Company NameScottish Clay Target Association Limited
Company StatusActive
Company NumberSC210947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2000(23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Douglas McIntyre
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed04 May 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr Ewen Christian Johnson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr Peter Alvin Cairney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed20 February 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Gamekeeper
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr David Collins
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleGarage Owner
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMrs Phillippa Claire Shone
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr Calum John Corse
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 10 months after company formation)
Appointment Duration8 months
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr William Robert Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(23 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleGamekeeper
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameRobert Weir Forsyth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleOperations Director
Correspondence Address10 Balgibbon Drive
Callander
Perthshire
FK17 8EU
Scotland
Director NameGrant Murdoch Dorrall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleOffice Manager
Correspondence Address33 Ardbreck Place
Inverness
Inverness Shire
IV2 4QQ
Scotland
Director NameDavid Alexander Gilles
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleAdministrator
Correspondence AddressAchlain Mhor
Glenmoriston
Inverness
IV63 7YN
Scotland
Secretary NameRobert Weir Forsyth
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleOperations Director
Correspondence Address10 Balgibbon Drive
Callander
Perthshire
FK17 8EU
Scotland
Director NameGeorge Walter Elliot
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2008)
RoleRetired
Correspondence Address8 Stevenson Park
Longniddry
East Lothian
EH32 0PD
Scotland
Director NameMr Julian Mark Cordery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2006(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Cotlands Avenue
Longniddry
East Lothian
EH32 0QU
Scotland
Secretary NameMr Julian Mark Cordery
NationalityBritish
StatusResigned
Appointed25 February 2007(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cotlands Avenue
Longniddry
East Lothian
EH32 0QU
Scotland
Director NameMr Robert Wer Forsyth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed26 February 2007(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathmore
6 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Director NameMr Anthony William Lithgow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Braedale Road
Lanark
Lanarkshire
ML11 7AW
Scotland
Director NameMr Iain Gill Dawson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2013)
RoleArchitectural Technologist
Country of ResidenceScotland
Correspondence Address69 Dalry Road
Kilbirnie
Ayrshire
KA25 6JB
Scotland
Director NameWilliam Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Blackwood Gardens
Motherwell
North Lanarkshire
ML1 3UY
Scotland
Director NameHugh Stewart Cumming
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(12 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 May 2013)
RoleEstate Foreman
Country of ResidenceScotland
Correspondence Address49 Craiglaw
Dechmont
West Lothian
EH52 6LU
Scotland
Director NameMs Edith Rose Barnes
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2013(12 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 May 2013)
RoleDeputy Head Gardener
Country of ResidenceScotland
Correspondence AddressBarongate Drummond Castle
Crief
PH7 4HZ
Scotland
Director NameBryan Hutchinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2017)
RoleStained Glass Artist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodslands 3 Upperbankend
Lanark Road
Crossford
ML8 5RA
Scotland
Director NameMr William John Lamont
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2014)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address104 Boswell Road
Inverness
Inverness-Shire
IV2 3EW
Scotland
Director NameMr Thomas Ian Johnstone
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Pleasance Avenue
Dumfries
Dumfries & Galloway
DG2 7JW
Scotland
Director NameTrevor Jeffry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(12 years, 10 months after company formation)
Appointment Duration2 days (resigned 03 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameTrevor Jeffrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr Ian Jess
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2014(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr Clayton Harris
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2016)
RoleSelf Employed Joiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Cruikshanks Court
