Company NameStirling District Tourism Limited
Company StatusActive
Company NumberSC156924
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1995(29 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr David Black
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(7 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleIT Professional
Country of ResidenceScotland
Correspondence Address10c Bruce Street
Stirling
FK8 1PB
Scotland
Director NameMs Susan Ross
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameProf David Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Kenneth Thomson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(28 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Leslie Omar Perez
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2023(28 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMs Dorothy Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(28 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHeritage Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Secretary NameMs Tracey Macintosh
StatusCurrent
Appointed16 August 2023(28 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameLeonard Freedman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Strathclyde
G1 3PE
Scotland
Director NameDawn Lorraine McKenzie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressThe Ca D Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameWilliam Scotland Salmond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 14 February 2003)
RoleGuest House Proprietor
Correspondence AddressCastle Croft
Ballangeich Road
Stirling
Central
FK8 1TN
Scotland
Director NameDouglas Gray
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1997)
RoleSub Postmaster Film Producer
Correspondence AddressThe Burnt Inn
Brig Oturk
Callander
Perthshire
FK17 8HT
Scotland
Director NameCllr Patricia Greenhill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 day after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleCouncillor
Correspondence Address1 Argyle Way
Dunblane
Perthshire
FK15 9DX
Scotland
Director NameMr John McKeown Hendry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1996)
RoleStudent
Country of ResidenceScotland
Correspondence AddressInverteith 180 Drip Road
Stirling
Stirlingshire
FK8 1RR
Scotland
Secretary NameRoderick Iain Davidson
NationalityBritish
StatusResigned
Appointed08 September 1995(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 January 2004)
RoleCompany Director
Correspondence AddressDalchonzie Upper Cottage
Comrie
Crieff
Perthshire
PH6 2LB
Scotland
Director NameEdwin Francis Adam Marnie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(12 months after company formation)
Appointment Duration12 years (resigned 17 March 2008)
RoleManager
Correspondence Address3 Bridle Way
Crieff
Perthshire
PH7 4LL
Scotland
Director NameJohn Moore Paterson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 May 2007)
RoleCouncillor
Correspondence Address26 Craighall Street
Stirling
FK8 1TA
Scotland
Director NameHelen May Hodgins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 09 June 1999)
RoleCouncillor
Correspondence Address6 The Stables
Mugdock Milngavie
Glasgow
G62 8LQ
Scotland
Director NameMr James Briengan Fraser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2001)
RoleTourism
Country of ResidenceScotland
Correspondence Address33 Argyle Grove
Dunblane
Perthshire
FK15 9DT
Scotland
Director NameAmelia Melvin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2000)
RoleSelf Employed
Correspondence AddressPortellan Cottage 13 Ancaster Square
Callander
Perthshire
FK17 8BD
Scotland
Director NameStanley Collingwood
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address48b Queen Street
Stirling
FK8 1HN
Scotland
Director NameThomas Gillespie Brookes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2003)
RoleCouncillor
Correspondence Address18 Gallamuir Drive
Plean
Stirling
Stirlingshire
FK7 8EA
Scotland
Director NameCllr Patricia Greenhill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address1 Argyle Way
Dunblane
Perthshire
FK15 9DX
Scotland
Director NameMr Archie Frederick Glendinning
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2003(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address150 Braid Road
Edinburgh
EH10 6JB
Scotland
Director NameZillah Jean Jamieson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 16 August 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Secretary NameCarol Anne Archibald
NationalityBritish
StatusResigned
Appointed21 January 2004(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 June 2014)
RoleManager
Correspondence Address90 Main Street
Thornhill
Stirling
FK8 3PW
Scotland
Director NameColin Finlay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2007)
RoleCouncillor
Correspondence Address5 Westhaugh Road
Stirling
Stirlingshire
FK9 5GF
Scotland
Director NamePaul Owens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressBenview
Loch-Ard Road
Aberfoyle
Stirlingshire
FK8 3SZ
Scotland
Director NameSteven Alexander Paterson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address18f Main Street
Cambusbarron
Stirlingshire
FK7 9NN
Scotland
