Company NameEdinburgh Curling Club Limited
Company StatusActive
Company NumberSC138893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alasdair Michael Seftor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMrs Margaret Mary Nicol
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(19 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Secretary NameDr Margaret Mary Nicol
StatusCurrent
Appointed24 May 2012(19 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr John Henderson Hogarth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr Sean Victor Murphy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleDentist
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMrs Kathleen Margaret Murray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr John Paul Davis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr Keith White Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr Ian Wishart Keron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Financial Modeller
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr Niall Gunn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr Iain Robert Baxter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCausewood Farm
Kirknewton
Midlothian
EH27 8DH
Scotland
Director NameCllr Donald Dewar Carmichael
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleBuilding Consultant
Correspondence Address1 Cluny Avenue
Edinburgh
Midlothian
EH10 4RN
Scotland
Secretary NameFrederick Prain
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Brunstane Gardens Mews
Edinburgh
Midlothian
EH15 2QX
Scotland
Director NameAlan David Hutchison Chalmers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 May 1996)
RoleChartered Accountant
Correspondence AddressTlf 131 Morrison Street
Edinburgh
EH3 8AJ
Scotland
Secretary NameErnest Pointer Prior
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 May 1996)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address18 Braehead Road
Edinburgh
EH4 6BW
Scotland
Secretary NameErnest Pointer Prior
NationalityBritish
StatusResigned
Appointed06 May 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 May 1996)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address18 Braehead Road
Edinburgh
EH4 6BW
Scotland
Director NameMr Alastair Findlay Bell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 16 May 1997)
RoleVeterinary Surgeon
Correspondence AddressHouston Mill
East Linton
East Lothian
Director NameMr Gordon Addison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 16 May 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSunnybrae
Blackstone Road
Avonbridge
Falkirk
FK1 2ND
Scotland
Secretary NameMrs Janet Bowie Prior
NationalityBritish
StatusResigned
Appointed16 May 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 1999)
RoleRetired Civil Servant
Correspondence Address18 Braehead Road
Edinburgh
EH4 6BW
Scotland
Director NameLawrence Calder Benzies
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2000)
RoleSchool Teacher
Correspondence Address83 Hillview Road
Edinburgh
Lothian
EH12 8QE
Scotland
Director NameSheila Campbell Clark
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 May 2003)
RoleRetired
Correspondence AddressTyneford House
Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Director NameGeorge Pringle Bee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 May 2004)
RoleChartered Civil Engineer
Correspondence Address118 Barnton Park Avenue
Edinburgh
EH4 6HE
Scotland
Director NameGraeme Coulthard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 May 2007)
RoleCredit Manager
Correspondence AddressOaklea,13 The Meadows
Peebles
Scottish Borders
EH45 9HZ
Scotland
Director NameAlison Elizabeth Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 May 2006)
RoleHousewife
Correspondence Address18 West Main Street
Broxburn
West Lothian
EH52 5RH
Scotland
Director NameMrs Isobel Gunning Bryde
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 March 2004)
RoleCompany Director
Correspondence AddressLimekilns
29 Main Street
East Calder
West Lothian
EH53 0ES
Scotland
Director NameMr Gordon Addison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybrae
Blackstone Road
Avonbridge
Falkirk
FK1 2ND
Scotland
Director NameKerry Hastie Barr
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 May 2010)
RoleIt Ops Assistant
Correspondence Address115/7 Hutchison Road
Edinburgh
EH14 1RE
Scotland
Director NameDavid Henderson Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 May 2011)
RoleAgricultural Research
Country of ResidenceUnited Kingdom
Correspondence Address17 Clerk Road
Penicuik
Midlothian
EH26 9HB
Scotland
Director NameMrs Agnes Bews
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 May 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address35 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Robert George Copland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Secretary NameMr Ian James Seath
StatusResigned
Appointed27 May 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 May 2012)
RoleCompany Director
Correspondence Address25 Baberton Mains Grove
Edinburgh
EH14 3DB
Scotland
