | Annual return made up to 10 November 2015 no member list (8 pages) |
30 March 2015 | Full accounts made up to 31 July 2014 (21 pages) |
30 March 2015 | Full accounts made up to 31 July 2014 (21 pages) |
11 November 2014 | Annual return made up to 10 November 2014 no member list (8 pages) |
11 November 2014 | Annual return made up to 10 November 2014 no member list (8 pages) |
10 November 2014 | Director's details changed for Reverend Alan William Gibson on 11 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Reverend Alan William Gibson on 11 October 2014 (2 pages) |
23 June 2014 | Appointment of Reverend Alan William Gibson as a director (2 pages) |
23 June 2014 | Appointment of Reverend Alan William Gibson as a director (2 pages) |
4 June 2014 | Appointment of Mr Kenneth James Howat as a director (2 pages) |
4 June 2014 | Appointment of Mr Kenneth James Howat as a director (2 pages) |
4 June 2014 | Appointment of Mr Ian George Douglas as a director (2 pages) |
4 June 2014 | Appointment of Mr Mark William Millar as a director (2 pages) |
4 June 2014 | Appointment of Mrs Katie Morton as a director (2 pages) |
4 June 2014 | Appointment of Mr Ian George Douglas as a director (2 pages) |
4 June 2014 | Appointment of Mrs Katie Morton as a director (2 pages) |
4 June 2014 | Appointment of Mr Mark William Millar as a director (2 pages) |
14 February 2014 | Full accounts made up to 31 July 2013 (20 pages) |
14 February 2014 | Full accounts made up to 31 July 2013 (20 pages) |
13 February 2014 | Termination of appointment of Marion Quinn as a director (1 page) |
13 February 2014 | Termination of appointment of Marion Quinn as a director (1 page) |
31 October 2013 | Annual return made up to 14 October 2013 no member list (6 pages) |
31 October 2013 | Annual return made up to 14 October 2013 no member list (6 pages) |
25 September 2013 | Termination of appointment of John Fulton as a director (1 page) |
25 September 2013 | Termination of appointment of John Fulton as a director (1 page) |
17 June 2013 | Termination of appointment of Nagy Iskander as a director (1 page) |
17 June 2013 | Termination of appointment of Nagy Iskander as a director (1 page) |
3 June 2013 | Termination of appointment of Alan Gibson as a director (1 page) |
3 June 2013 | Termination of appointment of Alan Gibson as a director (1 page) |
21 January 2013 | Total exemption full accounts made up to 31 July 2012 (21 pages) |
21 January 2013 | Total exemption full accounts made up to 31 July 2012 (21 pages) |
31 October 2012 | Annual return made up to 14 October 2012 no member list (8 pages) |
31 October 2012 | Annual return made up to 14 October 2012 no member list (8 pages) |
6 March 2012 | Termination of appointment of Keith Saunders as a director (1 page) |
6 March 2012 | Termination of appointment of Keith Saunders as a director (1 page) |
28 December 2011 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
28 December 2011 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
28 October 2011 | Director's details changed for Marion Quinn on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Rev John Oswald Fulton on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for William Clark Hutchinson on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Rev. Keith Saunders on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Hugh James Edward Henderson on 15 October 2010 (2 pages) |
28 October 2011 | Director's details changed for Doctor Nagy Iskander on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Rev. Keith Saunders on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Hugh James Edward Henderson on 15 October 2010 (2 pages) |
28 October 2011 | Annual return made up to 14 October 2011 no member list (8 pages) |
28 October 2011 | Director's details changed for Marion Quinn on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Rev John Oswald Fulton on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Doctor Nagy Iskander on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for William Clark Hutchinson on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 14 October 2011 no member list (8 pages) |
22 July 2011 | Appointment of Mrs Margaret Helen Mitchell as a director (2 pages) |
22 July 2011 | Appointment of Mrs Margaret Helen Mitchell as a director (2 pages) |
22 July 2011 | Appointment of Mrs Christine Jennie Shaw as a director (2 pages) |
22 July 2011 | Appointment of Mrs Christine Jennie Shaw as a director (2 pages) |
21 July 2011 | Appointment of Reverend Alan William Gibson as a director (2 pages) |
21 July 2011 | Appointment of Reverend Alan William Gibson as a director (2 pages) |
4 April 2011 | Appointment of Mr John Bathgate as a director (2 pages) |
4 April 2011 | Appointment of Mr John Bathgate as a director (2 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
24 March 2011 | Appointment of Mr Alastair David Lochhead as a director (2 pages) |
24 March 2011 | Appointment of Mr Alastair David Lochhead as a director (2 pages) |
27 October 2010 | Secretary's details changed for Alexander Davis on 1 April 2010 (1 page) |
27 October 2010 | Director's details changed for Alexander Davis on 1 April 2010 (2 pages) |
27 October 2010 | Termination of appointment of James Mclatchie as a director (1 page) |
27 October 2010 | Director's details changed for Alexander Davis on 1 April 2010 (2 pages) |
27 October 2010 | Annual return made up to 14 October 2010 no member list (9 pages) |
27 October 2010 | Director's details changed for Alexander Davis on 1 April 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Alexander Davis on 1 April 2010 (1 page) |
27 October 2010 | Termination of appointment of James Mclatchie as a director (1 page) |
27 October 2010 | Annual return made up to 14 October 2010 no member list (9 pages) |
27 October 2010 | Secretary's details changed for Alexander Davis on 1 April 2010 (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
26 March 2010 | Full accounts made up to 31 July 2009 (16 pages) |
26 March 2010 | Full accounts made up to 31 July 2009 (16 pages) |
12 February 2010 | Appointment of Mr Hugh James Edward Henderson as a director (2 pages) |
12 February 2010 | Appointment of Mr Hugh James Edward Henderson as a director (2 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2010 | Appointment of Mr Colin Richards as a director (2 pages) |
6 January 2010 | Appointment of Mr Colin Richards as a director (2 pages) |
