C/O Glenmore Lodge
Aviemore
Inverness-Shire
PH22 1QU
Scotland
Director Name | Mr David Kershaw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | National Orienteering Centre C/O Glenmore Lodge Aviemore PH22 1QU Scotland |
Director Name | Mr David Colin Eades |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Nettlingflat Farm Cottages Heriot Midlothian EH38 5YF Scotland |
Director Name | Mrs Rachel Mary Wilson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | National Orienteering Centre C/O Glenmore Lodge Aviemore Inverness-Shire PH22 1QU Scotland |
Director Name | Mr Ewan Robert Cameron McCarthy |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Offshore Engineer |
Country of Residence | Scotland |
Correspondence Address | National Orienteering Centre C/O Glenmore Lodge Aviemore Inverness-Shire PH22 1QU Scotland |
Director Name | Mr Kevin Duncan Reynard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | National Orienteering Centre C/O Glenmore Lodge Aviemore Inverness-Shire PH22 1QU Scotland |
Secretary Name | Mr Kevin Duncan Reynard |
---|---|
Status | Current |
Appointed | 27 May 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | National Orienteering Centre C/O Glenmore Lodge Aviemore Inverness-Shire PH22 1QU Scotland |
Director Name | Baron Richard John Carmichael Of Carmichael |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(1 year after company formation) |
Appointment Duration | 11 years (resigned 24 August 2000) |
Role | Land Owner/Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Carmichael Estate Carmichael Biggar ML12 6PG Scotland |
Director Name | Donald Moray Wallace |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 August 1994) |
Role | Teacher |
Correspondence Address | Darroch Shiel 4 Woodside Drive Kelso Roxburghshire TD5 7SP Scotland |
Director Name | Keneth James Francis Hall |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1995) |
Role | Bank Manager |
Correspondence Address | The Firs Aboyne AB34 5HY Scotland |
Director Name | Christine McLeod Martin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 July 2000) |
Role | Medical Practitioner |
Correspondence Address | 10 Kingsmills Gardens Inverness Inverness Shire IV2 3LU Scotland |
Secretary Name | Derek Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1989(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Newton Hall Farm Newton In Cartmel Grange Over Sands Cumbria LA11 6JJ |
Director Name | John Pollock McNee |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years after company formation) |
Appointment Duration | 6 months (resigned 01 March 1993) |
Role | Retired Company Director |
Correspondence Address | 2 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Director Name | John Pollock McNee |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 February 2002) |
Role | Retired |
Correspondence Address | 15 Marine View Court Academy Street Troon Ayrshire KA10 6AY Scotland |
Secretary Name | John Pollock McNee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 2 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Secretary Name | Donald Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 20 Leman Drive Houston Johnstone Renfrewshire PA6 7LN Scotland |
Director Name | Derek Allison |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | Newton Hall Farm Newton In Cartmel Grange Over Sands Cumbria LA11 6JJ |
Director Name | David Richard McQuillen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 2002) |
Role | Data Base Administrator |
Correspondence Address | 10 Craigvale Court Dumfries DG1 4QH Scotland |
Director Name | Mr George Michael Esson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 September 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 215 Springfield Road Aberdeen Aberdeenshire AB15 8JN Scotland |
Director Name | James Fraser Thompson Heardman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(12 years after company formation) |
Appointment Duration | 4 years (resigned 16 September 2004) |
Role | Retired Civil Engineer |
Correspondence Address | 14 Bonaly Road Edinburgh Midlothian EH13 0EB Scotland |
Director Name | Mrs Heather Jane Hartman |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 September 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Newmills Road Balerno Edinburgh EH14 5SU Scotland |
Director Name | Lynne Rosalie Walker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 06 October 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 41 Cammesreinach Crescent Dunoon Argyll PA23 8JZ Scotland |
Director Name | Charles John Emeleus |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 February 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 15 Gow Crescent Kirkcaldy Fife KY1 1EY Scotland |
Director Name | Murray William Strain |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 February 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 39 Bankpark Grove Tranent East Lothian EH33 1AU Scotland |
Director Name | Mrs Anne Elizabeth Hickling |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2015) |
Role | Home |
Country of Residence | Scotland |
Correspondence Address | 16 Macaulay Drive Aberdeen Aberdeenshire AB15 8FL Scotland |
Director Name | William Robert Orr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 September 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40f Buchanan Street Milngavie Glasgow G62 8AN Scotland |
Secretary Name | William Robert Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | 40f Buchanan Street Milngavie Glasgow G62 8AN Scotland |
