Company NameMurrayfield Curling Limited
Company StatusActive
Company NumberSC110627
CategoryPrivate Limited Company
Incorporation Date19 April 1988(35 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Norman Watt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(25 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Queens Gardens Edinburgh
5 Queens Gardens
Edinburgh
Lothian
EH4 2DA
Scotland
Director NameMr Michael Murray Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(27 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleSheriff
Country of ResidenceScotland
Correspondence AddressKittlestane Links Road
Longniddry
East Lothian
EH32 0NJ
Scotland
Director NameMr Stewart Edward Cobb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2015(27 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address25 St. Bryde's Way
Cardrona
Peebles
EH45 9LL
Scotland
Secretary NameMrs Jennifer Carol Lind Barr
StatusCurrent
Appointed13 April 2016(28 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address2 Blackadder Drive
Balerno
Edinburgh
EH14 5FB
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed19 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMrs Marjorie Waterston Kidd
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(1 year, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 August 2013)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressSadler's Mews Gray's Loan
Edinburgh
EH10 5BS
Scotland
Director NameRonald McDonald Malcolm
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(1 year, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2002)
RoleArchitect
Correspondence Address20 Nelson Street
Edinburgh
Midlothian
EH3 6LJ
Scotland
Director NameMr Ian William Macrae Kerr
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(1 year, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 19 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43b Links Road
Port Seton
East Lothian
EH32 0DZ
Scotland
Secretary NameIan William Macrae Kerr
NationalityBritish
StatusResigned
Appointed01 November 1989(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address35 Windsor Park Terrace
Musselburgh
Midlothian
EH21 7QW
Scotland
Director NameMr Andrew Melrose Morrison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(9 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Carberry
Musselburgh
Midlothian
EH21 8PZ
Scotland
Secretary NameRonald McDonald Malcolm
NationalityBritish
StatusResigned
Appointed26 April 2001(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2002)
RoleArchitect
Correspondence Address20 Nelson Street
Edinburgh
Midlothian
EH3 6LJ
Scotland
Secretary NameIam William Macrae Kerr
NationalityBritish
StatusResigned
Appointed14 June 2002(14 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 November 2002)
RoleCompany Director
Correspondence Address35 Windsor Park Terrace
Musselburgh
East Lothian
EH21 7QW
Scotland
Secretary NameMr Angus James Murray Mair
NationalityBritish
StatusResigned
Appointed08 November 2002(14 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 September 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Belford Park
Edinburgh
Midlothian
EH4 3DP
Scotland
Director NameErnest Pointer Prior
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(19 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 September 2015)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address18 Braehead Road
Edinburgh
EH4 6BW
Scotland
Director NameMr Iain Robert Baxter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed17 August 2011(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr Paul Andrew Stevenson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(25 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Curling Rink
Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Secretary NameMr John Russell Good
StatusResigned
Appointed04 October 2015(27 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 April 2016)
RoleCompany Director
Correspondence Address4 Chesterhall Steading
Longniddry
East Lothian
EH32 0PQ
Scotland

Contact

Websitemurrayfieldcurling.co.uk
Telephone0131 3374242
Telephone regionEdinburgh

Location

Registered AddressMurrayfield Curling Rink
Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

70 at £0.1Lynda Jean Kerr
7.37%
Ordinary A
510 at £0.1Edinburgh Curling Club LTD
53.68%
Ordinary
45 at £0.1Michael Kerr
4.74%
Ordinary A
122 at £0.1Elizabeth Jayne Neil
12.84%
Ordinary A
102 at £0.1Gillian Kerr
10.74%
Ordinary A
101 at £0.1William Dey Kerr
10.63%
Ordinary A

Financials

Year2014
Net Worth£309,794
Cash£100,867
Current Liabilities£53,405

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

30 May 2018Delivered on: 14 June 2018
Persons entitled: The Scottish Sports Council Trading as "Sportscotland"

Classification: A registered charge
Particulars: All and whole the subjects known as murrayfield curling rink, 13 riversdale crescent, edinburgh, MID69836.
Outstanding
30 May 2018Delivered on: 9 June 2018
Persons entitled: The Royal Caledonian Curling Club

