Company NameGrampian Kart Club
DirectorsThomas Cameron McPhee and Fraser Edwards
Company StatusActive
Company NumberSC203554
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2000(24 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Thomas Cameron McPhee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Director NameMr Fraser Edwards
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Director NameJohn Michael Gibb
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleTV Retailer
Correspondence AddressHazelwood
Queen Street
Huntly
Aberdeenshire
AB54 8EB
Scotland
Secretary NameLynn Smith
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleInsurance Admin
Correspondence Address8 Badenoch Drive
Huntly
Aberdeenshire
AB54 8HW
Scotland
Director NameAngela Mason
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 2003)
RoleFarm Secretary
Correspondence AddressNewton Of Kiddshill
Maud
Peterhead
Aberdeenshire
AB42 5PW
Scotland
Director NameMartin Peter Debremaeker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2005)
RoleContractor
Correspondence AddressCulfork
Strathdon
AB36 8YQ
Scotland
Secretary NameTim Mason
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2003)
RoleOffshore Supervisor
Correspondence AddressNewton Of Kiddshill
Maud
Peterhead
Aberdeenshire
AB42 5PW
Scotland
Director NameBrian George Byiers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 17 November 2004)
RoleProduction Manager
Correspondence AddressChrisamlee Starnafin Road
Crimond
Fraserburgh
Aberdeenshire
AB43 8ZA
Scotland
Secretary NameBrian George Byiers
NationalityBritish
StatusResigned
Appointed23 November 2003(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 17 November 2004)
RoleProduction Manager
Correspondence AddressChrisamlee Starnafin Road
Crimond
Fraserburgh
Aberdeenshire
AB43 8ZA
Scotland
Director NameVick Grant
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2007)
RoleLogistics Co Ord
Correspondence AddressRosebank
The Lane Sauchen
Inverurie
Grampian
AB51 7PA
Scotland
Director NameGraeme Scott Gordon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2006)
RoleS/E Joiner
Correspondence Address2 Birch Cottages
Cluny
Sauchen
Aberdeenshire
AB51 7RS
Scotland
Secretary NameAlan Donald Towler
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 November 2005)
RolePainter & Decorator
Correspondence Address352 Queens Road
Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Director NameAdrian Mason
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2007)
RoleCouncil Worker
Correspondence AddressSouth Flat Rowanbank
Park Crescent Maud
Peterhead
AB42 4NB
Scotland
Secretary NameScott Rennie
NationalityBritish
StatusResigned
Appointed22 February 2006(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2008)
RoleOil Worker
Correspondence AddressElgosar
Tipperty
Ellon
Aberdeenshire
AB41 8LX
Scotland
Director NameAndrew Buchan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 2010)
RoleShift Supervisor
Country of ResidenceScotland
Correspondence AddressHavilah Station Road
Peterhead
Aberdeenshire
AB42 1ST
Scotland
Secretary NameMr Dennis Rose
NationalityBritish
StatusResigned
Appointed19 November 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2010)
RoleRetired
Correspondence AddressGlenythan
Nr Ythanbank
Ellon
Aberdeenshire
AB41 8PT
Scotland
Secretary NameColin John Cheesewright
NationalityBritish
StatusResigned
Appointed27 October 2010(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 October 2011)
RoleCompany Director
Correspondence Address1 Maitland Path
Inverurie
Aberdeenshire
AB51 4ZT
Scotland
Secretary NamePaul Charles Patrick
NationalityBritish
StatusResigned
Appointed26 October 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 October 2013)
RoleCompany Director
Correspondence Address60 Golf Road
Ballater
Aberdeenshire
AB35 5RU
Scotland
Director NameMr Malcolm Aldrick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 October 2016)
RoleProperty Developer (Retired)
Country of ResidenceScotland
Correspondence AddressNewton Farmhouse Methlick
Ellon
Aberdeenshire
AB41 7DQ
Scotland
Director NameMr Derek Kinghorn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 October 2016)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressRohan 25 Cormack Park
Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
Director NameMr Colin John Cheesewright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Maitland Path
Inverurie
Aberdeenshire
AB51 4ZT
Scotland
Secretary NameMr Colin John Cheesewright
StatusResigned
Appointed23 October 2013(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 October 2016)
