Springbank Road
Stirling
FK7 7WT
Scotland
Director Name | Mr Ewen Christian Johnson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr Peter Alvin Cairney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 February 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Gamekeeper |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr David Collins |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Garage Owner |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mrs Phillippa Claire Shone |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr Calum John Corse |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(22 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr William Robert Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(23 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Gamekeeper |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Robert Weir Forsyth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Operations Director |
Correspondence Address | 10 Balgibbon Drive Callander Perthshire FK17 8EU Scotland |
Director Name | Grant Murdoch Dorrall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 33 Ardbreck Place Inverness Inverness Shire IV2 4QQ Scotland |
Director Name | David Alexander Gilles |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Achlain Mhor Glenmoriston Inverness IV63 7YN Scotland |
Secretary Name | Robert Weir Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Operations Director |
Correspondence Address | 10 Balgibbon Drive Callander Perthshire FK17 8EU Scotland |
Director Name | George Walter Elliot |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2008) |
Role | Retired |
Correspondence Address | 8 Stevenson Park Longniddry East Lothian EH32 0PD Scotland |
Director Name | Mr Julian Mark Cordery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2006(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cotlands Avenue Longniddry East Lothian EH32 0QU Scotland |
Secretary Name | Mr Julian Mark Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cotlands Avenue Longniddry East Lothian EH32 0QU Scotland |
Director Name | Mr Robert Wer Forsyth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathmore 6 Kilburn Water Largs Ayrshire KA30 8ST Scotland |
Director Name | Mr Anthony William Lithgow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Braedale Road Lanark Lanarkshire ML11 7AW Scotland |
Director Name | Mr Iain Gill Dawson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2013) |
Role | Architectural Technologist |
Country of Residence | Scotland |
Correspondence Address | 69 Dalry Road Kilbirnie Ayrshire KA25 6JB Scotland |
Director Name | William Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blackwood Gardens Motherwell North Lanarkshire ML1 3UY Scotland |
Director Name | Hugh Stewart Cumming |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 May 2013) |
Role | Estate Foreman |
Country of Residence | Scotland |
Correspondence Address | 49 Craiglaw Dechmont West Lothian EH52 6LU Scotland |
Director Name | Ms Edith Rose Barnes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 May 2013) |
Role | Deputy Head Gardener |
Country of Residence | Scotland |
Correspondence Address | Barongate Drummond Castle Crief PH7 4HZ Scotland |
Director Name | Bryan Hutchinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2017) |
Role | Stained Glass Artist |
Country of Residence | United Kingdom |
Correspondence Address | Woodslands 3 Upperbankend Lanark Road Crossford ML8 5RA Scotland |
Director Name | Mr William John Lamont |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2014) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 104 Boswell Road Inverness Inverness-Shire IV2 3EW Scotland |
Director Name | Mr Thomas Ian Johnstone |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Pleasance Avenue Dumfries Dumfries & Galloway DG2 7JW Scotland |
Director Name | Trevor Jeffry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 03 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Trevor Jeffrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr Ian Jess |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2014(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr Clayton Harris |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2016) |
Role | Self Employed Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cruikshanks Court Denny Stirlingshire FK6 5DU Scotland |
Director Name | Alexander Gall |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 August 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ravenshead Newmore Invergordon Ross-Shire IV18 0PG Scotland |
Director Name | Mr Robert Derrick Cronie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Director Name | Mr Raymond Keith Dutton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 February 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Miss Joanna Clare Ashcroft |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2019(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2022) |
