Company NameScottish International Piano Competition
Company StatusActive
Company NumberSC185425
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1998(26 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Elizabeth Anne Cameron
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(9 years after company formation)
Appointment Duration16 years, 11 months
RoleLecture/Elected Political
Country of ResidenceScotland
Correspondence Address122 Earlbank Avenue
Glasgow
G2 1DU
Scotland
Director NameMr Aaron Shorr
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleHead Of Keyboard Rcs
Country of ResidenceScotland
Correspondence AddressRoyal Conservatoire Of Scotland 100 Renfrew Street
Glasgow
G2 3DB
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(13 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Conservatoire Of Scotland 100 Renfrew Street
Glasgow
G2 3DB
Scotland
Director NameMrs Mary Ann Brechin Lever
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRoyal Conservatoire Of Scotland 100 Renfrew Street
Glasgow
G2 3DB
Scotland
Director NameMr David Alexander Russell Ballantine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressRoyal Conservatoire Of Scotland 100 Renfrew Street
Glasgow
G2 3DB
Scotland
Secretary NameMr David Alexander Russell Ballantine
StatusCurrent
Appointed22 March 2024(25 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressRoyal Conservatoire Of Scotland 100 Renfrew Street
Glasgow
G2 3DB
Scotland
Director NameGaynor Mathieson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleResearch Nurse
Country of ResidenceScotland
Correspondence Address40 Kingsborough Gardens
Glasgow
G12 9NL
Scotland
Director NameMrs Helen Scott Chalmers
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Kilmardinny Crescent
Bearsden
Glasgow
G61 3NP
Scotland
Director NameDouglas Gordon McKerrell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWhite Heather Cottage Drymen Road
Gartocharn
G83 8ND
Scotland
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameJean Baillie Hutchison
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleTeacher
Correspondence Address7a Whittingehame Drive
Glasgow
G12 0XS
Scotland
Director NameMr Neil Thomas Gibson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleP R Consultant
Country of ResidenceScotland
Correspondence Address13 Airdale Avenue
Giffnock
Glasgow
G46 6JT
Scotland
Director NameMarion Anne Fraser
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleHousewife
Correspondence AddressBroadwood Edinburgh Road
Gifford
Haddington
East Lothian
EH41 4JE
Scotland
Director NameRobin Noel Barr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleLecturer
Correspondence AddressAuchenreoch
Main Street
Gartocharn
West Dunbartonshire
G83 8RX
Scotland
Director NameMoira Cowie Anderson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleRetired
Correspondence Address7 Kelvin Court
Glasgow
G12 0AB
Scotland
Director NameMoira Bruce
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 September 2006)
RoleRetired
Correspondence Address11 Kelvin Court
Glasgow
G12 0AB
Scotland
Director NameDavid John McLaren
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 November 2007)
RoleEducation Consultant
Correspondence Address56 Prestonfield
Milngavie
Glasgow
Lanarkshire
G62 7PZ
Scotland
Director NameMr Robert Malcolm Love
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beaumont Gate
Glasgow
G12 9EE
Scotland
Director NameProf Edward Joseph Friel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RoleChief Exec. Gr.Glasgow Tourisy
Correspondence AddressMillfad
Croftamie
G63 0HG
Scotland
Director NameDr Malcolm Robert Green
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Director NameMr James Walker McNeill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 October 2011)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameGeoffrey Cheyne Calderhead Duncan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2007)
RoleSolicitor
Correspondence AddressMid Clevans
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HP
Scotland
Director NameMr Hugh Robert Nichol MacDonald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2012)
RoleRadio Executive
Country of ResidenceScotland
Correspondence Address4 Balvie Road
Milngavie
Glasgow
Lanarkshire
G62 7TA
Scotland
Director NameProf Andrew Hamnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2009)
RolePrincipal & Vice Chancellor
Correspondence AddressUniversity House, Jordanhill Campus
76 Southbrae Drive
Glasgow
G13 1PP
Scotland
Director NameAilene Stevenson Hunter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 7/2, 1 Meadowside Quay Square
Glasgow
G11 6BS
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Laurel Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4RX
Scotland
Director NameMrs Elizabeth Anne McKerrell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 January 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Paul Nicholas Ashton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2014)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Richard Alexander Ferguson Clark