RoleCompany Director
Correspondence Address1 Maitland Path
Inverurie
Aberdeenshire
AB51 4ZT
Scotland
Director NameMr Fraser Edwards
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Silverhillock
Cornhill
Banff
AB45 2AY
Scotland
Director NameMr Graeme John Gibbs
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2020)
RoleOffshore Enginer
Country of ResidenceUnited Kingdom
Correspondence AddressGrampian Kart Club Boyndie Drome
Banff
Banffshire
AB45 2LS
Scotland
Director NameMichael Mann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrampian Kart Club Boyndie Drome
Banff
Banffshire
AB45 2LS
Scotland
Director NameMr Thomas Cameron McPhee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrampian Kart Club Boyndie Drome
Banff
Banffshire
AB45 2LS
Scotland
Secretary NameFraser Edwards
StatusResigned
Appointed27 October 2016(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 October 2017)
RoleCompany Director
Correspondence AddressGrampian Kart Club Boyndie Drome
Banff
AB45 2LS
Scotland
Secretary NameMr David Scott
StatusResigned
Appointed30 October 2017(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2020)
RoleCompany Director
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Secretary NameMr David Scott
StatusResigned
Appointed10 February 2020(20 years after company formation)
Appointment DurationResigned same day (resigned 10 February 2020)
RoleCompany Director
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Secretary NameMr Gary Williams
StatusResigned
Appointed10 February 2020(20 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 November 2020)
RoleCompany Director
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Secretary NameMr John Smith
StatusResigned
Appointed02 March 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2023)
RoleCompany Director
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Director NameMr Alasdair MacDonald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegrampiankartclub.co.uk
Telephone01466 793306
Telephone regionHuntly

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£84,839
Net Worth£135,440
Cash£54,007
Current Liabilities£1,742

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

8 January 2003Delivered on: 16 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 September 2023Termination of appointment of John Smith as a secretary on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Alasdair Macdonald as a director on 8 September 2023 (1 page)
19 August 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
26 April 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
21 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 March 2022Appointment of Mr Alasdair Macdonald as a director on 8 March 2022 (2 pages)
15 March 2022Termination of appointment of John Smith as a director on 2 March 2022 (1 page)
15 March 2022Appointment of Mr John Smith as a secretary on 2 March 2022 (2 pages)
15 March 2022Termination of appointment of Les Taylor as a director on 2 March 2022 (1 page)
4 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
28 March 2021Appointment of Mr Thomas Cameron Mcphee as a director on 22 November 2020 (2 pages)
28 March 2021Termination of appointment of Gary Williams as a secretary on 22 November 2020 (1 page)
28 March 2021Termination of appointment of Grant Millar as a director on 22 November 2020 (1 page)
28 March 2021Appointment of Mr Fraser Edwards as a director on 22 November 2020 (2 pages)
28 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
26 February 2020Termination of appointment of Gary Williams as a director on 10 February 2020 (1 page)
26 February 2020Termination of appointment of Gavin George Sutherland as a director on 10 February 2020 (1 page)
26 February 2020Appointment of Mr Les Taylor as a director on 10 February 2020 (2 pages)
26 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Grant Millar as a director on 10 February 2020 (2 pages)
26 February 2020Appointment of Mr Gary Williams as a secretary on 10 February 2020 (2 pages)
26 February 2020Appointment of Mr John Smith as a director on 10 February 2020 (2 pages)
26 February 2020Termination of appointment of David Scott as a secretary on 10 February 2020 (1 page)
25 February 2020Appointment of Mr David Scott as a secretary on 10 February 2020 (2 pages)
24 February 2020Termination of appointment of Graeme John Gibbs as a director on 10 February 2020 (1 page)
24 February 2020Termination of appointment of Thomas Cameron Mcphee as a director on 10 February 2020 (1 page)
24 February 2020Termination of appointment of Michael Mann as a director on 10 February 2020 (1 page)
