Company NameThe Grant Hall (Rothes) Limited
Company StatusActive
Company NumberSC191978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1998(25 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Neil Slessor
Date of BirthApril 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed14 October 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address21 New Street
Rothes
Aberlour
Banffshire
AB38 7BQ
Scotland
Director NameMr Desmond George Hay Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCommunity Care Organiser Telecare Telehealth
Country of ResidenceScotland
Correspondence Address42 Land Street
Rothes
Aberlour
AB38 7BA
Scotland
Director NameMs Diane Fay Hampton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleHR Manager
Country of ResidenceScotland
Correspondence Address77 High Street High Street
Rothes
Aberlour
AB38 7AY
Scotland
Director NameMs Gillian Innes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address99 High Street
Rothes
Aberlour
AB38 7AY
Scotland
Secretary NameMs Diane Fay Hampton
StatusCurrent
Appointed01 September 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address77 High Street High Street
Rothes
Aberlour
AB38 7AY
Scotland
Director NamePearl Barbara Paul
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCommunity Agent
Country of ResidenceScotland
Correspondence Address56 Land Street
Rothes
Aberlour
Banffshire
AB38 7BB
Scotland
Director NameHelen Rebecca Catherine Ross
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleHousewife
Correspondence Address33
High St Rothes
Aberlour
Banffshire
AB38 7AU
Scotland
Secretary NamePearl Barbara Paul
NationalityScottish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address56 Land Street
Rothes
Aberlour
Banffshire
AB38 7BB
Scotland
Director NameJean Allan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Land Street
Rothes
AB38 7BA
Scotland
Director NameJohn Provan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2001)
RoleEngineer
Correspondence Address77 New Street
Rothes
Aberlour
Banffshire
AB38 7BJ
Scotland
Director NameMoira Ewen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2001)
RoleCompany Director
Correspondence AddressThe Anchorage, 34 High Street
Rothes
Aberlour
Banffshire
AB38 7AY
Scotland
Director NameMiss Margaret McTavish Burgess
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(8 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 2003)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address18 Breich Street
Rothes
Aberlour
Banffshire
AB38 7BT
Scotland
Director NameRaymond Edward Johnston
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2004(5 years after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2020)
RoleCounter Sales Assistant
Country of ResidenceScotland
Correspondence Address27 Provost Christie Drive
Rothes
AB38 7BX
Scotland
Director NameGordon Bremner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years after company formation)
Appointment Duration10 years, 9 months (resigned 14 October 2014)
RoleProcess Operator
Country of ResidenceScotland
Correspondence Address38 High Street
Rothes
AB38 7AY
Scotland
Director NameJean Grimshaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years after company formation)
Appointment Duration10 years, 9 months (resigned 14 October 2014)
RoleChiropodist/Selfemployed
Country of ResidenceScotland
Correspondence Address23 Green Street
Rothes
AB38 7BD
Scotland
Director NameMr Hamish McBain
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years after company formation)
Appointment Duration10 years, 9 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Green Street
Rothes
AB38 7BD
Scotland
Director NameHeather Ewen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2005)
RoleHousewife
Correspondence Address85 High Street
Rothes
AB38 7AY
Scotland
Secretary NameGarry George Laing
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years after company formation)
Appointment Duration9 years, 1 month (resigned 26 February 2013)
RoleSelf Employed Stonemason
Correspondence Address51 High Street
Rothes
Aberlour
Banffshire
AB38 7AY
Scotland
Secretary NameMrs Patricia Fraser Flynn
StatusResigned
Appointed26 February 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2014)
RoleCompany Director
Correspondence Address46/48 New Street
Rothes
Aberlour
Banffshire
AB38 7BJ
Scotland
Director NameMs Elidh Myrvang Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2014(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 October 2015)
RoleThird Sector Coordinator
Country of ResidenceScotland
Correspondence Address39 High Street
Archiestown
Aberlour
Banffshire
AB38 7QZ
Scotland
Director NameMrs Stephanie Joanna Allsop
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 October 2015)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence Address22 School Terrace
Rothes
Aberlour
Banffshire
AB38 7AB
Scotland
Director NameMrs Louise Margaret Laing
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2014(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence Address51 High Street
Rothes
Aberlour
Banffshire
AB38 7AY
Scotland
Director NameMrs Kaz Lin Malolm
Date of BirthApril 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2014(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 2016)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address44 New Street
