Edinburgh
EH11 1RE
Scotland
Director Name | Mr Fraser Edwards |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Director Name | John Michael Gibb |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | TV Retailer |
Correspondence Address | Hazelwood Queen Street Huntly Aberdeenshire AB54 8EB Scotland |
Secretary Name | Lynn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Insurance Admin |
Correspondence Address | 8 Badenoch Drive Huntly Aberdeenshire AB54 8HW Scotland |
Director Name | Angela Mason |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 2003) |
Role | Farm Secretary |
Correspondence Address | Newton Of Kiddshill Maud Peterhead Aberdeenshire AB42 5PW Scotland |
Director Name | Martin Peter Debremaeker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2005) |
Role | Contractor |
Correspondence Address | Culfork Strathdon AB36 8YQ Scotland |
Secretary Name | Tim Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 November 2003) |
Role | Offshore Supervisor |
Correspondence Address | Newton Of Kiddshill Maud Peterhead Aberdeenshire AB42 5PW Scotland |
Director Name | Brian George Byiers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 17 November 2004) |
Role | Production Manager |
Correspondence Address | Chrisamlee Starnafin Road Crimond Fraserburgh Aberdeenshire AB43 8ZA Scotland |
Secretary Name | Brian George Byiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 17 November 2004) |
Role | Production Manager |
Correspondence Address | Chrisamlee Starnafin Road Crimond Fraserburgh Aberdeenshire AB43 8ZA Scotland |
Director Name | Vick Grant |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2007) |
Role | Logistics Co Ord |
Correspondence Address | Rosebank The Lane Sauchen Inverurie Grampian AB51 7PA Scotland |
Director Name | Graeme Scott Gordon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2006) |
Role | S/E Joiner |
Correspondence Address | 2 Birch Cottages Cluny Sauchen Aberdeenshire AB51 7RS Scotland |
Secretary Name | Alan Donald Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2005) |
Role | Painter & Decorator |
Correspondence Address | 352 Queens Road Aberdeen Aberdeenshire AB15 8DT Scotland |
Director Name | Adrian Mason |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2007) |
Role | Council Worker |
Correspondence Address | South Flat Rowanbank Park Crescent Maud Peterhead AB42 4NB Scotland |
Secretary Name | Scott Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2008) |
Role | Oil Worker |
Correspondence Address | Elgosar Tipperty Ellon Aberdeenshire AB41 8LX Scotland |
Director Name | Andrew Buchan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 2010) |
Role | Shift Supervisor |
Country of Residence | Scotland |
Correspondence Address | Havilah Station Road Peterhead Aberdeenshire AB42 1ST Scotland |
Secretary Name | Mr Dennis Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2010) |
Role | Retired |
Correspondence Address | Glenythan Nr Ythanbank Ellon Aberdeenshire AB41 8PT Scotland |
Secretary Name | Colin John Cheesewright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | 1 Maitland Path Inverurie Aberdeenshire AB51 4ZT Scotland |
Secretary Name | Paul Charles Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | 60 Golf Road Ballater Aberdeenshire AB35 5RU Scotland |
Director Name | Mr Malcolm Aldrick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2016) |
Role | Property Developer (Retired) |
Country of Residence | Scotland |
Correspondence Address | Newton Farmhouse Methlick Ellon Aberdeenshire AB41 7DQ Scotland |
Director Name | Mr Derek Kinghorn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2016) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Rohan 25 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL Scotland |
Director Name | Mr Colin John Cheesewright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Maitland Path Inverurie Aberdeenshire AB51 4ZT Scotland |
Secretary Name | Mr Colin John Cheesewright |
---|---|
Status | Resigned |
Appointed | 23 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | 1 Maitland Path Inverurie Aberdeenshire AB51 4ZT Scotland |
Director Name | Mr Fraser Edwards |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Silverhillock Cornhill Banff AB45 2AY Scotland |
Director Name | Mr Graeme John Gibbs |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2020) |
Role | Offshore Enginer |
Country of Residence | United Kingdom |
Correspondence Address | Grampian Kart Club Boyndie Drome Banff Banffshire AB45 2LS Scotland |
Director Name | Michael Mann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grampian Kart Club Boyndie Drome Banff Banffshire AB45 2LS Scotland |
Director Name | Mr Thomas Cameron McPhee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grampian Kart Club Boyndie Drome Banff Banffshire AB45 2LS Scotland |
Secretary Name | Fraser Edwards |
---|---|
Status | Resigned |
Appointed | 27 October 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | Grampian Kart Club Boyndie Drome Banff AB45 2LS Scotland |
Secretary Name | Mr David Scott |
---|---|
Status | Resigned |
Appointed | 30 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Secretary Name | Mr David Scott |
---|---|
Status | Resigned |
Appointed | 10 February 2020(20 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Secretary Name | Mr Gary Williams |
---|---|
Status | Resigned |