24 February 2020Termination of appointment of David Scott as a director on 10 February 2020 (1 page)
24 February 2020Termination of appointment of David Scott as a secretary on 10 February 2020 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
5 April 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 March 2019Registered office address changed from Faith Simpson Accountants Gordon Street Huntly AB54 8FG Scotland to 22 Ashley Terrace Edinburgh EH11 1RE on 28 March 2019 (2 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 March 2018Appointment of Mr Gary Williams as a director on 30 October 2017 (2 pages)
16 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
15 March 2018Appointment of Mr David Scott as a secretary on 30 October 2017 (2 pages)
15 March 2018Termination of appointment of Fraser Edwards as a secretary on 30 October 2017 (1 page)
15 March 2018Termination of appointment of Fraser Edwards as a director on 30 October 2017 (1 page)
3 November 2017Registered office address changed from C/O C/O Faith Simpson Accountant Ltd 9 Duke Street Huntly Aberdeenshire AB54 8DL Scotland to Faith Simpson Accountants Gordon Street Huntly AB54 8FG on 3 November 2017 (1 page)
3 November 2017Registered office address changed from C/O C/O Faith Simpson Accountant Ltd 9 Duke Street Huntly Aberdeenshire AB54 8DL Scotland to Faith Simpson Accountants Gordon Street Huntly AB54 8FG on 3 November 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
23 March 2017Appointment of David Scott as a director (3 pages)
23 March 2017Appointment of David Scott as a director (3 pages)
17 March 2017Appointment of Mr David Scott as a director on 27 October 2016 (2 pages)
17 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
17 March 2017Appointment of Mr David Scott as a director on 27 October 2016 (2 pages)
10 March 2017Appointment of Michael Mann as a director on 27 October 2016 (3 pages)
10 March 2017Appointment of Michael Mann as a director on 27 October 2016 (3 pages)
1 March 2017Appointment of Graeme John Gibbs as a director on 27 October 2016 (3 pages)
1 March 2017Appointment of Thomas Cameron Mcphee as a director on 27 October 2016 (3 pages)
1 March 2017Termination of appointment of Colin John Cheesewright as a director on 27 October 2016 (2 pages)
1 March 2017Termination of appointment of Colin John Cheesewright as a director on 27 October 2016 (2 pages)
1 March 2017Appointment of Graeme John Gibbs as a director on 27 October 2016 (3 pages)
1 March 2017Termination of appointment of Malcolm Aldrick as a director on 27 October 2016 (2 pages)
1 March 2017Termination of appointment of Derek Kinghorn as a director on 27 October 2016 (2 pages)
1 March 2017Appointment of Thomas Cameron Mcphee as a director on 27 October 2016 (3 pages)
1 March 2017Appointment of Fraser Edwards as a secretary on 27 October 2016 (3 pages)
1 March 2017Termination of appointment of Derek Kinghorn as a director on 27 October 2016 (2 pages)
1 March 2017Termination of appointment of Colin John Cheesewright as a secretary on 27 October 2016 (2 pages)
1 March 2017Termination of appointment of Colin John Cheesewright as a secretary on 27 October 2016 (2 pages)
1 March 2017Appointment of Fraser Edwards as a secretary on 27 October 2016 (3 pages)
1 March 2017Termination of appointment of Malcolm Aldrick as a director on 27 October 2016 (2 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
1 March 2016Annual return made up to 2 February 2016 no member list (7 pages)
1 March 2016Registered office address changed from C/O David Brown & Co Chartered Accountants 9 Duke Street Huntly, AB54 8DL to C/O C/O Faith Simpson Accountant Ltd 9 Duke Street Huntly Aberdeenshire AB54 8DL on 1 March 2016 (1 page)
1 March 2016Annual return made up to 2 February 2016 no member list (7 pages)
1 March 2016Registered office address changed from C/O David Brown & Co Chartered Accountants 9 Duke Street Huntly, AB54 8DL to C/O C/O Faith Simpson Accountant Ltd 9 Duke Street Huntly Aberdeenshire AB54 8DL on 1 March 2016 (1 page)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
3 April 2015Appointment of Mr Fraser Edwards as a director on 22 October 2014 (2 pages)
3 April 2015Appointment of Mr Fraser Edwards as a director on 22 October 2014 (2 pages)
11 March 2015Termination of appointment of Robert Souter as a director on 22 October 2014 (1 page)
11 March 2015Termination of appointment of Robert Souter as a director on 22 October 2014 (1 page)
13 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
13 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
13 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
