Company NameBoxing Scotland Limited
Company StatusActive
Company NumberSC203383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2000(24 years, 2 months ago)
Previous NameAmateur Boxing Scotland Limited

Business Activity

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

Directors

Director NameFrancis Delaney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational High Performance Centre Olympia Theatre
2 Orr Street
Glasgow
G40 2QH
Scotland
Director NameMr Kevin Gordon Bell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational High Performance Centre Olympia Theatre
2 Orr Street
Glasgow
G40 2QH
Scotland
Director NameMr Martin Robert Thomas Henry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(15 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleChild Protection Expert
Country of ResidenceScotland
Correspondence AddressNational High Performance Centre Olympia Theatre
2 Orr Street
Glasgow
G40 2QH
Scotland
Director NameMrs Lesley-Anne Junner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNational High Performance Centre Olympia Theatre
2 Orr Street
Glasgow
G40 2QH
Scotland
Director NameMr Darryl Broadfoot
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RolePublic Relations
Country of ResidenceScotland
Correspondence AddressNational High Performance Centre Olympia Theatre
2 Orr Street
Glasgow
G40 2QH
Scotland
Director NameRichard Byrne Rafferty
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 11 June 2000)
RoleRetired
Correspondence Address4 Bothwellhaugh Quadrant
Bellshill
Lanarkshire
ML4 2UD
Scotland
Director NameDonald Campbell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2002)
RoleBed And Breakfast Proprietor
Correspondence AddressStrathdonan
High Street
Elgin
Morayshire
IV30 1AH
Scotland
Director NamePeter Moore
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2002)
RoleRetired
Correspondence Address57 Stanford Hall
Main Street, Cambuslang
Glasgow
Lanarkshire
G72 7HQ
Scotland
Director NameLeonard Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 11 June 2000)
RoleHotel Manager
Correspondence Address34 Selm Park
Livingston
West Lothian
EH54 5NU
Scotland
Director NameAlbert Hills
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 27 August 2006)
RoleUnemployed
Correspondence Address14 Balmore Street
Dundee
Angus
DD4 6SY
Scotland
Director NameGeorge Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 June 2002)
RoleRetired
Correspondence Address36 Priory Square
Kincardine On Forth
Alloa
Clackmannanshire
FK10 4PF
Scotland
Director NameJohn Clair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 June 2003)
RoleRetired
Correspondence Address134 Sheephousehill
Fauldhouse
Bathgate
West Lothian
EH47 9EL
Scotland
Director NameRichard Byrne Rafferty
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2002(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2005)
RoleRetired
Correspondence Address6 Romulus Court
Motherwell
ML1 3FN
Scotland
Director NameDouglas Ian Fraser
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2002(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 June 2003)
RoleCompany Director
Correspondence Address13 Hallcroft Close
Ratho
Newbridge
Midlothian
EH28 8SD
Scotland
Director NameAlfonsus John Clair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2002(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 June 2003)
RoleRetired
Correspondence Address134 Sheephousehill
Fauldhouse
Bathgate
West Lothian
EH47 9EL
Scotland
Director NameDerek James Malcolm
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2006)
RoleCompany Director
Correspondence Address45 Alves Drive
Glenrothes
Fife
KY6 2JZ
Scotland
Director NameFrank McLaughlin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2006)
RoleCompany Director
Correspondence Address3 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Director NameGiovanni Amleto Lenzi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2007)
RoleRetired
Correspondence Address41 Clay Crescent
Bellshill
Lanarkshire
ML4 1TA
Scotland
Director NameAlbert Duffus
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2009)
RoleRiver Superintendent
Correspondence Address43 Forbeshill
Forres
Morayshire
IV36 1JJ
Scotland
Director NameAlan James Dryburgh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2009)
RoleScript Editor
Correspondence Address76 Newlands Road
Glasgow
Strathclyde
G43 2JR
Scotland
Director NameJames Dunn
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Osborne Street
Falkirk
Stirlingshire
FK1 5ET
Scotland
Director NameAndrew Caulfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2006(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRownefield
Benarty Road, Blairfordell
Kelty
Fife
KY4 0HR
Scotland
Director NameColin Thomas McEwen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2009)
RoleBuilding Services Assistant
Correspondence Address16 Orkney Avenue
Aberdeen
Aberdeenshire
AB16 6QG
Scotland
Director NameMr John Deerin McCluskey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2007(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 August 2008)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address74 Bencloich Crescent
Lennoxtown
Glasgow
Lanarkshire
G66 7NB
Scotland
Director NameMr William Burns
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2007(7 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameThomas Henry Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(8 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 April 2009)
RoleRetired
Correspondence Address3(D) Bellevue Road
Bonnyton
Kilmarnock
East Ayrshire
KA1 2ND
Scotland
Director NameMr Andrew Caulfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Peter Charles Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr John Macpherson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameBennett & Robertson Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Director NameBennett & Robertson (Trustees) Limited (Corporation)
Date of BirthDecember 1989 (Born 34 years ago)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland
Secretary NameGordon Ferguson & Co Ca (Corporation)
StatusResigned
Appointed01 January 2002(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
Correspondence AddressSuite 29 1 Chapel Lane
Airdrie Business Centre
Airdrie
ML6 6GX
Scotland

