Company NameRegal Community Theatre, Bathgate Limited
Company StatusDissolved
Company NumberSC156813
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameJames Walker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(same day as company formation)
RoleClerk
Country of ResidenceScotland
Correspondence Address49 Muir Road
Bathgate
West Lothian
EH48 2QL
Scotland
Director NameMr Ronald John Barnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(17 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 13 August 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
Director NameMr John Doonan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2015(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address24-34 North Bridge Street North Bridge Street
Bathgate
West Lothian
EH48 4PS
Scotland
Director NameMrs Janette Cameron
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed03 December 2015(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2020)
RoleEmployment Services Officer
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
Director NameMr Robert Clark Wells
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(22 years, 4 months after company formation)
Appointment Duration3 years (closed 13 August 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Knightsridge Court Knightsridge Court
Dechmont
Broxburn
EH52 6NT
Scotland
Director NameMr Wiliam Ian Millan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleRetired School Teacher
Country of ResidenceScotland
Correspondence Address91 Muir Road
Bathgate
West Lothian
EH48 2QQ
Scotland
Director NameMrs Margaret Anne Firth
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address52 Glenmavis Drive
Bathgate
West Lothian
EH48 4DQ
Scotland
Director NameMr Thomas Murray Slater
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleBuildings Officer
Correspondence Address6 Starlau Crescent
Bathgate
West Lothian
EH48 1LG
Scotland
Director NameThomas Shanks
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleRetired
Correspondence Address56 Marina Road
Boghall
Bathgate
West Lothian
EH48 1SY
Scotland
Director NameDavid Whitfield McGowan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleGoverment Officer
Correspondence Address39 Limefield Crescent
Kirkton
Bathgate
West Lothian
EH48 1RF
Scotland
Director NameIan Sinclair Hossack
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleFinance Manager
Correspondence Address75 Muir Road
Bathgate
West Lothian
EH48 2QH
Scotland
Director NameJoseph Michael Campbell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleLecturer
Correspondence Address5 Dykeside Road
Bathgate
West Lothian
EH48 4BD
Scotland
Director NameMrs Margaret Paterson Hardy
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleSchool Teacher
Correspondence AddressInverkirk
Inch Crescent
Bathgate
West Lothian
EH48 1EU
Scotland
Secretary NameJames Carlin
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Clarendon Road
Linlithgow
West Lothian
EH49 6AN
Scotland
Director NameJoan Mary Watson O'Donnell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1998)
RoleCivil Servant
Correspondence AddressAlmond Lane 8 East Main Street
Blackburn
Bathgate
West Lothian
EH47 7QU
Scotland
Director NameArchibald William Mackie Smillie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1998)
RoleRetired School Master
Correspondence Address26 The Green
Bathgate
West Lothian
EH48 4DB
Scotland
Director NameMrs Andrina Marie Dunlop
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(2 years after company formation)
Appointment Duration15 years, 5 months (resigned 10 September 2012)
RoleAssistant Town Centres Manager
Country of ResidenceScotland
Correspondence Address5 Kepscaith Grove
Whitburn
Bathgate
West Lothian
EH47 8JE
Scotland
Director NameAlexander Aitken
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2003)
RoleTelecoms Network Engineer
Correspondence Address45 Whinbank
Ladywell
Livingston
West Lothian
EH54 6HJ
Scotland
Director NameMatthew Paul Boyle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 September 1999)
RoleResidential Care Officer
Correspondence Address21 Kirk Road
Bathgate
West Lothian
EH48 1BN
Scotland
Director NameWilliam Glendinning Hunter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 12 March 2007)
RoleAdministrator
Correspondence Address12 Hope Park
Bathgate
West Lothian
EH48 2QP
Scotland
Director NameJean Dorothy Slater
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(5 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Gordon Avenue
Bathgate
West Lothian
EH48 1BD
Scotland
Director NameThomas Lawrie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2004)
RoleSales Person
Correspondence Address31 Eldrick Crescent
Fauldhouse