Director NameIan Alexander Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2010)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address1 Bohun Court
Stirling
Stirlingshire
FK7 7UT
Scotland
Director NameMrs Judy Keir
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(15 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2024)
RoleHr Specialist
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMs Fiona Stewart Gavine
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOffice A 3rd Floor
Old Town Jail
St John Street
Stirling
FK8 1EA
Scotland
Director NameMr Michael Anthony Robbins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Neil Collington Benny
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2017)
RoleCouncillor & IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMrs Margaret Ann Robertson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(18 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 November 2020)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Secretary NameMr Leslie Omar Perez
StatusResigned
Appointed23 June 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 August 2023)
RoleCompany Director
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Hendrik-Willem Berits
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed24 August 2016(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 2023)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMrs Diana Jane Hekerem
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 March 2017)
RoleCommissioning Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitenationalwallacemonument.com
Email address[email protected]
Telephone01786 472140
Telephone regionStirling

Location

Registered AddressDickson Middleton
20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,143,593
Net Worth£1,309,827
Cash£667,469
Current Liabilities£374,987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

16 October 2023Full accounts made up to 31 March 2023 (26 pages)
5 September 2023Appointment of Ms Tracey Macintosh as a secretary on 16 August 2023 (2 pages)
4 September 2023Termination of appointment of Leslie Omar Perez as a secretary on 16 August 2023 (1 page)
4 September 2023Appointment of Mr Kenneth Thomson as a director on 16 August 2023 (2 pages)
4 September 2023Appointment of Mr Leslie Omar Perez as a director on 16 August 2023 (2 pages)
4 September 2023Appointment of Ms Dorothy Hoskins as a director on 16 August 2023 (2 pages)
28 August 2023Termination of appointment of Zillah Jean Jamieson as a director on 16 August 2023 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
21 March 2023Termination of appointment of Hendrik-Willem Berits as a director on 12 February 2023 (1 page)
9 September 2022Full accounts made up to 31 March 2022 (25 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 31 March 2021 (29 pages)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 March 2021Register inspection address has been changed from Room 38 ,Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Visitor Centre Abbey Craig Hillfoots Road Stirling Stirlingshire (1 page)
27 November 2020Termination of appointment of Margaret Ann Robertson as a director on 15 November 2020 (1 page)
20 October 2020Full accounts made up to 31 March 2020 (34 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 March 2019 (33 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 31 March 2018 (32 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 December 2017Appointment of Professor David Mitchell as a director on 22 November 2017 (2 pages)
4 December 2017Appointment of Professor David Mitchell as a director on 22 November 2017 (2 pages)
6 September 2017Full accounts made up to 31 March 2017 (30 pages)
6 September 2017Full accounts made up to 31 March 2017 (30 pages)
11 July 2017Termination of appointment of Neil Collington Benny as a director on 29 June 2017 (1 page)
11 July 2017Termination of appointment of Michael Anthony Robbins as a director on 2 July 2017 (1 page)
11 July 2017Termination of appointment of Neil Collington Benny as a director on 29 June 2017 (1 page)
11 July 2017Termination of appointment of Michael Anthony Robbins as a director on 2 July 2017 (1 page)
31 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
14 March 2017Termination of appointment of Diana Jane Hekerem as a director on 8 March 2017 (1 page)
14 March 2017Termination of appointment of Diana Jane Hekerem as a director on 8 March 2017 (1 page)
14 March 2017Register inspection address has been changed from Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Room 38 ,Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
14 March 2017Register inspection address has been changed from Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Room 38 ,Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
20 September 2016Full accounts made up to 31 March 2016 (26 pages)
20 September 2016Full accounts made up to 31 March 2016 (26 pages)
1 September 2016Appointment of Mrs Diana Jane Hekerem as a director on 24 August 2016 (2 pages)
1 September 2016Appointment of Mr Hendrik-Willem Berits as a director on 24 August 2016 (2 pages)
1 September 2016Appointment of Mrs Diana Jane Hekerem as a director on 24 August 2016 (2 pages)
1 September 2016Appointment of Mr Hendrik-Willem Berits as a director on 24 August 2016 (2 pages)
21 March 2016Annual return made up to 21 March 2016 no member list (7 pages)
21 March 2016Annual return made up to 21 March 2016 no member list (7 pages)
21 March 2016Director's details changed for Zillah Jean Jamieson on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Zillah Jean Jamieson on 21 March 2016 (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 September 2015Full accounts made up to 31 March 2015 (22 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 September 2015Full accounts made up to 31 March 2015 (22 pages)
24 March 2015Register inspection address has been changed to Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
24 March 2015Register inspection address has been changed to Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
24 March 2015Annual return made up to 21 March 2015 no member list (7 pages)
24 March 2015Annual return made up to 21 March 2015 no member list (7 pages)
24 March 2015Register(s) moved to registered inspection location Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
24 March 2015Register(s) moved to registered inspection location Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page)
8 December 2014Appointment of Ms Susan Ross as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Ms Susan Ross as a director on 26 November 2014 (2 pages)
3 September 2014Registered office address changed from C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE Scotland to C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE Scotland to C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE Scotland to C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE on 3 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Dixon Middleton 20 Banton St Stirling FK8 1NE Scotland to C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Dixon Middleton 20 Banton St Stirling FK8 1NE Scotland to C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Dixon Middleton 20 Banton St Stirling FK8 1NE Scotland to C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE on 2 September 2014 (1 page)
30 August 2014Full accounts made up to 31 March 2014 (21 pages)
30 August 2014Full accounts made up to 31 March 2014 (21 pages)
28 August 2014Registered office address changed from Office a 3Rd Floor Old Town Jail St John Street Stirling FK8 1EA to C/O Dixon Middleton 20 Banton St Stirling FK8 1NE on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Office a 3Rd Floor Old Town Jail St John Street Stirling FK8 1EA to C/O Dixon Middleton 20 Banton St Stirling FK8 1NE on 28 August 2014 (1 page)
23 June 2014Termination of appointment of Fiona Gavine as a director (1 page)
23 June 2014Appointment of Mr Leslie Omar Perez as a secretary (2 pages)
23 June 2014Termination of appointment of Fiona Gavine as a director (1 page)
23 June 2014Termination of appointment of Carol Archibald as a secretary (1 page)
23 June 2014Termination of appointment of Carol Archibald as a secretary (1 page)
23 June 2014Appointment of Mr Leslie Omar Perez as a secretary (2 pages)
7 April 2014Appointment of Mrs Margaret Ann Robertson as a director (2 pages)
7 April 2014Annual return made up to 21 March 2014 no member list (6 pages)
7 April 2014Appointment of Mrs Margaret Ann Robertson as a director (2 pages)
7 April 2014Annual return made up to 21 March 2014 no member list (6 pages)
10 October 2013Full accounts made up to 31 March 2013 (21 pages)
10 October 2013Full accounts made up to 31 March 2013 (21 pages)
3 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
3 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
21 December 2012Appointment of Mr Michael Anthony Robbins as a director (2 pages)
21 December 2012Appointment of Mr Neil Collington Benny as a director (2 pages)
21 December 2012Appointment of Mr Neil Collington Benny as a director (2 pages)
21 December 2012Appointment of Mr Michael Anthony Robbins as a director (2 pages)
4 September 2012Full accounts made up to 31 March 2012 (21 pages)
4 September 2012Full accounts made up to 31 March 2012 (21 pages)
28 August 2012Termination of appointment of Paul Owens as a director (1 page)
28 August 2012Termination of appointment of James Thomson as a director (1 page)
28 August 2012Termination of appointment of Paul Owens as a director (1 page)
28 August 2012Termination of appointment of Steven Paterson as a director (1 page)
28 August 2012Termination of appointment of Steven Paterson as a director (1 page)
28 August 2012Termination of appointment of James Thomson as a director (1 page)
3 April 2012Annual return made up to 21 March 2012 no member list (9 pages)
3 April 2012Annual return made up to 21 March 2012 no member list (9 pages)
14 October 2011Full accounts made up to 31 March 2011 (21 pages)
14 October 2011Full accounts made up to 31 March 2011 (21 pages)
3 August 2011Appointment of Cllr James Middleton Thomson as a director (2 pages)
3 August 2011Appointment of Cllr James Middleton Thomson as a director (2 pages)
8 April 2011Annual return made up to 21 March 2011 no member list (8 pages)