Director NameMrs Susan Gibson Kerr Corbett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address7/21 Powderhall Brae
Edinburgh
Midlothian
EH7 4GE
Scotland
Director NameMrs Jennifer Marianne Bain
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2016)
RoleSupport Assistant
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMr Colin Richard Baxter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
Director NameMs Edith Jane Butler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland

Contact

Websitewww.edinburghcurling.co.uk
Email address[email protected]
Telephone0131 3374242
Telephone regionEdinburgh

Location

Registered AddressMurrayfield Curling Rink
13a Riversdale Crescent
Edinburgh
EH12 5XN
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£215,215
Cash£155,121
Current Liabilities£17,503

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

25 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 September 2023Memorandum and Articles of Association (15 pages)
18 September 2023Termination of appointment of John Henderson Hogarth as a director on 13 September 2023 (1 page)
18 September 2023Appointment of Mr Frank Wright Ross as a director on 13 September 2023 (2 pages)
18 September 2023Appointment of Mrs Joan Muriel Simpson as a director on 13 September 2023 (2 pages)
18 September 2023Termination of appointment of Kathleen Margaret Murray as a director on 13 September 2023 (1 page)
18 September 2023Termination of appointment of Alasdair Michael Seftor as a director on 13 September 2023 (1 page)
29 June 2023Confirmation statement made on 17 June 2023 with updates (3 pages)
21 April 2023Resolutions
  • RES13 ‐ Fix subscription level for lifetime members at £750 and maximum 100 available for purchase 29/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2023Memorandum and Articles of Association (15 pages)
5 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
26 September 2022Termination of appointment of Edith Jane Butler as a director on 22 September 2022 (1 page)
26 September 2022Appointment of Mr Niall Gunn as a director on 22 September 2022 (2 pages)
4 August 2022Confirmation statement made on 17 June 2022 with updates (3 pages)
29 July 2022Second filing for the appointment of Ian Wishart Keron as a director (6 pages)
5 July 2022Director's details changed for Mr Keith White Wilson on 3 September 2021 (2 pages)
18 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
3 September 2021Termination of appointment of Frank Wright Ross as a director on 2 September 2021 (1 page)
3 September 2021Appointment of Mr Ian Wishart Keron as a director on 2 September 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/07/2022
(2 pages)
3 September 2021Appointment of Mr Keith White Wilson as a director on 2 September 2021 (2 pages)
3 September 2021Termination of appointment of Colin Richard Baxter as a director on 2 September 2021 (1 page)
25 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 30 April 2020 (9 pages)
15 September 2020Appointment of Nrs Kathleen Margaret Murray as a director on 10 September 2020 (2 pages)
14 September 2020Appointment of Mr John Paul Davis as a director on 10 September 2020 (2 pages)
14 September 2020Termination of appointment of Abigail Lyn Fraser as a director on 10 September 2020 (1 page)
14 September 2020Termination of appointment of Paul Andrew Stevenson as a director on 10 January 2020 (1 page)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
28 November 2019Secretary's details changed for Dr Margaret Mary Nicol on 28 November 2019 (1 page)
28 November 2019Director's details changed for Ms Abigail Lyn Brown on 28 November 2019 (2 pages)
24 October 2019Accounts for a small company made up to 30 April 2019 (8 pages)
12 September 2019Appointment of Mr Sean Victor Murphy as a director on 5 September 2019 (2 pages)
12 September 2019Appointment of Ms Edith Jane Butler as a director on 5 September 2019 (2 pages)
10 September 2019Termination of appointment of James Alexander Ramsay as a director on 5 September 2019 (1 page)
10 September 2019Termination of appointment of Quentin Russell as a director on 5 September 2019 (1 page)
3 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 December 2018Notification of a person with significant control statement (2 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 October 2018Appointment of Mr John Henderson Hogarth as a director on 3 October 2018 (2 pages)
26 September 2018Accounts for a small company made up to 30 April 2018 (8 pages)
2 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
22 September 2017Appointment of Mr Quentin Russell as a director on 13 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Alasdair Michael Seftor on 21 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Alasdair Michael Seftor on 21 September 2017 (2 pages)
22 September 2017Appointment of Mr Quentin Russell as a director on 13 September 2017 (2 pages)
21 September 2017Director's details changed for Ms Abigail Lyn Brown on 20 September 2017 (2 pages)
21 September 2017Termination of appointment of Trevor William Hastie Dodds as a director on 13 September 2017 (1 page)
21 September 2017Appointment of Mr Frank Wright Ross as a director on 13 September 2017 (2 pages)
