Alyth
Perthshire
PH11 8PY
Scotland
Director Name | Mr John Colin McLean |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Aucharroch Farm Kingoldrum Kirriemuir Angus DD8 5HB Scotland |
Director Name | Graeme Farquharson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Coull Tannadice Forfar Angus DD8 3SN Scotland |
Director Name | Mrs Carol Margaret McLean |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2010(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Aucharroch Farm Cottage Kingoldrum Kirriemuir Angus DD8 5HB Scotland |
Director Name | Mrs Shona Elizabeth Grant |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | West Mains Of Auchterhouse Lundie Dundee DD3 0QW Scotland |
Director Name | Mrs Ashley Alice Wilkie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Veterinary Nurse |
Country of Residence | Scotland |
Correspondence Address | 9a Glengate Kirriemuir Angus DD8 4HD Scotland |
Director Name | Mr Andrew White Steel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Craignathro Farm Forfar Dundee DD8 2LE Scotland |
Director Name | Mr Ian Morrison Pattullo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Sandyford Farm Kirriemuir Angus DD8 5QH Scotland |
Director Name | Mr James William Bishop Mackay |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balmuckety House Maryton Kirriemuir Angus DD8 5PQ Scotland |
Director Name | Mrs Lesley Wylie |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No3 Cottage Mains Of Pittendreich Meikleour Perthshire PH2 6GL Scotland |
Director Name | Miss Laura Frances Temple |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Farm Trader |
Country of Residence | Scotland |
Correspondence Address | Lyndhurst 20 Taylor Street Forfar Angus DD8 3JQ Scotland |
Director Name | Mr Robin Jackson Dandie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hatton Of Carse Hatton Of Carse Forfar Angus DD8 3NL Scotland |
Director Name | Mr Matthew Brown |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(27 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Contractor# |
Country of Residence | Scotland |
Correspondence Address | Ivydene Brechin Road Kirriemuir DD8 4BX Scotland |
Director Name | Mr Niall Blair |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(27 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Parkhead Cottage Kilry Blairgowrie PH11 8HS Scotland |
Director Name | Mr William Peter McLaren |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Muirhouses Farm Kirriemuir Kirriemuir Angus DD8 4QG Scotland |
Director Name | Mr Scott Neil Kydd |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Middlehame Hagmuir Forfar DD8 2SB Scotland |
Director Name | William Mackie |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1995) |
Role | Retired Farmer |
Correspondence Address | Rowan House Auchlishie Farm Kirriemuir Angus DD8 4LS Scotland |
Director Name | Mrs Dorothy Catherine Henderson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 weeks after company formation) |
Appointment Duration | 15 years (resigned 21 July 2007) |
Role | Secretary And Treasurer |
Correspondence Address | Strathlea 93 Glengate Kirriemuir Angus DD8 4JH Scotland |
Secretary Name | Mrs Dorothy Catherine Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Strathlea 93 Glengate Kirriemuir Angus DD8 4JH Scotland |
Director Name | John Scott Lachlan Mackay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2004) |
Role | Farmer |
Country of Residence | Kirriemuir |
Correspondence Address | Rosewell Kirriemuir Angus DD8 5PQ Scotland |
Director Name | Frances Mary Fleming |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 years after company formation) |
Appointment Duration | 3 years (resigned 16 July 1998) |
Role | Shop Keeper |
Correspondence Address | Peel Farm Lintrathen Kirriemuir Angus DD8 5JJ Scotland |
Director Name | David John Murray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 02 August 2004) |
Role | Farmer |
Correspondence Address | Wolflaw Forfar Angus DD8 3TQ Scotland |
Director Name | William McLaren |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 March 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Muirhouse Farm Kirriemuir Angus |
Director Name | Graham Fearn Henderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 June 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehillocks Glen Cova Kirriemuir Angus DD8 4QU Scotland |
Director Name | James Hugh Dunlop |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(13 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 11 March 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Glasswell Kirriemuir Angus DD8 5QE Scotland |
Director Name | Mr Robin Jackson Dandie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 September 2014) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | Hatton Of Carse Forfar Angus DD8 3NL Scotland |
Director Name | David Bruce Nicoll |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(13 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 04 March 2013) |
Role | Farmworker |
Country of Residence | United Kingdom |
Correspondence Address | Cairnleith Kirriemuir Angus DD8 5ND Scotland |
Secretary Name | Sandra Muriel Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2007) |
Role | Clerical Assistant |
Correspondence Address | 31 Quarry Park Kirriemuir Angus DD8 4DR Scotland |
Secretary Name | Catherine Maria Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | Rowanlea, 11 Forfar Road Maryton Kirriemuir Angus DD8 5PT Scotland |
Secretary Name | Christine Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 2014) |
Role | Childminder |
Correspondence Address | Moyness 9 Gordon Park Kirriemuir Angus DD8 4JD Scotland |
Director Name | Mr Peter James Lawson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2015) |
Role | Agric Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Lochbank Gardens Forfar Angus DD8 3HG Scotland |
