Company NameFife Association Of Vintage Vehicle Owners
Company StatusActive
Company NumberSC195064
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 1999(25 years ago)

Business Activity

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

Directors

Director NameCatriona Margaret Penman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address2 Balmanno Farm Cottages
Bridge Of Earn
Perth
Perthshire
PH2 9HG
Scotland
Director NameCatriona Margaret Kyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address2 Balmanno Farm Cottages
Bridge Of Earn
Perth
Perthshire
PH2 9HG
Scotland
Secretary NameTracy Pratt
NationalityBritish
StatusCurrent
Appointed11 November 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleHome Maker
Correspondence Address13 Scoonie Crescent
Leven
Fife
KY8 4SW
Scotland
Director NameMr George Pratt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed14 February 2017(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleHGV Driver
Country of ResidenceScotland
Correspondence Address2 Balmanno Farm Cottages Bridge Of Earn
Perth
PH2 9HG
Scotland
Director NameMr Peter Robert Brogan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleInstrument Engineer
Country of ResidenceScotland
Correspondence Address2 Balmanno Farm Cottages Bridge Of Earn
Perth
PH2 9HG
Scotland
Director NameDavid Aitken
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleHome Carer
Correspondence Address62 Wilmington Drive
Glenrothes
Fife
KY7 6US
Scotland
Director NameRobert Young Birrell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressLochtyside Farm
Thornton
Kirkcaldy
Fife
KY1 4DE
Scotland
Director NameGaye Findlay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleClerkess
Correspondence AddressCorston Cottage, 26 Hill Street
Ladybank
Cupar
Fife
KY15 7NP
Scotland
Director NameBrian Sheerins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCivil Servant
Correspondence Address7 Liberton Drive
Glenrothes
Fife
KY6 3PA
Scotland
Director NameBernard David Rodger
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence AddressSilver Birches
Cupar
Fife
KY15 7TW
Scotland
Director NameAlastair David Armstrong Shepherd Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleWriter To The Signet
Correspondence AddressKingseat
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7JW
Scotland
Director NameAgnes Rodger
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleHousewife
Correspondence AddressSilver Birches
Kettlehill
Cupar
Fife
KY15 7TW
Scotland
Director NamePeter Mitchell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleShopkeeper
Correspondence Address117 Robertson Road
Cupar
Fife
KY15 5YS
Scotland
Director NameCharles Cox
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(6 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 August 2000)
RoleCompany Director
Correspondence Address22 Kirkland Walk
Methil
Leven
Fife
KY8 2AA
Scotland
Secretary NameTeresa Anne Williamson
NationalityBritish
StatusResigned
Appointed29 May 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2005)
RoleOccupational Therapist
Correspondence Address62 Rossend Terrace
Burntisland
Fife
KY3 0DH
Scotland
Director NameMr Peter Robert Brogan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2008)
RoleInstrument Technician
Country of ResidenceScotland
Correspondence Address14 Mackie Gardens
Markinch
Fife
KY7 6BE
Scotland
Director NameMr George Younge McLaren
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2006)
RoleManager
Country of ResidenceScotland
Correspondence Address52 Watson Avenue
St. Andrews
Fife
KY16 8JE
Scotland
Director NameBernard David Rodger
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2005)
RoleRetired
Correspondence AddressSilver Birches
Cupar
Fife
KY15 7TW
Scotland
Director NameGordon Gibbons
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2005)
RoleRet.
Correspondence Address13 Victoria Street
Newport On Tay
Fife
DD6 8DJ
Scotland
Director NameRobert Borthwick Gemmell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address120 Woodside Way
Glenrothes
Fife
KY7 5DP
Scotland
Director NameDawn Aitken
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2005)
RoleCleaner
Correspondence Address26 Westfield Terrace
Cardenden
Fife
KY5 0JS
Scotland
Director NameKathleen Anne Riddell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2008)
RoleRetired
Correspondence AddressPine Lodge
Cupar Road, Ladybank
Cupar
Fife
KY15 7RB
Scotland
Director NameDavid Andrew Barlow
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2006)
RoleCivil Engineer
Correspondence AddressWoodend Cottage
Kirkfotherfeus
Markinch
Fife
KY7 6LR
Scotland
Secretary NameKathleen Anne Riddell
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2008)
RoleRetired
Correspondence AddressPine Lodge
Cupar Road, Ladybank
Cupar
Fife
KY15 7RB
Scotland
Director NameCatherine Colliar Brogan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 November 2008)
RoleSecurity Manager
Correspondence Address14 Mackie Gardens
Markinch
Glenrothes
Fife
KY7 6BE
Scotland
Director NameNorman William Hall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 February 2017)
RoleMotor Hirer
Country of ResidenceScotland
Correspondence Address10 West Shore
St. Monans
Anstruther
Fife
KY10 2BS
Scotland
Director NameRobert Hunter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 October 2009)
RoleConstruction Foreman
Correspondence Address202 Methil Brae
Methil
Leven
Fife
KY8 2EX
Scotland
Director NameTeresa Polanska
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2008(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 November 2011)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence Address62 Rossend Terrace
Burntisland
Fife
KY3 0DH
Scotland
Director NameEmma Hunter
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 October 2009)
RoleLeisure Art
Correspondence Address2 Larchfield
Methil
Fife
KY8 2BQ
Scotland
Director NameMr Gordon David Laing Ross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Balmanno Farm Cottages Bridge Of Earn
Perth
PH2 9HG
Scotland
Director NameMr David James Kyle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed13 October 2009(10 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2016)
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 Balmanno Farm Cottages Bridge Of Earn
Perth
PH2 9HG
Scotland
Secretary NameMessrs. Hall & Company (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressOld Bank House
Brown Street
Blairgowrie
Perthshire
PH10 6EU
Scotland