Director Name | Andrew Leslie Dalgleish |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2009) |
Role | Software Developer |
Correspondence Address | Flat 3f3 80 Slateford Road Edinburgh Midlothian EH11 1QU Scotland |
Director Name | Lindsey Knox |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2015) |
Role | Health & Safety Officer |
Country of Residence | Scotland |
Correspondence Address | Riversdale Slitrig Crescent Hawick Roxburghshire TD9 0EN Scotland |
Director Name | Mr Ross Keith Lilley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 2019) |
Role | Operations Manager, Scottish Natural Heritage |
Country of Residence | Scotland |
Correspondence Address | 3 Lagan Taynuilt Argyll PA35 1JY Scotland |
Director Name | Mr Kenneth Alan Milton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carswell Road Newton Mearns Glasgow East Renfrewshire G77 6NZ Scotland |
Secretary Name | Mr Kenneth Alan Milton |
---|---|
Status | Resigned |
Appointed | 27 February 2013(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 May 2019) |
Role | Company Director |
Correspondence Address | 10 Carswell Road Newton Mearns Glasgow G77 6NZ Scotland |
Website | www.scottish6days.com/ |
---|
Registered Address | National Orienteering Centre C/O Glenmore Lodge Aviemore Inverness-Shire PH22 1QU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
3 at £1 | Scottish Orienteering Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,450 |
Cash | £285,539 |
Current Liabilities | £323,260 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
7 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
3 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 September 2019 | Register inspection address has been changed from C/O Kenneth Milton 10 Carswell Road Newton Mearns Glasgow G77 6NZ Scotland to Kirkton House Banchory Devenick Aberdeen AB12 5YL (1 page) |
30 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
30 September 2019 | Register inspection address has been changed from Kirkton House Banchory Devenick Aberdeen AB12 5YL Scotland to Kirkton House Banchory Devenick Aberdeen AB12 5YL (1 page) |
29 May 2019 | Appointment of Mr Kevin Duncan Reynard as a secretary on 27 May 2019 (2 pages) |
27 May 2019 | Termination of appointment of Kenneth Alan Milton as a director on 27 May 2019 (1 page) |
27 May 2019 | Termination of appointment of Ross Keith Lilley as a director on 27 May 2019 (1 page) |
27 May 2019 | Termination of appointment of Kenneth Alan Milton as a secretary on 27 May 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 November 2016 | Micro company accounts made up to 29 February 2016 (12 pages) |
22 November 2016 | Micro company accounts made up to 29 February 2016 (12 pages) |
11 October 2016 | Appointment of Mr Kevin Duncan Reynard as a director on 21 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Kevin Duncan Reynard as a director on 21 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
8 March 2016 | Appointment of Mr Ewan Robert Cameron Mccarthy as a director on 24 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Ewan Robert Cameron Mccarthy as a director on 24 February 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
12 October 2015 | Appointment of Mrs Rachel Mary Wilson as a director on 30 September 2015 (2 pages) |
12 October 2015 | Appointment of Mrs Rachel Mary Wilson as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne Elizabeth Hickling as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Lindsey Knox as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Anne Elizabeth Hickling as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Lindsey Knox as a director on 30 September 2015 (1 page) |
21 September 2015 | Director's details changed for Mr Robert Strain on 16 August 2012 (2 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Robert Strain on 16 August 2012 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 November 2013 | Amended accounts made up to 28 February 2013 (10 pages) |
1 November 2013 | Amended accounts made up to 28 February 2013 (10 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2013 | Register inspection address has been changed (1 page) |
2 October 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2013 | Register inspection address has been changed (1 page) |
13 September 2013 | Termination of appointment of William Orr as a director (1 page) |
13 September 2013 | Termination of appointment of William Orr as a director (1 page) |
1 March 2013 | Appointment of Mr David Colin Eades as a director (2 pages) |
1 March 2013 | Appointment of Mr David Colin Eades as a director (2 pages) |
28 February 2013 | Termination of appointment of William Orr as a secretary (1 page) |
28 February 2013 | Appointment of Mr Kenneth Alan Milton as a secretary (2 pages) |
28 February 2013 | Termination of appointment of William Orr as a secretary (1 page) |
28 February 2013 | Appointment of Mr Kenneth Alan Milton as a secretary (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 October 2012 | Director's details changed for Mr Kenneth Alan Milton on 6 October 2011 (2 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Director's details changed for Mr Kenneth Alan Milton on 6 October 2011 (2 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Director's details changed for Mr Kenneth Alan Milton on 6 October 2011 (2 pages) |
8 October 2012 | Director's details changed for Ross Keith Lilley on 6 October 2011 (2 pages) |
8 October 2012 | Director's details changed for Ross Keith Lilley on 6 October 2011 (2 pages) |