Director Name | Mr Ian David Grant |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 16 March 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cullew Farm Dykehead Kirriemuir Angus DD8 4QP Scotland |
Director Name | Mrs Shona Elizabeth Grant |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Mains Of Auchterhouse Lundie Dundee Angus DD3 0QW Scotland |
Director Name | Mr David Gibson Orr |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(21 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Denmill Denmill Kirriemuir Angus DD8 5QQ Scotland |
Secretary Name | Mr William Grant Robertson |
---|---|
Status | Resigned |
Appointed | 18 September 2014(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | Braidestone Farm Meigle Blairgowrie Perthshire PH12 8RE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kirriemuir-show.co.uk |
---|---|
Telephone | 01575 573222 |
Telephone region | Kirriemuir |
Registered Address | 15 Academy Street Forfar DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,722 |
Net Worth | £18,863 |
Cash | £15,824 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
18 December 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Niall Blair as a director on 6 March 2023 (1 page) |
12 April 2023 | Cessation of William Peter Mclaren as a person with significant control on 6 March 2023 (1 page) |
12 April 2023 | Termination of appointment of Andrew White Steel as a director on 6 March 2023 (1 page) |
12 April 2023 | Notification of Shona Elizabeth Grant as a person with significant control on 6 March 2023 (2 pages) |
20 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
26 April 2022 | Notification of William Peter Mclaren as a person with significant control on 31 January 2022 (2 pages) |
26 April 2022 | Withdrawal of a person with significant control statement on 26 April 2022 (2 pages) |
19 March 2022 | Termination of appointment of Ian David Grant as a director on 16 March 2022 (1 page) |
19 March 2022 | Termination of appointment of Ian Morrison Pattullo as a director on 16 March 2022 (1 page) |
19 March 2022 | Termination of appointment of Laura Frances Temple as a director on 16 March 2022 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
4 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
4 November 2020 | Appointment of Mr Scott Neil Kydd as a director on 9 March 2020 (2 pages) |
4 November 2020 | Appointment of Mr William Peter Mclaren as a director on 9 March 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of William Grant Robertson as a secretary on 9 March 2020 (1 page) |
29 June 2020 | Termination of appointment of David Gibson Orr as a director on 9 March 2020 (1 page) |
29 June 2020 | Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN to 15 Academy Street Forfar DD8 2HA on 29 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Helen Margaret Smith as a director on 9 March 2020 (1 page) |
19 June 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
3 February 2020 | Termination of appointment of William Grant Robertson as a director on 31 December 2019 (1 page) |
24 July 2019 | Appointment of Mr Niall Blair as a director on 24 June 2019 (2 pages) |
24 July 2019 | Termination of appointment of Graham Fearn Henderson as a director on 24 June 2019 (1 page) |
24 July 2019 | Appointment of Mr Matthew Brown as a director on 24 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (16 pages) |
27 April 2019 | Termination of appointment of James Hugh Dunlop as a director on 11 March 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
23 June 2016 | Annual return made up to 17 June 2016 no member list (20 pages) |
23 June 2016 | Annual return made up to 17 June 2016 no member list (20 pages) |
28 April 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
28 April 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
29 July 2015 | Total exemption full accounts made up to 31 January 2015 (19 pages) |
29 July 2015 | Total exemption full accounts made up to 31 January 2015 (19 pages) |
3 July 2015 | Annual return made up to 17 June 2015 no member list (20 pages) |
3 July 2015 | Termination of appointment of Peter James Lawson as a director on 9 March 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter James Lawson as a director on 9 March 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter James Lawson as a director on 9 March 2015 (1 page) |
3 July 2015 | Annual return made up to 17 June 2015 no member list (20 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (17 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (17 pages) |
18 September 2014 | Registered office address changed from Moyness 9 Gordon Park Kirriemuir Angus DD8 4JD to 6 Atholl Crescent Perth Perthshire PH1 5JN on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Christine Aitchison as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Robin Jackson Dandie as a director on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Mr William Grant Robertson as a secretary on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Christine Aitchison as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Mr William Grant Robertson as a director on 4 March 2013 (2 pages) |
18 September 2014 | Registered office address changed from Moyness 9 Gordon Park Kirriemuir Angus DD8 4JD to 6 Atholl Crescent Perth Perthshire PH1 5JN on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Robin Jackson Dandie as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Shona Elizabeth Grant as a director on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Mr William Grant Robertson as a secretary on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Ian Morrison Pattullo as a director on 5 March 2013 (2 pages) |
18 September 2014 | Appointment of Mr William Grant Robertson as a director on 4 March 2013 (2 pages) |
18 September 2014 | Termination of appointment of Shona Elizabeth Grant as a director on 18 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Ian Morrison Pattullo as a director on 5 March 2013 (2 pages) |