28 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
28 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
27 February 2014Appointment of Mr Derek Kinghorn as a director (2 pages)
27 February 2014Termination of appointment of Paul Patrick as a director (1 page)
27 February 2014Appointment of Mr Colin John Cheesewright as a secretary (2 pages)
27 February 2014Termination of appointment of Paul Patrick as a director (1 page)
27 February 2014Appointment of Mr Derek Kinghorn as a director (2 pages)
27 February 2014Termination of appointment of Gordon Rennie as a director (1 page)
27 February 2014Termination of appointment of Gordon Rennie as a director (1 page)
27 February 2014Appointment of Mr Colin John Cheesewright as a secretary (2 pages)
27 February 2014Appointment of Mr Malcolm Aldrick as a director (2 pages)
27 February 2014Appointment of Mr Colin John Cheesewright as a director (2 pages)
27 February 2014Appointment of Mr Colin John Cheesewright as a director (2 pages)
27 February 2014Termination of appointment of David Scott as a director (1 page)
27 February 2014Appointment of Mr Malcolm Aldrick as a director (2 pages)
27 February 2014Termination of appointment of David Scott as a director (1 page)
27 February 2014Termination of appointment of Paul Patrick as a secretary (1 page)
27 February 2014Termination of appointment of Paul Patrick as a secretary (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
5 February 2013Annual return made up to 2 February 2013 no member list (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
29 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
29 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
24 February 2012Appointment of Paul Charles Patrick as a secretary (3 pages)
24 February 2012Appointment of Paul Charles Patrick as a secretary (3 pages)
24 February 2012Appointment of Gavin George Sutherland as a director (3 pages)
24 February 2012Appointment of Gavin George Sutherland as a director (3 pages)
20 February 2012Termination of appointment of Colin Cheesewright as a director (1 page)
20 February 2012Termination of appointment of Colin Cheesewright as a secretary (1 page)
20 February 2012Termination of appointment of Colin Cheesewright as a director (1 page)
20 February 2012Termination of appointment of Colin Cheesewright as a secretary (1 page)
8 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
8 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 March 2011Annual return made up to 2 February 2011 no member list (7 pages)
4 March 2011Annual return made up to 2 February 2011 no member list (7 pages)
4 March 2011Annual return made up to 2 February 2011 no member list (7 pages)
28 February 2011Appointment of Colin John Cheesewright as a secretary (3 pages)
28 February 2011Appointment of Robert Souter as a director (3 pages)
28 February 2011Appointment of Colin John Cheesewright as a secretary (3 pages)
28 February 2011Appointment of Mr Paul Chrles Patrick as a director (3 pages)
28 February 2011Appointment of Mr Paul Chrles Patrick as a director (3 pages)
28 February 2011Appointment of Robert Souter as a director (3 pages)
25 February 2011Termination of appointment of Andrew Wisely as a director (1 page)
25 February 2011Termination of appointment of Andrew Buchan as a director (1 page)
25 February 2011Termination of appointment of Andrew Buchan as a director (1 page)
25 February 2011Termination of appointment of Andrew Wisely as a director (1 page)
25 February 2011Termination of appointment of Dennis Rose as a secretary (1 page)
25 February 2011Termination of appointment of Dennis Rose as a secretary (1 page)
4 February 2011Appointment of David Scott as a director (3 pages)
4 February 2011Appointment of David Scott as a director (3 pages)
4 February 2011Appointment of Gordon Rennie as a director (3 pages)
4 February 2011Appointment of Gordon Rennie as a director (3 pages)
14 December 2010Termination of appointment of Gavin Sutherland as a director (1 page)
14 December 2010Termination of appointment of Gavin Sutherland as a director (1 page)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 February 2010Director's details changed for Andrew Buchan on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
8 February 2010Director's details changed for Gavin George Sutherland on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Wisely on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Wisely on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Colin John Cheesewright on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Colin John Cheesewright on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
