Company NameScottish Orienteering 6-Day Event Company Limited
Company StatusActive
Company NumberSC112669
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Strain
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(21 years, 8 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressNational Orienteering Centre
C/O Glenmore Lodge
Aviemore
Inverness-Shire
PH22 1QU
Scotland
Director NameMr David Kershaw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(22 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational Orienteering Centre
C/O Glenmore Lodge
Aviemore
PH22 1QU
Scotland
Director NameMr David Colin Eades
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(24 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 Nettlingflat Farm Cottages
Heriot
Midlothian
EH38 5YF
Scotland
Director NameMrs Rachel Mary Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressNational Orienteering Centre
C/O Glenmore Lodge
Aviemore
Inverness-Shire
PH22 1QU
Scotland
Director NameMr Ewan Robert Cameron McCarthy
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleOffshore Engineer
Country of ResidenceScotland
Correspondence AddressNational Orienteering Centre
C/O Glenmore Lodge
Aviemore
Inverness-Shire
PH22 1QU
Scotland
Director NameMr Kevin Duncan Reynard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNational Orienteering Centre
C/O Glenmore Lodge
Aviemore
Inverness-Shire
PH22 1QU
Scotland
Secretary NameMr Kevin Duncan Reynard
StatusCurrent
Appointed27 May 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressNational Orienteering Centre
C/O Glenmore Lodge
Aviemore
Inverness-Shire
PH22 1QU
Scotland
Director NameBaron Richard John Carmichael Of Carmichael
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1989(1 year after company formation)
Appointment Duration11 years (resigned 24 August 2000)
RoleLand Owner/Chartered Accountant
Country of ResidenceScotland
Correspondence AddressCarmichael Estate
Carmichael
Biggar
ML12 6PG
Scotland
Director NameDonald Moray Wallace
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1989(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 02 August 1994)
RoleTeacher
Correspondence AddressDarroch Shiel 4 Woodside Drive
Kelso
Roxburghshire
TD5 7SP
Scotland
Director NameKeneth James Francis Hall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1989(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1995)
RoleBank Manager
Correspondence AddressThe Firs
Aboyne
AB34 5HY
Scotland
Director NameChristine McLeod Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1989(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 06 July 2000)
RoleMedical Practitioner
Correspondence Address10 Kingsmills Gardens
Inverness
Inverness Shire
IV2 3LU
Scotland
Secretary NameDerek Allison
NationalityBritish
StatusResigned
Appointed12 August 1989(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressNewton Hall Farm
Newton In Cartmel
Grange Over Sands
Cumbria
LA11 6JJ
Director NameJohn Pollock McNee
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(4 years after company formation)
Appointment Duration6 months (resigned 01 March 1993)
RoleRetired Company Director
Correspondence Address2 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameJohn Pollock McNee
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 19 February 2002)
RoleRetired
Correspondence Address15 Marine View Court
Academy Street
Troon
Ayrshire
KA10 6AY
Scotland
Secretary NameJohn Pollock McNee
NationalityBritish
StatusResigned
Appointed05 October 1992(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address2 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Secretary NameDonald Petrie
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address20 Leman Drive
Houston
Johnstone
Renfrewshire
PA6 7LN
Scotland
Director NameDerek Allison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 1998)
RoleCompany Director
Correspondence AddressNewton Hall Farm
Newton In Cartmel
Grange Over Sands
Cumbria
LA11 6JJ
Director NameDavid Richard McQuillen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2002)
RoleData Base Administrator
Correspondence Address10 Craigvale Court
Dumfries
DG1 4QH
Scotland
Director NameMr George Michael Esson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(9 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 September 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address215 Springfield Road
Aberdeen
Aberdeenshire
AB15 8JN
Scotland
Director NameJames Fraser Thompson Heardman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(12 years after company formation)
Appointment Duration4 years (resigned 16 September 2004)
RoleRetired Civil Engineer
Correspondence Address14 Bonaly Road
Edinburgh
Midlothian
EH13 0EB
Scotland
Director NameMrs Heather Jane Hartman
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 September 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Newmills Road
Balerno
Edinburgh
EH14 5SU
Scotland
Director NameLynne Rosalie Walker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(13 years, 1 month after company formation)
Appointment Duration10 years (resigned 06 October 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address41 Cammesreinach Crescent
Dunoon
Argyll
PA23 8JZ
Scotland
Director NameCharles John Emeleus
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 20 February 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address15 Gow Crescent
Kirkcaldy
Fife
KY1 1EY
Scotland
Director NameMurray William Strain
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 February 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39 Bankpark Grove
Tranent
East Lothian
EH33 1AU
Scotland
Director NameMrs Anne Elizabeth Hickling
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(17 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2015)
RoleHome
Country of ResidenceScotland
Correspondence Address16 Macaulay Drive
Aberdeen
Aberdeenshire
AB15 8FL
Scotland
Director NameWilliam Robert Orr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40f Buchanan Street
Milngavie
Glasgow
G62 8AN
Scotland
Secretary NameWilliam Robert Orr
NationalityBritish
StatusResigned
Appointed02 October 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2013)
RoleCompany Director
Correspondence Address40f Buchanan Street
Milngavie
Glasgow
G62 8AN
Scotland
Director NameAndrew Leslie Dalgleish
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 November 2009)
RoleSoftware Developer
Correspondence AddressFlat 3f3
80 Slateford Road
Edinburgh
Midlothian
EH11 1QU
Scotland
Director NameLindsey Knox
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2015)
RoleHealth & Safety Officer
Country of ResidenceScotland
Correspondence AddressRiversdale
Slitrig Crescent
Hawick
Roxburghshire
TD9 0EN
Scotland
Director NameMr Ross Keith Lilley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(23 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2019)
RoleOperations Manager, Scottish Natural Heritage
Country of ResidenceScotland
Correspondence Address3 Lagan
Taynuilt
Argyll
PA35 1JY
Scotland
Director NameMr Kenneth Alan Milton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(23 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Carswell Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6NZ
Scotland
Secretary NameMr Kenneth Alan Milton
StatusResigned
Appointed27 February 2013(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2019)
RoleCompany Director
Correspondence Address10 Carswell Road
Newton Mearns
Glasgow
G77 6NZ
Scotland

