Bathgate
West Lothian
EH48 2QL
Scotland
Director Name | Mr Ronald John Barnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 August 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
Director Name | Mr John Doonan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 August 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24-34 North Bridge Street North Bridge Street Bathgate West Lothian EH48 4PS Scotland |
Director Name | Mrs Janette Cameron |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 August 2020) |
Role | Employment Services Officer |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
Director Name | Mr Robert Clark Wells |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2017(22 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 13 August 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Knightsridge Court Knightsridge Court Dechmont Broxburn EH52 6NT Scotland |
Director Name | Mr Wiliam Ian Millan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Retired School Teacher |
Country of Residence | Scotland |
Correspondence Address | 91 Muir Road Bathgate West Lothian EH48 2QQ Scotland |
Director Name | Mrs Margaret Anne Firth |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 52 Glenmavis Drive Bathgate West Lothian EH48 4DQ Scotland |
Director Name | Mr Thomas Murray Slater |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Buildings Officer |
Correspondence Address | 6 Starlau Crescent Bathgate West Lothian EH48 1LG Scotland |
Director Name | Thomas Shanks |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 56 Marina Road Boghall Bathgate West Lothian EH48 1SY Scotland |
Director Name | David Whitfield McGowan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Goverment Officer |
Correspondence Address | 39 Limefield Crescent Kirkton Bathgate West Lothian EH48 1RF Scotland |
Director Name | Ian Sinclair Hossack |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 75 Muir Road Bathgate West Lothian EH48 2QH Scotland |
Director Name | Joseph Michael Campbell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 5 Dykeside Road Bathgate West Lothian EH48 4BD Scotland |
Director Name | Mrs Margaret Paterson Hardy |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | School Teacher |
Correspondence Address | Inverkirk Inch Crescent Bathgate West Lothian EH48 1EU Scotland |
Secretary Name | James Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Clarendon Road Linlithgow West Lothian EH49 6AN Scotland |
Director Name | Joan Mary Watson O'Donnell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 1998) |
Role | Civil Servant |
Correspondence Address | Almond Lane 8 East Main Street Blackburn Bathgate West Lothian EH47 7QU Scotland |
Director Name | Archibald William Mackie Smillie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 1998) |
Role | Retired School Master |
Correspondence Address | 26 The Green Bathgate West Lothian EH48 4DB Scotland |
Director Name | Mrs Andrina Marie Dunlop |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(2 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 September 2012) |
Role | Assistant Town Centres Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Kepscaith Grove Whitburn Bathgate West Lothian EH47 8JE Scotland |
Director Name | Alexander Aitken |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2003) |
Role | Telecoms Network Engineer |
Correspondence Address | 45 Whinbank Ladywell Livingston West Lothian EH54 6HJ Scotland |
Director Name | Matthew Paul Boyle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 September 1999) |
Role | Residential Care Officer |
Correspondence Address | 21 Kirk Road Bathgate West Lothian EH48 1BN Scotland |
Director Name | William Glendinning Hunter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 12 March 2007) |
Role | Administrator |
Correspondence Address | 12 Hope Park Bathgate West Lothian EH48 2QP Scotland |
Director Name | Jean Dorothy Slater |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Gordon Avenue Bathgate West Lothian EH48 1BD Scotland |
Director Name | Thomas Lawrie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2004) |
Role | Sales Person |
Correspondence Address | 31 Eldrick Crescent Fauldhouse West Lothian EH47 9BD Scotland |
Director Name | Charles Ward Earley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 June 2013) |
Role | Council Adviser |
Country of Residence | Scotland |
Correspondence Address | 27 Chestnut Avenue Whitburn West Lothian EH47 8NA Scotland |
Director Name | Mr Anthony John Godden |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 Langton View East Calder Livingston West Lothian EH53 0RA Scotland |
Director Name | Mr William Stewart Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Windhill Park Eaglesham Glasgow Lanarkshire G76 0HH Scotland |
Director Name | Dr Stuart James Aidan Duffin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2005) |
Role | CEO |
Correspondence Address | 10 Lewis Terrace Edinburgh Midlothian EH11 2BT Scotland |