Appointed | 10 February 2020(20 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 November 2020) |
Role | Company Director |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Secretary Name | Mr John Smith |
---|---|
Status | Resigned |
Appointed | 02 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2023) |
Role | Company Director |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | grampiankartclub.co.uk |
---|---|
Telephone | 01466 793306 |
Telephone region | Huntly |
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £84,839 |
Net Worth | £135,440 |
Cash | £54,007 |
Current Liabilities | £1,742 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
8 January 2003 | Delivered 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 |
---|
8 September 2023 | Termination of appointment of John Smith as a secretary on 8 September 2023 (1 page) |
---|---|
8 September 2023 | Termination of appointment of Alasdair Macdonald as a director on 8 September 2023 (1 page) |
19 August 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
28 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
21 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Mr Alasdair Macdonald as a director on 8 March 2022 (2 pages) |
15 March 2022 | Termination of appointment of John Smith as a director on 2 March 2022 (1 page) |
15 March 2022 | Appointment of Mr John Smith as a secretary on 2 March 2022 (2 pages) |
15 March 2022 | Termination of appointment of Les Taylor as a director on 2 March 2022 (1 page) |
4 June 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
28 March 2021 | Appointment of Mr Thomas Cameron Mcphee as a director on 22 November 2020 (2 pages) |
28 March 2021 | Termination of appointment of Gary Williams as a secretary on 22 November 2020 (1 page) |
28 March 2021 | Termination of appointment of Grant Millar as a director on 22 November 2020 (1 page) |
28 March 2021 | Appointment of Mr Fraser Edwards as a director on 22 November 2020 (2 pages) |
28 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
26 February 2020 | Termination of appointment of Gary Williams as a director on 10 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Gavin George Sutherland as a director on 10 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Les Taylor as a director on 10 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Mr Grant Millar as a director on 10 February 2020 (2 pages) |
26 February 2020 | Appointment of Mr Gary Williams as a secretary on 10 February 2020 (2 pages) |
26 February 2020 | Appointment of Mr John Smith as a director on 10 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of David Scott as a secretary on 10 February 2020 (1 page) |
25 February 2020 | Appointment of Mr David Scott as a secretary on 10 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Graeme John Gibbs as a director on 10 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Thomas Cameron Mcphee as a director on 10 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Michael Mann as a director on 10 February 2020 (1 page) |
24 February 2020 | Termination of appointment of David Scott as a director on 10 February 2020 (1 page) |
24 February 2020 | Termination of appointment of David Scott as a secretary on 10 February 2020 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
5 April 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
28 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 March 2018 | Appointment of Mr Gary Williams as a director on 30 October 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
15 March 2018 | Appointment of Mr David Scott as a secretary on 30 October 2017 (2 pages) |
15 March 2018 | Termination of appointment of Fraser Edwards as a secretary on 30 October 2017 (1 page) |
15 March 2018 | Termination of appointment of Fraser Edwards as a director on 30 October 2017 (1 page) |
3 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
23 March 2017 | Appointment of David Scott as a director (3 pages) |
23 March 2017 | Appointment of David Scott as a director (3 pages) |
17 March 2017 | Appointment of Mr David Scott as a director on 27 October 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
17 March 2017 | Appointment of Mr David Scott as a director on 27 October 2016 (2 pages) |
10 March 2017 | Appointment of Michael Mann as a director on 27 October 2016 (3 pages) |
10 March 2017 | Appointment of Michael Mann as a director on 27 October 2016 (3 pages) |
1 March 2017 | Appointment of Graeme John Gibbs as a director on 27 October 2016 (3 pages) |
1 March 2017 | Appointment of Thomas Cameron Mcphee as a director on 27 October 2016 (3 pages) |
1 March 2017 | Termination of appointment of Colin John Cheesewright as a director on 27 October 2016 (2 pages) |
1 March 2017 | Termination of appointment of Colin John Cheesewright as a director on 27 October 2016 (2 pages) |
1 March 2017 | Appointment of Graeme John Gibbs as a director on 27 October 2016 (3 pages) |
1 March 2017 | Termination of appointment of Malcolm Aldrick as a director on 27 October 2016 (2 pages) |
1 March 2017 | Termination of appointment of Derek Kinghorn as a director on 27 October 2016 (2 pages) |
1 March 2017 | Appointment of Thomas Cameron Mcphee as a director on 27 October 2016 (3 pages) |
1 March 2017 | Appointment of Fraser Edwards as a secretary on 27 October 2016 (3 pages) |
1 March 2017 | Termination of appointment of Derek Kinghorn as a director on 27 October 2016 (2 pages) |