Denny
Stirlingshire
FK6 5DU
Scotland
Director NameAlexander Gall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(15 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRavenshead
Newmore
Invergordon
Ross-Shire
IV18 0PG
Scotland
Director NameMr Robert Derrick Cronie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2017(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameMr Raymond Keith Dutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(17 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMiss Joanna Clare Ashcroft
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2019(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2022)
RoleLead Analyst
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescta.co.uk
Telephone023 54779636
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£75,335
Cash£72,308
Current Liabilities£3,296

Accounts

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

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

22 February 2024Termination of appointment of Raymond Keith Dutton as a director on 11 February 2024 (1 page)
30 November 2023Termination of appointment of David James Mcneill as a director on 16 September 2023 (1 page)
29 October 2023Appointment of Mr William Robert Smith as a director on 18 October 2023 (2 pages)
15 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
15 August 2023Appointment of Mr Calum John Corse as a director on 1 August 2023 (2 pages)
1 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 September 2022Director's details changed for Mrs Phillippa Claire Shone on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Mr David Collins on 14 September 2022 (2 pages)
14 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
31 July 2022Termination of appointment of Avril Elizabeth Maher as a director on 31 July 2022 (1 page)
31 July 2022Appointment of Mr David Collins as a director on 13 July 2022 (2 pages)
31 July 2022Appointment of Mrs Phillippa Claire Shone as a director on 13 July 2022 (2 pages)
20 June 2022Termination of appointment of Ewen Patience as a director on 15 June 2022 (1 page)
13 June 2022Termination of appointment of Joanna Clare Ashcroft as a director on 13 June 2022 (1 page)
13 May 2022Termination of appointment of Paul Hugh Nelson as a director on 11 May 2022 (1 page)
25 February 2022Appointment of Mr Peter Alvin Cairney as a director on 20 February 2022 (2 pages)
25 February 2022Appointment of Mr Paul Hugh Nelson as a director on 20 February 2022 (2 pages)
25 February 2022Appointment of Mr David James Mcneill as a director on 22 February 2022 (2 pages)
22 February 2022Termination of appointment of Norman John Scott as a director on 19 February 2022 (1 page)
22 February 2022Termination of appointment of Anthony Maher as a director on 19 February 2022 (1 page)
18 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
23 January 2022Termination of appointment of Iain James Macgregor as a director on 1 December 2021 (1 page)
23 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Edith Rose Barnes as a director on 29 July 2021 (1 page)
26 February 2021Appointment of Mr Ewen Patience as a director on 4 October 2020 (2 pages)
12 January 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
17 November 2020Appointment of Mr Ewen Christian Johnson as a director on 1 November 2020 (2 pages)
25 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
2 August 2020Termination of appointment of Robert Derrick Cronie as a director on 2 August 2020 (1 page)
6 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
12 November 2019Appointment of Mr Norman John Scott as a director on 17 February 2019 (2 pages)
26 September 2019Confirmation statement made on 12 September 2019 with updates (3 pages)
27 July 2019Termination of appointment of George Gibson Wood as a director on 25 July 2019 (1 page)
27 May 2019Appointment of Mr Iain James Macgregor as a director on 17 February 2019 (2 pages)
27 May 2019Appointment of Miss Joanna Clare Ashcroft as a director on 17 February 2019 (2 pages)
27 May 2019Termination of appointment of Stewart Wilson as a director on 17 February 2019 (1 page)
27 May 2019Termination of appointment of Trevor Jeffrey as a director on 17 February 2019 (1 page)
27 May 2019Termination of appointment of Morven Christina Short as a director on 17 February 2019 (1 page)
7 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 September 2018Confirmation statement made on 12 September 2018 with updates (3 pages)
20 September 2018Director's details changed for Mr George Gibson Wood on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Ms Edith Rose Barnes on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mr John Douglas Mcintyre on 20 September 2018 (2 pages)
20 September 2018Appointment of Mr Raymond Keith Dutton as a director on 6 September 2018 (2 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 April 2018Termination of appointment of John Gardner Miller as a director on 18 February 2018 (1 page)