Contact

Websitewww.boxingscotland.org/
Telephone0845 2417016
Telephone regionUnknown

Location

Registered AddressNational High Performance Centre Olympia Theatre
2 Orr Street
Glasgow
G40 2QH
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2014
Turnover£718,808
Gross Profit£364,051
Net Worth£203,889
Cash£315,747
Current Liabilities£331,648

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
12 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
2 September 2022Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to National High Performance Centre Olympia Theatre 2 Orr Street Glasgow G40 2QH on 2 September 2022 (1 page)
21 January 2022Termination of appointment of William Burns as a director on 11 December 2021 (1 page)
11 January 2022Confirmation statement made on 10 January 2022 with updates (3 pages)
17 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 September 2021Memorandum and Articles of Association (10 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 June 2021Notification of Kevin Bell as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Cessation of Mr Kevin Bell as a person with significant control on 14 June 2021 (1 page)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Caroline Stewart as a director on 10 August 2019 (1 page)
12 November 2019Director's details changed for Mr Kevin Gordon Bell on 12 November 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 May 2019Appointment of Mr Darryl Broadfoot as a director on 4 May 2019 (2 pages)
15 May 2019Appointment of Mrs Lesley-Anne Junner as a director on 4 May 2019 (2 pages)
15 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
16 July 2018Termination of appointment of John Macpherson as a director on 10 July 2018 (1 page)
15 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
5 July 2016Termination of appointment of Richard Mathew Thomas as a director on 4 March 2016 (1 page)
5 July 2016Termination of appointment of Richard Mathew Thomas as a director on 4 March 2016 (1 page)
13 January 2016Annual return made up to 10 January 2016 no member list (4 pages)
13 January 2016Annual return made up to 10 January 2016 no member list (4 pages)
13 January 2016Appointment of Mr Martin Robert Thomas Henry as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Martin Robert Thomas Henry as a director on 13 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Mathew Thomas on 9 September 2015 (2 pages)
12 January 2016Termination of appointment of Peter Evans as a director on 11 December 2015 (1 page)
12 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
12 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
12 January 2016Director's details changed for Mr Richard Mathew Thomas on 9 September 2015 (2 pages)
12 January 2016Termination of appointment of Peter Evans as a director on 11 December 2015 (1 page)
9 October 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
9 October 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
22 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 22 September 2015 (1 page)
19 June 2015Appointment of Ms Caroline Stewart as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Ms Caroline Stewart as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Ms Caroline Stewart as a director on 9 June 2015 (2 pages)
12 January 2015Annual return made up to 10 January 2015 no member list (5 pages)
12 January 2015Annual return made up to 10 January 2015 no member list (5 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2014Memorandum and Articles of Association (14 pages)
20 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
20 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
20 October 2014Memorandum and Articles of Association (14 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
9 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
9 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
14 November 2013Appointment of Mr John Macpherson as a director (2 pages)
14 November 2013Appointment of Mr John Macpherson as a director (2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-25
(1 page)
23 September 2013Company name changed amateur boxing scotland LIMITED\certificate issued on 23/09/13
  • CONNOT ‐
(3 pages)
23 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-25
(1 page)
23 September 2013Company name changed amateur boxing scotland LIMITED\certificate issued on 23/09/13
  • CONNOT ‐
(3 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 June 2013Termination of appointment of Andrew Caulfield as a director (2 pages)