Contact

Websitewww.scottish6days.com/

Location

Registered AddressNational Orienteering Centre
C/O Glenmore Lodge
Aviemore
Inverness-Shire
PH22 1QU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

3 at £1Scottish Orienteering Association
100.00%
Ordinary

Financials

Year2014
Net Worth£142,450
Cash£285,539
Current Liabilities£323,260

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
26 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
9 December 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 September 2019Register 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 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
30 September 2019Register 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 2019Appointment of Mr Kevin Duncan Reynard as a secretary on 27 May 2019 (2 pages)
27 May 2019Termination of appointment of Kenneth Alan Milton as a director on 27 May 2019 (1 page)
27 May 2019Termination of appointment of Ross Keith Lilley as a director on 27 May 2019 (1 page)
27 May 2019Termination of appointment of Kenneth Alan Milton as a secretary on 27 May 2019 (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 November 2016Micro company accounts made up to 29 February 2016 (12 pages)
22 November 2016Micro company accounts made up to 29 February 2016 (12 pages)
11 October 2016Appointment of Mr Kevin Duncan Reynard as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Mr Kevin Duncan Reynard as a director on 21 September 2016 (2 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 March 2016Appointment of Mr Ewan Robert Cameron Mccarthy as a director on 24 February 2016 (2 pages)
8 March 2016Appointment of Mr Ewan Robert Cameron Mccarthy as a director on 24 February 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
12 October 2015Appointment of Mrs Rachel Mary Wilson as a director on 30 September 2015 (2 pages)
12 October 2015Appointment of Mrs Rachel Mary Wilson as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Anne Elizabeth Hickling as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Lindsey Knox as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Anne Elizabeth Hickling as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Lindsey Knox as a director on 30 September 2015 (1 page)
21 September 2015Director's details changed for Mr Robert Strain on 16 August 2012 (2 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(11 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(11 pages)
21 September 2015Director's details changed for Mr Robert Strain on 16 August 2012 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(11 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(11 pages)
1 November 2013Amended accounts made up to 28 February 2013 (10 pages)
1 November 2013Amended accounts made up to 28 February 2013 (10 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(12 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(12 pages)
2 October 2013Register(s) moved to registered inspection location (1 page)
2 October 2013Register inspection address has been changed (1 page)
2 October 2013Register(s) moved to registered inspection location (1 page)
2 October 2013Register inspection address has been changed (1 page)
13 September 2013Termination of appointment of William Orr as a director (1 page)
13 September 2013Termination of appointment of William Orr as a director (1 page)
1 March 2013Appointment of Mr David Colin Eades as a director (2 pages)
1 March 2013Appointment of Mr David Colin Eades as a director (2 pages)
28 February 2013Termination of appointment of William Orr as a secretary (1 page)
28 February 2013Appointment of Mr Kenneth Alan Milton as a secretary (2 pages)
28 February 2013Termination of appointment of William Orr as a secretary (1 page)
28 February 2013Appointment of Mr Kenneth Alan Milton as a secretary (2 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 October 2012Director's details changed for Mr Kenneth Alan Milton on 6 October 2011 (2 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (10 pages)
9 October 2012Director's details changed for Mr Kenneth Alan Milton on 6 October 2011 (2 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (10 pages)
9 October 2012Director's details changed for Mr Kenneth Alan Milton on 6 October 2011 (2 pages)
8 October 2012Director's details changed for Ross Keith Lilley on 6 October 2011 (2 pages)
8 October 2012Director's details changed for Ross Keith Lilley on 6 October 2011 (2 pages)
8 October 2012Director's details changed for Ross Keith Lilley on 6 October 2011 (2 pages)
15 February 2012Appointment of Ross Keith Lilley as a director (3 pages)
15 February 2012Appointment of Mr Kenneth Alan Milton as a director (3 pages)
15 February 2012Appointment of Mr Kenneth Alan Milton as a director (3 pages)
15 February 2012Appointment of Ross Keith Lilley as a director (3 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
8 November 2011Termination of appointment of Lynne Walker as a director (1 page)
8 November 2011Termination of appointment of Lynne Walker as a director (1 page)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (9 pages)
13 October 2011Termination of appointment of Murray Strain as a director (1 page)
13 October 2011Termination of appointment of Charles Emeleus as a director (1 page)
13 October 2011Termination of appointment of Charles Emeleus as a director (1 page)
13 October 2011Termination of appointment of Murray Strain as a director (1 page)
14 February 2011Appointment of David Kershaw as a director (3 pages)
