Company NameSYFA Limited
Company StatusActive
Company NumberSC196565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn Martin McCrimmond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleService Manager
Country of ResidenceScotland
Correspondence Address63 Quebec Drive
East Kilbride
Lanarkshire
G75 8SE
Scotland
Director NameMr Thomas Alexander Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleConsultant
Country of ResidenceScotland
Correspondence Address26 Picketlaw Farm Road, Carmunnock
Clarkston
Glasgow
G76 9EJ
Scotland
Director NameKelly Brogan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 1 West Regent Stre
Glasgow
G2 1RW
Scotland
Director NameMr Gavin Smart
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSyfa Hampden Park
Glasgow
G42 9BF
Scotland
Director NameMr Graham Mutch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Chef
Country of ResidenceScotland
Correspondence AddressSyfa Hampden Park
Glasgow
G42 9BF
Scotland
Director NameMr Hugh O'Neill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(24 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleNetwork And Standards Manager
Country of ResidenceScotland
Correspondence AddressHampden Park Syfa, Hampden Park
Glasgow
G42 9BF
Scotland
Director NameMrs Kirsty Anne Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleLawyer
Country of ResidenceScotland
Correspondence AddressSyfa Hampden Park
Glasgow
G42 9BF
Scotland
Secretary NameMr John Martin McCrimmond
StatusCurrent
Appointed25 March 2024(24 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Correspondence AddressSyfa Hampden Park
Glasgow
G42 9BF
Scotland
Director NameJames Cameron
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 22 June 2008)
RoleJoiner
Correspondence Address10 Grantley Street
Glasgow
Lanarkshire
G41 3PU
Scotland
Director NameDuncan Macmillan Mayze
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Milesmark Court
Dunfermline
Fife
KY12 9PD
Scotland
Director NameThomas Main Livingstone Cameron Gray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2003)
RoleSafety Officer
Correspondence Address22 Glenfarg Terrace
Perth
Perthshire
PH2 0AP
Scotland
Director NameRobert Lamberton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2000)
RoleNewsagent
Correspondence Address67 Forthill Road
Broughty Ferry
Dundee
Angus
DD5 3DQ
Scotland
Director NameMr James McCallion
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Ardmore Road
Greenock
PA15 3EB
Scotland
Director NameAngus Campbell McConnell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 18 June 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Carrick Road
East Kilbride
Glasgow
Lanarkshire
G74 4AE
Scotland
Secretary NameMr David McCammont Little
NationalityBritish
StatusResigned
Appointed03 June 1999(2 weeks, 1 day after company formation)
Appointment Duration17 years, 11 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Malov Court
Whitehills 2
East Kilbride
G75 0DY
Scotland
Director NameMr Raymond Agnew Kelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1999(7 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 March 2012)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 The Chanonry
Aberdeen
AB24 1RP
Scotland
Director NameRobert McCaughey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2005)
RoleRetired
Correspondence Address5/6 Aitkenbar Circle
Bellsmyre
Dumbarton
G82 3HB
Scotland
Director NameAlexander James Gordon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2004)
RoleNone (Disabled)
Correspondence Address36 The Feus
Auchterarder
Perthshire
PH3 1EP
Scotland
Director NamePeter Glancey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(3 years after company formation)
Appointment Duration14 years (resigned 18 June 2016)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address24 Overtoun Drive
Rutherglen
Glasgow
G73 2QD
Scotland
Director NameJames Dolan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 23 August 2012)
RoleQuality Manager
Country of ResidenceScotland
Correspondence Address20 St. Mary's Road
Bellshill
ML4 3HS
Scotland
Director NameJames Falconer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 16 June 2012)
RoleBaker
Country of ResidenceScotland
Correspondence AddressLyndon
Guthrie
Forfar
Angus
DD8 2TP
Scotland
Director NameColin Lowe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 June 2012)
RoleJoiner
Country of ResidenceScotland
Correspondence Address79 Traquair Gardens
Dundee
Angus
DD4 0TQ
Scotland
Director NameChristopher Gerald Montague Dale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2009)
RoleHarbour Master
Correspondence Address193 Upper Craigour
Edinburgh
EH17 7SQ
Scotland
Director NameMr John McDonald Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 16 June 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address38 Invergordon Avenue
Glasgow
G43 2HR
Scotland
Director NameMr John George Burns Manzie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 02 December 2019)
RoleGlazier
Country of ResidenceScotland
Correspondence Address11 Craig Road
Tayport
Fife
DD6 9LA
Scotland
Director NameMr David McCammont Little
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSyfa Hampden Park
Glasgow
G42 9BF
Scotland
Director NameMr Robert Brown Anthony
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2018)
RoleQueens Council
Country of ResidenceScotland
Correspondence AddressDunsyre Loaninghill
Uphall
Broxburn
West Lothian
EH52 5DG
Scotland
Director NameMr James Duncan McLaggan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2017)
RoleBusiness Services Manager