Director Name | Susan Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Youth Worker |
Correspondence Address | 44 Dundas Street Bathgate West Lothian EH48 4AS Scotland |
Director Name | Eleanor Mary Stewart |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2011) |
Role | Writter (Self Employed) |
Country of Residence | Scotland |
Correspondence Address | Redcliffe 12 Balbardie Road Bathgate West Lothian EH48 1AP Scotland |
Director Name | Jeanie Prentice Thain |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(14 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 September 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Bruach 15 Newland Avenue Bathgate West Lothian EH48 1EE Scotland |
Director Name | Mr Gregor James Ewing |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2012) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 64 South Bridge Street Bathgate West Lothian EH48 1TL Scotland |
Director Name | Mr Howard Dawson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 64 South Bridge Street Bathgate West Lothian EH48 1TL Scotland |
Director Name | Mr Stewart Andrew Dunbar Ritchie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2014) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 64 South Bridge Street Bathgate West Lothian EH48 1TL Scotland |
Director Name | Ms Pauline Anne Campbell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2014) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 64 South Bridge Street Bathgate West Lothian EH48 1TL Scotland |
Director Name | Mr Alistair John Plowman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 64 South Bridge Street Bathgate West Lothian EH48 1TL Scotland |
Director Name | Mr Robert Clark Wells |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 64 South Bridge Street Bathgate West Lothian EH48 1TL Scotland |
Telephone | 01506 633498 |
---|---|
Telephone region | Bathgate |
Registered Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £350,625 |
Net Worth | £24,548 |
Cash | £40,062 |
Current Liabilities | £38,527 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Final account prior to dissolution in a winding-up by the court (17 pages) |
18 October 2017 | Court order notice of winding up (1 page) |
18 October 2017 | Registered office address changed from The Regal Community Theatre 24-34 North Bridge Street Bathgate West Lothian EH48 4PS to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 18 October 2017 (2 pages) |
18 October 2017 | Court order notice of winding up (1 page) |
18 October 2017 | Notice of winding up order (1 page) |
18 October 2017 | Notice of winding up order (1 page) |
18 October 2017 | Registered office address changed from The Regal Community Theatre 24-34 North Bridge Street Bathgate West Lothian EH48 4PS to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 18 October 2017 (2 pages) |
22 September 2017 | Appointment of a provisional liquidator (2 pages) |
22 September 2017 | Appointment of a provisional liquidator (2 pages) |
16 August 2017 | Appointment of Mr Robert Clark Wells as a director on 10 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Robert Clark Wells as a director on 10 August 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
23 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
23 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
5 December 2016 | Registered office address changed from 64 South Bridge Street Bathgate West Lothian EH48 1TL to The Regal Community Theatre 24-34 North Bridge Street Bathgate West Lothian EH48 4PS on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from 64 South Bridge Street Bathgate West Lothian EH48 1TL to The Regal Community Theatre 24-34 North Bridge Street Bathgate West Lothian EH48 4PS on 5 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of James Carlin as a secretary on 29 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of James Carlin as a secretary on 29 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Margaret Anne Firth as a director on 8 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Robert Clark Wells as a director on 8 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Margaret Anne Firth as a director on 8 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Robert Clark Wells as a director on 8 November 2016 (1 page) |
18 April 2016 | Termination of appointment of Alistair John Plowman as a director on 14 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Alistair John Plowman as a director on 14 April 2016 (1 page) |
12 April 2016 | Annual return made up to 22 March 2016 no member list (8 pages) |
12 April 2016 | Annual return made up to 22 March 2016 no member list (8 pages) |
23 February 2016 | Appointment of Mrs Janette Cameron as a director on 3 December 2015 (2 pages) |
23 February 2016 | Appointment of Mrs Janette Cameron as a director on 3 December 2015 (2 pages) |
9 February 2016 | Appointment of Mr John Doonan as a director on 3 December 2015 (2 pages) |