Rothes
Aberlour
Banffshire
AB38 7BQ
Scotland
Director NameMs Frances-Anne Shaw
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2014(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 2016)
RoleDistillery Employee
Country of ResidenceScotland
Correspondence Address13 Land Street
Rothes
Aberlour
Banffshire
AB38 7BA
Scotland
Director NameMrs Michelle Esther Ness
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(15 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 October 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence Address7 Forsyth Avenue
Rothes
Aberlour
Banffshire
AB38 7BE
Scotland
Secretary NameMrs Kim Elaine Sheed
StatusResigned
Appointed14 October 2014(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 October 2015)
RoleCompany Director
Correspondence Address46/48 New Street
Rothes
Aberlour
Banffshire
AB38 7BJ
Scotland
Director NameMrs Patricia Fraser Flynn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2015(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2016)
RoleAccounts Administrator
Country of ResidenceScotland
Correspondence Address7 Spey Drive
Rothes
Aberlour
Banffshire
AB38 7BY
Scotland
Secretary NameMrs Jan Stewart
StatusResigned
Appointed12 October 2015(16 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2015)
RoleCompany Director
Correspondence Address46/48 New Street
Rothes
Aberlour
Banffshire
AB38 7BJ
Scotland
Secretary NameMrs Michelle Esther Ness
StatusResigned
Appointed21 December 2015(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2019)
RoleCompany Director
Correspondence Address46/48 New Street
Rothes
Aberlour
Banffshire
AB38 7BJ
Scotland
Director NameMrs Kim Elaine Sheed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed21 March 2017(18 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 April 2017)
RoleHotel Receptionist
Country of ResidenceScotland
Correspondence Address21 Provost Christie Drive
Rothes
Aberlour
AB38 7BX
Scotland
Secretary NameMrs Kim Elaine Sheed
StatusResigned
Appointed10 April 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2018)
RoleCompany Director
Correspondence Address21 Provost Christie Drive
Rothes
Aberlour
AB38 7BX
Scotland
Director NameMr Steven Stewart Allan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address44 Land Street
Rothes
Aberlour
AB38 7BA
Scotland
Secretary NameMs Louise Nicol
StatusResigned
Appointed08 October 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address46/48 New Street
Rothes
Aberlour
Banffshire
AB38 7BJ
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01340 831578
Telephone regionCraigellachie

Location

Registered Address46/48 New Street
Rothes
Aberlour
Banffshire
AB38 7BJ
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Financials

Year2014
Turnover£52,014
Net Worth£291,850
Cash£16,600
Current Liabilities£520

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
12 January 2023Notification of Diane Fay Hampton as a person with significant control on 1 September 2021 (2 pages)
12 January 2023Notification of Gillian Innes as a person with significant control on 1 September 2021 (2 pages)
12 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
12 January 2023Appointment of Ms Diane Fay Hampton as a secretary on 1 September 2021 (2 pages)
9 January 2023Cessation of Louise Margaret Laing as a person with significant control on 1 September 2021 (1 page)
9 January 2023Termination of appointment of Louise Nicol as a secretary on 1 September 2021 (1 page)
4 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
23 December 2021Termination of appointment of Steven Stewart Allan as a director on 19 May 2021 (1 page)
2 November 2021Termination of appointment of Louise Margaret Laing as a director on 1 September 2021 (1 page)
2 November 2021Appointment of Diane Fay Hampton as a director on 1 September 2021 (2 pages)
2 November 2021Appointment of Gillian Innes as a director on 1 September 2021 (2 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
26 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 October 2020Cessation of Raymond Edward Johnston as a person with significant control on 20 February 2020 (1 page)
14 October 2020Appointment of Ms Louise Nicol as a secretary on 8 October 2019 (2 pages)
14 October 2020Termination of appointment of Pauline Younie as a director on 17 August 2020 (1 page)
14 October 2020Termination of appointment of Raymond Edward Johnston as a director on 20 February 2020 (1 page)
24 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Michelle Esther Ness as a director on 8 October 2019 (1 page)
8 October 2019Termination of appointment of Michelle Esther Ness as a secretary on 8 October 2019 (1 page)
8 October 2019Termination of appointment of Claire Michelle Smith as a director on 8 October 2019 (1 page)
8 October 2019Appointment of Mr Steven Stewart Allan as a director on 8 October 2019 (2 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
31 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
24 June 2018Termination of appointment of Kim Elaine Sheed as a secretary on 12 June 2018 (1 page)
30 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 April 2017Appointment of Mrs Kim Elaine Sheed as a secretary on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Kim Elaine Sheed as a director on 10 April 2017 (1 page)
