Company NameScottish Field Archery Association
Company StatusDissolved
Company NumberSC228756
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date19 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gordon Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed13 February 2011(8 years, 11 months after company formation)
Appointment Duration4 years (closed 19 February 2015)
RoleProcurement
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr William Marr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2011(8 years, 11 months after company formation)
Appointment Duration4 years (closed 19 February 2015)
RoleSenior Authorising Enginner
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Edward Stanley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2011(8 years, 11 months after company formation)
Appointment Duration4 years (closed 19 February 2015)
RoleSaw Manufacturer & Repairer
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Robert Robert Tweedie
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed13 February 2011(8 years, 11 months after company formation)
Appointment Duration4 years (closed 19 February 2015)
RolePolice Constable
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Gordon Jackson
StatusClosed
Appointed13 February 2011(8 years, 11 months after company formation)
Appointment Duration4 years (closed 19 February 2015)
RoleCompany Director
Correspondence Address57 Carnbee Park
Liberton
Edinburgh
EH16 6GE
Scotland
Director NameTom Cooper
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2015)
RoleFurniture Designer
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NamePauline Linton
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed11 December 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2015)
RoleSocial Work
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Louise Shingler
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed11 December 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2015)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameRhys Shingler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2015)
RoleInstaller
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Dennis King Watson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Keith Duncan Hoddinot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed19 December 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2015)
RoleRetired Group Engineering Manager
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NamePhilip Alexander Sutherland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address65 Napier Avenue
Bathgate
West Lothian
EH48 1DF
Scotland
Director NameSally Campbell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleHousewife
Correspondence Address3 Castle Place
Dunbar
East Lothian
EH42 1JD
Scotland
Secretary NameMr James Brodie Greig
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleWlc Employee
Country of ResidenceScotland
Correspondence AddressNo7 The Cottages
Threemiletown
Linlithgow
West Lothian
EH49 6NG
Scotland
Director NameStuart Anderson Henry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(1 year after company formation)
Appointment Duration6 years (resigned 09 April 2009)
RoleCoaching Director
Correspondence Address4 Dempster Place
Dunfermline
Fife
KY12 9YN
Scotland
Director NameJames Ronald Aikman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address35 Craigpark Gardens
Galashiels
Scottish Borders
TD1 3HZ
Scotland
Director NameLinda Sutherland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2011)
RoleFinance
Country of ResidenceScotland
Correspondence Address65 Napier Avenue
Bathgate
West Lothian
EH48 1DF
Scotland
Director NameMr Alan Abernethy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 06 April 2009)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Bramble Glade
Livingston
EH54 9JL
Scotland
Director NameMrs Pamela Elizabeth Fairgrieve Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2011)
RoleService Desk Manager
Country of ResidenceScotland
Correspondence Address9 Clarinda Gardens
Dalkeith
Midlothian
EH22 2LW
Scotland
Secretary NameMrs Pamela Elizabeth Fairgrieve Scott
NationalityBritish
StatusResigned
Appointed13 September 2008(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2008)
RoleService Desk Manager
Country of ResidenceScotland
Correspondence Address9 Clarinda Gardens
Dalkeith
Midlothian
EH22 2LW
Scotland
Director NameMr James Brodie Greig
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 December 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNo7 The Cottages
Threemiletown
Linlithgow
West Lothian
EH49 6NG
Scotland
Secretary NameMrs Rena Abernethy
StatusResigned
Appointed30 November 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2010)
RoleCompany Director
Correspondence Address13 Bramble Glade
Livingston
EH54 9JL
Scotland
Director NameMr Andrew Logan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 High Street
Hawick
Roxburghshire
TD9 9EH
Scotland
Director NameMr Martin George O'Nions
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2011)
RoleHealth And Safety Manager
Country of ResidenceScotland
Correspondence AddressGladstone House Main Street
Kinnesswood
Kinross
KY13 9HN
Scotland
Director NameMrs Sandra Russell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2012)
RoleGuesthouse Owner
Country of ResidenceScotland
Correspondence Address57 Carnbee Park
Liberton
Edinburgh
EH16 6GE
Scotland
Director NameMr Ian Bolton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2012)
RoleHealth & Safety Officer
Country of ResidenceScotland
Correspondence Address57 Carnbee Park
Liberton
Edinburgh
EH16 6GE
Scotland
Director NameErik Rowbotham
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2011(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 December 2012)
RoleStudent
Country of ResidenceScotland
Correspondence Address57 Carnbee Park
Liberton
Edinburgh
EH16 6GE
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scottishfieldarchery.co.uk

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£11,264
Net Worth£10,950
Cash£10,950

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2015Final Gazette dissolved following liquidation (1 page)