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(18 years after company formation)
Appointment Duration5 years (resigned 14 June 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMrs Jillian Margaret Carrick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMs Deborah Cowan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2020)
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMs Eleanor Carrick
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(21 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(10 years after company formation)
Appointment Duration12 years, 6 months (resigned 02 November 2020)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMitchells Roberton Limited (Corporation)
StatusResigned
Appointed02 November 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2024)
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland

Contact

Websitescottishinternationalpianocompetition.com
Telephone0141 2217474
Telephone regionGlasgow

Location

Registered AddressRoyal Conservatoire Of Scotland
100 Renfrew Street
Glasgow
G2 3DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£80,465
Net Worth£268
Cash£5,637
Current Liabilities£6,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

29 December 2020Termination of appointment of Deborah Cowan as a director on 10 December 2020 (1 page)
19 November 2020Termination of appointment of Eleanor Carrick as a director on 2 November 2020 (1 page)
3 November 2020Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2 November 2020 (1 page)
2 November 2020Appointment of Mitchells Roberton Limited as a secretary on 2 November 2020 (2 pages)
2 November 2020Change of details for Mrs Elizabeth Cameon as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to George House 36 North Hanover Street Glasgow G1 2AD on 2 November 2020 (1 page)
9 October 2020Termination of appointment of James Young Miller as a director on 5 October 2020 (1 page)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Elizabeth Anne Mckerrell as a director on 6 January 2020 (1 page)
9 December 2019Appointment of Ms Eleanor Carrick as a director on 26 November 2019 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
3 June 2019Appointment of Ms Deborah Cowan as a director on 1 June 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
1 April 2019Appointment of Mr David Alexander Russell Ballantine as a director on 1 April 2019 (2 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
19 February 2018Appointment of Mrs Jillian Margaret Carrick as a director on 19 February 2018 (2 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Kenneth Douglas Walton as a director on 25 April 2017 (1 page)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Douglas Turner Boyd as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Douglas Turner Boyd as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Kenneth Douglas Walton as a director on 25 April 2017 (1 page)
11 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
11 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
6 June 2016Appointment of Mr Richard Alexander Ferguson Clark as a director on 24 May 2016 (2 pages)
6 June 2016Appointment of Mr Richard Alexander Ferguson Clark as a director on 24 May 2016 (2 pages)
16 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
16 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
22 April 2016Appointment of Mr Kenneth Douglas Walton as a director on 24 November 2015 (2 pages)
22 April 2016Appointment of Mr Kenneth Douglas Walton as a director on 24 November 2015 (2 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
28 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
28 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
28 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
29 April 2015Appointment of Dr Lynn Thomson Noble as a director on 16 March 2015 (2 pages)
29 April 2015Appointment of Mrs Mary Ann Brechin Lever as a director on 3 November 2014 (2 pages)
29 April 2015Appointment of Mrs Mary Ann Brechin Lever as a director on 3 November 2014 (2 pages)
29 April 2015Appointment of Mrs Mary Ann Brechin Lever as a director on 3 November 2014 (2 pages)
29 April 2015Appointment of Dr Lynn Thomson Noble as a director on 16 March 2015 (2 pages)
3 December 2014Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Nicholas Ashton as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Helen Scott Chalmers as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Helen Scott Chalmers as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Elise Adrienne Sochart as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Nicholas Ashton as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Elise Adrienne Sochart as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Elise Adrienne Sochart as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Helen Scott Chalmers as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Nicholas Ashton as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Ailene Stevenson Hunter as a director on 3 November 2014 (1 page)