West Lothian
EH47 9BD
Scotland
Director NameCharles Ward Earley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 June 2013)
RoleCouncil Adviser
Country of ResidenceScotland
Correspondence Address27 Chestnut Avenue
Whitburn
West Lothian
EH47 8NA
Scotland
Director NameMr Anthony John Godden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Langton View
East Calder
Livingston
West Lothian
EH53 0RA
Scotland
Director NameMr William Stewart Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Windhill Park
Eaglesham
Glasgow
Lanarkshire
G76 0HH
Scotland
Director NameDr Stuart James Aidan Duffin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2005)
RoleCEO
Correspondence Address10 Lewis Terrace
Edinburgh
Midlothian
EH11 2BT
Scotland
Director NameSusan Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleYouth Worker
Correspondence Address44 Dundas Street
Bathgate
West Lothian
EH48 4AS
Scotland
Director NameEleanor Mary Stewart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2011)
RoleWritter (Self Employed)
Country of ResidenceScotland
Correspondence AddressRedcliffe 12 Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameJeanie Prentice Thain
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(14 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 September 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBruach 15 Newland Avenue
Bathgate
West Lothian
EH48 1EE
Scotland
Director NameMr Gregor James Ewing
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2012)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address64 South Bridge Street
Bathgate
West Lothian
EH48 1TL
Scotland
Director NameMr Howard Dawson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 South Bridge Street
Bathgate
West Lothian
EH48 1TL
Scotland
Director NameMr Stewart Andrew Dunbar Ritchie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2014)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address64 South Bridge Street
Bathgate
West Lothian
EH48 1TL
Scotland
Director NameMs Pauline Anne Campbell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2014)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address64 South Bridge Street
Bathgate
West Lothian
EH48 1TL
Scotland
Director NameMr Alistair John Plowman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address64 South Bridge Street
Bathgate
West Lothian
EH48 1TL
Scotland
Director NameMr Robert Clark Wells
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 South Bridge Street
Bathgate
West Lothian
EH48 1TL
Scotland

Contact

Telephone01506 633498
Telephone regionBathgate

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£350,625
Net Worth£24,548
Cash£40,062
Current Liabilities£38,527

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Final account prior to dissolution in a winding-up by the court (17 pages)
18 October 2017Court order notice of winding up (1 page)
18 October 2017Registered 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 2017Court order notice of winding up (1 page)
18 October 2017Notice of winding up order (1 page)
18 October 2017Notice of winding up order (1 page)
18 October 2017Registered 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 2017Appointment of a provisional liquidator (2 pages)
22 September 2017Appointment of a provisional liquidator (2 pages)
16 August 2017Appointment of Mr Robert Clark Wells as a director on 10 August 2017 (2 pages)
16 August 2017Appointment of Mr Robert Clark Wells as a director on 10 August 2017 (2 pages)
12 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
23 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
23 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
5 December 2016Registered 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 2016Registered 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 2016Termination of appointment of James Carlin as a secretary on 29 November 2016 (2 pages)
2 December 2016Termination of appointment of James Carlin as a secretary on 29 November 2016 (2 pages)
11 November 2016Termination of appointment of Margaret Anne Firth as a director on 8 November 2016 (1 page)
11 November 2016Termination of appointment of Robert Clark Wells as a director on 8 November 2016 (1 page)
11 November 2016Termination of appointment of Margaret Anne Firth as a director on 8 November 2016 (1 page)
11 November 2016Termination of appointment of Robert Clark Wells as a director on 8 November 2016 (1 page)
18 April 2016Termination of appointment of Alistair John Plowman as a director on 14 April 2016 (1 page)
18 April 2016Termination of appointment of Alistair John Plowman as a director on 14 April 2016 (1 page)
12 April 2016Annual return made up to 22 March 2016 no member list (8 pages)