26 June 2013Termination of appointment of Andrew Caulfield as a director (2 pages)
1 February 2013Director's details changed for William Burns on 1 February 2013 (2 pages)
1 February 2013Director's details changed for William Burns on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 27 January 2013 no member list (5 pages)
1 February 2013Annual return made up to 27 January 2013 no member list (5 pages)
1 February 2013Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages)
1 February 2013Director's details changed for William Burns on 1 February 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 March 2012Annual return made up to 27 January 2012 (18 pages)
26 March 2012Annual return made up to 27 January 2012 (18 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
8 November 2011Appointment of Mr Peter Evans as a director (3 pages)
8 November 2011Appointment of Mr Peter Evans as a director (3 pages)
4 November 2011Appointment of Mr Kevin Gordon Bell as a director (3 pages)
4 November 2011Director's details changed for William Burns on 28 October 2011 (4 pages)
4 November 2011Appointment of Mr Kevin Gordon Bell as a director (3 pages)
4 November 2011Director's details changed for William Burns on 28 October 2011 (4 pages)
22 February 2011Annual return made up to 27 January 2011 (17 pages)
22 February 2011Annual return made up to 27 January 2011 (17 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 August 2010Director's details changed for Mr Richard Mathew Thomas on 16 August 2010 (3 pages)
19 August 2010Termination of appointment of Norman Watt as a director (2 pages)
19 August 2010Director's details changed for Mr Richard Mathew Thomas on 16 August 2010 (3 pages)
19 August 2010Annual return made up to 27 January 2010 (16 pages)
19 August 2010Annual return made up to 27 January 2010 (16 pages)
19 August 2010Termination of appointment of Norman Watt as a director (2 pages)
9 June 2010Appointment of Andrew Caulfield as a director (2 pages)
9 June 2010Appointment of Francis Delaney as a director (2 pages)
9 June 2010Appointment of Andrew Caulfield as a director (2 pages)
9 June 2010Appointment of Francis Delaney as a director (2 pages)
26 April 2010Appointment of Francis Delaney as a director (3 pages)
26 April 2010Appointment of Andrew Caulfield as a director (3 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2010Termination of appointment of Colin Richards as a director (2 pages)
26 April 2010Appointment of Andrew Caulfield as a director (3 pages)
26 April 2010Appointment of Francis Delaney as a director (3 pages)
26 April 2010Termination of appointment of Gordon Ferguson & Co Ca as a secretary (2 pages)
26 April 2010Termination of appointment of Colin Richards as a director (2 pages)
26 April 2010Termination of appointment of Gordon Ferguson & Co Ca as a secretary (2 pages)
10 February 2010Termination of appointment of Robert Young as a director (1 page)
10 February 2010Termination of appointment of Robert Young as a director (1 page)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 September 2009Registered office changed on 16/09/2009 from suite 29 1 chapel lane airdrie business centre airdrie ML6 6GX (1 page)
16 September 2009Registered office changed on 16/09/2009 from suite 29 1 chapel lane airdrie business centre airdrie ML6 6GX (1 page)
10 August 2009Appointment terminated director joseph starbuck (1 page)
10 August 2009Appointment terminated director colin mcewen (1 page)
10 August 2009Appointment terminated director joseph starbuck (1 page)
10 August 2009Appointment terminated director colin mcewen (1 page)
11 June 2009Appointment terminated director thomas brown (1 page)
11 June 2009Appointment terminated director thomas brown (1 page)
14 May 2009Appointment terminated director albert duffus (1 page)
14 May 2009Appointment terminated director albert duffus (1 page)
4 March 2009Annual return made up to 27/01/09 (8 pages)
4 March 2009Annual return made up to 27/01/09 (8 pages)
2 March 2009Appointment terminated director alan dryburgh (1 page)
2 March 2009Appointment terminated director alan dryburgh (1 page)
28 February 2009Director appointed richard mathew thomas (2 pages)
28 February 2009Director appointed robert james young (2 pages)
28 February 2009Director appointed richard mathew thomas (2 pages)
28 February 2009Director appointed joseph alfred starbuck (2 pages)
28 February 2009Appointment terminated director james dunn (1 page)
28 February 2009Appointment terminated director james robertson (1 page)