29 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (12 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (12 pages)
8 May 2014Annual return made up to 1 May 2014 no member list (12 pages)
7 May 2014Appointment of Professor Aaron Shorr as a director (2 pages)
7 May 2014Appointment of Mr Ian Dickson as a director (2 pages)
7 May 2014Appointment of Professor Aaron Shorr as a director (2 pages)
7 May 2014Appointment of Mr Ian Dickson as a director (2 pages)
7 May 2014Appointment of Mrs Elizabeth Anne Mckerrell as a director (2 pages)
7 May 2014Appointment of Mr Paul Nicholas Ashton as a director (2 pages)
7 May 2014Appointment of Mr Paul Nicholas Ashton as a director (2 pages)
7 May 2014Appointment of Mrs Elizabeth Anne Mckerrell as a director (2 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
8 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
8 May 2013Termination of appointment of Hugh Macdonald as a director (1 page)
8 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
8 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
8 May 2013Termination of appointment of Hugh Macdonald as a director (1 page)
5 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 May 2012Appointment of Mr Douglas Boyd as a director (2 pages)
14 May 2012Appointment of Mr Douglas Boyd as a director (2 pages)
2 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
2 May 2012Register inspection address has been changed from C/O Rsamd 100 Renfrew Street Glasgow G2 3DB Scotland (1 page)
2 May 2012Register inspection address has been changed from C/O Rsamd 100 Renfrew Street Glasgow G2 3DB Scotland (1 page)
2 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
2 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
26 March 2012Termination of appointment of William Smith as a director (1 page)
26 March 2012Secretary's details changed for Macroberts Corporate Services Limited on 26 March 2012 (2 pages)
26 March 2012Termination of appointment of William Smith as a director (1 page)
26 March 2012Director's details changed for Mr James Young Miller on 2 January 2012 (2 pages)
26 March 2012Secretary's details changed for Macroberts Corporate Services Limited on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr James Young Miller on 2 January 2012 (2 pages)
26 March 2012Director's details changed for Mr James Young Miller on 2 January 2012 (2 pages)
26 March 2012Termination of appointment of James Mcneill as a director (1 page)
26 March 2012Termination of appointment of James Mcneill as a director (1 page)
31 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 December 2011Termination of appointment of Robert Love as a director (1 page)
20 December 2011Termination of appointment of Robert Love as a director (1 page)
14 June 2011Annual return made up to 1 May 2011 no member list (11 pages)
14 June 2011Annual return made up to 1 May 2011 no member list (11 pages)
14 June 2011Termination of appointment of Gaynor Mathieson as a director (1 page)
14 June 2011Termination of appointment of Gaynor Mathieson as a director (1 page)
14 June 2011Annual return made up to 1 May 2011 no member list (11 pages)
14 June 2011Termination of appointment of Walter Wolfe as a director (1 page)
14 June 2011Termination of appointment of Walter Wolfe as a director (1 page)
4 March 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
7 May 2010Director's details changed (2 pages)
7 May 2010Annual return made up to 1 May 2010 no member list (9 pages)
7 May 2010Annual return made up to 1 May 2010 no member list (9 pages)
7 May 2010Annual return made up to 1 May 2010 no member list (9 pages)
7 May 2010Director's details changed (2 pages)
6 May 2010Director's details changed for Ailene Stevenson Hunter on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Macroberts Corporate Services Limited on 1 May 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Elise Adrienne Sochart on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Elise Adrienne Sochart on 1 May 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Walter Wolfe on 1 May 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Walter Wolfe on 1 May 2010 (2 pages)
6 May 2010Director's details changed for James Mcneill on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Ailene Stevenson Hunter on 1 May 2010 (2 pages)
6 May 2010Director's details changed for James Mcneill on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Ailene Stevenson Hunter on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Macroberts Corporate Services Limited on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Helen Scott Chalmers on 1 May 2010 (2 pages)
6 May 2010Director's details changed for William Wilson Campbell Smith on 1 May 2010 (2 pages)
6 May 2010Director's details changed for William Wilson Campbell Smith on 1 May 2010 (2 pages)
