Company NameWJM Directors Limited
Company StatusActive
Company NumberSC197454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Kenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Fraser Anthony Brian Gillies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(10 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Colin John Millar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Martin Thomas Burnett O'Neill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Alison Marshall
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed23 June 1999(same day as company formation)
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David James Bone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Glen Road
Peebles
EH45 9AY
Scotland
Director NameYvonne Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2004)
RoleSolicitor
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Colin John Stewart Brass
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameLindsay Scott Kennedy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2007)
RoleSolicitor
Correspondence Address68/5 Park Avenue
Portobello
Edinburgh
EH15 1JP
Scotland
Director NameDonna Marie Kelly-Gilmour
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Liam Anthony Entwistle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMrs Gillian Cowie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Alistair Robert Anderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameKieran Gerard Fitzpatrick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 February 2005)
RoleSolicitor
Correspondence Address19 The Bridges
Dalgety Bay
Fife
KY11 9XZ
Scotland
Director NameWilliam Grant Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(6 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameSteven John Docherty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMrs Lesley Macpherson Elrick
Date of BirthApril 1968 (Born 56 years ago)
StatusResigned
Appointed13 August 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMrs Susan Jane Hoyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2019)
RoleLawyer
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Ewan Stuart Hall
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr David James Boyce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Neil Andrew Darling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Stewart Alexander King
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Ian Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Iain Cameron Dunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMs Bethia Mary Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMrs Rosina Marie Dolan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Michael James Dewar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Peter Campbell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Paul Adams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

21 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
21 February 2024Termination of appointment of Michael James Dewar as a director on 1 February 2024 (1 page)
9 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
11 August 2023Termination of appointment of Stephen Michael Cotton as a director on 31 March 2023 (1 page)
11 August 2023Termination of appointment of John Bernard Clarke as a director on 31 March 2023 (1 page)
8 February 2023Director's details changed for Mr Martin Thomas Burnett O'neill on 30 March 2022 (2 pages)
8 February 2023Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 February 2023Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 30 March 2022 (2 pages)
10 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
30 March 2022Registered office address changed from 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 30 March 2022 (1 page)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
18 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 September 2019Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Susan Jane Hoyle as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of William Grant Johnston as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Bethia Mary Hamilton as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Roderick Kenneth Maclean as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Rosina Marie Dolan as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of James Peter Campbell as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Kathleen Mcarthur as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Graham Neil Murray as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page)
5 September 2019Termination of appointment of Ian Donaldson as a director on 31 August 2019 (1 page)
7 June 2019Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages)
7 June 2019Appointment of Mr James Peter Campbell as a director on 1 April 2019 (2 pages)
7 June 2019Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page)
22 January 2019Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages)
22 January 2019Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page)
5 December 2018Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 October 2018Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages)
25 October 2018Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages)
25 October 2018Termination of appointment of Victoria Ann Provan as a director on 1 October 2018 (1 page)
24 May 2018Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 June 2017Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Steven John Docherty on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Steven John Docherty on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages)
16 June 2017Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
1 February 2017Previous accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 15 June 2016 no member list (13 pages)
21 June 2016Annual return made up to 15 June 2016 no member list (13 pages)
19 April 2016Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages)
19 April 2016Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 November 2015Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages)
3 November 2015Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages)
3 November 2015Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages)