28 February 2009Director appointed joseph alfred starbuck (2 pages)
28 February 2009Appointment terminated director james robertson (1 page)
28 February 2009Director appointed robert james young (2 pages)
28 February 2009Appointment terminated director james dunn (1 page)
14 October 2008Appointment terminated director john mccluskey (1 page)
14 October 2008Director appointed norman watt (1 page)
14 October 2008Director appointed norman watt (1 page)
14 October 2008Appointment terminated director thomas walker (1 page)
14 October 2008Appointment terminated director thomas walker (1 page)
14 October 2008Director appointed thomas henry brown (1 page)
14 October 2008Director appointed thomas henry brown (1 page)
14 October 2008Appointment terminated director john mccluskey (1 page)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 March 2008Annual return made up to 27/01/08
  • 363(287) ‐ Registered office changed on 26/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2008Annual return made up to 27/01/08
  • 363(287) ‐ Registered office changed on 26/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007Director resigned (1 page)
22 May 2007Annual return made up to 27/01/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2007Annual return made up to 27/01/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2006Registered office changed on 29/11/06 from: c/o gordon ferguson & co LTD C.a 33 laird street coatbridge lanarlshire ML5 3LW (1 page)
29 November 2006Registered office changed on 29/11/06 from: c/o gordon ferguson & co LTD C.a 33 laird street coatbridge lanarlshire ML5 3LW (1 page)
25 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
31 March 2006Annual return made up to 27/01/06
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2006Annual return made up to 27/01/06
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
24 May 2005Annual return made up to 27/01/05
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2005Annual return made up to 27/01/05
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
29 July 2004Full accounts made up to 30 April 2004 (11 pages)
29 July 2004Full accounts made up to 30 April 2004 (11 pages)
6 April 2004Registered office changed on 06/04/04 from: suite 25, coatbridge business centre 204 main street coatbridge ML5 3RB (1 page)
6 April 2004Registered office changed on 06/04/04 from: suite 25, coatbridge business centre 204 main street coatbridge ML5 3RB (1 page)
3 February 2004Annual return made up to 27/01/04 (7 pages)
3 February 2004Annual return made up to 27/01/04 (7 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
23 August 2003New director appointed (1 page)
23 August 2003New director appointed (1 page)
23 August 2003New director appointed (1 page)
23 August 2003New director appointed (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
19 August 2003Full accounts made up to 30 April 2003 (9 pages)
19 August 2003Full accounts made up to 30 April 2003 (9 pages)
25 April 2003Annual return made up to 27/01/03
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2003Annual return made up to 27/01/03
  • 363(288) ‐ Director resigned
(9 pages)
21 March 2003Full accounts made up to 30 April 2002 (9 pages)
21 March 2003Full accounts made up to 30 April 2002 (9 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Annual return made up to 27/01/02
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Secretary resigned
(4 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Annual return made up to 27/01/02
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Secretary resigned
(4 pages)
20 February 2002New director appointed (1 page)
20 February 2002New director appointed (1 page)
9 August 2001Location of register of members (1 page)
9 August 2001Location of register of members (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
11 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 March 2001Annual return made up to 27/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 March 2001Annual return made up to 27/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 January 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
31 January 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
9 March 2000New director appointed (1 page)
9 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
24 February 2000New director appointed (1 page)
24 February 2000New director appointed (1 page)
27 January 2000Incorporation (30 pages)
27 January 2000Incorporation (30 pages)