Contact

Websitefifedirect.org.uk
Telephone01592 413647
Telephone regionKirkcaldy

Location

Registered Address2 Balmanno Farm Cottages Bridge Of Earn
Perth
PH2 9HG
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Financials

Year2014
Turnover£9,970
Gross Profit£2,434
Net Worth£26,903
Cash£27,510
Current Liabilities£1,611

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 June 2022Director's details changed for Catriona Margaret Penman on 11 November 2016 (2 pages)
13 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
14 February 2017Appointment of Mr Peter Robert Brogan as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Norman William Hall as a director on 14 February 2017 (1 page)
14 February 2017Appointment of Mr George Pratt as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr George Pratt as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Peter Robert Brogan as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Norman William Hall as a director on 14 February 2017 (1 page)
25 September 2016Termination of appointment of David James Kyle as a director on 20 June 2016 (1 page)
25 September 2016Termination of appointment of David James Kyle as a director on 20 June 2016 (1 page)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
5 May 2016Annual return made up to 8 April 2016 no member list (5 pages)
5 May 2016Annual return made up to 8 April 2016 no member list (5 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
9 May 2015Secretary's details changed for Tracy Pratt on 1 March 2015 (1 page)
9 May 2015Secretary's details changed for Tracy Pratt on 1 March 2015 (1 page)
9 May 2015Secretary's details changed for Tracy Pratt on 1 March 2015 (1 page)
9 May 2015Annual return made up to 8 April 2015 no member list (5 pages)
9 May 2015Annual return made up to 8 April 2015 no member list (5 pages)
9 May 2015Annual return made up to 8 April 2015 no member list (5 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
12 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
12 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
12 May 2014Annual return made up to 8 April 2014 no member list (5 pages)
9 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
9 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
7 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
7 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
7 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 May 2012Annual return made up to 8 April 2012 no member list (5 pages)
8 May 2012Annual return made up to 8 April 2012 no member list (5 pages)
8 May 2012Annual return made up to 8 April 2012 no member list (5 pages)
5 May 2012Termination of appointment of Teresa Polanska as a director (1 page)
5 May 2012Termination of appointment of Teresa Polanska as a director (1 page)
5 May 2012Termination of appointment of Gordon Ross as a director (1 page)
5 May 2012Termination of appointment of Gordon Ross as a director (1 page)
24 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
9 May 2011Annual return made up to 8 April 2011 no member list (7 pages)
9 May 2011Annual return made up to 8 April 2011 no member list (7 pages)
9 May 2011Annual return made up to 8 April 2011 no member list (7 pages)
7 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
7 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
4 May 2010Annual return made up to 8 April 2010 no member list (4 pages)
4 May 2010Annual return made up to 8 April 2010 no member list (4 pages)
4 May 2010Annual return made up to 8 April 2010 no member list (4 pages)
2 May 2010Director's details changed for Norman William Hall on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Norman William Hall on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Teresa Polanska on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Catriona Margaret Penman on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Norman William Hall on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Teresa Polanska on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Teresa Polanska on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Catriona Margaret Penman on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Catriona Margaret Penman on 1 April 2010 (2 pages)
30 November 2009Appointment of Mr David James Kyle as a director (2 pages)
30 November 2009Appointment of Mr David James Kyle as a director (2 pages)
28 November 2009Termination of appointment of Emma Hunter as a director (1 page)
28 November 2009Termination of appointment of Robert Hunter as a director (1 page)
28 November 2009Appointment of Mr Gordon David Laing Ross as a director (2 pages)
28 November 2009Termination of appointment of Emma Hunter as a director (1 page)