10 April 2017Appointment of Mrs Kim Elaine Sheed as a secretary on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Kim Elaine Sheed as a director on 10 April 2017 (1 page)
1 April 2017Appointment of Mrs Kim Elaine Sheed as a director on 21 March 2017 (2 pages)
1 April 2017Appointment of Mrs Kim Elaine Sheed as a director on 21 March 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
9 November 2016Appointment of Mr Desmond George Hay Johnston as a director on 25 October 2016 (2 pages)
9 November 2016Appointment of Mr Desmond George Hay Johnston as a director on 25 October 2016 (2 pages)
8 November 2016Termination of appointment of Frances-Anne Shaw as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Frances-Anne Shaw as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Patricia Fraser Flynn as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Patricia Fraser Flynn as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Kaz Lin Malolm as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Kaz Lin Malolm as a director on 1 November 2016 (1 page)
16 February 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
16 February 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
24 December 2015Annual return made up to 23 December 2015 no member list (10 pages)
24 December 2015Annual return made up to 23 December 2015 no member list (10 pages)
23 December 2015Appointment of Mrs Michelle Esther Ness as a secretary on 21 December 2015 (2 pages)
23 December 2015Appointment of Mrs Michelle Esther Ness as a secretary on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Jan Stewart as a secretary on 21 December 2015 (1 page)
23 December 2015Termination of appointment of Jan Stewart as a secretary on 21 December 2015 (1 page)
19 October 2015Termination of appointment of Elidh Myrvang Brown as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Elidh Myrvang Brown as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Kim Elaine Sheed as a secretary on 12 October 2015 (1 page)
19 October 2015Appointment of Mrs Jan Stewart as a secretary on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Stephanie Joanna Allsop as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Kim Elaine Sheed as a secretary on 12 October 2015 (1 page)
19 October 2015Appointment of Mrs Jan Stewart as a secretary on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Stephanie Joanna Allsop as a director on 12 October 2015 (1 page)
13 March 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
13 March 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
19 February 2015Appointment of Mrs Patricia Fraser Flynn as a director on 5 January 2015 (2 pages)
19 February 2015Appointment of Mrs Patricia Fraser Flynn as a director on 5 January 2015 (2 pages)
19 February 2015Appointment of Mrs Patricia Fraser Flynn as a director on 5 January 2015 (2 pages)
17 December 2014Annual return made up to 16 December 2014 no member list (11 pages)
17 December 2014Annual return made up to 16 December 2014 no member list (11 pages)
30 October 2014Director's details changed for Mrs Michelle Esther Ness on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Kaz Lin Malolm on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Kaz Lin Malolm on 29 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Michelle Esther Ness on 29 October 2014 (2 pages)
29 October 2014Appointment of Mrs Pauline Younie as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Ms Elidh Myrvang Brown as a director on 14 October 2014 (2 pages)
29 October 2014Director's details changed for Raymond Edward Johnston on 14 October 2014 (2 pages)
29 October 2014Appointment of Ms Elidh Myrvang Brown as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Ms Frances-Anne Shaw as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Mrs Pauline Younie as a director on 14 October 2014 (2 pages)
29 October 2014Director's details changed for Raymond Edward Johnston on 14 October 2014 (2 pages)
29 October 2014Appointment of Ms Frances-Anne Shaw as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mr Neil Slessor as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mrs Michelle Esther Ness as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mrs Kim Elaine Sheed as a secretary on 14 October 2014 (2 pages)
28 October 2014Termination of appointment of Jean Grimshaw as a director on 14 October 2014 (1 page)
28 October 2014Appointment of Mrs Michelle Esther Ness as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mrs Kim Elaine Sheed as a secretary on 14 October 2014 (2 pages)
28 October 2014Termination of appointment of Gordon Bremner as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Patricia Fraser Flynn as a secretary on 14 October 2014 (1 page)
28 October 2014Appointment of Mrs Stephanie Joanna Allsop as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mrs Claire Michelle Smith as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mrs Kaz Lin Malolm as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mrs Louise Margaret Laing as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mrs Stephanie Joanna Allsop as a director on 14 October 2014 (2 pages)
28 October 2014Termination of appointment of Gordon Bremner as a director on 14 October 2014 (1 page)
28 October 2014Appointment of Mrs Louise Margaret Laing as a director on 14 October 2014 (2 pages)