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 1 West Regent Stre
Glasgow
G2 1RW
Scotland
Director NameMr Robert Middleton Wallace Anderson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2021)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 1 West Regent Stre
Glasgow
G2 1RW
Scotland
Secretary NameDuncan Macmillan Mayze
StatusResigned
Appointed09 May 2017(17 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2021)
RoleCompany Director
Correspondence Address3 Milesmark Court
Dunfermline
KY12 9PD
Scotland
Director NameMr Ronald McBride
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2023)
RoleParts Driver
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 1 West Regent Stre
Glasgow
G2 1RW
Scotland
Director NameMr William Grant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(19 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 1 West Regent Stre
Glasgow
G2 1RW
Scotland
Director NameMrs Angela Kim Buchan
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed17 December 2018(19 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 June 2019)
RoleDomiciliary Carer
Country of ResidenceScotland
Correspondence AddressC/O Shepherd And Wedderburn Llp 1 West Regent Stre
Glasgow
G2 1RW
Scotland
Director NameMr Elliott Robb Husband Powton
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed04 December 2020(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 December 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSyfa Hampden Park
Glasgow
G42 9BF
Scotland
Secretary NameMiss Florence Witherow
StatusResigned
Appointed01 February 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2023)
RoleCompany Director
Correspondence AddressSyfa Hampden Park
Glasgow
G42 9BF
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitesyfa.com.au

Location

Registered AddressC/O Shepherd And Wedderburn Llp
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£148,871
Cash£123,180
Current Liabilities£6,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
1 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Robert Middleton Wallace Anderson as a director on 26 June 2021 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (6 pages)
28 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
27 May 2021Appointment of Miss Florence Witherow as a secretary on 1 February 2021 (2 pages)
27 May 2021Termination of appointment of Duncan Macmillan Mayze as a secretary on 1 February 2021 (1 page)
27 May 2021Termination of appointment of Duncan Macmillan Mayze as a director on 1 February 2021 (1 page)
23 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
14 December 2020Appointment of Mr Graham Mutch as a director on 4 December 2020 (2 pages)
14 December 2020Appointment of Mr Elliott Husband Powton as a director on 4 December 2020 (2 pages)
14 December 2020Appointment of Mr Gavin Smart as a director on 4 December 2020 (2 pages)
9 November 2020Memorandum and Articles of Association (23 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 February 2020Second filing for the termination of John Manzie as a director (5 pages)
23 December 2019Termination of appointment of John George Burns Manzie as a director on 2 November 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 04/02/2020
(1 page)
9 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
20 August 2019Termination of appointment of William Grant as a director on 15 June 2019 (1 page)
20 August 2019Termination of appointment of Angela Kim Buchan as a director on 15 June 2019 (1 page)
20 August 2019Termination of appointment of Fraser John Mortimer as a director on 15 June 2019 (1 page)
24 July 2019Memorandum and Articles of Association (23 pages)
24 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Appointment of Mr William Grant as a director on 17 December 2018 (2 pages)
28 February 2019Appointment of Mrs Angela Kim Buchan as a director on 17 December 2018 (2 pages)
28 February 2019Appointment of Mr Fraser John Mortimer as a director on 17 December 2018 (2 pages)
31 August 2018Termination of appointment of Robert Brown Anthony as a director on 16 June 2018 (1 page)
31 August 2018Termination of appointment of Colin Neil Rutherford as a director on 16 June 2018 (1 page)
25 June 2018Accounts for a small company made up to 31 March 2018 (6 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 April 2018Appointment of Mr Ronald Mcbride as a director on 6 February 2018 (2 pages)
12 February 2018Appointment of Duncan Macmillan Mayze as a secretary on 9 May 2017 (2 pages)
12 February 2018Appointment of Kelly Brogan as a director on 1 August 2017 (2 pages)
25 October 2017Termination of appointment of James Duncan Mclaggan as a director on 8 May 2017 (1 page)
25 October 2017Termination of appointment of James Duncan Mclaggan as a director on 8 May 2017 (1 page)
24 October 2017Director's details changed for Mr Robert Middleton Wallace Anderson on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Robert Middleton Wallace Anderson on 24 October 2017 (2 pages)
22 September 2017Notification of a person with significant control statement (2 pages)
22 September 2017Cessation of David Mccammont Little as a person with significant control on 9 May 2017 (1 page)
22 September 2017Cessation of David Mccammont Little as a person with significant control on 9 May 2017 (1 page)
22 September 2017Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 22 September 2017 (1 page)
22 September 2017Notification of a person with significant control statement (2 pages)
22 September 2017Termination of appointment of David Mccammont Little as a secretary on 9 May 2017 (1 page)