Role | Lead Analyst |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scta.co.uk |
---|---|
Telephone | 023 54779636 |
Telephone region | Southampton / Portsmouth |
Registered Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £75,335 |
Cash | £72,308 |
Current Liabilities | £3,296 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
22 February 2024 | Termination of appointment of Raymond Keith Dutton as a director on 11 February 2024 (1 page) |
---|---|
30 November 2023 | Termination of appointment of David James Mcneill as a director on 16 September 2023 (1 page) |
29 October 2023 | Appointment of Mr William Robert Smith as a director on 18 October 2023 (2 pages) |
15 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
15 August 2023 | Appointment of Mr Calum John Corse as a director on 1 August 2023 (2 pages) |
1 August 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
14 September 2022 | Director's details changed for Mrs Phillippa Claire Shone on 14 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Mr David Collins on 14 September 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
31 July 2022 | Termination of appointment of Avril Elizabeth Maher as a director on 31 July 2022 (1 page) |
31 July 2022 | Appointment of Mr David Collins as a director on 13 July 2022 (2 pages) |
31 July 2022 | Appointment of Mrs Phillippa Claire Shone as a director on 13 July 2022 (2 pages) |
20 June 2022 | Termination of appointment of Ewen Patience as a director on 15 June 2022 (1 page) |
13 June 2022 | Termination of appointment of Joanna Clare Ashcroft as a director on 13 June 2022 (1 page) |
13 May 2022 | Termination of appointment of Paul Hugh Nelson as a director on 11 May 2022 (1 page) |
25 February 2022 | Appointment of Mr Peter Alvin Cairney as a director on 20 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr Paul Hugh Nelson as a director on 20 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr David James Mcneill as a director on 22 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Norman John Scott as a director on 19 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Anthony Maher as a director on 19 February 2022 (1 page) |
18 February 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
23 January 2022 | Termination of appointment of Iain James Macgregor as a director on 1 December 2021 (1 page) |
23 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Edith Rose Barnes as a director on 29 July 2021 (1 page) |
26 February 2021 | Appointment of Mr Ewen Patience as a director on 4 October 2020 (2 pages) |
12 January 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
17 November 2020 | Appointment of Mr Ewen Christian Johnson as a director on 1 November 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
2 August 2020 | Termination of appointment of Robert Derrick Cronie as a director on 2 August 2020 (1 page) |
6 February 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
12 November 2019 | Appointment of Mr Norman John Scott as a director on 17 February 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with updates (3 pages) |
27 July 2019 | Termination of appointment of George Gibson Wood as a director on 25 July 2019 (1 page) |
27 May 2019 | Appointment of Mr Iain James Macgregor as a director on 17 February 2019 (2 pages) |
27 May 2019 | Appointment of Miss Joanna Clare Ashcroft as a director on 17 February 2019 (2 pages) |
27 May 2019 | Termination of appointment of Stewart Wilson as a director on 17 February 2019 (1 page) |
27 May 2019 | Termination of appointment of Trevor Jeffrey as a director on 17 February 2019 (1 page) |
27 May 2019 | Termination of appointment of Morven Christina Short as a director on 17 February 2019 (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 12 September 2018 with updates (3 pages) |
20 September 2018 | Director's details changed for Mr George Gibson Wood on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Ms Edith Rose Barnes on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr John Douglas Mcintyre on 20 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Raymond Keith Dutton as a director on 6 September 2018 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
3 April 2018 | Termination of appointment of John Gardner Miller as a director on 18 February 2018 (1 page) |
1 February 2018 | Appointment of Mr Robert Derrick Cronie as a director on 10 December 2017 (2 pages) |
31 January 2018 | Termination of appointment of Alison Mcgarva as a director on 1 November 2017 (1 page) |
20 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 June 2017 | Appointment of Avril Elizabeth Maher as a director on 1 May 2017 (3 pages) |