21 September 2017Director's details changed for Dr Margaret Mary Nicol on 21 September 2017 (2 pages)
21 September 2017Appointment of Ms Abigail Lyn Brown as a director on 13 September 2017 (2 pages)
21 September 2017Termination of appointment of Graham Alexander Young as a director on 12 September 2017 (1 page)
21 September 2017Termination of appointment of Graham Alexander Young as a director on 12 September 2017 (1 page)
21 September 2017Termination of appointment of Trevor William Hastie Dodds as a director on 13 September 2017 (1 page)
21 September 2017Director's details changed for Ms Abigail Lyn Brown on 20 September 2017 (2 pages)
21 September 2017Director's details changed for Dr Margaret Mary Nicol on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Frank Wright Ross as a director on 13 September 2017 (2 pages)
21 September 2017Appointment of Ms Abigail Lyn Brown as a director on 13 September 2017 (2 pages)
7 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
14 September 2016Termination of appointment of Jennifer Marianne Bain as a director on 8 September 2016 (1 page)
14 September 2016Termination of appointment of Jennifer Marianne Bain as a director on 8 September 2016 (1 page)
24 June 2016Annual return made up to 17 June 2016 no member list (7 pages)
24 June 2016Annual return made up to 17 June 2016 no member list (7 pages)
29 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
29 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
26 September 2015Appointment of Mr Colin Richard Baxter as a director on 10 September 2015 (2 pages)
26 September 2015Appointment of Mr Paul Stevenson as a director on 10 September 2015 (2 pages)
26 September 2015Appointment of Mr Colin Richard Baxter as a director on 10 September 2015 (2 pages)
26 September 2015Appointment of Mr Paul Stevenson as a director on 10 September 2015 (2 pages)
25 September 2015Termination of appointment of Robert George Copland as a director on 10 September 2015 (1 page)
25 September 2015Termination of appointment of Robert George Copland as a director on 10 September 2015 (1 page)
25 September 2015Termination of appointment of Susan Gibson Kerr Corbett as a director on 10 September 2015 (1 page)
25 September 2015Termination of appointment of Susan Gibson Kerr Corbett as a director on 10 September 2015 (1 page)
26 June 2015Annual return made up to 17 June 2015 no member list (9 pages)
26 June 2015Annual return made up to 17 June 2015 no member list (9 pages)
17 November 2014Full accounts made up to 30 April 2014 (22 pages)
17 November 2014Full accounts made up to 30 April 2014 (22 pages)
2 July 2014Annual return made up to 17 June 2014 no member list (9 pages)
2 July 2014Annual return made up to 17 June 2014 no member list (9 pages)
20 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
20 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
19 July 2013Full accounts made up to 31 March 2013 (11 pages)
19 July 2013Full accounts made up to 31 March 2013 (11 pages)
8 July 2013Annual return made up to 17 June 2013 no member list (8 pages)
8 July 2013Annual return made up to 17 June 2013 no member list (8 pages)
7 July 2013Appointment of Mr Graham Alexander Young as a director (2 pages)
7 July 2013Appointment of Mr Graham Alexander Young as a director (2 pages)
7 July 2013Termination of appointment of Susan Tarvet as a director (1 page)
7 July 2013Termination of appointment of Susan Tarvet as a director (1 page)
7 July 2013Appointment of Mrs Jennifer Marianne Bain as a director (2 pages)
7 July 2013Termination of appointment of Susan Tarvet as a director (1 page)
7 July 2013Appointment of Mrs Jennifer Marianne Bain as a director (2 pages)
7 July 2013Termination of appointment of Susan Tarvet as a director (1 page)
9 August 2012Full accounts made up to 31 March 2012 (11 pages)
9 August 2012Full accounts made up to 31 March 2012 (11 pages)
1 August 2012Annual return made up to 17 June 2012 no member list (8 pages)
1 August 2012Termination of appointment of Ian Seath as a director (1 page)
1 August 2012Annual return made up to 17 June 2012 no member list (8 pages)
1 August 2012Termination of appointment of Ian Seath as a director (1 page)
6 July 2012Appointment of Ms Susan Margaret Tarvet as a director (2 pages)
6 July 2012Appointment of Dr Margaret Mary Nicol as a secretary (2 pages)
6 July 2012Termination of appointment of Agnes Bews as a director (1 page)
6 July 2012Annual return made up to 17 June 2011 no member list (8 pages)
6 July 2012Termination of appointment of Ian Seath as a secretary (1 page)
6 July 2012Termination of appointment of Anne Ross as a director (1 page)
6 July 2012Termination of appointment of Agnes Bews as a director (1 page)
6 July 2012Appointment of Dr Margaret Mary Nicol as a secretary (2 pages)
6 July 2012Termination of appointment of Anne Ross as a director (1 page)
6 July 2012Appointment of Mrs Susan Gibson Kerr Corbett as a director (2 pages)
6 July 2012Appointment of Ms Susan Margaret Tarvet as a director (2 pages)
6 July 2012Appointment of Mrs Susan Gibson Kerr Corbett as a director (2 pages)
6 July 2012Appointment of Dr Margaret Mary Nicol as a director (2 pages)