1 March 2017 | Termination of appointment of Colin John Cheesewright as a secretary on 27 October 2016 (2 pages) |
1 March 2017 | Termination of appointment of Colin John Cheesewright as a secretary on 27 October 2016 (2 pages) |
1 March 2017 | Appointment of Fraser Edwards as a secretary on 27 October 2016 (3 pages) |
1 March 2017 | Termination of appointment of Malcolm Aldrick as a director on 27 October 2016 (2 pages) |
26 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
26 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
1 March 2016 | Annual return made up to 2 February 2016 no member list (7 pages) |
1 March 2016 | Registered 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 2016 | Annual return made up to 2 February 2016 no member list (7 pages) |
1 March 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
3 April 2015 | Appointment of Mr Fraser Edwards as a director on 22 October 2014 (2 pages) |
3 April 2015 | Appointment of Mr Fraser Edwards as a director on 22 October 2014 (2 pages) |
11 March 2015 | Termination of appointment of Robert Souter as a director on 22 October 2014 (1 page) |
11 March 2015 | Termination of appointment of Robert Souter as a director on 22 October 2014 (1 page) |
13 February 2015 | Annual return made up to 2 February 2015 no member list (7 pages) |
13 February 2015 | Annual return made up to 2 February 2015 no member list (7 pages) |
13 February 2015 | Annual return made up to 2 February 2015 no member list (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
28 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
28 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
27 February 2014 | Appointment of Mr Derek Kinghorn as a director (2 pages) |
27 February 2014 | Termination of appointment of Paul Patrick as a director (1 page) |
27 February 2014 | Appointment of Mr Colin John Cheesewright as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Paul Patrick as a director (1 page) |
27 February 2014 | Appointment of Mr Derek Kinghorn as a director (2 pages) |
27 February 2014 | Termination of appointment of Gordon Rennie as a director (1 page) |
27 February 2014 | Termination of appointment of Gordon Rennie as a director (1 page) |
27 February 2014 | Appointment of Mr Colin John Cheesewright as a secretary (2 pages) |
27 February 2014 | Appointment of Mr Malcolm Aldrick as a director (2 pages) |
27 February 2014 | Appointment of Mr Colin John Cheesewright as a director (2 pages) |
27 February 2014 | Appointment of Mr Colin John Cheesewright as a director (2 pages) |
27 February 2014 | Termination of appointment of David Scott as a director (1 page) |
27 February 2014 | Appointment of Mr Malcolm Aldrick as a director (2 pages) |
27 February 2014 | Termination of appointment of David Scott as a director (1 page) |
27 February 2014 | Termination of appointment of Paul Patrick as a secretary (1 page) |
27 February 2014 | Termination of appointment of Paul Patrick as a secretary (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 February 2013 | Annual return made up to 2 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 2 February 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 2 February 2013 no member list (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
29 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
29 February 2012 | Annual return made up to 2 February 2012 no member list (6 pages) |
24 February 2012 | Appointment of Paul Charles Patrick as a secretary (3 pages) |
24 February 2012 | Appointment of Paul Charles Patrick as a secretary (3 pages) |
24 February 2012 | Appointment of Gavin George Sutherland as a director (3 pages) |
24 February 2012 | Appointment of Gavin George Sutherland as a director (3 pages) |
20 February 2012 | Termination of appointment of Colin Cheesewright as a director (1 page) |
20 February 2012 | Termination of appointment of Colin Cheesewright as a secretary (1 page) |
20 February 2012 | Termination of appointment of Colin Cheesewright as a director (1 page) |
20 February 2012 | Termination of appointment of Colin Cheesewright as a secretary (1 page) |
8 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
8 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
4 March 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
4 March 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
4 March 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
28 February 2011 | Appointment of Colin John Cheesewright as a secretary (3 pages) |
28 February 2011 | Appointment of Robert Souter as a director (3 pages) |
28 February 2011 | Appointment of Colin John Cheesewright as a secretary (3 pages) |
28 February 2011 | Appointment of Mr Paul Chrles Patrick as a director (3 pages) |
28 February 2011 | Appointment of Mr Paul Chrles Patrick as a director (3 pages) |
28 February 2011 | Appointment of Robert Souter as a director (3 pages) |
25 February 2011 | Termination of appointment of Andrew Wisely as a director (1 page) |
25 February 2011 | Termination of appointment of Andrew Buchan as a director (1 page) |
25 February 2011 | Termination of appointment of Andrew Buchan as a director (1 page) |
25 February 2011 | Termination of appointment of Andrew Wisely as a director (1 page) |
25 February 2011 | Termination of appointment of Dennis Rose as a secretary (1 page) |
25 February 2011 | Termination of appointment of Dennis Rose as a secretary (1 page) |