22 June 2017 | Appointment of Avril Elizabeth Maher as a director on 1 May 2017 (3 pages) |
8 March 2017 | Appointment of Morven Christina Short as a director on 22 February 2017 (3 pages) |
8 March 2017 | Appointment of Morven Christina Short as a director on 22 February 2017 (3 pages) |
17 February 2017 | Termination of appointment of Bryan Hutchinson as a director on 17 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Bryan Hutchinson as a director on 17 February 2017 (1 page) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
19 August 2016 | Appointment of Stewart Wilson as a director on 9 August 2016 (3 pages) |
19 August 2016 | Appointment of Stewart Wilson as a director on 9 August 2016 (3 pages) |
9 August 2016 | Termination of appointment of Alexander Gall as a director on 7 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Alexander Gall as a director on 7 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Alexander Gall as a director on 7 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Alexander Gall as a director on 7 August 2016 (1 page) |
28 July 2016 | Appointment of Alexander Gall as a director on 17 June 2016 (3 pages) |
28 July 2016 | Appointment of Alexander Gall as a director on 17 June 2016 (3 pages) |
15 April 2016 | Termination of appointment of Clayton Harris as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Clayton Harris as a director on 1 April 2016 (1 page) |
25 February 2016 | Accounts for a small company made up to 31 October 2015 (4 pages) |
25 February 2016 | Accounts for a small company made up to 31 October 2015 (4 pages) |
28 January 2016 | Termination of appointment of John Winton Pirie as a director on 19 January 2016 (1 page) |
28 January 2016 | Termination of appointment of John Winton Pirie as a director on 19 January 2016 (1 page) |
19 October 2015 | Director's details changed for Ms Edith Rose Barnes on 1 August 2015 (2 pages) |
19 October 2015 | Annual return made up to 12 September 2015 no member list (11 pages) |
19 October 2015 | Annual return made up to 12 September 2015 no member list (11 pages) |
19 October 2015 | Director's details changed for John Gardener Miller on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Edith Rose Barnes on 1 August 2015 (2 pages) |
19 October 2015 | Director's details changed for John Gardener Miller on 19 October 2015 (2 pages) |
9 February 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
9 February 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
6 February 2015 | Appointment of Ms Edith Rose Barnes as a director on 26 October 2014 (2 pages) |
6 February 2015 | Appointment of Ms Edith Rose Barnes as a director on 26 October 2014 (2 pages) |
5 February 2015 | Appointment of Mr Clayton Harris as a director on 26 October 2014 (2 pages) |
5 February 2015 | Termination of appointment of Thomas Ian Johnstone as a director on 30 September 2014 (1 page) |
5 February 2015 | Termination of appointment of William John Lamont as a director on 30 September 2014 (1 page) |
5 February 2015 | Appointment of Mr Clayton Harris as a director on 26 October 2014 (2 pages) |
5 February 2015 | Termination of appointment of William John Lamont as a director on 30 September 2014 (1 page) |
5 February 2015 | Appointment of Mr John Winton Pirie as a director on 26 October 2014 (2 pages) |
5 February 2015 | Termination of appointment of Thomas Ian Johnstone as a director on 30 September 2014 (1 page) |
5 February 2015 | Appointment of Mr John Winton Pirie as a director on 26 October 2014 (2 pages) |
5 February 2015 | Termination of appointment of Ian Jess as a director on 30 September 2014 (1 page) |
5 February 2015 | Termination of appointment of Ian Jess as a director on 30 September 2014 (1 page) |
2 October 2014 | Annual return made up to 12 September 2014 no member list (11 pages) |
2 October 2014 | Annual return made up to 12 September 2014 no member list (11 pages) |
22 September 2014 | Director's details changed for Mr Ian Jess on 1 May 2014 (2 pages) |
22 September 2014 | Termination of appointment of Trevor Jeffry as a director on 3 August 2013 (1 page) |
22 September 2014 | Director's details changed for Mr Ian Jess on 1 May 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Ian Jess on 1 May 2014 (2 pages) |
22 September 2014 | Termination of appointment of Trevor Jeffry as a director on 3 August 2013 (1 page) |
22 September 2014 | Termination of appointment of Trevor Jeffry as a director on 3 August 2013 (1 page) |
15 May 2014 | Appointment of Mrs Alison Mcgarva as a director (2 pages) |
15 May 2014 | Appointment of Mr Ian Jess as a director (2 pages) |
15 May 2014 | Appointment of Mrs Alison Mcgarva as a director (2 pages) |
15 May 2014 | Appointment of Mr Ian Jess as a director (2 pages) |
8 May 2014 | Appointment of Mr Anthony Maher as a director (2 pages) |