6 July 2012Appointment of Dr Margaret Mary Nicol as a director (2 pages)
6 July 2012Annual return made up to 17 June 2011 no member list (8 pages)
6 July 2012Termination of appointment of Ian Seath as a secretary (1 page)
6 July 2012Termination of appointment of Andrew Hepburn as a director (1 page)
6 July 2012Termination of appointment of Andrew Hepburn as a director (1 page)
22 September 2011Full accounts made up to 31 March 2011 (11 pages)
22 September 2011Full accounts made up to 31 March 2011 (11 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2011Termination of appointment of Gordon Addison as a director (1 page)
6 July 2011Appointment of Mr Trevor William Hastie Dodds as a director (2 pages)
6 July 2011Director's details changed for Mrs Agnes Bews on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Paul Stevenson as a director (1 page)
6 July 2011Memorandum and Articles of Association (13 pages)
6 July 2011Termination of appointment of Ian Taylor as a director (1 page)
6 July 2011Memorandum and Articles of Association (13 pages)
6 July 2011Termination of appointment of Celia Nixon as a director (1 page)
6 July 2011Director's details changed for Mrs Anne Marie Ross on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mrs Agnes Bews on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Paul Stevenson as a director (1 page)
6 July 2011Director's details changed for Mrs Anne Marie Ross on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of David Anderson as a director (1 page)
6 July 2011Termination of appointment of David Anderson as a director (1 page)
6 July 2011Termination of appointment of Ian Taylor as a director (1 page)
6 July 2011Termination of appointment of Gordon Addison as a director (1 page)
6 July 2011Appointment of Mr Trevor William Hastie Dodds as a director (2 pages)
6 July 2011Termination of appointment of Celia Nixon as a director (1 page)
6 July 2011Director's details changed for Mrs Anne Marie Ross on 6 July 2011 (2 pages)
6 July 2011Appointment of Mr James Alexander Ramsay as a director (2 pages)
6 July 2011Appointment of Mr James Alexander Ramsay as a director (2 pages)
6 July 2011Director's details changed for Mrs Agnes Bews on 6 July 2011 (2 pages)
16 July 2010Full accounts made up to 31 March 2010 (10 pages)
16 July 2010Full accounts made up to 31 March 2010 (10 pages)
14 July 2010Appointment of Mr Robert George Copland as a director (2 pages)
14 July 2010Appointment of Mr Robert George Copland as a director (2 pages)
7 July 2010Appointment of Mrs Agnes Bews as a director (1 page)
7 July 2010Appointment of Mrs Agnes Bews as a director (1 page)
7 July 2010Appointment of Mr Andrew Stewart Hepburn as a director (2 pages)
7 July 2010Appointment of Mrs Anne Marie Ross as a director (1 page)
7 July 2010Appointment of Mr Andrew Stewart Hepburn as a director (2 pages)
7 July 2010Appointment of Mrs Anne Marie Ross as a director (1 page)
21 June 2010Director's details changed for Celia Marion Nixon on 27 May 2010 (2 pages)
21 June 2010Director's details changed for David Henderson Anderson on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Gordon Addison on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Ian Lessells Taylor on 27 May 2010 (2 pages)
21 June 2010Director's details changed for David Henderson Anderson on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Celia Marion Nixon on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Alasdair Michael Seftor on 27 May 2010 (2 pages)
21 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
21 June 2010Director's details changed for Ian Lessells Taylor on 27 May 2010 (2 pages)
21 June 2010Termination of appointment of Ernest Prior as a director (1 page)
21 June 2010Termination of appointment of Ernest Prior as a director (1 page)
21 June 2010Director's details changed for Mr Gordon Addison on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Alasdair Michael Seftor on 27 May 2010 (2 pages)
21 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
15 June 2010Termination of appointment of Ernest Prior as a secretary (1 page)
15 June 2010Termination of appointment of Kerry Barr as a director (1 page)
15 June 2010Appointment of Mr Ian James Seath as a secretary (1 page)
15 June 2010Appointment of Mr Ian James Seath as a secretary (1 page)
15 June 2010Termination of appointment of Ernest Prior as a secretary (1 page)
15 June 2010Termination of appointment of Kerry Barr as a director (1 page)
10 July 2009Annual return made up to 17/06/09 (5 pages)
10 July 2009Annual return made up to 17/06/09 (5 pages)
10 July 2009Appointment terminated director john niven (1 page)
10 July 2009Appointment terminated director john niven (1 page)
15 June 2009Full accounts made up to 31 March 2009 (10 pages)
15 June 2009Full accounts made up to 31 March 2009 (10 pages)
17 November 2008Director appointed ian lessells taylor (2 pages)
17 November 2008Director appointed david henderson anderson (2 pages)
17 November 2008Director appointed kerry hastie barr (2 pages)
17 November 2008Director appointed ian lessells taylor (2 pages)
17 November 2008Director appointed david henderson anderson (2 pages)
