Bonnybridge
Stirlingshire
FK4 1DH
Scotland
Director Name | Dr Andrew Gerard Robertson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Mr Richard Kenneth Cameron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1ES Scotland |
Secretary Name | Mr Richard Kenneth Cameron |
---|---|
Status | Current |
Appointed | 12 February 2015(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1ES Scotland |
Director Name | Mr Thomas Merchant Burton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Mr Charles Lachlan MacDonald |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Mrs Lawson Ramage Eades |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Civil Servant Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Mr David Wilson Brown |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Ms Jennifer Preston |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(32 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | /O Stirling Council, Old Viewforth, Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | William Edward Peterlouis Drummond-Murray Of Mastrick |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 67 Dublin Street Edinburgh Midlothian EH3 6NS Scotland |
Secretary Name | Fredrik John Patrick Crichton-Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Raeburn Mews Edinburgh Midlothian EH4 1RG Scotland |
Director Name | John Connolly |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 1994) |
Role | Retired |
Correspondence Address | 8 Northfield Road Dunipace Denny Stirlingshire FK6 6JZ Scotland |
Director Name | Fredrik John Patrick Crichton-Stuart |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(4 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Raeburn Mews Edinburgh Midlothian EH4 1RG Scotland |
Director Name | Robert Louden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 April 2005) |
Role | Manual Worker |
Correspondence Address | 10 Flint Road Cowie Stirlingshire |
Director Name | Katherine Davies |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 month after company formation) |
Appointment Duration | 5 years (resigned 02 June 1996) |
Role | Retired Head Teacher |
Correspondence Address | Gregallan Drove Loan Denny Stirlingshire FK6 5LE Scotland |
Director Name | Keith James Gowenlock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 May 1999) |
Role | Local Gove Officer |
Correspondence Address | 5 Friars Loan Linlithgow West Lothian EH49 6BE Scotland |
Director Name | Kieran Breen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 12 Auchterhouse Park Auchterhouse Dundee DD3 0QU Scotland |
Director Name | Cllr Scott Faucett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1998) |
Role | Councillor |
Correspondence Address | 12 Carpenter Wynd Alloa Clackmannanshire FK10 1LY Scotland |
Director Name | Thomas Gillespie Brookes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1997) |
Role | Councillor |
Correspondence Address | 18 Gallamuir Drive Plean Stirling Stirlingshire FK7 8EA Scotland |
Director Name | Mr Thomas Hazel |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 May 2003) |
Role | Councillor |
Correspondence Address | 3 Hawthorn Crescent Fallin FK7 7EY Scotland |
Director Name | J.P Gerald Goldie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2001) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 16 Carmuirs Street Camelon Falkirk Stirlingshire FK1 4PZ Scotland |
Director Name | Cllr Pat Kelly |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2006) |
Role | Councillor |
Correspondence Address | 8 Glasgow Road Stirling FK7 0QQ Scotland |
Director Name | Henry Lorimer |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bellevue Cottage Ferniehaugh Dolphinton Peeblesshire EH46 7HJ Scotland |
Director Name | Aileen Currie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(16 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Skaithmuir Avenue Carronshore Falkirk Stirlingshire FK2 8BZ Scotland |
Director Name | Cllr Alyson Black |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2009) |
Role | Councillor |
Correspondence Address | 6 Maryflats Place Grangemouth Stirlingshire FK3 9EN Scotland |
Director Name | Mr Herbert Coutts |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kirkhill House Queens Road Dunbar East Lothian EH42 1LN Scotland |
Director Name | Cllr James Blackwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Watson Place Dennyloanhead Bonnybridge Stirlingshire FK4 2BG Scotland |
Director Name | Mr James William Little |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2014) |
Role | NHS Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Secretary Name | Mr Duncan Richard Hearsum |
---|---|
Status | Resigned |
Appointed | 01 March 2012(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Mr Colin James Chalmers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Miss Sybil Brinham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2013(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Mr James William Little |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 February 2024) |
Role | NHS Trust Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Director Name | Cllr Maureen Bennison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2019) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | Old Viewforth Pitt Terrace Stirling FK8 2ET Scotland |