18 September 2014 | Appointment of Mr William Grant Robertson as a director on 4 March 2013 (2 pages) |
18 September 2014 | Appointment of Mr Ian Morrison Pattullo as a director on 5 March 2013 (2 pages) |
29 August 2014 | Appointment of Mr Ian David Grant as a director on 3 March 2014 (2 pages) |
29 August 2014 | Annual return made up to 17 June 2014 no member list (21 pages) |
29 August 2014 | Appointment of Mr David Gibson Orr as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Ian David Grant as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Shona Elizabeth Grant as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Lesley Wylie as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr David Gibson Orr as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Shona Elizabeth Grant as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Miss Laura Frances Temple as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Robin Jackson Dandie as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Miss Laura Frances Temple as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Robin Jackson Dandie as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Lesley Wylie as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Shona Elizabeth Grant as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Ian David Grant as a director on 3 March 2014 (2 pages) |
29 August 2014 | Annual return made up to 17 June 2014 no member list (21 pages) |
29 August 2014 | Appointment of Mr Robin Jackson Dandie as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr James William Bishop Mackay as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr James William Bishop Mackay as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Lesley Wylie as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr David Gibson Orr as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr James William Bishop Mackay as a director on 3 March 2014 (2 pages) |
29 August 2014 | Appointment of Miss Laura Frances Temple as a director on 3 March 2014 (2 pages) |
11 July 2013 | Total exemption full accounts made up to 31 January 2013 (19 pages) |
11 July 2013 | Annual return made up to 17 June 2013 no member list (14 pages) |
11 July 2013 | Annual return made up to 17 June 2013 no member list (14 pages) |
11 July 2013 | Total exemption full accounts made up to 31 January 2013 (19 pages) |
10 July 2013 | Termination of appointment of John Waddell as a director (1 page) |
10 July 2013 | Termination of appointment of William Mclaren as a director (1 page) |
10 July 2013 | Termination of appointment of William Mclaren as a director (1 page) |
10 July 2013 | Termination of appointment of John Waddell as a director (1 page) |
10 July 2013 | Termination of appointment of David Nicoll as a director (1 page) |
10 July 2013 | Termination of appointment of David Nicoll as a director (1 page) |
2 July 2012 | Appointment of Mr Andrew Steel as a director (2 pages) |
2 July 2012 | Appointment of Mrs Helen Margaret Smith as a director (2 pages) |
2 July 2012 | Appointment of Mrs Carol Margaret Mclean as a director (2 pages) |
2 July 2012 | Appointment of Mrs Shona Elizabeth Grant as a director (2 pages) |
2 July 2012 | Appointment of Mr Peter James Lawson as a director (2 pages) |
2 July 2012 | Appointment of Mrs Carol Margaret Mclean as a director (2 pages) |
2 July 2012 | Appointment of Mr Peter James Lawson as a director (2 pages) |
2 July 2012 | Appointment of Mrs Shona Elizabeth Grant as a director (2 pages) |
2 July 2012 | Appointment of Mrs Helen Margaret Smith as a director (2 pages) |
2 July 2012 | Appointment of Mr Andrew Steel as a director (2 pages) |
30 June 2012 | Annual return made up to 17 June 2012 no member list (12 pages) |
30 June 2012 | Annual return made up to 17 June 2012 no member list (12 pages) |
29 June 2012 | Appointment of Mrs Ashley Alice Wilkie as a director (2 pages) |
29 June 2012 | Appointment of Mrs Ashley Alice Wilkie as a director (2 pages) |
17 May 2012 | Total exemption full accounts made up to 31 January 2012 (21 pages) |
17 May 2012 | Total exemption full accounts made up to 31 January 2012 (21 pages) |
27 August 2011 | Annual return made up to 17 June 2011 no member list (11 pages) |
27 August 2011 | Annual return made up to 17 June 2011 no member list (11 pages) |
20 July 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
20 July 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
2 August 2010 | Director's details changed for John William Waddell on 1 January 2010 (3 pages) |
2 August 2010 | Director's details changed for John William Waddell on 1 January 2010 (3 pages) |
2 August 2010 | Director's details changed for Mister John Colin Mclean on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mister John Colin Mclean on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mister John Colin Mclean on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for John William Waddell on 1 January 2010 (3 pages) |
2 August 2010 | Annual return made up to 17 June 2010 no member list (11 pages) |
2 August 2010 | Annual return made up to 17 June 2010 no member list (11 pages) |