9 February 2016 | Appointment of Mr John Doonan as a director on 3 December 2015 (2 pages) |
2 November 2015 | Termination of appointment of Jeanie Prentice Thain as a director on 14 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Jeanie Prentice Thain as a director on 14 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Howard Dawson as a director on 14 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Howard Dawson as a director on 14 September 2015 (1 page) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
29 September 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
16 April 2015 | Annual return made up to 22 March 2015 no member list (8 pages) |
16 April 2015 | Annual return made up to 22 March 2015 no member list (8 pages) |
1 December 2014 | Termination of appointment of Stewart Andrew Dunbar Ritchie as a director on 1 September 2014 (1 page) |
1 December 2014 | Appointment of Mr Robert Clark Wells as a director on 1 September 2014 (2 pages) |
1 December 2014 | Termination of appointment of Pauline Anne Campbell as a director on 24 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Stewart Andrew Dunbar Ritchie as a director on 1 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Pauline Anne Campbell as a director on 24 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Stewart Andrew Dunbar Ritchie as a director on 1 September 2014 (1 page) |
1 December 2014 | Appointment of Mr Robert Clark Wells as a director on 1 September 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Clark Wells as a director on 1 September 2014 (2 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
23 April 2014 | Annual return made up to 22 March 2014 no member list (7 pages) |
23 April 2014 | Annual return made up to 22 March 2014 no member list (7 pages) |
22 April 2014 | Appointment of Mr Alistair John Plowman as a director (2 pages) |
22 April 2014 | Appointment of Mr Alistair John Plowman as a director (2 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
26 September 2013 | Termination of appointment of Gail Whyte as a director (1 page) |
26 September 2013 | Termination of appointment of Gail Whyte as a director (1 page) |
4 September 2013 | Termination of appointment of Charles Earley as a director (1 page) |
4 September 2013 | Termination of appointment of Charles Earley as a director (1 page) |
27 March 2013 | Annual return made up to 22 March 2013 no member list (9 pages) |
27 March 2013 | Annual return made up to 22 March 2013 no member list (9 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
1 October 2012 | Appointment of Mr Stewart Andrew Dunbar Ritchie as a director (2 pages) |
1 October 2012 | Appointment of Mr Stewart Andrew Dunbar Ritchie as a director (2 pages) |
28 September 2012 | Appointment of Mr Ronald John Barnes as a director (2 pages) |
28 September 2012 | Appointment of Ms Pauline Anne Campbell as a director (2 pages) |
28 September 2012 | Appointment of Mr Ronald John Barnes as a director (2 pages) |
28 September 2012 | Appointment of Ms Pauline Anne Campbell as a director (2 pages) |
14 September 2012 | Termination of appointment of Wiliam Millan as a director (1 page) |
14 September 2012 | Termination of appointment of Clanie Welsh as a director (1 page) |
14 September 2012 | Termination of appointment of Gregor Ewing as a director (1 page) |
14 September 2012 | Termination of appointment of Andrina Dunlop as a director (1 page) |
14 September 2012 | Appointment of Mr Howard Dawson as a director (2 pages) |
14 September 2012 | Termination of appointment of Andrina Dunlop as a director (1 page) |
14 September 2012 | Appointment of Mr Howard Dawson as a director (2 pages) |
14 September 2012 | Termination of appointment of Wiliam Millan as a director (1 page) |
14 September 2012 | Termination of appointment of Clanie Welsh as a director (1 page) |
14 September 2012 | Termination of appointment of Gregor Ewing as a director (1 page) |
16 April 2012 | Annual return made up to 22 March 2012 no member list (11 pages) |
16 April 2012 | Annual return made up to 22 March 2012 no member list (11 pages) |
16 April 2012 | Director's details changed for Mrs Margaret Anne Firth on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mrs Margaret Anne Firth on 16 April 2012 (2 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
16 September 2011 | Termination of appointment of Eleanor Stewart as a director (2 pages) |
16 September 2011 | Termination of appointment of Eleanor Stewart as a director (2 pages) |
13 June 2011 | Termination of appointment of Jean Slater as a director (1 page) |
13 June 2011 | Appointment of Mr Gregor James Ewing as a director (2 pages) |
13 June 2011 | Appointment of Mr Gregor James Ewing as a director (2 pages) |
13 June 2011 | Termination of appointment of Jean Slater as a director (1 page) |
13 June 2011 | Annual return made up to 22 March 2011 no member list (13 pages) |
13 June 2011 | Annual return made up to 22 March 2011 no member list (13 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