12 April 2016Annual return made up to 22 March 2016 no member list (8 pages)
23 February 2016Appointment of Mrs Janette Cameron as a director on 3 December 2015 (2 pages)
23 February 2016Appointment of Mrs Janette Cameron as a director on 3 December 2015 (2 pages)
9 February 2016Appointment of Mr John Doonan as a director on 3 December 2015 (2 pages)
9 February 2016Appointment of Mr John Doonan as a director on 3 December 2015 (2 pages)
2 November 2015Termination of appointment of Jeanie Prentice Thain as a director on 14 September 2015 (1 page)
2 November 2015Termination of appointment of Jeanie Prentice Thain as a director on 14 September 2015 (1 page)
2 November 2015Termination of appointment of Howard Dawson as a director on 14 September 2015 (1 page)
2 November 2015Termination of appointment of Howard Dawson as a director on 14 September 2015 (1 page)
29 September 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
16 April 2015Annual return made up to 22 March 2015 no member list (8 pages)
16 April 2015Annual return made up to 22 March 2015 no member list (8 pages)
1 December 2014Termination of appointment of Stewart Andrew Dunbar Ritchie as a director on 1 September 2014 (1 page)
1 December 2014Appointment of Mr Robert Clark Wells as a director on 1 September 2014 (2 pages)
1 December 2014Termination of appointment of Pauline Anne Campbell as a director on 24 October 2014 (1 page)
1 December 2014Termination of appointment of Stewart Andrew Dunbar Ritchie as a director on 1 September 2014 (1 page)
1 December 2014Termination of appointment of Pauline Anne Campbell as a director on 24 October 2014 (1 page)
1 December 2014Termination of appointment of Stewart Andrew Dunbar Ritchie as a director on 1 September 2014 (1 page)
1 December 2014Appointment of Mr Robert Clark Wells as a director on 1 September 2014 (2 pages)
1 December 2014Appointment of Mr Robert Clark Wells as a director on 1 September 2014 (2 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
23 April 2014Annual return made up to 22 March 2014 no member list (7 pages)
23 April 2014Annual return made up to 22 March 2014 no member list (7 pages)
22 April 2014Appointment of Mr Alistair John Plowman as a director (2 pages)
22 April 2014Appointment of Mr Alistair John Plowman as a director (2 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
26 September 2013Termination of appointment of Gail Whyte as a director (1 page)
26 September 2013Termination of appointment of Gail Whyte as a director (1 page)
4 September 2013Termination of appointment of Charles Earley as a director (1 page)
4 September 2013Termination of appointment of Charles Earley as a director (1 page)
27 March 2013Annual return made up to 22 March 2013 no member list (9 pages)
27 March 2013Annual return made up to 22 March 2013 no member list (9 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
1 October 2012Appointment of Mr Stewart Andrew Dunbar Ritchie as a director (2 pages)
1 October 2012Appointment of Mr Stewart Andrew Dunbar Ritchie as a director (2 pages)
28 September 2012Appointment of Mr Ronald John Barnes as a director (2 pages)
28 September 2012Appointment of Ms Pauline Anne Campbell as a director (2 pages)
28 September 2012Appointment of Mr Ronald John Barnes as a director (2 pages)
28 September 2012Appointment of Ms Pauline Anne Campbell as a director (2 pages)
14 September 2012Termination of appointment of Wiliam Millan as a director (1 page)
14 September 2012Termination of appointment of Clanie Welsh as a director (1 page)
14 September 2012Termination of appointment of Gregor Ewing as a director (1 page)
14 September 2012Termination of appointment of Andrina Dunlop as a director (1 page)
14 September 2012Appointment of Mr Howard Dawson as a director (2 pages)
14 September 2012Termination of appointment of Andrina Dunlop as a director (1 page)
14 September 2012Appointment of Mr Howard Dawson as a director (2 pages)
14 September 2012Termination of appointment of Wiliam Millan as a director (1 page)
14 September 2012Termination of appointment of Clanie Welsh as a director (1 page)
14 September 2012Termination of appointment of Gregor Ewing as a director (1 page)
16 April 2012Annual return made up to 22 March 2012 no member list (11 pages)
16 April 2012Annual return made up to 22 March 2012 no member list (11 pages)
16 April 2012Director's details changed for Mrs Margaret Anne Firth on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mrs Margaret Anne Firth on 16 April 2012 (2 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
16 September 2011Termination of appointment of Eleanor Stewart as a director (2 pages)
16 September 2011Termination of appointment of Eleanor Stewart as a director (2 pages)