1 February 2018Appointment of Mr Robert Derrick Cronie as a director on 10 December 2017 (2 pages)
31 January 2018Termination of appointment of Alison Mcgarva as a director on 1 November 2017 (1 page)
20 September 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
20 September 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 June 2017Appointment of Avril Elizabeth Maher as a director on 1 May 2017 (3 pages)
22 June 2017Appointment of Avril Elizabeth Maher as a director on 1 May 2017 (3 pages)
8 March 2017Appointment of Morven Christina Short as a director on 22 February 2017 (3 pages)
8 March 2017Appointment of Morven Christina Short as a director on 22 February 2017 (3 pages)
17 February 2017Termination of appointment of Bryan Hutchinson as a director on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Bryan Hutchinson as a director on 17 February 2017 (1 page)
21 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
19 August 2016Appointment of Stewart Wilson as a director on 9 August 2016 (3 pages)
19 August 2016Appointment of Stewart Wilson as a director on 9 August 2016 (3 pages)
9 August 2016Termination of appointment of Alexander Gall as a director on 7 August 2016 (1 page)
9 August 2016Termination of appointment of Alexander Gall as a director on 7 August 2016 (1 page)
9 August 2016Termination of appointment of Alexander Gall as a director on 7 August 2016 (1 page)
9 August 2016Termination of appointment of Alexander Gall as a director on 7 August 2016 (1 page)
28 July 2016Appointment of Alexander Gall as a director on 17 June 2016 (3 pages)
28 July 2016Appointment of Alexander Gall as a director on 17 June 2016 (3 pages)
15 April 2016Termination of appointment of Clayton Harris as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Clayton Harris as a director on 1 April 2016 (1 page)
25 February 2016Accounts for a small company made up to 31 October 2015 (4 pages)
25 February 2016Accounts for a small company made up to 31 October 2015 (4 pages)
28 January 2016Termination of appointment of John Winton Pirie as a director on 19 January 2016 (1 page)
28 January 2016Termination of appointment of John Winton Pirie as a director on 19 January 2016 (1 page)
19 October 2015Director's details changed for Ms Edith Rose Barnes on 1 August 2015 (2 pages)
19 October 2015Annual return made up to 12 September 2015 no member list (11 pages)
19 October 2015Annual return made up to 12 September 2015 no member list (11 pages)
19 October 2015Director's details changed for John Gardener Miller on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Edith Rose Barnes on 1 August 2015 (2 pages)
19 October 2015Director's details changed for John Gardener Miller on 19 October 2015 (2 pages)
9 February 2015Accounts for a small company made up to 31 October 2014 (5 pages)
9 February 2015Accounts for a small company made up to 31 October 2014 (5 pages)
6 February 2015Appointment of Ms Edith Rose Barnes as a director on 26 October 2014 (2 pages)
6 February 2015Appointment of Ms Edith Rose Barnes as a director on 26 October 2014 (2 pages)
5 February 2015Appointment of Mr Clayton Harris as a director on 26 October 2014 (2 pages)
5 February 2015Termination of appointment of Thomas Ian Johnstone as a director on 30 September 2014 (1 page)
5 February 2015Termination of appointment of William John Lamont as a director on 30 September 2014 (1 page)
5 February 2015Appointment of Mr Clayton Harris as a director on 26 October 2014 (2 pages)
5 February 2015Termination of appointment of William John Lamont as a director on 30 September 2014 (1 page)
5 February 2015Appointment of Mr John Winton Pirie as a director on 26 October 2014 (2 pages)
5 February 2015Termination of appointment of Thomas Ian Johnstone as a director on 30 September 2014 (1 page)
5 February 2015Appointment of Mr John Winton Pirie as a director on 26 October 2014 (2 pages)
5 February 2015Termination of appointment of Ian Jess as a director on 30 September 2014 (1 page)
5 February 2015Termination of appointment of Ian Jess as a director on 30 September 2014 (1 page)
2 October 2014Annual return made up to 12 September 2014 no member list (11 pages)
2 October 2014Annual return made up to 12 September 2014 no member list (11 pages)
22 September 2014Director's details changed for Mr Ian Jess on 1 May 2014 (2 pages)
22 September 2014Termination of appointment of Trevor Jeffry as a director on 3 August 2013 (1 page)
22 September 2014Director's details changed for Mr Ian Jess on 1 May 2014 (2 pages)
22 September 2014Director's details changed for Mr Ian Jess on 1 May 2014 (2 pages)
22 September 2014Termination of appointment of Trevor Jeffry as a director on 3 August 2013 (1 page)
22 September 2014Termination of appointment of Trevor Jeffry as a director on 3 August 2013 (1 page)
15 May 2014Appointment of Mrs Alison Mcgarva as a director (2 pages)
15 May 2014Appointment of Mr Ian Jess as a director (2 pages)
15 May 2014Appointment of Mrs Alison Mcgarva as a director (2 pages)