4 February 2011 | Appointment of David Scott as a director (3 pages) |
4 February 2011 | Appointment of David Scott as a director (3 pages) |
4 February 2011 | Appointment of Gordon Rennie as a director (3 pages) |
4 February 2011 | Appointment of Gordon Rennie as a director (3 pages) |
14 December 2010 | Termination of appointment of Gavin Sutherland as a director (1 page) |
14 December 2010 | Termination of appointment of Gavin Sutherland as a director (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 February 2010 | Director's details changed for Andrew Buchan on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Gavin George Sutherland on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Wisely on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Wisely on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin John Cheesewright on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin John Cheesewright on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Andrew Buchan on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin John Cheesewright on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gavin George Sutherland on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gavin George Sutherland on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Buchan on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Andrew Wisely on 1 February 2010 (2 pages) |
19 December 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
19 December 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 March 2009 | Annual return made up to 02/02/09 (3 pages) |
4 March 2009 | Annual return made up to 02/02/09 (3 pages) |
2 March 2009 | Annual return made up to 02/02/08 (3 pages) |
2 March 2009 | Annual return made up to 02/02/08 (3 pages) |
5 February 2009 | Appointment terminated secretary scott rennie (1 page) |
5 February 2009 | Appointment terminated secretary scott rennie (1 page) |
11 December 2008 | Appointment terminated director gordon rennie (1 page) |
11 December 2008 | Director appointed colin john cheesewright (2 pages) |
11 December 2008 | Secretary appointed dennis rose (2 pages) |
11 December 2008 | Appointment terminated director gordon rennie (1 page) |
11 December 2008 | Director appointed colin john cheesewright (2 pages) |
11 December 2008 | Secretary appointed dennis rose (2 pages) |
12 August 2008 | Director appointed andrew wisely (1 page) |
12 August 2008 | Director appointed andrew wisely (1 page) |
11 August 2008 | Appointment terminate, director vick grant logged form (2 pages) |
11 August 2008 | Appointment terminate, director adrian mason logged form (2 pages) |
11 August 2008 | Director appointed andrew buchan (2 pages) |
11 August 2008 | Appointment terminate, director vick grant logged form (2 pages) |
11 August 2008 | Appointment terminate, director adrian mason logged form (2 pages) |
11 August 2008 | Director appointed andrew buchan (2 pages) |
17 July 2008 | Appointment terminated director vick grant (1 page) |
17 July 2008 | Appointment terminated director adrian mason (1 page) |
17 July 2008 | Appointment terminated director vick grant (1 page) |
17 July 2008 | Appointment terminated director adrian mason (1 page) |
27 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
27 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Annual return made up to 02/02/07 (5 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Annual return made up to 02/02/07 (5 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
19 April 2006 | Annual return made up to 02/02/06
|
19 April 2006 | Annual return made up to 02/02/06
|
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
24 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
25 May 2005 | Annual return made up to 02/02/05 (5 pages) |
25 May 2005 | Annual return made up to 02/02/05 (5 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New secretary appointed;new director appointed (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New secretary appointed;new director appointed (1 page) |
30 April 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 02/02/04
|
29 April 2004 | Annual return made up to 02/02/04
|
5 January 2004 | New director appointed (1 page) |
5 January 2004 | New director appointed (1 page) |
1 December 2003 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 December 2003 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 November 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 November 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
11 June 2003 | Annual return made up to 02/02/03
|
11 June 2003 | Annual return made up to 02/02/03
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
16 January 2003 | Partic of mort/charge * (6 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Partic of mort/charge * (6 pages) |
16 January 2003 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
21 February 2002 | Annual return made up to 02/02/02 (3 pages) |
21 February 2002 | Annual return made up to 02/02/02 (3 pages) |
11 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
11 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
14 February 2001 | Annual return made up to 02/02/01
|
14 February 2001 | Annual return made up to 02/02/01
|
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
2 February 2000 | Incorporation (18 pages) |
2 February 2000 | Incorporation (18 pages) |