13 June 2011Termination of appointment of Jean Slater as a director (1 page)
13 June 2011Appointment of Mr Gregor James Ewing as a director (2 pages)
13 June 2011Appointment of Mr Gregor James Ewing as a director (2 pages)
13 June 2011Termination of appointment of Jean Slater as a director (1 page)
13 June 2011Annual return made up to 22 March 2011 no member list (13 pages)
13 June 2011Annual return made up to 22 March 2011 no member list (13 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
5 May 2010Annual return made up to 22 March 2010 no member list (7 pages)
5 May 2010Annual return made up to 22 March 2010 no member list (7 pages)
4 May 2010Director's details changed for Jean Dorothy Slater on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Eleanor Stewart on 22 March 2010 (2 pages)
4 May 2010Director's details changed for James Walker on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Mrs Margaret Anne Firth on 2 March 2010 (2 pages)
4 May 2010Director's details changed for Mrs Andrina Marie Dunlop on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Clanie Welsh on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Mrs Margaret Anne Firth on 2 March 2010 (2 pages)
4 May 2010Director's details changed for Clanie Welsh on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Eleanor Stewart on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Charles Ward Earley on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Jean Dorothy Slater on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Wiliam Ian Millan on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Jeanie Prentice Thain on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Mrs Andrina Marie Dunlop on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Gail Whyte on 22 March 2010 (2 pages)
4 May 2010Director's details changed for James Walker on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Charles Ward Earley on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Gail Whyte on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Mrs Margaret Anne Firth on 2 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Wiliam Ian Millan on 22 March 2010 (2 pages)
4 May 2010Director's details changed for Jeanie Prentice Thain on 22 March 2010 (2 pages)
8 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2010Termination of appointment of Ian Hossack as a director (1 page)
22 January 2010Termination of appointment of Ian Hossack as a director (1 page)
21 January 2010Termination of appointment of Margaret Hardy as a director (2 pages)
21 January 2010Termination of appointment of Margaret Hardy as a director (2 pages)
8 January 2010Appointment of Gail Whyte as a director (2 pages)
8 January 2010Appointment of Gail Whyte as a director (2 pages)
20 November 2009Appointment of Jeanie Prentice Thain as a director (3 pages)
20 November 2009Appointment of Eleanor Stewart as a director (3 pages)
20 November 2009Appointment of Jeanie Prentice Thain as a director (3 pages)
20 November 2009Appointment of Eleanor Stewart as a director (3 pages)
7 April 2009Annual return made up to 22/03/09 (5 pages)
7 April 2009Annual return made up to 22/03/09 (5 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 May 2008Annual return made up to 22/03/08 (5 pages)
6 May 2008Annual return made up to 22/03/08 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 April 2006Annual return made up to 22/03/06
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2006Annual return made up to 22/03/06
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
15 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
26 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 June 2003Annual return made up to 22/03/03 (2 pages)
23 June 2003Annual return made up to 22/03/03 (2 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
19 April 2002Annual return made up to 22/03/02 (6 pages)
19 April 2002Annual return made up to 22/03/02 (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
20 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
(6 pages)
20 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 May 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
7 April 1998Annual return made up to 22/03/98 (8 pages)
7 April 1998Annual return made up to 22/03/98 (8 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
17 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
3 April 1996Annual return made up to 22/03/96 (6 pages)
3 April 1996Annual return made up to 22/03/96 (6 pages)
15 November 1995Accounting reference date notified as 31/03 (1 page)
15 November 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Incorporation (35 pages)
22 March 1995Incorporation (35 pages)