8 May 2014 | Appointment of Mr Anthony Maher as a director (2 pages) |
27 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
27 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
25 November 2013 | Termination of appointment of Julian Cordery as a secretary (1 page) |
25 November 2013 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD on 25 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Julian Cordery as a secretary (1 page) |
25 November 2013 | Annual return made up to 12 September 2013 no member list (8 pages) |
25 November 2013 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 12 September 2013 no member list (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 September 2013 | Appointment of Trevor Jeffry as a director (3 pages) |
2 September 2013 | Appointment of Trevor Jeffry as a director (3 pages) |
29 August 2013 | Appointment of Trevor Jeffrey as a director (3 pages) |
29 August 2013 | Appointment of Trevor Jeffrey as a director (3 pages) |
27 August 2013 | Termination of appointment of Julian Cordery as a director (2 pages) |
27 August 2013 | Termination of appointment of Julian Cordery as a director (2 pages) |
7 August 2013 | Appointment of Mr Thomas Ian Johnstone as a director (3 pages) |
7 August 2013 | Appointment of John Gardener Miller as a director (3 pages) |
7 August 2013 | Appointment of Mr William John Lamont as a director (3 pages) |
7 August 2013 | Appointment of Mr William John Lamont as a director (3 pages) |
7 August 2013 | Appointment of George Gibson Wood as a director (3 pages) |
7 August 2013 | Appointment of Mr Thomas Ian Johnstone as a director (3 pages) |
7 August 2013 | Appointment of John Gardener Miller as a director (3 pages) |
7 August 2013 | Appointment of John Douglas Mcintyre as a director (3 pages) |
7 August 2013 | Appointment of John Douglas Mcintyre as a director (3 pages) |
7 August 2013 | Appointment of George Gibson Wood as a director (3 pages) |
5 August 2013 | Termination of appointment of Edith Barnes as a director (2 pages) |
5 August 2013 | Termination of appointment of Hugh Cumming as a director (2 pages) |
5 August 2013 | Termination of appointment of Anthony Lithgow as a director (2 pages) |
5 August 2013 | Termination of appointment of Hugh Cumming as a director (2 pages) |
5 August 2013 | Termination of appointment of Walter Martin as a director (2 pages) |
5 August 2013 | Termination of appointment of Iain Dawson as a director (2 pages) |
5 August 2013 | Termination of appointment of Edith Barnes as a director (2 pages) |
5 August 2013 | Termination of appointment of Iain Dawson as a director (2 pages) |
5 August 2013 | Termination of appointment of Anthony Lithgow as a director (2 pages) |
5 August 2013 | Termination of appointment of Walter Martin as a director (2 pages) |
8 May 2013 | Appointment of Edith Rose Barnes as a director (3 pages) |
8 May 2013 | Appointment of Walter Roy Martin as a director (3 pages) |
8 May 2013 | Appointment of Walter Roy Martin as a director (3 pages) |
8 May 2013 | Appointment of Edith Rose Barnes as a director (3 pages) |
8 May 2013 | Appointment of Bryan Hutchinson as a director (3 pages) |
8 May 2013 | Appointment of Bryan Hutchinson as a director (3 pages) |
2 May 2013 | Appointment of Hugh Stewart Cumming as a director (3 pages) |
2 May 2013 | Appointment of Hugh Stewart Cumming as a director (3 pages) |
13 March 2013 | Termination of appointment of James Scott as a director (2 pages) |
13 March 2013 | Termination of appointment of William Lamont as a director (2 pages) |
13 March 2013 | Termination of appointment of James Scott as a director (2 pages) |
13 March 2013 | Termination of appointment of William Jones as a director (2 pages) |
13 March 2013 | Accounts for a small company made up to 31 October 2011 (6 pages) |
13 March 2013 | Annual return made up to 12 September 2012 (18 pages) |
13 March 2013 | Termination of appointment of William Lamont as a director (2 pages) |
13 March 2013 | Termination of appointment of Gordon Lumsden as a director (2 pages) |
13 March 2013 | Administrative restoration application (3 pages) |
13 March 2013 | Administrative restoration application (3 pages) |
13 March 2013 | Termination of appointment of Gordon Lumsden as a director (2 pages) |
13 March 2013 | Annual return made up to 12 September 2012 (18 pages) |
13 March 2013 | Accounts for a small company made up to 31 October 2011 (6 pages) |
13 March 2013 | Termination of appointment of William Jones as a director (2 pages) |
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Annual return made up to 12 September 2011 no member list (9 pages) |
20 September 2011 | Annual return made up to 12 September 2011 no member list (9 pages) |
30 June 2011 | Appointment of Gordon Lumsden as a director (3 pages) |
30 June 2011 | Appointment of William Lamont as a director (3 pages) |