31 July 2010 | Director's details changed for James Hugh Dunlop on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Graeme Farquharson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Graham Fearn Henderson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for William Mclaren on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Graeme Farquharson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Graham Fearn Henderson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for David Bruce Nicoll on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for William Mclaren on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Graeme Farquharson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for David Bruce Nicoll on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Robin Jackson Dandie on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Robin Jackson Dandie on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for William Mclaren on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Neil Graham Kydd on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Neil Graham Kydd on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Neil Graham Kydd on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for David Bruce Nicoll on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Robin Jackson Dandie on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Graham Fearn Henderson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for James Hugh Dunlop on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for James Hugh Dunlop on 1 January 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
10 March 2010 | Total exemption full accounts made up to 31 January 2010 (15 pages) |
18 August 2009 | Annual return made up to 17/06/09 (5 pages) |
18 August 2009 | Annual return made up to 17/06/09 (5 pages) |
26 March 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
26 March 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
4 December 2008 | Appointment terminated secretary catherine stephenson (1 page) |
4 December 2008 | Appointment terminated secretary catherine stephenson (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from rowanlea 11 forfar road, in maryton kirriemuir angus DD8 5PT (1 page) |
4 December 2008 | Secretary appointed christine aitchison (1 page) |
4 December 2008 | Secretary appointed christine aitchison (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from rowanlea 11 forfar road, in maryton kirriemuir angus DD8 5PT (1 page) |
11 August 2008 | Annual return made up to 17/06/08 (5 pages) |
11 August 2008 | Annual return made up to 17/06/08 (5 pages) |
19 June 2008 | Total exemption full accounts made up to 31 January 2008 (16 pages) |
19 June 2008 | Total exemption full accounts made up to 31 January 2008 (16 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 31 quarry park kirriemuir angus DD8 4DR (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 31 quarry park kirriemuir angus DD8 4DR (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
11 October 2007 | Annual return made up to 17/06/07 (5 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Annual return made up to 17/06/07 (5 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
17 August 2006 | Annual return made up to 17/06/06 (5 pages) |
17 August 2006 | Annual return made up to 17/06/06 (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: strathlea 93 glengate kirriemuir angus DD8 4JH (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: strathlea 93 glengate kirriemuir angus DD8 4JH (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Partial exemption accounts made up to 31 January 2006 (14 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Partial exemption accounts made up to 31 January 2006 (14 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
11 November 2005 | Partial exemption accounts made up to 31 January 2005 (11 pages) |
11 November 2005 | Partial exemption accounts made up to 31 January 2005 (11 pages) |
29 June 2005 | Annual return made up to 17/06/05 (5 pages) |
29 June 2005 | Annual return made up to 17/06/05 (5 pages) |
25 October 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
25 October 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 17/06/04 (5 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 17/06/04 (5 pages) |
10 August 2004 | Director resigned (1 page) |
20 November 2003 | Partial exemption accounts made up to 31 January 2003 (9 pages) |
20 November 2003 | Partial exemption accounts made up to 31 January 2003 (9 pages) |
22 July 2003 | Annual return made up to 17/06/03 (5 pages) |
22 July 2003 | Annual return made up to 17/06/03 (5 pages) |
18 July 2002 | Annual return made up to 17/06/02 (5 pages) |
18 July 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
18 July 2002 | Annual return made up to 17/06/02 (5 pages) |
18 July 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
21 November 2001 | Partial exemption accounts made up to 31 January 2001 (9 pages) |
21 November 2001 | Partial exemption accounts made up to 31 January 2001 (9 pages) |
18 July 2001 | Annual return made up to 17/06/01
|
18 July 2001 | Annual return made up to 17/06/01
|
10 August 2000 | Annual return made up to 17/06/00 (4 pages) |
10 August 2000 | Annual return made up to 17/06/00 (4 pages) |
5 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
5 April 2000 | Full accounts made up to 31 January 2000 (9 pages) |
3 September 1999 | Annual return made up to 17/06/99 (4 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 September 1999 | Annual return made up to 17/06/99 (4 pages) |
16 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
16 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Annual return made up to 17/06/98 (4 pages) |
17 August 1998 | Annual return made up to 17/06/98 (4 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 7 old brechin road lunanhead forfar angus DD8 3LY (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 7 old brechin road lunanhead forfar angus DD8 3LY (1 page) |
8 August 1997 | Annual return made up to 17/06/97
|
8 August 1997 | Annual return made up to 17/06/97
|
23 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 14 cortachy crescent kirriemuir angus DD8 4TP (1 page) |
23 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 14 cortachy crescent kirriemuir angus DD8 4TP (1 page) |
15 August 1996 | Full accounts made up to 31 January 1996 (10 pages) |
15 August 1996 | Annual return made up to 17/06/96 (4 pages) |
15 August 1996 | Annual return made up to 17/06/96 (4 pages) |
15 August 1996 | Full accounts made up to 31 January 1996 (10 pages) |
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|