8 February 2010Director's details changed for Andrew Buchan on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Colin John Cheesewright on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Gavin George Sutherland on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Gavin George Sutherland on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Buchan on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
8 February 2010Director's details changed for Andrew Wisely on 1 February 2010 (2 pages)
19 December 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 December 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 March 2009Annual return made up to 02/02/09 (3 pages)
4 March 2009Annual return made up to 02/02/09 (3 pages)
2 March 2009Annual return made up to 02/02/08 (3 pages)
2 March 2009Annual return made up to 02/02/08 (3 pages)
5 February 2009Appointment terminated secretary scott rennie (1 page)
5 February 2009Appointment terminated secretary scott rennie (1 page)
11 December 2008Appointment terminated director gordon rennie (1 page)
11 December 2008Director appointed colin john cheesewright (2 pages)
11 December 2008Secretary appointed dennis rose (2 pages)
11 December 2008Appointment terminated director gordon rennie (1 page)
11 December 2008Director appointed colin john cheesewright (2 pages)
11 December 2008Secretary appointed dennis rose (2 pages)
12 August 2008Director appointed andrew wisely (1 page)
12 August 2008Director appointed andrew wisely (1 page)
11 August 2008Appointment terminate, director vick grant logged form (2 pages)
11 August 2008Appointment terminate, director adrian mason logged form (2 pages)
11 August 2008Director appointed andrew buchan (2 pages)
11 August 2008Appointment terminate, director vick grant logged form (2 pages)
11 August 2008Appointment terminate, director adrian mason logged form (2 pages)
11 August 2008Director appointed andrew buchan (2 pages)
17 July 2008Appointment terminated director vick grant (1 page)
17 July 2008Appointment terminated director adrian mason (1 page)
17 July 2008Appointment terminated director vick grant (1 page)
17 July 2008Appointment terminated director adrian mason (1 page)
27 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Annual return made up to 02/02/07 (5 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Annual return made up to 02/02/07 (5 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
19 April 2006Annual return made up to 02/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 April 2006Annual return made up to 02/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
24 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
24 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 May 2005Annual return made up to 02/02/05 (5 pages)
25 May 2005Annual return made up to 02/02/05 (5 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed;new director appointed (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed;new director appointed (1 page)
30 April 2004Director resigned (1 page)
29 April 2004Annual return made up to 02/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 April 2004Annual return made up to 02/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 January 2004New director appointed (1 page)
5 January 2004New director appointed (1 page)
1 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
1 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
22 November 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 November 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
11 June 2003Annual return made up to 02/02/03
  • 363(287) ‐ Registered office changed on 11/06/03
(4 pages)
11 June 2003Annual return made up to 02/02/03
  • 363(287) ‐ Registered office changed on 11/06/03
(4 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
16 January 2003Partic of mort/charge * (6 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Partic of mort/charge * (6 pages)
16 January 2003Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
21 February 2002Annual return made up to 02/02/02 (3 pages)
21 February 2002Annual return made up to 02/02/02 (3 pages)
11 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
11 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
14 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director resigned
(4 pages)
14 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director resigned
(4 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
2 February 2000Incorporation (18 pages)
2 February 2000Incorporation (18 pages)