6 May 2010Director's details changed for James Mcneill on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Elise Adrienne Sochart on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Helen Scott Chalmers on 1 May 2010 (2 pages)
6 May 2010Director's details changed for William Wilson Campbell Smith on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Helen Scott Chalmers on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Gaynor Mathieson on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Walter Wolfe on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Gaynor Mathieson on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Macroberts Corporate Services Limited on 1 May 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Gaynor Mathieson on 1 May 2010 (2 pages)
1 February 2010Termination of appointment of Andrew Hamnett as a director (1 page)
1 February 2010Termination of appointment of Andrew Hamnett as a director (1 page)
1 February 2010Termination of appointment of Havilland Willshire as a director (1 page)
1 February 2010Termination of appointment of Raymond Williamson as a director (1 page)
1 February 2010Termination of appointment of Raymond Williamson as a director (1 page)
1 February 2010Termination of appointment of Havilland Willshire as a director (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
17 August 2009Annual return made up to 01/05/09 (6 pages)
17 August 2009Annual return made up to 01/05/09 (6 pages)
9 January 2009Appointment terminated secretary macroberts (1 page)
9 January 2009Secretary appointed macroberts corporate services LIMITED (2 pages)
9 January 2009Appointment terminated secretary macroberts (1 page)
9 January 2009Secretary appointed macroberts corporate services LIMITED (2 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
10 September 2008Director appointed ailene stevenson hunter (1 page)
10 September 2008Director appointed ailene stevenson hunter (1 page)
15 July 2008Director appointed councillor/dr elizabeth anne cameron (2 pages)
15 July 2008Director appointed councillor/dr elizabeth anne cameron (2 pages)
7 July 2008Director appointed william wilson campbell smith (2 pages)
7 July 2008Director appointed william wilson campbell smith (2 pages)
5 June 2008Appointment terminated director geoffrey duncan (1 page)
5 June 2008Appointment terminated director douglas mckerrell (1 page)
5 June 2008Appointment terminated director geoffrey duncan (1 page)
5 June 2008Annual return made up to 01/05/08 (5 pages)
5 June 2008Appointment terminated director douglas mckerrell (1 page)
5 June 2008Appointment terminated director david mclaren (1 page)
5 June 2008Appointment terminated director robin barr (1 page)
5 June 2008Annual return made up to 01/05/08 (5 pages)
5 June 2008Appointment terminated director malcolm green (1 page)
5 June 2008Appointment terminated director david mclaren (1 page)
5 June 2008Appointment terminated director malcolm green (1 page)
5 June 2008Appointment terminated director robin barr (1 page)
30 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
8 October 2007Annual return made up to 01/05/07 (10 pages)
8 October 2007Annual return made up to 01/05/07 (10 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
7 September 2006Annual return made up to 01/05/06 (11 pages)
7 September 2006Annual return made up to 01/05/06 (11 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
6 May 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
11 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
5 May 2004Annual return made up to 01/05/04 (11 pages)
5 May 2004Annual return made up to 01/05/04 (11 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
15 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 May 2003Annual return made up to 01/05/03 (11 pages)
7 May 2003Annual return made up to 01/05/03 (11 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
2 June 2002Annual return made up to 01/05/02 (11 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Annual return made up to 01/05/02 (11 pages)
2 June 2002Director's particulars changed (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
25 October 2001Director resigned (2 pages)
25 October 2001Director resigned (2 pages)
29 May 2001Annual return made up to 01/05/01 (12 pages)
29 May 2001Annual return made up to 01/05/01 (12 pages)
7 December 2000Full accounts made up to 31 March 2000 (12 pages)
7 December 2000Full accounts made up to 31 March 2000 (12 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
6 May 2000Annual return made up to 01/05/00 (13 pages)
6 May 2000Annual return made up to 01/05/00 (13 pages)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
30 June 1999Annual return made up to 01/05/99 (12 pages)
30 June 1999Annual return made up to 01/05/99 (12 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
24 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
24 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
1 May 1998Incorporation (33 pages)
1 May 1998Incorporation (33 pages)