15 May 2014Appointment of Mr Ian Jess as a director (2 pages)
8 May 2014Appointment of Mr Anthony Maher as a director (2 pages)
8 May 2014Appointment of Mr Anthony Maher as a director (2 pages)
27 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
27 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
25 November 2013Termination of appointment of Julian Cordery as a secretary (1 page)
25 November 2013Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD on 25 November 2013 (1 page)
25 November 2013Termination of appointment of Julian Cordery as a secretary (1 page)
25 November 2013Annual return made up to 12 September 2013 no member list (8 pages)
25 November 2013Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD on 25 November 2013 (1 page)
25 November 2013Annual return made up to 12 September 2013 no member list (8 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 September 2013Appointment of Trevor Jeffry as a director (3 pages)
2 September 2013Appointment of Trevor Jeffry as a director (3 pages)
29 August 2013Appointment of Trevor Jeffrey as a director (3 pages)
29 August 2013Appointment of Trevor Jeffrey as a director (3 pages)
27 August 2013Termination of appointment of Julian Cordery as a director (2 pages)
27 August 2013Termination of appointment of Julian Cordery as a director (2 pages)
7 August 2013Appointment of Mr Thomas Ian Johnstone as a director (3 pages)
7 August 2013Appointment of John Gardener Miller as a director (3 pages)
7 August 2013Appointment of Mr William John Lamont as a director (3 pages)
7 August 2013Appointment of Mr William John Lamont as a director (3 pages)
7 August 2013Appointment of George Gibson Wood as a director (3 pages)
7 August 2013Appointment of Mr Thomas Ian Johnstone as a director (3 pages)
7 August 2013Appointment of John Gardener Miller as a director (3 pages)
7 August 2013Appointment of John Douglas Mcintyre as a director (3 pages)
7 August 2013Appointment of John Douglas Mcintyre as a director (3 pages)
7 August 2013Appointment of George Gibson Wood as a director (3 pages)
5 August 2013Termination of appointment of Edith Barnes as a director (2 pages)
5 August 2013Termination of appointment of Hugh Cumming as a director (2 pages)
5 August 2013Termination of appointment of Anthony Lithgow as a director (2 pages)
5 August 2013Termination of appointment of Hugh Cumming as a director (2 pages)
5 August 2013Termination of appointment of Walter Martin as a director (2 pages)
5 August 2013Termination of appointment of Iain Dawson as a director (2 pages)
5 August 2013Termination of appointment of Edith Barnes as a director (2 pages)
5 August 2013Termination of appointment of Iain Dawson as a director (2 pages)
5 August 2013Termination of appointment of Anthony Lithgow as a director (2 pages)
5 August 2013Termination of appointment of Walter Martin as a director (2 pages)
8 May 2013Appointment of Edith Rose Barnes as a director (3 pages)
8 May 2013Appointment of Walter Roy Martin as a director (3 pages)
8 May 2013Appointment of Walter Roy Martin as a director (3 pages)
8 May 2013Appointment of Edith Rose Barnes as a director (3 pages)
8 May 2013Appointment of Bryan Hutchinson as a director (3 pages)
8 May 2013Appointment of Bryan Hutchinson as a director (3 pages)
2 May 2013Appointment of Hugh Stewart Cumming as a director (3 pages)
2 May 2013Appointment of Hugh Stewart Cumming as a director (3 pages)
13 March 2013Termination of appointment of James Scott as a director (2 pages)
13 March 2013Termination of appointment of William Lamont as a director (2 pages)
13 March 2013Termination of appointment of James Scott as a director (2 pages)
13 March 2013Termination of appointment of William Jones as a director (2 pages)
13 March 2013Accounts for a small company made up to 31 October 2011 (6 pages)
13 March 2013Annual return made up to 12 September 2012 (18 pages)
13 March 2013Termination of appointment of William Lamont as a director (2 pages)
13 March 2013Termination of appointment of Gordon Lumsden as a director (2 pages)
13 March 2013Administrative restoration application (3 pages)
13 March 2013Administrative restoration application (3 pages)
13 March 2013Termination of appointment of Gordon Lumsden as a director (2 pages)
13 March 2013Annual return made up to 12 September 2012 (18 pages)
13 March 2013Accounts for a small company made up to 31 October 2011 (6 pages)
13 March 2013Termination of appointment of William Jones as a director (2 pages)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Annual return made up to 12 September 2011 no member list (9 pages)
20 September 2011Annual return made up to 12 September 2011 no member list (9 pages)
30 June 2011Appointment of Gordon Lumsden as a director (3 pages)
30 June 2011Appointment of William Lamont as a director (3 pages)
30 June 2011Termination of appointment of Peter Macgregor as a director (2 pages)
30 June 2011Appointment of William Jones as a director (3 pages)