30 June 2011 | Termination of appointment of Peter Macgregor as a director (2 pages) |
30 June 2011 | Appointment of William Jones as a director (3 pages) |
30 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
30 June 2011 | Termination of appointment of Peter Macgregor as a director (2 pages) |
30 June 2011 | Appointment of William Lamont as a director (3 pages) |
30 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
30 June 2011 | Appointment of Gordon Lumsden as a director (3 pages) |
30 June 2011 | Appointment of William Jones as a director (3 pages) |
6 December 2010 | Annual return made up to 12 September 2010 no member list (7 pages) |
6 December 2010 | Director's details changed for James Addison Scott on 12 September 2010 (2 pages) |
6 December 2010 | Director's details changed for James Addison Scott on 12 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Julian Mark Cordery on 12 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Iain Gill Dawson on 12 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Iain Gill Dawson on 12 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Julian Mark Cordery on 12 September 2010 (2 pages) |
6 December 2010 | Annual return made up to 12 September 2010 no member list (7 pages) |
18 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
18 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
30 November 2009 | Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 30 November 2009 (2 pages) |
1 October 2009 | Annual return made up to 12/09/09 (3 pages) |
1 October 2009 | Annual return made up to 12/09/09 (3 pages) |
24 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
24 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
9 December 2008 | Appointment terminated director ian mann (1 page) |
9 December 2008 | Appointment terminated director ian mann (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Annual return made up to 12/09/08 (4 pages) |
5 December 2008 | Annual return made up to 12/09/08 (4 pages) |
5 December 2008 | Location of register of members (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 March 2008 | Director appointed james addison scott (2 pages) |
12 March 2008 | Appointment terminated director walter martin (1 page) |
12 March 2008 | Appointment terminated director walter martin (1 page) |
12 March 2008 | Director appointed anthony william lithgow (2 pages) |
12 March 2008 | Appointment terminated director george elliot (1 page) |
12 March 2008 | Director appointed anthony william lithgow (2 pages) |
12 March 2008 | Appointment terminated director george elliot (1 page) |
12 March 2008 | Director appointed iain gill dawson (1 page) |
12 March 2008 | Director appointed james addison scott (2 pages) |
12 March 2008 | Director appointed iain gill dawson (1 page) |
18 October 2007 | Annual return made up to 12/09/07
|
18 October 2007 | Annual return made up to 12/09/07
|
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
26 September 2006 | Annual return made up to 12/09/06 (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Annual return made up to 12/09/06 (5 pages) |
26 September 2006 | New director appointed (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
28 March 2006 | Full accounts made up to 31 October 2005 (11 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Full accounts made up to 31 October 2005 (11 pages) |
20 September 2005 | Annual return made up to 12/09/05 (5 pages) |
20 September 2005 | Annual return made up to 12/09/05 (5 pages) |
23 February 2005 | Full accounts made up to 31 October 2004 (14 pages) |
23 February 2005 | Full accounts made up to 31 October 2004 (14 pages) |
23 September 2004 | Annual return made up to 12/09/04 (5 pages) |
23 September 2004 | Annual return made up to 12/09/04 (5 pages) |
5 February 2004 | Full accounts made up to 31 October 2003 (11 pages) |
5 February 2004 | Full accounts made up to 31 October 2003 (11 pages) |
22 September 2003 | Annual return made up to 12/09/03 (5 pages) |
22 September 2003 | Annual return made up to 12/09/03 (5 pages) |
9 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
9 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
25 September 2002 | Annual return made up to 12/09/02 (5 pages) |
25 September 2002 | Annual return made up to 12/09/02 (5 pages) |
5 April 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
5 April 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
7 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
7 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 September 2001 | Annual return made up to 12/09/01
|
13 September 2001 | Annual return made up to 12/09/01
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
2 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
12 September 2000 | Incorporation (22 pages) |
12 September 2000 | Incorporation (22 pages) |