22 September 2017Termination of appointment of David Mccammont Little as a secretary on 9 May 2017 (1 page)
22 September 2017Termination of appointment of David Mccammont Little as a director on 9 May 2017 (1 page)
22 September 2017Termination of appointment of David Mccammont Little as a director on 9 May 2017 (1 page)
28 June 2017Accounts for a small company made up to 31 March 2017 (6 pages)
28 June 2017Accounts for a small company made up to 31 March 2017 (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
11 May 2017Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW on 11 May 2017 (1 page)
8 May 2017Appointment of Mr Robert Middleton Wallace Anderson as a director on 24 November 2016 (2 pages)
8 May 2017Appointment of Mr Robert Middleton Wallace Anderson as a director on 24 November 2016 (2 pages)
21 July 2016Termination of appointment of Peter Glancey as a director on 18 June 2016 (1 page)
21 July 2016Termination of appointment of Peter Glancey as a director on 18 June 2016 (1 page)
6 July 2016Full accounts made up to 31 March 2016 (6 pages)
6 July 2016Full accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 19 May 2016 no member list (10 pages)
15 June 2016Register inspection address has been changed from C/O Hampden Park Syfa Hampden Park Glasgow G75 0DY Scotland to Hampden Park Hampden Park Glasgow G42 9BF (1 page)
15 June 2016Annual return made up to 19 May 2016 no member list (10 pages)
15 June 2016Register inspection address has been changed from C/O Hampden Park Syfa Hampden Park Glasgow G75 0DY Scotland to Hampden Park Hampden Park Glasgow G42 9BF (1 page)
23 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 19 May 2015 no member list (10 pages)
28 May 2015Annual return made up to 19 May 2015 no member list (10 pages)
28 January 2015Appointment of Mr Colin Rutherford as a director on 20 January 2015 (2 pages)
28 January 2015Appointment of Mr Colin Rutherford as a director on 20 January 2015 (2 pages)
28 January 2015Appointment of Mr James Duncan Mclaggan as a director on 20 January 2015 (2 pages)
28 January 2015Appointment of Mr James Duncan Mclaggan as a director on 20 January 2015 (2 pages)
9 December 2014Registered office address changed from Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from , Tods Murray Llp, 33 Bothwell Street, Glasgow, G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from , Tods Murray Llp, 33 Bothwell Street, Glasgow, G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
8 July 2014Memorandum and Articles of Association (24 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2014Memorandum and Articles of Association (24 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 19 May 2014 no member list (9 pages)
6 June 2014Annual return made up to 19 May 2014 no member list (9 pages)
24 March 2014Appointment of Mr Thomas Anderson as a director (2 pages)
24 March 2014Appointment of Mr Robert Brown Anthony as a director (2 pages)
24 March 2014Appointment of Mr Robert Brown Anthony as a director (2 pages)
24 March 2014Appointment of Mr Thomas Anderson as a director (2 pages)
21 March 2014Termination of appointment of James Smith as a director (1 page)
21 March 2014Termination of appointment of James Smith as a director (1 page)
20 June 2013Termination of appointment of Paul Mclennan as a director (1 page)
20 June 2013Termination of appointment of Paul Mclennan as a director (1 page)
20 June 2013Annual return made up to 19 May 2013 no member list (9 pages)
20 June 2013Annual return made up to 19 May 2013 no member list (9 pages)
18 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 March 2013Appointment of Mr Paul Stewart Mclennan as a director (2 pages)
15 March 2013Termination of appointment of James Dolan as a director (1 page)
15 March 2013Appointment of Mr Paul Stewart Mclennan as a director (2 pages)
15 March 2013Termination of appointment of James Dolan as a director (1 page)
26 June 2012Register inspection address has been changed (1 page)
26 June 2012Annual return made up to 19 May 2012 no member list (12 pages)
26 June 2012Register(s) moved to registered inspection location (1 page)
26 June 2012Register inspection address has been changed (1 page)
26 June 2012Annual return made up to 19 May 2012 no member list (12 pages)
26 June 2012Register(s) moved to registered inspection location (1 page)
25 June 2012Appointment of Mr David Mccammont Little as a director (2 pages)
25 June 2012Termination of appointment of Ian Richardson as a director (1 page)
25 June 2012Termination of appointment of John Alexander as a director (1 page)
25 June 2012Termination of appointment of John Alexander as a director (1 page)
25 June 2012Termination of appointment of Ian Richardson as a director (1 page)
25 June 2012Termination of appointment of James Falconer as a director (1 page)
25 June 2012Appointment of Mr David Mccammont Little as a director (2 pages)
25 June 2012Termination of appointment of Colin Lowe as a director (1 page)
25 June 2012Termination of appointment of James Falconer as a director (1 page)
25 June 2012Termination of appointment of Colin Lowe as a director (1 page)
21 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 April 2012Termination of appointment of John Morton as a director (1 page)
2 April 2012Termination of appointment of John Morton as a director (1 page)
26 March 2012Termination of appointment of Raymond Kelly as a director (1 page)
26 March 2012Termination of appointment of Raymond Kelly as a director (1 page)
22 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 19 May 2011 no member list (14 pages)