3 November 2015Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages)
26 June 2015Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page)
26 June 2015Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page)
26 June 2015Annual return made up to 15 June 2015 no member list (11 pages)
26 June 2015Annual return made up to 15 June 2015 no member list (11 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page)
27 March 2015Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
23 July 2014Annual return made up to 15 June 2014 no member list (11 pages)
23 July 2014Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page)
23 July 2014Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page)
23 July 2014Annual return made up to 15 June 2014 no member list (11 pages)
7 August 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 August 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
29 July 2013Annual return made up to 15 June 2013 no member list (11 pages)
29 July 2013Annual return made up to 15 June 2013 no member list (11 pages)
14 June 2013Termination of appointment of Kenneth Mccracken as a director (1 page)
14 June 2013Termination of appointment of Kenneth Mccracken as a director (1 page)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 January 2013Termination of appointment of Ewan Hall as a director (1 page)
4 January 2013Termination of appointment of Ewan Hall as a director (1 page)
20 September 2012Appointment of Mr Thomas Lloyd Quail as a director (2 pages)
20 September 2012Appointment of Mr Thomas Lloyd Quail as a director (2 pages)
29 June 2012Annual return made up to 15 June 2012 no member list (12 pages)
29 June 2012Annual return made up to 15 June 2012 no member list (12 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 15 June 2011 no member list (12 pages)
21 June 2011Annual return made up to 15 June 2011 no member list (12 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 February 2011Director's details changed for Mr Angus George Macleod on 28 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Angus George Macleod on 28 January 2011 (2 pages)
21 February 2011Termination of appointment of Alistair Anderson as a director (1 page)
21 February 2011Termination of appointment of Alistair Anderson as a director (1 page)
26 August 2010Secretary's details changed for Wjm Secretaries Limited on 15 June 2010 (1 page)
26 August 2010Secretary's details changed for Wjm Secretaries Limited on 15 June 2010 (1 page)
25 August 2010Annual return made up to 15 June 2010 no member list (12 pages)
25 August 2010Appointment of Mr David James Boyce as a director (2 pages)
25 August 2010Appointment of Mr David James Boyce as a director (2 pages)
25 August 2010Annual return made up to 15 June 2010 no member list (12 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 March 2010Appointment of Mr Andrew Mark Mcfarlane as a director (2 pages)
12 March 2010Appointment of Mr Andrew Mark Mcfarlane as a director (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
10 March 2010Termination of appointment of David Bone as a director (1 page)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Appointment of Mr Fraser Anthony Brian Gillies as a director (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Termination of appointment of David Bone as a director (1 page)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages)
10 March 2010Appointment of Mr Fraser Anthony Brian Gillies as a director (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
24 July 2009Annual return made up to 15/06/09 (8 pages)
24 July 2009Annual return made up to 15/06/09 (8 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 March 2009Director's change of particulars / ian macdonald / 01/04/2008 (1 page)
30 March 2009Director's change of particulars / ian macdonald / 01/04/2008 (1 page)
30 March 2009Director's change of particulars / kenneth mccracken / 01/04/2008 (1 page)
30 March 2009Appointment terminated director nicolas mackay (1 page)
30 March 2009Director's change of particulars / donna kelly-gilmour / 30/11/2006 (1 page)
30 March 2009Director appointed mrs susan jane hoyle (1 page)
30 March 2009Director's change of particulars / kenneth mccracken / 01/04/2008 (1 page)
30 March 2009Appointment terminated director nicolas mackay (1 page)
30 March 2009Director appointed mrs susan jane hoyle (1 page)
30 March 2009Director's change of particulars / donna kelly-gilmour / 30/11/2006 (1 page)
13 February 2009Director appointed mr ewan stuart hall (1 page)
13 February 2009Director appointed mr ewan stuart hall (1 page)
11 July 2008Annual return made up to 15/06/08 (8 pages)
11 July 2008Annual return made up to 15/06/08 (8 pages)
6 June 2008Director appointed mrs lesley macpherson elrick (1 page)
6 June 2008Director appointed mrs lesley macpherson elrick (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Annual return made up to 15/06/07 (4 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Annual return made up to 15/06/07 (4 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 June 2006Annual return made up to 15/06/06 (11 pages)
23 June 2006Annual return made up to 15/06/06 (11 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
28 June 2005Annual return made up to 15/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 June 2005Annual return made up to 15/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 September 2004Annual return made up to 15/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2004Annual return made up to 15/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 June 2003Annual return made up to 15/06/03 (5 pages)
23 June 2003Annual return made up to 15/06/03 (5 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 June 2002Annual return made up to 17/06/02 (5 pages)
26 June 2002Annual return made up to 17/06/02 (5 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 June 2001Annual return made up to 23/06/01 (4 pages)
27 June 2001Annual return made up to 23/06/01 (4 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
21 June 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/06/99
(1 page)
28 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/06/99
(1 page)
23 June 1999Incorporation (28 pages)
23 June 1999Incorporation (28 pages)