Classification: A registered charge
Particulars: Standard security by murrayfield curling limited in favour of the royal caledonian curling clyb over subjects known as and forming murrayfield curling rink, 13 riversdale crescent, edinburgh.
Outstanding
7 December 2004Delivered on: 15 December 2004
Satisfied on: 5 September 2007
Persons entitled: The Murrayfield Ice Rink Limited

Classification: Standard security
Secured details: £400,000.
Particulars: Murrayfield curling rink, riversdale crescent, edinburgh.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
5 April 2021Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
1 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
10 November 2020Secretary's details changed for Mrs Jennifer Carol Lind Barr on 16 April 2019 (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
11 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
14 June 2018Registration of charge SC1106270003, created on 30 May 2018 (10 pages)
9 June 2018Registration of charge SC1106270002, created on 30 May 2018 (5 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 April 2016Termination of appointment of John Russell Good as a secretary on 13 April 2016 (1 page)
15 April 2016Appointment of Mrs Jennifer Carol Lind Barr as a secretary on 13 April 2016 (2 pages)
15 April 2016Appointment of Mrs Jennifer Carol Lind Barr as a secretary on 13 April 2016 (2 pages)
15 April 2016Termination of appointment of John Russell Good as a secretary on 13 April 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 95
(8 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 95
(8 pages)
21 October 2015Appointment of Mr Stewart Edward Cobb as a director on 11 October 2015 (2 pages)
21 October 2015Appointment of Mr Stewart Edward Cobb as a director on 11 October 2015 (2 pages)
13 October 2015Appointment of Mr Michael Murray Wood as a director on 22 September 2015 (2 pages)
13 October 2015Appointment of Mr John Russell Good as a secretary on 4 October 2015 (2 pages)
13 October 2015Appointment of Mr John Russell Good as a secretary on 4 October 2015 (2 pages)
13 October 2015Appointment of Mr Michael Murray Wood as a director on 22 September 2015 (2 pages)
13 October 2015Appointment of Mr John Russell Good as a secretary on 4 October 2015 (2 pages)
23 September 2015Termination of appointment of Angus James Murray Mair as a secretary on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Ernest Pointer Prior as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Ernest Pointer Prior as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Ernest Pointer Prior as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Angus James Murray Mair as a secretary on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Ernest Pointer Prior as a director on 22 September 2015 (1 page)
3 September 2015Termination of appointment of Ian William Macrae Kerr as a director on 19 July 2015 (1 page)
3 September 2015Termination of appointment of Ian William Macrae Kerr as a director on 19 July 2015 (1 page)
17 August 2015Termination of appointment of Iain Robert Baxter as a director on 28 July 2015 (1 page)
17 August 2015Termination of appointment of Iain Robert Baxter as a director on 28 July 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 95
(8 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 95
(8 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 December 2013Appointment of Mr. Norman Watt as a director on 17 December 2013 (2 pages)
22 December 2013Appointment of Mr. Norman Watt as a director on 17 December 2013 (2 pages)
30 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 95
(7 pages)
30 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 95
(7 pages)
6 August 2013Appointment of Mr. Paul Andrew Stevenson as a director on 5 June 2013 (2 pages)
6 August 2013Appointment of Mr. Paul Andrew Stevenson as a director on 5 June 2013 (2 pages)
6 August 2013Appointment of Mr. Paul Andrew Stevenson as a director on 5 June 2013 (2 pages)
5 August 2013Termination of appointment of Marjorie Waterston Kidd as a director on 1 August 2013 (1 page)
5 August 2013Termination of appointment of Marjorie Waterston Kidd as a director on 1 August 2013 (1 page)
5 August 2013Termination of appointment of Andrew Melrose Morrison as a director on 1 August 2013 (1 page)
5 August 2013Termination of appointment of Andrew Melrose Morrison as a director on 1 August 2013 (1 page)
5 August 2013Termination of appointment of Marjorie Waterston Kidd as a director on 1 August 2013 (1 page)
5 August 2013Termination of appointment of Andrew Melrose Morrison as a director on 1 August 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2012Memorandum and Articles of Association (15 pages)
14 September 2012Change of share class name or designation (2 pages)
14 September 2012Memorandum and Articles of Association (15 pages)
14 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2012Change of share class name or designation (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Director's details changed for Mr Ian William Macrae Kerr on 7 January 2011 (2 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
29 November 2011Director's details changed for Mr Ian William Macrae Kerr on 7 January 2011 (2 pages)
29 November 2011Director's details changed for Mr Ian William Macrae Kerr on 7 January 2011 (2 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
31 August 2011Appointment of Mr. Iain Robert Baxter as a director (2 pages)