Director Name | Mr Daniel John Gibson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
Website | dial-a-journey.org |
---|---|
Telephone | 01786 465355 |
Telephone region | Stirling |
Registered Address | 17 Munro Road Stirling Stirlingshire FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,131,274 |
Net Worth | £722,726 |
Cash | £191,884 |
Current Liabilities | £216,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
30 March 2010 | Delivered on: 14 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3B 17 munro road stirling stg 60151. Outstanding |
---|---|
25 March 2010 | Delivered on: 30 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 January 2021 | Appointment of Mr Daniel John Gibson as a director on 13 January 2021 (2 pages) |
---|---|
7 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
13 November 2020 | Termination of appointment of Ronald Scott Skinner as a director on 13 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 March 2019 (24 pages) |
6 July 2019 | Termination of appointment of Maureen Bennison as a director on 2 July 2019 (1 page) |
24 May 2019 | Termination of appointment of Margaret Watkin as a director on 23 May 2019 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (25 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
11 November 2017 | Termination of appointment of Herbert Coutts as a director on 7 November 2017 (1 page) |
11 November 2017 | Termination of appointment of Herbert Coutts as a director on 7 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Hazel Mackay as a director on 7 November 2017 (1 page) |
9 November 2017 | Director's details changed for Councillor Lawson Eades on 9 August 2017 (2 pages) |
9 November 2017 | Director's details changed for Councillor Lawson Eades on 9 August 2017 (2 pages) |
9 November 2017 | Termination of appointment of Hazel Mackay as a director on 7 November 2017 (1 page) |
9 August 2017 | Appointment of Councillor Lawson Eades as a director on 8 August 2017 (2 pages) |
9 August 2017 | Appointment of Councillor Lawson Eades as a director on 8 August 2017 (2 pages) |
24 July 2017 | Termination of appointment of Danny Gibson as a director on 24 May 2017 (1 page) |
24 July 2017 | Termination of appointment of Danny Gibson as a director on 24 May 2017 (1 page) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
15 June 2017 | Company name changed order of malta dial-a-journey LIMITED\certificate issued on 15/06/17
|
15 June 2017 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
15 June 2017 | Company name changed order of malta dial-a-journey LIMITED\certificate issued on 15/06/17
|
15 June 2017 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
2 June 2017 | Appointment of Councillor Maureen Bennison as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Councillor Maureen Bennison as a director on 24 May 2017 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
17 March 2017 | Termination of appointment of Derek Albert Stewart as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Derek Albert Stewart as a director on 17 March 2017 (1 page) |
6 March 2017 | Appointment of Mr. Charles Lachlan Macdonald as a director on 28 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr. Charles Lachlan Macdonald as a director on 28 February 2017 (2 pages) |
10 November 2016 | Appointment of Mr Derek Albert Stewart as a director on 9 August 2016 (2 pages) |
10 November 2016 | Appointment of Mr Derek Albert Stewart as a director on 9 August 2016 (2 pages) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
22 August 2016 | Statement of company's objects (2 pages) |
22 August 2016 | Statement of company's objects (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
28 June 2016 | Termination of appointment of Walter Robert Mcadam as a director on 23 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Walter Robert Mcadam as a director on 23 June 2016 (1 page) |
7 April 2016 | Annual return made up to 5 April 2016 no member list (11 pages) |
7 April 2016 | Annual return made up to 5 April 2016 no member list (11 pages) |
31 December 2015 | Appointment of Mr. James William Little as a director on 6 October 2015 (2 pages) |
31 December 2015 | Appointment of Mr. James William Little as a director on 6 October 2015 (2 pages) |
31 December 2015 | Appointment of Mr. James William Little as a director on 6 October 2015 (2 pages) |
30 December 2015 | Appointment of Mr. Thomas Merchant Burton as a director on 17 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr. Thomas Merchant Burton as a director on 17 December 2015 (2 pages) |
16 November 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
16 November 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
21 September 2015 | Termination of appointment of Sybil Brinham as a director on 9 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sybil Brinham as a director on 9 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sybil Brinham as a director on 9 September 2015 (1 page) |
2 September 2015 | Termination of appointment of William Peter Cameron Macnair as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of William Peter Cameron Macnair as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of William Peter Cameron Macnair as a director on 1 September 2015 (1 page) |
18 August 2015 | Termination of appointment of Stuart Telfer Walker as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Stuart Telfer Walker as a director on 17 August 2015 (1 page) |
21 April 2015 | Appointment of Mr Richard Kenneth Cameron as a secretary on 12 February 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Richard Kenneth Cameron on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Richard Kenneth Cameron on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Duncan Richard Hearsum as a secretary on 12 February 2015 (1 page) |
21 April 2015 | Termination of appointment of Duncan Richard Hearsum as a secretary on 12 February 2015 (1 page) |
21 April 2015 | Appointment of Mr Richard Kenneth Cameron as a secretary on 12 February 2015 (2 pages) |
13 April 2015 | Termination of appointment of Colin James Chalmers as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Colin James Chalmers as a director on 31 March 2015 (1 page) |
13 April 2015 | Annual return made up to 5 April 2015 no member list (12 pages) |
13 April 2015 | Annual return made up to 5 April 2015 no member list (12 pages) |
13 April 2015 | Termination of appointment of Colin James Chalmers as a director on 31 March 2015 (1 page) |
13 April 2015 | Annual return made up to 5 April 2015 no member list (12 pages) |
13 April 2015 | Termination of appointment of Colin James Chalmers as a director on 31 March 2015 (1 page) |
11 December 2014 | Appointment of Dr Andrew Gerard Robertson as a director on 2 September 2014 (2 pages) |
11 December 2014 | Appointment of Miss Sybil Brinham as a director on 2 September 2013 (2 pages) |
11 December 2014 | Appointment of Miss Sybil Brinham as a director on 2 September 2013 (2 pages) |
11 December 2014 | Appointment of Dr Andrew Gerard Robertson as a director on 2 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr Richard Kenneth Cameron as a director on 2 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr Richard Kenneth Cameron as a director on 2 September 2014 (2 pages) |
11 December 2014 | Appointment of Dr Andrew Gerard Robertson as a director on 2 September 2014 (2 pages) |
11 December 2014 | Termination of appointment of James William Little as a director on 18 November 2014 (1 page) |
11 December 2014 | Appointment of Miss Sybil Brinham as a director on 2 September 2013 (2 pages) |
11 December 2014 | Termination of appointment of James William Little as a director on 18 November 2014 (1 page) |
11 December 2014 | Appointment of Mr Richard Kenneth Cameron as a director on 2 September 2014 (2 pages) |
25 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
25 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
16 June 2014 | Amended group of companies' accounts made up to 31 March 2013 (29 pages) |
16 June 2014 | Amended group of companies' accounts made up to 31 March 2013 (29 pages) |
22 April 2014 | Annual return made up to 5 April 2014 no member list (10 pages) |
22 April 2014 | Annual return made up to 5 April 2014 no member list (10 pages) |
22 April 2014 | Annual return made up to 5 April 2014 no member list (10 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 October 2013 | Termination of appointment of Aileen Currie as a director (1 page) |
9 October 2013 | Termination of appointment of Kathleen Welsh as a director (1 page) |
9 October 2013 | Termination of appointment of Aileen Currie as a director (1 page) |
9 October 2013 | Termination of appointment of Kathleen Welsh as a director (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
7 May 2013 | Annual return made up to 5 April 2013 no member list (13 pages) |
7 May 2013 | Annual return made up to 5 April 2013 no member list (13 pages) |
7 May 2013 | Annual return made up to 5 April 2013 no member list (13 pages) |
4 May 2013 | Appointment of Mr Walter Mcadam as a director (2 pages) |
4 May 2013 | Appointment of Mr Walter Mcadam as a director (2 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 October 2012 | Termination of appointment of Graham Reed as a director (1 page) |
23 October 2012 | Termination of appointment of Derek Stewart as a director (1 page) |
23 October 2012 | Appointment of Mr Colin James Chalmers as a director (2 pages) |
23 October 2012 | Appointment of Mr Danny Gibson as a director (2 pages) |
23 October 2012 | Termination of appointment of Graham Reed as a director (1 page) |
23 October 2012 | Termination of appointment of Derek Stewart as a director (1 page) |
23 October 2012 | Appointment of Mr Colin James Chalmers as a director (2 pages) |
23 October 2012 | Appointment of Mr Danny Gibson as a director (2 pages) |
6 April 2012 | Annual return made up to 5 April 2012 no member list (13 pages) |
6 April 2012 | Annual return made up to 5 April 2012 no member list (13 pages) |
6 April 2012 | Annual return made up to 5 April 2012 no member list (13 pages) |
15 March 2012 | Appointment of Mr James William Little as a director (2 pages) |
15 March 2012 | Appointment of Lieutenant Colonel William Peter Cameron Macnair as a director (2 pages) |
15 March 2012 | Appointment of Mr James William Little as a director (2 pages) |
15 March 2012 | Appointment of Mr Duncan Richard Hearsum as a secretary (1 page) |
15 March 2012 | Appointment of Mr Duncan Richard Hearsum as a secretary (1 page) |
15 March 2012 | Appointment of Lieutenant Colonel William Peter Cameron Macnair as a director (2 pages) |
15 March 2012 | Termination of appointment of Fredrik Crichton-Stuart as a director (1 page) |
15 March 2012 | Termination of appointment of Fredrik Crichton-Stuart as a director (1 page) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
1 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 July 2011 | Annual return made up to 5 April 2011 no member list (13 pages) |
21 July 2011 | Director's details changed for Derek Albert Stewart on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 5 April 2011 no member list (13 pages) |
21 July 2011 | Director's details changed for Derek Albert Stewart on 21 July 2011 (2 pages) |
21 July 2011 | Termination of appointment of Fredrik Crichton-Stuart as a secretary (1 page) |
21 July 2011 | Termination of appointment of Fredrik Crichton-Stuart as a secretary (1 page) |
21 July 2011 | Annual return made up to 5 April 2011 no member list (13 pages) |
24 May 2011 | Annual return made up to 5 April 2010 no member list (14 pages) |
24 May 2011 | Annual return made up to 5 April 2010 no member list (14 pages) |
24 May 2011 | Annual return made up to 5 April 2010 no member list (14 pages) |
24 May 2011 | Registered office address changed from 3 Cunningham Road Stirling FK7 7XQ on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 3 Cunningham Road Stirling FK7 7XQ on 24 May 2011 (1 page) |
23 May 2011 | Termination of appointment of James Blackwood as a director (1 page) |
23 May 2011 | Termination of appointment of James Blackwood as a director (1 page) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 June 2010 | Appointment of Mr Stuart Telfer Walker as a director (2 pages) |
16 April 2010 | Director's details changed for Hazel Mackay on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Christine Moroney on 31 March 2010 (2 pages) |
16 April 2010 | Termination of appointment of Margaret Stevenson as a director (1 page) |
16 April 2010 | Director's details changed for Margaret Watkin on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Aileen Currie on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ronald Scott Skinner on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Councillor James Blackwood on 31 March 2010 (2 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Termination of appointment of Alyson Black as a director (1 page) |
27 October 2009 | Appointment of Councillor James Blackwood as a director (2 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 May 2009 | Annual return made up to 05/04/09 (6 pages) |
15 January 2009 | Appointment terminated director henry lorimer (1 page) |
7 November 2008 | Director appointed christine moroney (2 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
29 September 2008 | Appointment terminated director brenda morton (1 page) |
14 May 2008 | Annual return made up to 05/04/08 (6 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
16 May 2007 | Annual return made up to 05/04/07
|
3 October 2006 | Director resigned (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
5 May 2006 | Annual return made up to 05/04/06
|
5 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 June 2005 | Annual return made up to 05/04/05 (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
27 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 April 2004 | Annual return made up to 05/04/04 (8 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
10 April 2003 | Annual return made up to 05/04/03 (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: unit 7 9 munro road stirling FK7 7QX (1 page) |
1 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 April 2002 | Annual return made up to 05/04/02
|
26 November 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
8 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 April 2001 | Annual return made up to 05/04/01
|
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 June 2000 | Annual return made up to 05/04/00
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 April 1999 | Annual return made up to 05/04/99 (8 pages) |
1 December 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 May 1998 | Annual return made up to 05/04/98
|
21 December 1997 | Director resigned (1 page) |
21 December 1997 | New director appointed (2 pages) |
21 December 1997 | New director appointed (2 pages) |
21 December 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 July 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Annual return made up to 05/04/97
|
29 April 1997 | Registered office changed on 29/04/97 from: 4 albert place stirling FK8 2QL (1 page) |
28 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 May 1996 | Annual return made up to 05/04/96
|
11 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 August 1995 | Annual return made up to 05/04/95 (6 pages) |
5 April 1991 | Incorporation (52 pages) |