17 November 2008Director appointed paul andrew stevenson (2 pages)
17 November 2008Director appointed celia marion nixon (2 pages)
17 November 2008Director appointed celia marion nixon (2 pages)
17 November 2008Director appointed paul andrew stevenson (2 pages)
17 November 2008Director appointed kerry hastie barr (2 pages)
1 August 2008Full accounts made up to 31 March 2008 (10 pages)
1 August 2008Full accounts made up to 31 March 2008 (10 pages)
10 July 2008Appointment terminated director marjorie liston (1 page)
10 July 2008Appointment terminated director marion mulholland (1 page)
10 July 2008Appointment terminated director ian mckay (1 page)
10 July 2008Annual return made up to 17/06/08 (3 pages)
10 July 2008Appointment terminated director marjorie liston (1 page)
10 July 2008Appointment terminated director ian mckay (1 page)
10 July 2008Annual return made up to 17/06/08 (3 pages)
10 July 2008Appointment terminated director colin mccall (1 page)
10 July 2008Appointment terminated director marion mulholland (1 page)
10 July 2008Appointment terminated director colin mccall (1 page)
26 September 2007Memorandum and Articles of Association (13 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2007Memorandum and Articles of Association (13 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
24 July 2007Full accounts made up to 31 March 2007 (10 pages)
24 July 2007Full accounts made up to 31 March 2007 (10 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Annual return made up to 17/06/07 (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Annual return made up to 17/06/07 (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
28 March 2007Full accounts made up to 31 March 2006 (10 pages)
28 March 2007Full accounts made up to 31 March 2006 (10 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Annual return made up to 17/06/06 (2 pages)
12 July 2006Annual return made up to 17/06/06 (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
12 July 2005Annual return made up to 17/06/05
  • 363(288) ‐ Director resigned
(2 pages)
12 July 2005Annual return made up to 17/06/05
  • 363(288) ‐ Director resigned
(2 pages)
14 July 2004Full accounts made up to 31 March 2004 (10 pages)
14 July 2004Full accounts made up to 31 March 2004 (10 pages)
8 July 2004Annual return made up to 17/06/04
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(288) ‐ Director resigned
(9 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Annual return made up to 17/06/04
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(288) ‐ Director resigned
(9 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
9 November 2003Full accounts made up to 31 March 2003 (10 pages)
9 November 2003Full accounts made up to 31 March 2003 (10 pages)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (1 page)
4 July 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (1 page)
4 July 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (1 page)
11 February 2003Full accounts made up to 31 March 2002 (10 pages)
11 February 2003Full accounts made up to 31 March 2002 (10 pages)
25 October 2002New director appointed (1 page)
25 October 2002New director appointed (1 page)
29 July 2002New director appointed (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director resigned
(9 pages)
29 July 2002New director appointed (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
4 January 2002Full accounts made up to 31 March 2001 (10 pages)
7 June 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
17 December 2000Full accounts made up to 31 March 2000 (10 pages)
17 December 2000Full accounts made up to 31 March 2000 (10 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Annual return made up to 17/06/00
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Annual return made up to 17/06/00
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Annual return made up to 17/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Annual return made up to 17/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 August 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 July 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
4 September 1997New director appointed (1 page)
4 September 1997New director appointed (1 page)
4 September 1997New director appointed (1 page)
4 September 1997New director appointed (1 page)
4 September 1997New director appointed (1 page)
4 September 1997New director appointed (1 page)
29 August 1997New director appointed (1 page)
29 August 1997New director appointed (1 page)
29 August 1997New director appointed (1 page)
29 August 1997New director appointed (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Annual return made up to 17/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Annual return made up to 17/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 March 1996 (7 pages)
19 June 1996Full accounts made up to 31 March 1996 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 June 1992Memorandum and Articles of Association (4 pages)
20 June 1992Memorandum and Articles of Association (4 pages)
17 June 1992Incorporation (29 pages)
17 June 1992Incorporation (29 pages)