5 May 2010 | Annual return made up to 22 March 2010 no member list (7 pages) |
5 May 2010 | Annual return made up to 22 March 2010 no member list (7 pages) |
4 May 2010 | Director's details changed for Jean Dorothy Slater on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Eleanor Stewart on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for James Walker on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Margaret Anne Firth on 2 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Andrina Marie Dunlop on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Clanie Welsh on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Margaret Anne Firth on 2 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Clanie Welsh on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Eleanor Stewart on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles Ward Earley on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Jean Dorothy Slater on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Wiliam Ian Millan on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Jeanie Prentice Thain on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Andrina Marie Dunlop on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Gail Whyte on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for James Walker on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles Ward Earley on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Gail Whyte on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Margaret Anne Firth on 2 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Wiliam Ian Millan on 22 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Jeanie Prentice Thain on 22 March 2010 (2 pages) |
8 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Termination of appointment of Ian Hossack as a director (1 page) |
22 January 2010 | Termination of appointment of Ian Hossack as a director (1 page) |
21 January 2010 | Termination of appointment of Margaret Hardy as a director (2 pages) |
21 January 2010 | Termination of appointment of Margaret Hardy as a director (2 pages) |
8 January 2010 | Appointment of Gail Whyte as a director (2 pages) |
8 January 2010 | Appointment of Gail Whyte as a director (2 pages) |
20 November 2009 | Appointment of Jeanie Prentice Thain as a director (3 pages) |
20 November 2009 | Appointment of Eleanor Stewart as a director (3 pages) |
20 November 2009 | Appointment of Jeanie Prentice Thain as a director (3 pages) |
20 November 2009 | Appointment of Eleanor Stewart as a director (3 pages) |
7 April 2009 | Annual return made up to 22/03/09 (5 pages) |
7 April 2009 | Annual return made up to 22/03/09 (5 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 May 2008 | Annual return made up to 22/03/08 (5 pages) |
6 May 2008 | Annual return made up to 22/03/08 (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 April 2007 | Annual return made up to 22/03/07
|
19 April 2007 | Annual return made up to 22/03/07
|
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 April 2006 | Annual return made up to 22/03/06
|
19 April 2006 | Annual return made up to 22/03/06
|
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
15 April 2005 | Annual return made up to 22/03/05
|
15 April 2005 | Annual return made up to 22/03/05
|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
26 April 2004 | Annual return made up to 22/03/04
|
26 April 2004 | Annual return made up to 22/03/04
|
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 June 2003 | Annual return made up to 22/03/03 (2 pages) |
23 June 2003 | Annual return made up to 22/03/03 (2 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
19 April 2002 | Annual return made up to 22/03/02 (6 pages) |
19 April 2002 | Annual return made up to 22/03/02 (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
20 April 2001 | Annual return made up to 22/03/01
|
20 April 2001 | Annual return made up to 22/03/01
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 March 2000 | Annual return made up to 22/03/00
|
28 March 2000 | Annual return made up to 22/03/00
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 May 1999 | Annual return made up to 22/03/99
|
9 May 1999 | Annual return made up to 22/03/99
|
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
7 April 1998 | Annual return made up to 22/03/98 (8 pages) |
7 April 1998 | Annual return made up to 22/03/98 (8 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
17 April 1997 | Annual return made up to 22/03/97
|
17 April 1997 | Annual return made up to 22/03/97
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
3 April 1996 | Annual return made up to 22/03/96 (6 pages) |
3 April 1996 | Annual return made up to 22/03/96 (6 pages) |
15 November 1995 | Accounting reference date notified as 31/03 (1 page) |
15 November 1995 | Accounting reference date notified as 31/03 (1 page) |
22 March 1995 | Incorporation (35 pages) |
22 March 1995 | Incorporation (35 pages) |