8 October 2012 | Director's details changed for Ross Keith Lilley on 6 October 2011 (2 pages) |
15 February 2012 | Appointment of Ross Keith Lilley as a director (3 pages) |
15 February 2012 | Appointment of Mr Kenneth Alan Milton as a director (3 pages) |
15 February 2012 | Appointment of Mr Kenneth Alan Milton as a director (3 pages) |
15 February 2012 | Appointment of Ross Keith Lilley as a director (3 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
8 November 2011 | Termination of appointment of Lynne Walker as a director (1 page) |
8 November 2011 | Termination of appointment of Lynne Walker as a director (1 page) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Termination of appointment of Murray Strain as a director (1 page) |
13 October 2011 | Termination of appointment of Charles Emeleus as a director (1 page) |
13 October 2011 | Termination of appointment of Charles Emeleus as a director (1 page) |
13 October 2011 | Termination of appointment of Murray Strain as a director (1 page) |
14 February 2011 | Appointment of David Kershaw as a director (3 pages) |
14 February 2011 | Appointment of David Kershaw as a director (3 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Director's details changed for Murray William Strain on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Murray William Strain on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Lindsey Knox on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Anne Elizabeth Hickling on 16 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Director's details changed for William Robert Orr on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Charles John Emeleus on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for William Robert Orr on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Anne Elizabeth Hickling on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Charles John Emeleus on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Lindsey Knox on 16 September 2010 (2 pages) |
29 March 2010 | Appointment of Mr Robert Strain as a director (2 pages) |
29 March 2010 | Termination of appointment of Andrew Dalgleish as a director (1 page) |
29 March 2010 | Termination of appointment of Andrew Dalgleish as a director (1 page) |
29 March 2010 | Appointment of Mr Robert Strain as a director (2 pages) |
15 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
15 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
3 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
17 October 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
17 October 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
10 October 2008 | Appointment terminated director george esson (1 page) |
10 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
10 October 2008 | Appointment terminated director george esson (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 20 leman drive, houston, johnstone, renfrewshire PA6 7LN (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 20 leman drive, houston, johnstone, renfrewshire PA6 7LN (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
1 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
21 September 2007 | Return made up to 16/09/07; full list of members (4 pages) |
21 September 2007 | Return made up to 16/09/07; full list of members (4 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (4 pages) |
16 May 2006 | New director appointed (4 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (4 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (4 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members
|
24 September 2004 | Return made up to 16/09/04; full list of members
|
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 10 neuk crescent, houston, renfrewshire, PA6 7DW (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 10 neuk crescent, houston, renfrewshire, PA6 7DW (1 page) |
9 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
30 May 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
2 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 28 February 2001 (8 pages) |
2 October 2001 | Full accounts made up to 28 February 2001 (8 pages) |
2 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
3 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 29 February 2000 (8 pages) |
12 July 2000 | Full accounts made up to 29 February 2000 (8 pages) |
2 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
2 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
20 September 1999 | Return made up to 16/09/99; no change of members
|
20 September 1999 | Return made up to 16/09/99; no change of members
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
17 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 16/09/98; full list of members
|
17 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 16/09/98; full list of members
|
12 September 1997 | Return made up to 16/09/97; no change of members (6 pages) |
12 September 1997 | Return made up to 16/09/97; no change of members (6 pages) |
21 August 1997 | Full accounts made up to 28 February 1997 (8 pages) |
21 August 1997 | Full accounts made up to 28 February 1997 (8 pages) |
13 September 1996 | Return made up to 16/09/96; full list of members
|
13 September 1996 | Return made up to 16/09/96; full list of members
|
15 August 1996 | Full accounts made up to 28 February 1996 (8 pages) |
15 August 1996 | Full accounts made up to 28 February 1996 (8 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 28 February 1995 (7 pages) |
20 October 1995 | Full accounts made up to 28 February 1995 (7 pages) |
11 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |