Company NameScottish Tourist Guides Association
Company StatusActive
Company NumberSC167477
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Maralyn Elizabeth Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2016(19 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameMrs Dianne McGuiness
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOld Town Jail Room 2.06, Old Town Jail
St. John Street
Stirling
FK8 1EA
Scotland
Director NameMr Bruce Lees Cochran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameMariangela Du Chaliot
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed24 March 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleTourist Guide
Country of ResidenceItaly
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameMr Alistair Gordon Hector
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameMr Robert Bowles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameMr Fergus Neil Salvesen Halliday
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(26 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameMrs Helen Woodsford-Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(26 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameMrs Gwendolynne Newton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(26 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameFrancisca SÁNchez Ortiz
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish,British
StatusCurrent
Appointed02 March 2024(27 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressOffice 9 Step Commercial Centre Stirling Enterpris
Stirling
FK7 7RP
Scotland
Director NameDoreen Elsie Boyle
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleTour Guide
Correspondence Address47 Colinton Road
Edinburgh
EH10 5EN
Scotland
Director NameMrs Jean McGregor Coleman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleTourist Guide
Correspondence Address37 Burnhead Road
Glasgow
G43 2SU
Scotland
Director NameGeorge Kevin Connelly
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleAccountant
Correspondence Address6 Horsburgh Gardens
Balerno
Midlothian
EH14 7BY
Scotland
Secretary NameGeorge Kevin Connelly
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleAccountant
Correspondence Address6 Horsburgh Gardens
Balerno
Midlothian
EH14 7BY
Scotland
Secretary NameThomas Winwick
NationalityBritish
StatusResigned
Appointed02 December 1996(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1998)
RoleMember Stga
Correspondence Address39 Corslet Crescent
Currie
Midlothian
EH14 5HR
Scotland
Director NameStuart Fraser Cowie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 March 2003)
RoleTourist Guide
Correspondence Address3 Comely Bank Place
Edinburgh
Midlothian
EH4 1DT
Scotland
Director NameMary Margaret Bryar Kemp Clarke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2004)
RoleTourist Guide
Correspondence Address5 Craighall Bank
Edinburgh
EH6 4RW
Scotland
Director NameThomas Alexander Caskie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 12 July 2007)
RoleTour Guide
Correspondence AddressGreystones
Western Road
Auchterarder
Perthshire
PH3 1JJ
Scotland
Director NameJoan Pauline Dobbie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 April 2007)
RoleTourist Guide
Correspondence Address14 Alberta Crescent
Westwood
East Kilbride
Lanarkshire
G75 8HZ
Scotland
Director NameMorag Youngson Dunbar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 April 2007)
RoleTour Guide
Country of ResidenceScotland
Correspondence Address30 Marchbank Gardens
Balerno
Edinburgh
EH14 7ET
Scotland
Director NameMs Kathleen Cameron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 April 2007)
RoleStga Guide
Country of ResidenceScotland
Correspondence Address15 Arkland
Inveraray
Argyll
PA32 8UD
Scotland
Director NameMarjorie Ballantyne Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2007(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 April 2009)
RoleTour Guide
Correspondence Address33 Lanark Road
Crossford
Lanarkshire
ML8 5RE
Scotland
Director NameElisabeth Ann Burns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2009)
RoleTourist Guide
Correspondence Address42 Dunvegan Avenue
Gourock
Renfrewshire
PA19 1AE
Scotland
Director NameMrs Patricia Ann Tinman Blain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2011)
RoleTourist Guide
Country of ResidenceScotland
Correspondence Address19 Chapelton Drive
West Calder
West Lothian
EH55 8SE
Scotland
Director NameDoreen Boyle
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2010)
RoleTourist Guide
Correspondence Address5/2 Kingsknowe Court
Edinburgh
EH14 2JT
Scotland
Director NameNorma Anne Clarkson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2013)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address65 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Director NameJanet Bulloch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2015)
RoleTourist Guiding
Country of ResidenceScotland
Correspondence AddressDachaidh
Abercrombie
Anstruther
Fife
KY10 2DE
Scotland
Director NameMrs Patricia Ann Tinman Blain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(14 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 2012)
RoleScottish Tourist Guide
Country of ResidenceScotland
Correspondence AddressNorie's House 18b Broad Street
Stirling
Stirlingshire
FK8 1EF
Scotland
Director NameMr Bruce Lees Cochran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2016)
RoleScottish Tourist Guide
Country of ResidenceScotland
Correspondence AddressNorie's House 18b Broad Street
Stirling
Stirlingshire
FK8 1EF
Scotland
Director NameMargaret Elizabeth Callis Anderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2015)
RoleTourist Guide
Country of ResidenceScotland
Correspondence Address15 Oswald Road
Edinburgh
EH9 2HE
Scotland
Director NameMrs Linda Ann Arthur
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2021)
RoleTour Guide
Country of ResidenceScotland
Correspondence AddressNorie's House 18b Broad Street
Stirling
Stirlingshire
FK8 1EF
Scotland
Director NameMr Graham Kellas Bruce
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed30 April 2015(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2017)
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressNorie's House 18b Broad Street
Stirling
Stirlingshire
FK8 1EF
Scotland
Director NameMiss Susan Jane Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2016)
RoleTourist Guide
Country of ResidenceScotland
Correspondence AddressNorie's House 18b Broad Street
Stirling
Stirlingshire
FK8 1EF
Scotland
Director NameMr Kenneth Russell Bramham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNories House 18b Broad Street
Stirling
Stirlingshire
FK8 1EF
Scotland
Director NameMr Aidan Douglas Bell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Schoolhouse Finzean
Banchory
Aberdeenshire
AB31 6NY
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 July 1998(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.scottishtouristguides.com/
Email address[email protected]
Telephone01786 447784
Telephone regionStirling

Location

Registered AddressOffice 9 Step Commercial Centre
Stirling Enterprise Park
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Financials

Year2013
Net Worth£130,137
Cash£212,779
Current Liabilities£100,336

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

9 February 2024Termination of appointment of Aidan Douglas Bell as a director on 8 February 2024 (1 page)
14 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 July 2023Appointment of Mrs Gwendolynne Newton as a director on 8 June 2023 (2 pages)
20 July 2023Appointment of Mrs Helen Woodsford-Dean as a director on 8 June 2023 (2 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 May 2023Appointment of Mr Fergus Neil Salvesen Halliday as a director on 11 May 2023 (2 pages)
29 March 2023Appointment of Mr Robert Bowles as a director on 27 March 2023 (2 pages)
29 March 2023Termination of appointment of Dianne Mcguiness as a director on 27 March 2023 (1 page)
28 March 2023Registered office address changed from Old Town Jail Room 2.06, Old Town Jail St. John Street Stirling FK8 1EA Scotland to Office 9 Step Commercial Centre Stirling Enterprise Park Stirling FK7 7RP on 28 March 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
16 May 2022Appointment of Mr Alistair Gordon Hector as a director on 24 March 2022 (2 pages)
28 April 2022Appointment of Mr Bruce Lees Cochran as a director on 24 March 2022 (2 pages)
28 April 2022Termination of appointment of Alasdair Taylor Northop as a director on 24 March 2022 (1 page)
28 April 2022Termination of appointment of Kenneth Russell Bramham as a director on 24 March 2022 (1 page)
28 April 2022Termination of appointment of Kirsty Fiona Mcalister as a director on 24 March 2022 (1 page)
28 April 2022Appointment of Mariangela Du Chaliot as a director on 24 March 2022 (2 pages)
28 April 2022Termination of appointment of Andrea Middleton as a director on 24 March 2022 (1 page)
28 April 2022Termination of appointment of Linda Ann Arthur as a director on 24 March 2022 (1 page)
17 December 2021Appointment of Mrs Linda Ann Arthur as a director on 6 December 2021 (2 pages)
3 November 2021Registered office address changed from Norie's House 18B Broad Street Stirling Stirlingshire FK8 1EF to Old Town Jail Room 2.06, Old Town Jail St. John Street Stirling FK8 1EA on 3 November 2021 (1 page)
19 October 2021Termination of appointment of Alasdair Donald Macdonald as a director on 19 October 2021 (1 page)
11 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
10 August 2021Director's details changed for Mrs Maralyn Elizabeth Brown on 1 August 2021 (2 pages)
10 August 2021Director's details changed for Ms Andrea Middleton on 1 August 2021 (2 pages)
27 July 2021Termination of appointment of Ross John Hendrie as a director on 25 March 2021 (1 page)
30 April 2021Director's details changed for Mr Aiden Douglas Bell on 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Fraser Parkinson as a director on 19 April 2021 (1 page)
13 April 2021Termination of appointment of Kenneth Reece Kerr as a director on 25 March 2021 (1 page)
13 April 2021Termination of appointment of Linda Ann Arthur as a director on 25 March 2021 (1 page)
13 April 2021Appointment of Mr Aiden Douglas Bell as a director on 26 March 2021 (2 pages)
13 April 2021Appointment of Mr Alasdair Donald Macdonald as a director on 26 March 2021 (2 pages)
13 April 2021Appointment of Dr Kirsty Fiona Mcalister as a director on 26 March 2021 (2 pages)
13 April 2021Termination of appointment of Alison Grace Reid as a director on 25 March 2021 (1 page)
13 April 2021Appointment of Mr Fraser Parkinson as a director on 26 March 2021 (2 pages)
13 April 2021Termination of appointment of James Mansfield Leslie as a director on 25 March 2021 (1 page)
10 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 August 2020Memorandum and Articles of Association (42 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 April 2020Appointment of Mr James Mansfield Leslie as a director on 9 April 2020 (2 pages)
13 April 2020Termination of appointment of Gail Fotheringham as a director on 31 March 2020 (1 page)
25 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 May 2019Appointment of Mrs Dianne Mcguiness as a director on 8 May 2019 (2 pages)
16 May 2019Termination of appointment of Helen Elizabeth Houston as a director on 15 May 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 August 2018Termination of appointment of John Anthony Duncan as a director on 24 March 2018 (1 page)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Sally Margaret Duncanson as a director on 24 March 2018 (1 page)
15 June 2018Termination of appointment of Leonard Murray Fuller as a director on 5 June 2018 (1 page)
7 June 2018Appointment of Mr Kenneth Reece Kerr as a director on 26 April 2018 (2 pages)
7 June 2018Appointment of Mr Kenneth Russell Bramham as a director on 22 February 2018 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
31 July 2017Cessation of Linda Arthur as a person with significant control on 3 August 2016 (1 page)
31 July 2017Appointment of Mr Ross John Hendrie as a director on 25 March 2017 (2 pages)
31 July 2017Cessation of John Anthony Duncan as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Linda Arthur as a person with significant control on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Ross John Hendrie as a director on 25 March 2017 (2 pages)
31 July 2017Cessation of John Anthony Duncan as a person with significant control on 3 August 2016 (1 page)
28 July 2017Termination of appointment of Graham Kellas Bruce as a director on 25 March 2017 (1 page)
28 July 2017Termination of appointment of Graham Kellas Bruce as a director on 25 March 2017 (1 page)
14 June 2017Appointment of Mr Leonard Murray Fuller as a director on 25 May 2017 (2 pages)
14 June 2017Appointment of Mr Leonard Murray Fuller as a director on 25 May 2017 (2 pages)
15 March 2017Appointment of Ms Andrea Middleton as a director on 20 November 2016 (2 pages)
15 March 2017Appointment of Ms Andrea Middleton as a director on 20 November 2016 (2 pages)
27 February 2017Termination of appointment of Susan Jane Brown as a director on 30 September 2016 (1 page)
27 February 2017Termination of appointment of Susan Jane Brown as a director on 30 September 2016 (1 page)
23 August 2016Termination of appointment of David Stewart Ireland as a director on 19 March 2016 (1 page)
23 August 2016Termination of appointment of Bruce Lees Cochran as a director on 19 March 2016 (1 page)
23 August 2016Termination of appointment of Bruce Lees Cochran as a director on 19 March 2016 (1 page)
23 August 2016Termination of appointment of Fiona Kathryn Thompson as a director on 19 March 2016 (1 page)
23 August 2016Appointment of Mrs Maralyn Elizabeth Brown as a director on 19 March 2016 (2 pages)
23 August 2016Termination of appointment of David Stewart Ireland as a director on 19 March 2016 (1 page)
23 August 2016Appointment of Mr Alasdair Taylor Northop as a director on 19 March 2016 (2 pages)
23 August 2016Appointment of Mrs Maralyn Elizabeth Brown as a director on 19 March 2016 (2 pages)
23 August 2016Appointment of Mr Alasdair Taylor Northop as a director on 19 March 2016 (2 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
23 August 2016Termination of appointment of Fiona Kathryn Thompson as a director on 19 March 2016 (1 page)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Appointment of Mr David Stewart Ireland as a director on 30 April 2015 (2 pages)
18 February 2016Appointment of Mr David Stewart Ireland as a director on 30 April 2015 (2 pages)
4 August 2015Annual return made up to 2 August 2015 no member list (8 pages)
4 August 2015Annual return made up to 2 August 2015 no member list (8 pages)
4 August 2015Annual return made up to 2 August 2015 no member list (8 pages)
27 July 2015Appointment of Mrs Sally Margaret Duncanson as a director on 30 April 2015 (2 pages)
27 July 2015Appointment of Mr Graham Kellas Bruce as a director on 30 April 2015 (2 pages)
27 July 2015Appointment of Miss Susan Jane Brown as a director on 30 April 2015 (2 pages)
27 July 2015Appointment of Miss Susan Jane Brown as a director on 30 April 2015 (2 pages)
27 July 2015Appointment of Mrs Sally Margaret Duncanson as a director on 30 April 2015 (2 pages)
27 July 2015Appointment of Mr Graham Kellas Bruce as a director on 30 April 2015 (2 pages)
27 July 2015Appointment of Miss Alison Grace Reid as a director on 30 April 2015 (2 pages)
27 July 2015Appointment of Miss Alison Grace Reid as a director on 30 April 2015 (2 pages)
21 May 2015Termination of appointment of David Herbert Tucker as a director on 28 March 2015 (1 page)
21 May 2015Termination of appointment of Margaret Hubbard as a director on 28 March 2015 (1 page)
21 May 2015Termination of appointment of Susan Gruellich as a director on 28 March 2015 (1 page)
21 May 2015Termination of appointment of Susan Gruellich as a director on 28 March 2015 (1 page)
21 May 2015Termination of appointment of David Herbert Tucker as a director on 28 March 2015 (1 page)
21 May 2015Termination of appointment of Margaret Hubbard as a director on 28 March 2015 (1 page)
21 April 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
21 April 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
24 February 2015Termination of appointment of Margaret Elizabeth Callis Anderson as a director on 17 February 2015 (1 page)
24 February 2015Termination of appointment of Margaret Elizabeth Callis Anderson as a director on 17 February 2015 (1 page)
9 February 2015Termination of appointment of Janet Bulloch as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Janet Bulloch as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Janet Bulloch as a director on 9 February 2015 (1 page)
2 December 2014Appointment of Mrs Linda Ann Arthur as a director on 27 November 2014 (2 pages)
2 December 2014Appointment of Mrs Linda Ann Arthur as a director on 27 November 2014 (2 pages)
20 November 2014Termination of appointment of Joseph Stewart Wood as a director on 12 November 2014 (1 page)
20 November 2014Termination of appointment of Joseph Stewart Wood as a director on 12 November 2014 (1 page)
14 October 2014Appointment of Mr John Anthony Duncan as a director on 1 May 2014 (2 pages)
14 October 2014Director's details changed for Margaret Elizabeth Callis Anderson on 1 May 2014 (2 pages)
14 October 2014Annual return made up to 2 August 2014 no member list (10 pages)
14 October 2014Director's details changed for Margaret Elizabeth Callis Anderson on 1 May 2014 (2 pages)
14 October 2014Termination of appointment of Norma Anne Clarkson as a director on 16 March 2013 (1 page)
14 October 2014Termination of appointment of Norma Anne Clarkson as a director on 16 March 2013 (1 page)
14 October 2014Annual return made up to 2 August 2014 no member list (10 pages)
14 October 2014Appointment of Mr John Anthony Duncan as a director on 1 May 2014 (2 pages)
14 October 2014Annual return made up to 2 August 2014 no member list (10 pages)
14 October 2014Appointment of Mr John Anthony Duncan as a director on 1 May 2014 (2 pages)
14 October 2014Appointment of Gail Fotheringham as a director on 24 April 2014 (2 pages)
14 October 2014Appointment of Gail Fotheringham as a director on 24 April 2014 (2 pages)
14 October 2014Director's details changed for Margaret Elizabeth Callis Anderson on 1 May 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
19 April 2013Appointment of Fiona Kathryn Thompson as a director (2 pages)
19 April 2013Appointment of Fiona Kathryn Thompson as a director (2 pages)
16 April 2013Appointment of Margaret Hubbard as a director (2 pages)
16 April 2013Appointment of Margaret Elizabeth Callis Anderson as a director (2 pages)
16 April 2013Appointment of Margaret Elizabeth Callis Anderson as a director (2 pages)
16 April 2013Appointment of Margaret Hubbard as a director (2 pages)
15 April 2013Termination of appointment of Kenneth Hanley as a director (1 page)
15 April 2013Termination of appointment of Shonagh Toulouse as a director (1 page)
15 April 2013Termination of appointment of Margaret Mccann as a director (1 page)
15 April 2013Termination of appointment of Shonagh Toulouse as a director (1 page)
15 April 2013Termination of appointment of Margaret Mccann as a director (1 page)
15 April 2013Termination of appointment of Kenneth Hanley as a director (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2012Annual return made up to 2 August 2012 no member list (8 pages)
10 September 2012Annual return made up to 2 August 2012 no member list (8 pages)
10 September 2012Annual return made up to 2 August 2012 no member list (8 pages)
10 September 2012Registered office address changed from Norie's House 18B Broad Street Stirling Stirlingshire FK8 1EF on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Norie's House 18B Broad Street Stirling Stirlingshire FK8 1EF on 10 September 2012 (1 page)
4 July 2012Appointment of Mrs Margaret Elizabeth Mccann as a director (2 pages)
4 July 2012Appointment of Mrs Margaret Elizabeth Mccann as a director (2 pages)
3 July 2012Termination of appointment of Jane Sanderson as a director (1 page)
3 July 2012Termination of appointment of Jane Sanderson as a director (1 page)
3 July 2012Appointment of Mrs Helen Elizabeth Houston as a director (2 pages)
3 July 2012Appointment of Mrs Helen Elizabeth Houston as a director (2 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
24 April 2012Termination of appointment of Patricia Blain as a director (1 page)
24 April 2012Termination of appointment of Anne Robertson as a director (1 page)
24 April 2012Termination of appointment of Patricia Strang as a director (1 page)
24 April 2012Appointment of Mr Kenneth Daniel Hanley as a director (2 pages)
24 April 2012Termination of appointment of Patricia Blain as a director (1 page)
24 April 2012Appointment of Mr Bruce Lees Cochran as a director (2 pages)
24 April 2012Termination of appointment of Patricia Strang as a director (1 page)
24 April 2012Termination of appointment of Margaret Hubbard as a director (1 page)
24 April 2012Termination of appointment of Anne Robertson as a director (1 page)
24 April 2012Termination of appointment of Morag Dunbar as a director (1 page)
24 April 2012Appointment of Mr David Herbert Tucker as a director (2 pages)
24 April 2012Appointment of Mr David Herbert Tucker as a director (2 pages)
24 April 2012Appointment of Mr Bruce Lees Cochran as a director (2 pages)
24 April 2012Termination of appointment of Margaret Hubbard as a director (1 page)
24 April 2012Termination of appointment of Morag Dunbar as a director (1 page)
24 April 2012Appointment of Mr Kenneth Daniel Hanley as a director (2 pages)
14 October 2011Termination of appointment of Ross Tillbrook as a director (1 page)
14 October 2011Termination of appointment of Ross Tillbrook as a director (1 page)
29 September 2011Appointment of Mr Joseph Stewart Wood as a director (2 pages)
29 September 2011Appointment of Mr Joseph Stewart Wood as a director (2 pages)
9 September 2011Annual return made up to 2 August 2011 no member list (11 pages)
9 September 2011Annual return made up to 2 August 2011 no member list (11 pages)
9 September 2011Annual return made up to 2 August 2011 no member list (11 pages)
18 July 2011Appointment of Ms Margaret Hubbard as a director (2 pages)
18 July 2011Appointment of Ms Margaret Hubbard as a director (2 pages)
1 July 2011Appointment of Mrs Patricia Ann Tinman Blain as a director (2 pages)
1 July 2011Appointment of Mrs Patricia Ann Tinman Blain as a director (2 pages)
12 May 2011Appointment of Mrs Shonagh Toulouse as a director (2 pages)
12 May 2011Appointment of Mrs Shonagh Toulouse as a director (2 pages)
12 May 2011Appointment of Mr Ross Tillbrook as a director (2 pages)
12 May 2011Appointment of Mr Ross Tillbrook as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Appointment of Mrs Jane Elizabeth Sanderson as a director (2 pages)
12 April 2011Appointment of Mrs Jane Elizabeth Sanderson as a director (2 pages)
11 April 2011Termination of appointment of James Stewart as a director (1 page)
11 April 2011Termination of appointment of James Stewart as a director (1 page)
11 April 2011Termination of appointment of Patricia Blain as a director (1 page)
11 April 2011Termination of appointment of Patricia Blain as a director (1 page)
11 April 2011Termination of appointment of Kenneth Fyfe as a director (1 page)
11 April 2011Termination of appointment of Kenneth Fyfe as a director (1 page)
14 September 2010Director's details changed for Patricia Strang on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Anne Margaret Robertson on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Norma Anne Clarkson on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Patricia Ann Tinman Blain on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Janet Bulloch on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Janet Bulloch on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Kenneth William Fyfe on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Patricia Strang on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Anne Margaret Robertson on 2 August 2010 (2 pages)
14 September 2010Annual return made up to 2 August 2010 no member list (10 pages)
14 September 2010Annual return made up to 2 August 2010 no member list (10 pages)
14 September 2010Director's details changed for Norma Anne Clarkson on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Janet Bulloch on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Kenneth William Fyfe on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Patricia Ann Tinman Blain on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Kenneth William Fyfe on 2 August 2010 (2 pages)
14 September 2010Director's details changed for James Roy Stewart on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Norma Anne Clarkson on 2 August 2010 (2 pages)
14 September 2010Director's details changed for James Roy Stewart on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Susan Gruellich on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Patricia Ann Tinman Blain on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Morag Youngson Dunbar on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Susan Gruellich on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Patricia Strang on 2 August 2010 (2 pages)
14 September 2010Director's details changed for James Roy Stewart on 2 August 2010 (2 pages)
14 September 2010Annual return made up to 2 August 2010 no member list (10 pages)
14 September 2010Director's details changed for Anne Margaret Robertson on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Morag Youngson Dunbar on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Morag Youngson Dunbar on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Susan Gruellich on 2 August 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Termination of appointment of Doreen Boyle as a director (1 page)
21 June 2010Termination of appointment of Doreen Boyle as a director (1 page)
15 April 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
15 April 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
15 April 2010Termination of appointment of Margaret Mcleod as a director (2 pages)
15 April 2010Termination of appointment of Margaret Mcleod as a director (2 pages)
15 April 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 15 April 2010 (2 pages)
18 September 2009Appointment terminated director tonette mcpherson (1 page)
18 September 2009Appointment terminated director leslie mcinulty (1 page)
18 September 2009Appointment terminated director mary kemp clarke (1 page)
18 September 2009Director appointed kenneth william fyfe (2 pages)
18 September 2009Appointment terminated director leslie mcinulty (1 page)
18 September 2009Director appointed kenneth william fyfe (2 pages)
18 September 2009Appointment terminated director mary kemp clarke (1 page)
18 September 2009Appointment terminated director tonette mcpherson (1 page)
14 September 2009Annual return made up to 02/08/09 (6 pages)
14 September 2009Annual return made up to 02/08/09 (6 pages)
25 August 2009Director appointed james roy stewart (3 pages)
25 August 2009Appointment terminated director hugh o'neill (1 page)
25 August 2009Appointment terminated director hugh o'neill (1 page)
25 August 2009Appointment terminated director elisabeth burns (1 page)
25 August 2009Director appointed anne margaret robertson (2 pages)
25 August 2009Appointment terminate, director stuart ross shields logged form (1 page)
25 August 2009Appointment terminated director marjorie brown (1 page)
25 August 2009Director appointed anne margaret robertson (2 pages)
25 August 2009Appointment terminated director elisabeth burns (1 page)
25 August 2009Appointment terminated director marjorie brown (1 page)
25 August 2009Appointment terminate, director stuart ross shields logged form (1 page)
25 August 2009Director appointed james roy stewart (3 pages)
24 August 2009Director appointed janet bulloch (2 pages)
24 August 2009Director appointed susan gruellich (3 pages)
24 August 2009Director appointed patricia strang (2 pages)
24 August 2009Director appointed norma anne clarkson (2 pages)
24 August 2009Director appointed patricia strang (2 pages)
24 August 2009Director appointed norma anne clarkson (2 pages)
24 August 2009Director appointed janet bulloch (2 pages)
24 August 2009Director appointed morag youngson dunbar (2 pages)
24 August 2009Director appointed susan gruellich (3 pages)
24 August 2009Director appointed doreen elsie boyle (2 pages)
24 August 2009Director appointed doreen elsie boyle (2 pages)
24 August 2009Director appointed morag youngson dunbar (2 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Annual return made up to 02/08/08 (4 pages)
5 August 2008Annual return made up to 02/08/08 (4 pages)
18 July 2008Director appointed mary margaret bryar kemp clarke (2 pages)
18 July 2008Appointment terminated director michael greaves (1 page)
18 July 2008Appointment terminated director henry noble (1 page)
18 July 2008Appointment terminated director henry noble (1 page)
18 July 2008Director appointed mary margaret bryar kemp clarke (2 pages)
18 July 2008Appointment terminated director michael greaves (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Annual return made up to 02/08/07 (3 pages)
4 September 2007Annual return made up to 02/08/07 (3 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
10 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Annual return made up to 02/08/06 (8 pages)
29 August 2006Annual return made up to 02/08/06 (8 pages)
17 March 2006Full accounts made up to 31 December 2005 (16 pages)
17 March 2006Full accounts made up to 31 December 2005 (16 pages)
26 August 2005Annual return made up to 02/08/05 (8 pages)
26 August 2005Annual return made up to 02/08/05 (8 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 December 2004 (16 pages)
21 March 2005Full accounts made up to 31 December 2004 (16 pages)
26 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director resigned
(8 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 June 2004Memorandum and Articles of Association (35 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 June 2004Memorandum and Articles of Association (35 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
8 March 2004Full accounts made up to 31 December 2003 (14 pages)
8 March 2004Full accounts made up to 31 December 2003 (14 pages)
28 August 2003Annual return made up to 02/08/03 (8 pages)
28 August 2003Annual return made up to 02/08/03 (8 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2003Memorandum and Articles of Association (29 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2003Memorandum and Articles of Association (29 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
4 April 2003Full accounts made up to 31 December 2002 (14 pages)
4 April 2003Full accounts made up to 31 December 2002 (14 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
30 August 2002Annual return made up to 02/08/02 (8 pages)
30 August 2002Annual return made up to 02/08/02 (8 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Memorandum and Articles of Association (27 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Memorandum and Articles of Association (27 pages)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
21 March 2002Full accounts made up to 31 December 2001 (13 pages)
21 March 2002Full accounts made up to 31 December 2001 (13 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Memorandum and Articles of Association (27 pages)
5 October 2001Memorandum and Articles of Association (27 pages)
17 August 2001Annual return made up to 02/08/01 (6 pages)
17 August 2001Annual return made up to 02/08/01 (6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
8 May 2001Full accounts made up to 31 December 2000 (15 pages)
8 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 March 2001Director resigned (2 pages)
21 March 2001Director resigned (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
29 August 2000Annual return made up to 02/08/00 (5 pages)
29 August 2000Annual return made up to 02/08/00 (5 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
15 November 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 March 1999New director appointed (1 page)
17 March 1999New director appointed (1 page)
3 September 1998Annual return made up to 02/08/98 (7 pages)
3 September 1998Annual return made up to 02/08/98 (7 pages)
13 August 1998New secretary appointed (1 page)
13 August 1998New secretary appointed (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
10 June 1998Secretary resigned;director resigned (1 page)
10 June 1998Secretary resigned;director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
27 February 1998Full accounts made up to 31 December 1997 (13 pages)
27 February 1998Full accounts made up to 31 December 1997 (13 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
10 September 1997Annual return made up to 02/08/97 (8 pages)
10 September 1997Annual return made up to 02/08/97 (8 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
25 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
25 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
7 April 1997Registered office changed on 07/04/97 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
10 December 1996New secretary appointed (4 pages)
10 December 1996Secretary resigned;director resigned (2 pages)
10 December 1996Secretary resigned;director resigned (2 pages)
10 December 1996New secretary appointed (4 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
2 August 1996Incorporation (64 pages)
2 August 1996Incorporation (64 pages)