13 November 2009 | Annual return made up to 14 October 2009 no member list (6 pages) |
13 November 2009 | Director's details changed for Rev. Keith Saunders on 2 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 14 October 2009 no member list (6 pages) |
13 November 2009 | Director's details changed for Alexander Davis on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Rev. Keith Saunders on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Alexander Davis on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Rev. Keith Saunders on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Alexander Davis on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Nagy Iskander on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for James Mclatchie on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Rev John Oswald Fulton on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Marion Quinn on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Rev John Oswald Fulton on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Nagy Iskander on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for William Clark Hutchinson on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Marion Quinn on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Rev John Oswald Fulton on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for James Mclatchie on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Marion Quinn on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for James Mclatchie on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for William Clark Hutchinson on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for William Clark Hutchinson on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Nagy Iskander on 2 October 2009 (2 pages) |
10 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 November 2009 | Termination of appointment of Joseph Adrain as a director (1 page) |
6 November 2009 | Termination of appointment of Joseph Adrain as a director (1 page) |
6 November 2009 | Termination of appointment of Elizabeth Leggat as a director (1 page) |
6 November 2009 | Termination of appointment of Elizabeth Leggat as a director (1 page) |
28 April 2009 | Full accounts made up to 31 July 2008 (18 pages) |
28 April 2009 | Full accounts made up to 31 July 2008 (18 pages) |
8 January 2009 | Appointment terminated director harvey stalker (1 page) |
8 January 2009 | Appointment terminated director harvey stalker (1 page) |
18 November 2008 | Annual return made up to 14/10/08 (5 pages) |
18 November 2008 | Annual return made up to 14/10/08 (5 pages) |
17 November 2008 | Director's change of particulars / marion quinn / 17/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / marion quinn / 17/11/2008 (1 page) |
10 April 2008 | Full accounts made up to 31 July 2007 (18 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (18 pages) |
21 November 2007 | Annual return made up to 14/10/07 (7 pages) |
21 November 2007 | Annual return made up to 14/10/07 (7 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
17 April 2007 | Full accounts made up to 31 July 2006 (17 pages) |
17 April 2007 | Full accounts made up to 31 July 2006 (17 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Annual return made up to 14/10/06
|
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Annual return made up to 14/10/06
|
29 November 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Annual return made up to 14/10/05 (7 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Annual return made up to 14/10/05 (7 pages) |
18 March 2005 | Full accounts made up to 31 July 2004 (19 pages) |
18 March 2005 | Full accounts made up to 31 July 2004 (19 pages) |
19 October 2004 | Annual return made up to 14/10/04
|
19 October 2004 | Annual return made up to 14/10/04
|
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
9 March 2004 | Full accounts made up to 31 July 2003 (18 pages) |
9 March 2004 | Full accounts made up to 31 July 2003 (18 pages) |
5 November 2003 | Annual return made up to 27/10/03
|
5 November 2003 | Annual return made up to 27/10/03
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
24 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
24 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
1 November 2002 | Annual return made up to 27/10/02 (6 pages) |
1 November 2002 | Annual return made up to 27/10/02 (6 pages) |
24 January 2002 | Full accounts made up to 31 July 2001 (18 pages) |
24 January 2002 | Full accounts made up to 31 July 2001 (18 pages) |
1 November 2001 | Annual return made up to 27/10/01 (4 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Annual return made up to 27/10/01 (4 pages) |
1 November 2001 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 31 July 2000 (17 pages) |
20 December 2000 | Full accounts made up to 31 July 2000 (17 pages) |
13 November 2000 | Annual return made up to 27/10/00
|
13 November 2000 | Annual return made up to 27/10/00
|
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (16 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (16 pages) |
7 December 1999 | Annual return made up to 27/10/99 (4 pages) |
7 December 1999 | Annual return made up to 27/10/99 (4 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
5 November 1998 | Annual return made up to 27/10/98 (6 pages) |
5 November 1998 | Annual return made up to 27/10/98 (6 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | New secretary appointed (1 page) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | New secretary appointed (1 page) |
17 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 October 1997 | Annual return made up to 27/10/97
|
30 October 1997 | Annual return made up to 27/10/97
|
6 October 1997 | Partic of mort/charge * (5 pages) |
6 October 1997 | Partic of mort/charge * (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
31 October 1996 | Annual return made up to 27/10/96 (6 pages) |
31 October 1996 | Annual return made up to 27/10/96 (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 December 1995 | Dec mort/charge * (4 pages) |
4 December 1995 | Dec mort/charge * (4 pages) |
6 November 1995 | Annual return made up to 27/10/95 (6 pages) |
6 November 1995 | Annual return made up to 27/10/95 (6 pages) |
3 January 1992 | Accounts made up to 31 July 1991 (4 pages) |
3 January 1992 | Accounts for a small company made up to 31 July 1991 (4 pages) |
3 January 1989 | Resolutions
|
3 January 1989 | Resolutions
|
9 November 1987 | Incorporation (17 pages) |
9 November 1987 | Incorporation (17 pages) |