28 November 2009Termination of appointment of Robert Hunter as a director (1 page)
28 November 2009Appointment of Mr Gordon David Laing Ross as a director (2 pages)
20 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
14 April 2009Registered office changed on 14/04/2009 from 2 balmanno farm cottages bridge of earn perth perthshire PH2 9HG (1 page)
14 April 2009Annual return made up to 08/04/09 (3 pages)
14 April 2009Annual return made up to 08/04/09 (3 pages)
14 April 2009Registered office changed on 14/04/2009 from 2 balmanno farm cottages bridge of earn perth perthshire PH2 9HG (1 page)
13 April 2009Location of register of members (1 page)
13 April 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from 14 mackie gardens markinch fife KY7 6BE (1 page)
20 January 2009Registered office changed on 20/01/2009 from 14 mackie gardens markinch fife KY7 6BE (1 page)
17 November 2008Appointment terminated director catherine brogan (1 page)
17 November 2008Director appointed catriona margaret penman (2 pages)
17 November 2008Appointment terminated director peter brogan (1 page)
17 November 2008Appointment terminated director peter brogan (1 page)
17 November 2008Director appointed emma hunter (1 page)
17 November 2008Director appointed catriona margaret penman (2 pages)
17 November 2008Appointment terminated director and secretary kathleen riddell (1 page)
17 November 2008Secretary appointed tracy pratt (2 pages)
17 November 2008Appointment terminated director catherine brogan (1 page)
17 November 2008Director appointed teresa polanska (2 pages)
17 November 2008Director appointed emma hunter (1 page)
17 November 2008Director appointed teresa polanska (2 pages)
17 November 2008Secretary appointed tracy pratt (2 pages)
17 November 2008Appointment terminated director and secretary kathleen riddell (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 May 2008Director appointed robert hunter (2 pages)
22 May 2008Annual return made up to 08/04/08 (5 pages)
22 May 2008Director appointed robert hunter (2 pages)
22 May 2008Annual return made up to 08/04/08 (5 pages)
22 May 2008Appointment terminated director peter mitchell (1 page)
22 May 2008Appointment terminated director peter mitchell (1 page)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
13 June 2007Annual return made up to 08/04/07 (5 pages)
13 June 2007Annual return made up to 08/04/07 (5 pages)
31 January 2007New director appointed (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007New director appointed (1 page)
31 January 2007Director resigned (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007Director resigned (1 page)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 April 2006Annual return made up to 08/04/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2006Annual return made up to 08/04/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2006Registered office changed on 27/01/06 from: 62 rossend terrace burntisland fife KY3 0DH (1 page)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2006New director appointed (1 page)
27 January 2006Registered office changed on 27/01/06 from: 62 rossend terrace burntisland fife KY3 0DH (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 May 2005Annual return made up to 08/04/05 (8 pages)
9 May 2005Annual return made up to 08/04/05 (8 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 April 2004Annual return made up to 08/04/04 (7 pages)
19 April 2004Annual return made up to 08/04/04 (7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
25 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
25 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Annual return made up to 08/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Annual return made up to 08/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 15 croft an righ kinghorn burntisland fife KY3 9XX (1 page)
31 August 2001Registered office changed on 31/08/01 from: 15 croft an righ kinghorn burntisland fife KY3 9XX (1 page)
31 August 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
9 May 2001Annual return made up to 08/04/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 May 2001Annual return made up to 08/04/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
18 January 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
18 January 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
1 September 2000Registered office changed on 01/09/00 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
2 May 2000Annual return made up to 08/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
2 May 2000Annual return made up to 08/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
8 April 1999Incorporation (26 pages)
8 April 1999Incorporation (26 pages)