30 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
30 June 2011Termination of appointment of Peter Macgregor as a director (2 pages)
30 June 2011Appointment of William Lamont as a director (3 pages)
30 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
30 June 2011Appointment of Gordon Lumsden as a director (3 pages)
30 June 2011Appointment of William Jones as a director (3 pages)
6 December 2010Annual return made up to 12 September 2010 no member list (7 pages)
6 December 2010Director's details changed for James Addison Scott on 12 September 2010 (2 pages)
6 December 2010Director's details changed for James Addison Scott on 12 September 2010 (2 pages)
6 December 2010Director's details changed for Julian Mark Cordery on 12 September 2010 (2 pages)
6 December 2010Director's details changed for Iain Gill Dawson on 12 September 2010 (2 pages)
6 December 2010Director's details changed for Iain Gill Dawson on 12 September 2010 (2 pages)
6 December 2010Director's details changed for Julian Mark Cordery on 12 September 2010 (2 pages)
6 December 2010Annual return made up to 12 September 2010 no member list (7 pages)
18 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
18 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
30 November 2009Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 30 November 2009 (2 pages)
1 October 2009Annual return made up to 12/09/09 (3 pages)
1 October 2009Annual return made up to 12/09/09 (3 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 December 2008Appointment terminated director ian mann (1 page)
9 December 2008Appointment terminated director ian mann (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Annual return made up to 12/09/08 (4 pages)
5 December 2008Annual return made up to 12/09/08 (4 pages)
5 December 2008Location of register of members (1 page)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 March 2008Director appointed james addison scott (2 pages)
12 March 2008Appointment terminated director walter martin (1 page)
12 March 2008Appointment terminated director walter martin (1 page)
12 March 2008Director appointed anthony william lithgow (2 pages)
12 March 2008Appointment terminated director george elliot (1 page)
12 March 2008Director appointed anthony william lithgow (2 pages)
12 March 2008Appointment terminated director george elliot (1 page)
12 March 2008Director appointed iain gill dawson (1 page)
12 March 2008Director appointed james addison scott (2 pages)
12 March 2008Director appointed iain gill dawson (1 page)
18 October 2007Annual return made up to 12/09/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 October 2007Annual return made up to 12/09/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
30 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
26 September 2006Annual return made up to 12/09/06 (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Annual return made up to 12/09/06 (5 pages)
26 September 2006New director appointed (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
28 March 2006Full accounts made up to 31 October 2005 (11 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Full accounts made up to 31 October 2005 (11 pages)
20 September 2005Annual return made up to 12/09/05 (5 pages)
20 September 2005Annual return made up to 12/09/05 (5 pages)
23 February 2005Full accounts made up to 31 October 2004 (14 pages)
23 February 2005Full accounts made up to 31 October 2004 (14 pages)
23 September 2004Annual return made up to 12/09/04 (5 pages)
23 September 2004Annual return made up to 12/09/04 (5 pages)
5 February 2004Full accounts made up to 31 October 2003 (11 pages)
5 February 2004Full accounts made up to 31 October 2003 (11 pages)
22 September 2003Annual return made up to 12/09/03 (5 pages)
22 September 2003Annual return made up to 12/09/03 (5 pages)
9 April 2003Full accounts made up to 31 October 2002 (11 pages)
9 April 2003Full accounts made up to 31 October 2002 (11 pages)
25 September 2002Annual return made up to 12/09/02 (5 pages)
25 September 2002Annual return made up to 12/09/02 (5 pages)
5 April 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
5 April 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
7 March 2002Full accounts made up to 30 September 2001 (10 pages)
7 March 2002Full accounts made up to 30 September 2001 (10 pages)
13 September 2001Annual return made up to 12/09/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 September 2001Annual return made up to 12/09/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
2 November 2000New secretary appointed;new director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000Director resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Director resigned (1 page)
2 November 2000Secretary resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New secretary appointed;new director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
12 September 2000Incorporation (22 pages)
12 September 2000Incorporation (22 pages)