31 August 2011Appointment of Mr. Iain Robert Baxter as a director (2 pages)
23 August 2011Statement of capital on 22 December 2009
  • GBP 95.0
(5 pages)
23 August 2011Statement of capital on 22 December 2009
  • GBP 95.0
(5 pages)
17 May 2011Termination of appointment of Iain Baxter as a director (1 page)
17 May 2011Termination of appointment of Iain Baxter as a director (1 page)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
10 December 2010Director's details changed for Mrs Marjorie Waterston Kidd on 10 December 2010 (2 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
10 December 2010Director's details changed for Mrs Marjorie Waterston Kidd on 10 December 2010 (2 pages)
16 November 2010Director's details changed for Marjorie Waterston Kidd on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Marjorie Waterston Kidd on 16 November 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (9 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Marjorie Waterston Kidd on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Ernest Pointer Prior on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Andrew Melrose Morrison on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Ernest Pointer Prior on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Ernest Pointer Prior on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Ian William Macrae Kerr on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Andrew Melrose Morrison on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Marjorie Waterston Kidd on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Ian William Macrae Kerr on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Iain Robert Baxter on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Iain Robert Baxter on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Ian William Macrae Kerr on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Andrew Melrose Morrison on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Marjorie Waterston Kidd on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Iain Robert Baxter on 2 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 December 2008Return made up to 15/11/08; full list of members (6 pages)
10 December 2008Return made up to 15/11/08; full list of members (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 December 2007Return made up to 15/11/07; full list of members (4 pages)
17 December 2007Return made up to 15/11/07; full list of members (4 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
5 September 2007Dec mort/charge * (2 pages)
5 September 2007Dec mort/charge * (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 December 2006Return made up to 15/11/06; full list of members (4 pages)
19 December 2006Return made up to 15/11/06; full list of members (4 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
23 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
19 January 2006Return made up to 15/11/05; full list of members (9 pages)
19 January 2006Return made up to 15/11/05; full list of members (9 pages)
26 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
15 December 2004Partic of mort/charge * (3 pages)
15 December 2004Partic of mort/charge * (3 pages)
10 December 2004Return made up to 15/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 2004Return made up to 15/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
6 December 2003Return made up to 15/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2003Return made up to 15/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 February 2002Return made up to 15/11/01; full list of members (8 pages)
28 February 2002Return made up to 15/11/01; full list of members (8 pages)
12 June 2001S-div 26/04/01 (1 page)
12 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 June 2001Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2001Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 June 2001S-div 26/04/01 (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Return made up to 15/11/97; full list of members; amend (6 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Return made up to 15/11/97; full list of members; amend (6 pages)
22 May 2001Return made up to 15/11/98; full list of members; amend (7 pages)
22 May 2001Return made up to 15/11/98; full list of members; amend (7 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
7 March 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 January 1999Return made up to 15/11/98; full list of members (8 pages)
12 January 1999Return made up to 15/11/98; full list of members (8 pages)
4 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
30 December 1997Return made up to 15/11/97; no change of members (4 pages)
30 December 1997Return made up to 15/11/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 December 1996Return made up to 15/11/96; no change of members (4 pages)
20 December 1996Return made up to 15/11/96; no change of members (4 pages)
9 May 1996Full accounts made up to 31 July 1995 (11 pages)
9 May 1996Full accounts made up to 31 July 1995 (11 pages)
26 January 1996Return made up to 15/11/95; full list of members (6 pages)
26 January 1996Return made up to 15/11/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 July 1988Company name changed randotte (no. 156) LIMITED\certificate issued on 05/07/88 (2 pages)
4 July 1988Company name changed randotte (no. 156) LIMITED\certificate issued on 05/07/88 (2 pages)
19 April 1988Incorporation (19 pages)
19 April 1988Incorporation (19 pages)