8 April 2011Appointment of Ms Fiona Stewart Gavine as a director (2 pages)
8 April 2011Annual return made up to 21 March 2011 no member list (8 pages)
8 April 2011Appointment of Ms Fiona Stewart Gavine as a director (2 pages)
6 April 2011Appointment of Mrs Judy Keir as a director (2 pages)
6 April 2011Appointment of Mrs Judy Keir as a director (2 pages)
14 March 2011Termination of appointment of Archie Glendinning as a director (1 page)
14 March 2011Termination of appointment of Ian Brown as a director (1 page)
14 March 2011Termination of appointment of Ian Brown as a director (1 page)
14 March 2011Termination of appointment of Archie Glendinning as a director (1 page)
2 November 2010Full accounts made up to 31 March 2010 (21 pages)
2 November 2010Full accounts made up to 31 March 2010 (21 pages)
22 March 2010Director's details changed for Archie Frederick Glendinning on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Zillah Jean Jamieson on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 no member list (5 pages)
22 March 2010Annual return made up to 21 March 2010 no member list (5 pages)
22 March 2010Director's details changed for Zillah Jean Jamieson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Alexander Paterson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Alexander Paterson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Archie Frederick Glendinning on 22 March 2010 (2 pages)
15 September 2009Full accounts made up to 31 March 2009 (22 pages)
15 September 2009Full accounts made up to 31 March 2009 (22 pages)
26 March 2009Director's change of particulars / archie glendinning / 20/03/2009 (1 page)
26 March 2009Annual return made up to 21/03/09 (4 pages)
26 March 2009Annual return made up to 21/03/09 (4 pages)
26 March 2009Director's change of particulars / archie glendinning / 20/03/2009 (1 page)
10 September 2008Full accounts made up to 31 March 2008 (22 pages)
10 September 2008Full accounts made up to 31 March 2008 (22 pages)
1 May 2008Annual return made up to 21/03/08 (4 pages)
1 May 2008Annual return made up to 21/03/08 (4 pages)
1 April 2008Appointment terminated director edwin marnie (1 page)
1 April 2008Appointment terminated director edwin marnie (1 page)
17 October 2007Full accounts made up to 31 March 2007 (22 pages)
17 October 2007Full accounts made up to 31 March 2007 (22 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Annual return made up to 21/03/07 (2 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Annual return made up to 21/03/07 (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
11 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 April 2006Annual return made up to 21/03/06 (6 pages)
13 April 2006Annual return made up to 21/03/06 (6 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
23 December 2005Registered office changed on 23/12/05 from: room 223 viewforth stirling FK8 2ET (1 page)
23 December 2005Registered office changed on 23/12/05 from: room 223 viewforth stirling FK8 2ET (1 page)
23 March 2005Annual return made up to 21/03/05 (6 pages)
23 March 2005Annual return made up to 21/03/05 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
8 April 2004Annual return made up to 21/03/04 (6 pages)
8 April 2004Annual return made up to 21/03/04 (6 pages)
13 February 2004Registered office changed on 13/02/04 from: 10 albert place stirling FK8 2QL (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Registered office changed on 13/02/04 from: 10 albert place stirling FK8 2QL (1 page)
13 February 2004Secretary resigned (1 page)
27 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
11 April 2003Annual return made up to 21/03/03 (5 pages)
11 April 2003Annual return made up to 21/03/03 (5 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
30 March 2002Annual return made up to 21/03/02 (4 pages)
30 March 2002Annual return made up to 21/03/02 (4 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
22 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 April 2001Annual return made up to 21/03/01
  • 363(288) ‐ Director resigned
(5 pages)
19 April 2001Annual return made up to 21/03/01
  • 363(288) ‐ Director resigned
(5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 April 2000Annual return made up to 21/03/00 (5 pages)
17 April 2000Annual return made up to 21/03/00 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
29 March 1999Annual return made up to 21/03/99 (6 pages)
29 March 1999Annual return made up to 21/03/99 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
6 April 1997Annual return made up to 21/03/97
  • 363(287) ‐ Registered office changed on 06/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Annual return made up to 21/03/97
  • 363(287) ‐ Registered office changed on 06/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Annual return made up to 21/03/96 (4 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Annual return made up to 21/03/96 (4 pages)
6 February 1996Registered office changed on 06/02/96 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
6 February 1996Registered office changed on 06/02/96 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Incorporation (25 pages)
21 March 1995Incorporation (25 pages)