14 February 2011Appointment of David Kershaw as a director (3 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (10 pages)
8 October 2010Director's details changed for Murray William Strain on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Murray William Strain on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Lindsey Knox on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Anne Elizabeth Hickling on 16 September 2010 (2 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (10 pages)
8 October 2010Director's details changed for William Robert Orr on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Charles John Emeleus on 16 September 2010 (2 pages)
8 October 2010Director's details changed for William Robert Orr on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Anne Elizabeth Hickling on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Charles John Emeleus on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Lindsey Knox on 16 September 2010 (2 pages)
29 March 2010Appointment of Mr Robert Strain as a director (2 pages)
29 March 2010Termination of appointment of Andrew Dalgleish as a director (1 page)
29 March 2010Termination of appointment of Andrew Dalgleish as a director (1 page)
29 March 2010Appointment of Mr Robert Strain as a director (2 pages)
15 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
15 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
17 October 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
17 October 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
10 October 2008Appointment terminated director george esson (1 page)
10 October 2008Return made up to 16/09/08; full list of members (5 pages)
10 October 2008Return made up to 16/09/08; full list of members (5 pages)
10 October 2008Appointment terminated director george esson (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 20 leman drive, houston, johnstone, renfrewshire PA6 7LN (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: 20 leman drive, houston, johnstone, renfrewshire PA6 7LN (1 page)
21 November 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
1 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
1 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
21 September 2007Return made up to 16/09/07; full list of members (4 pages)
21 September 2007Return made up to 16/09/07; full list of members (4 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 September 2006Return made up to 16/09/06; full list of members (3 pages)
29 September 2006Return made up to 16/09/06; full list of members (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
16 May 2006New director appointed (4 pages)
16 May 2006New director appointed (4 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 September 2005Return made up to 16/09/05; full list of members (4 pages)
22 September 2005Return made up to 16/09/05; full list of members (4 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
24 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 10 neuk crescent, houston, renfrewshire, PA6 7DW (1 page)
25 November 2003Registered office changed on 25/11/03 from: 10 neuk crescent, houston, renfrewshire, PA6 7DW (1 page)
9 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 September 2003Return made up to 16/09/03; full list of members (8 pages)
26 September 2003Return made up to 16/09/03; full list of members (8 pages)
26 September 2002Return made up to 16/09/02; full list of members (8 pages)
26 September 2002Return made up to 16/09/02; full list of members (8 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
30 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
30 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
2 October 2001Return made up to 16/09/01; full list of members (7 pages)
2 October 2001Full accounts made up to 28 February 2001 (8 pages)
2 October 2001Full accounts made up to 28 February 2001 (8 pages)
2 October 2001Return made up to 16/09/01; full list of members (7 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
3 October 2000Return made up to 16/09/00; full list of members (7 pages)
3 October 2000Return made up to 16/09/00; full list of members (7 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
12 July 2000Full accounts made up to 29 February 2000 (8 pages)
12 July 2000Full accounts made up to 29 February 2000 (8 pages)
2 December 1999Full accounts made up to 28 February 1999 (9 pages)
2 December 1999Full accounts made up to 28 February 1999 (9 pages)
20 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1998Full accounts made up to 28 February 1998 (8 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 1998Full accounts made up to 28 February 1998 (8 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1997Return made up to 16/09/97; no change of members (6 pages)
12 September 1997Return made up to 16/09/97; no change of members (6 pages)
21 August 1997Full accounts made up to 28 February 1997 (8 pages)
21 August 1997Full accounts made up to 28 February 1997 (8 pages)
13 September 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1996Full accounts made up to 28 February 1996 (8 pages)
15 August 1996Full accounts made up to 28 February 1996 (8 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 28 February 1995 (7 pages)
20 October 1995Full accounts made up to 28 February 1995 (7 pages)
11 October 1995Return made up to 16/09/95; full list of members (6 pages)
11 October 1995Return made up to 16/09/95; full list of members (6 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)