28 October 2014Termination of appointment of Jean Grimshaw as a director on 14 October 2014 (1 page)
28 October 2014Appointment of Mrs Claire Michelle Smith as a director on 14 October 2014 (2 pages)
28 October 2014Termination of appointment of Hamish Mcbain as a director on 14 October 2014 (1 page)
28 October 2014Appointment of Mrs Kaz Lin Malolm as a director on 14 October 2014 (2 pages)
28 October 2014Appointment of Mr Neil Slessor as a director on 14 October 2014 (2 pages)
28 October 2014Termination of appointment of Hamish Mcbain as a director on 14 October 2014 (1 page)
28 October 2014Termination of appointment of Patricia Fraser Flynn as a secretary on 14 October 2014 (1 page)
28 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
27 December 2013Annual return made up to 16 December 2013 no member list (5 pages)
27 December 2013Annual return made up to 16 December 2013 no member list (5 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
27 February 2013Appointment of Mrs Patricia Fraser Flynn as a secretary (1 page)
27 February 2013Termination of appointment of Garry Laing as a secretary (1 page)
27 February 2013Termination of appointment of Garry Laing as a secretary (1 page)
27 February 2013Appointment of Mrs Patricia Fraser Flynn as a secretary (1 page)
2 January 2013Annual return made up to 16 December 2012 no member list (6 pages)
2 January 2013Secretary's details changed for Garry George Laing on 1 October 2012 (2 pages)
2 January 2013Secretary's details changed for Garry George Laing on 1 October 2012 (2 pages)
2 January 2013Secretary's details changed for Garry George Laing on 1 October 2012 (2 pages)
2 January 2013Annual return made up to 16 December 2012 no member list (6 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
17 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
28 December 2011Annual return made up to 16 December 2011 no member list (6 pages)
28 December 2011Annual return made up to 16 December 2011 no member list (6 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 December 2010Annual return made up to 16 December 2010 no member list (6 pages)
31 December 2010Annual return made up to 16 December 2010 no member list (6 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 December 2009Director's details changed for Gordon Bremner on 16 December 2009 (2 pages)
30 December 2009Annual return made up to 16 December 2009 no member list (4 pages)
30 December 2009Director's details changed for Jean Grimshaw on 16 December 2009 (2 pages)
30 December 2009Director's details changed for Raymond Edward Johnston on 16 December 2009 (2 pages)
30 December 2009Director's details changed for Hamish Mcbain on 16 December 2009 (2 pages)
30 December 2009Director's details changed for Hamish Mcbain on 16 December 2009 (2 pages)
30 December 2009Annual return made up to 16 December 2009 no member list (4 pages)
30 December 2009Director's details changed for Gordon Bremner on 16 December 2009 (2 pages)
30 December 2009Director's details changed for Raymond Edward Johnston on 16 December 2009 (2 pages)
30 December 2009Director's details changed for Jean Grimshaw on 16 December 2009 (2 pages)
28 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 December 2008Annual return made up to 16/12/08 (3 pages)
24 December 2008Annual return made up to 16/12/08 (3 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 December 2007Annual return made up to 16/12/07 (2 pages)
27 December 2007Annual return made up to 16/12/07 (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Annual return made up to 16/12/06 (2 pages)
20 December 2006Annual return made up to 16/12/06 (2 pages)
20 December 2006Director's particulars changed (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 December 2005Annual return made up to 16/12/05
  • 363(287) ‐ Registered office changed on 19/12/05
  • 363(288) ‐ Director resigned
(5 pages)
19 December 2005Annual return made up to 16/12/05
  • 363(287) ‐ Registered office changed on 19/12/05
  • 363(288) ‐ Director resigned
(5 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 January 2005Annual return made up to 16/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 2005Annual return made up to 16/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
2 March 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Annual return made up to 16/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 March 2004Annual return made up to 16/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
20 December 2002Annual return made up to 16/12/02 (5 pages)
20 December 2002Annual return made up to 16/12/02 (5 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 December 2001Annual return made up to 16/12/01
  • 363(288) ‐ Director resigned
(5 pages)
6 December 2001Annual return made up to 16/12/01
  • 363(288) ‐ Director resigned
(5 pages)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 December 2000Annual return made up to 16/12/00 (5 pages)
21 December 2000Annual return made up to 16/12/00 (5 pages)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 April 2000Annual return made up to 16/12/99 (4 pages)
18 April 2000Annual return made up to 16/12/99 (4 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New director appointed (2 pages)
16 December 1998Incorporation (18 pages)
16 December 1998Incorporation (18 pages)