13 June 2011Annual return made up to 19 May 2011 no member list (14 pages)
24 August 2010Full accounts made up to 31 March 2010 (12 pages)
24 August 2010Full accounts made up to 31 March 2010 (12 pages)
22 June 2010Director's details changed for Duncan Macmillan Mayze on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Colin Lowe on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John George Burns Manzie on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Duncan Macmillan Mayze on 19 May 2010 (2 pages)
22 June 2010Director's details changed for John Martin Mccrimmond on 19 May 2010 (2 pages)
22 June 2010Annual return made up to 19 May 2010 no member list (8 pages)
22 June 2010Director's details changed for Mr Ian Richardson on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John Mcdonald Alexander on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John George Burns Manzie on 19 May 2010 (2 pages)
22 June 2010Director's details changed for John Martin Mccrimmond on 19 May 2010 (2 pages)
22 June 2010Director's details changed for James Falconer on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Peter Glancey on 19 May 2010 (2 pages)
22 June 2010Director's details changed for James Dolan on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Colin Lowe on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John Morton on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John Mcdonald Alexander on 19 May 2010 (2 pages)
22 June 2010Annual return made up to 19 May 2010 no member list (8 pages)
22 June 2010Director's details changed for James Smith on 19 May 2010 (2 pages)
22 June 2010Director's details changed for James Falconer on 19 May 2010 (2 pages)
22 June 2010Director's details changed for James Dolan on 19 May 2010 (2 pages)
22 June 2010Director's details changed for James Smith on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Ian Richardson on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Peter Glancey on 19 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John Morton on 19 May 2010 (2 pages)
7 July 2009Annual return made up to 19/05/09 (6 pages)
7 July 2009Appointment terminated director christopher dale (1 page)
7 July 2009Director appointed mr john george burns manzie (1 page)
7 July 2009Appointment terminated director christopher dale (1 page)
7 July 2009Annual return made up to 19/05/09 (6 pages)
7 July 2009Director appointed mr john george burns manzie (1 page)
25 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 July 2008Appointment terminated director james cameron (1 page)
11 July 2008Appointment terminated director james cameron (1 page)
11 July 2008Director appointed mr john mcdonald alexander (1 page)
11 July 2008Director appointed mr john mcdonald alexander (1 page)
11 June 2008Annual return made up to 19/05/08 (6 pages)
11 June 2008Annual return made up to 19/05/08 (6 pages)
10 June 2008Director's change of particulars / raymond kelly / 10/06/2008 (2 pages)
10 June 2008Director's change of particulars / john morton / 10/06/2008 (2 pages)
10 June 2008Director's change of particulars / john morton / 10/06/2008 (2 pages)
10 June 2008Director's change of particulars / raymond kelly / 10/06/2008 (2 pages)
6 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
14 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 May 2007Annual return made up to 19/05/07 (9 pages)
30 May 2007Annual return made up to 19/05/07 (9 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 June 2006Annual return made up to 19/05/06 (9 pages)
23 June 2006Annual return made up to 19/05/06 (9 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005New director appointed (23 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (23 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(9 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(9 pages)
26 May 2004Annual return made up to 19/05/04
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004Annual return made up to 19/05/04
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2004Full accounts made up to 31 March 2004 (10 pages)
24 May 2004Full accounts made up to 31 March 2004 (10 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 June 2003Annual return made up to 19/05/03 (9 pages)
23 June 2003Annual return made up to 19/05/03 (9 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
6 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 June 2002Director resigned (1 page)
7 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 July 2001Registered office changed on 11/07/01 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
11 July 2001Registered office changed on 11/07/01 from: 292 saint vincent street, glasgow, lanarkshire G2 5TQ (1 page)
19 June 2001Annual return made up to 19/05/01 (7 pages)
19 June 2001Annual return made up to 19/05/01 (7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
31 May 2000Annual return made up to 19/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 May 2000Annual return made up to 19/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
16 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
16 June 1999New director appointed (1 page)
16 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New secretary appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New director appointed (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New secretary appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
11 June 1999New director appointed (1 page)
19 May 1999Incorporation (20 pages)
19 May 1999Incorporation (20 pages)