19 November 2014Notice of final meeting of creditors (3 pages)
19 November 2014Notice of final meeting of creditors (3 pages)
10 February 2014Registered office address changed from 57 Carnbee Park Liberton Edinburgh EH16 6GE Scotland on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from 57 Carnbee Park Liberton Edinburgh EH16 6GE Scotland on 10 February 2014 (2 pages)
10 January 2014Notice of winding up order (1 page)
10 January 2014Court order notice of winding up (1 page)
10 January 2014Court order notice of winding up (1 page)
10 January 2014Notice of winding up order (1 page)
7 October 2013Appointment of a provisional liquidator (2 pages)
7 October 2013Appointment of a provisional liquidator (2 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 5 March 2013 no member list (7 pages)
17 April 2013Appointment of Mr Keith Duncan Hoddinot as a director on 19 December 2012 (2 pages)
17 April 2013Annual return made up to 5 March 2013 no member list (7 pages)
17 April 2013Appointment of Mr Keith Duncan Hoddinot as a director on 19 December 2012 (2 pages)
17 April 2013Annual return made up to 5 March 2013 no member list (7 pages)
9 January 2013Termination of appointment of Ian Bolton as a director on 9 December 2012 (1 page)
9 January 2013Termination of appointment of Erik Rowbotham as a director on 9 December 2012 (1 page)
9 January 2013Termination of appointment of Ian Bolton as a director on 9 December 2012 (1 page)
9 January 2013Termination of appointment of Ian Bolton as a director on 9 December 2012 (1 page)
9 January 2013Termination of appointment of Erik Rowbotham as a director on 9 December 2012 (1 page)
9 January 2013Termination of appointment of Erik Rowbotham as a director on 9 December 2012 (1 page)
30 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 5 March 2012 no member list (8 pages)
2 April 2012Annual return made up to 5 March 2012 no member list (8 pages)
2 April 2012Annual return made up to 5 March 2012 no member list (8 pages)
31 March 2012Termination of appointment of Sandra Russell as a director on 31 March 2012 (1 page)
31 March 2012Termination of appointment of Sandra Russell as a director on 31 March 2012 (1 page)
4 January 2012Appointment of Pauline Linton as a director on 11 December 2011 (2 pages)
4 January 2012Appointment of Pauline Linton as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Dennis Watson as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Tom Cooper as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Rhys Shingler as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Louise Shingler as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Erik Rowbotham as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Dennis Watson as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Erik Rowbotham as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Louise Shingler as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Tom Cooper as a director on 11 December 2011 (2 pages)
14 December 2011Appointment of Rhys Shingler as a director on 11 December 2011 (2 pages)
13 December 2011Registered office address changed from 3 st Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 3 st Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 13 December 2011 (1 page)
12 December 2011Termination of appointment of Martin George O'nions as a director on 11 December 2011 (1 page)
12 December 2011Termination of appointment of Martin George O'nions as a director on 11 December 2011 (1 page)
12 December 2011Termination of appointment of Pamela Elizabeth Fairgrieve Scott as a director on 11 December 2011 (1 page)
12 December 2011Termination of appointment of Pamela Elizabeth Fairgrieve Scott as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Martin George O'nions as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Pamela Elizabeth Fairgrieve Scott as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of James Brodie Greig as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Andrew Logan as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of James Brodie Greig as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of James Ronald Aikman as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Linda Sutherland as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Andrew Logan as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Pamela Elizabeth Fairgrieve Scott as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Philip Alexander Sutherland as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Linda Sutherland as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of James Ronald Aikman as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Philip Alexander Sutherland as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Martin George O'nions as a director on 11 December 2011 (1 page)
20 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 5 March 2011 no member list (15 pages)
31 March 2011Annual return made up to 5 March 2011 no member list (15 pages)
31 March 2011Annual return made up to 5 March 2011 no member list (15 pages)
17 March 2011Appointment of Mr Edward Stanley as a director (2 pages)
17 March 2011Appointment of Mrs Sandra Russell as a director (2 pages)
17 March 2011Appointment of Mr Edward Stanley as a director (2 pages)
17 March 2011Appointment of Mrs Sandra Russell as a director (2 pages)
16 March 2011Appointment of Mr Gordon Jackson as a secretary (2 pages)
16 March 2011Appointment of Mr Ian Bolton as a director (2 pages)
16 March 2011Appointment of Mr Robert Tweedie as a director (2 pages)
16 March 2011Appointment of Mr Gordon Jackson as a secretary (2 pages)
16 March 2011Appointment of Mr William Marr as a director (2 pages)
16 March 2011Appointment of Mr Gordon Jackson as a director (2 pages)
16 March 2011Appointment of Mr Gordon Jackson as a director (2 pages)
16 March 2011Appointment of Mr Ian Bolton as a director (2 pages)
16 March 2011Appointment of Mr William Marr as a director (2 pages)
16 March 2011Appointment of Mr Robert Tweedie as a director (2 pages)
21 November 2010Termination of appointment of Rena Abernethy as a secretary (1 page)
21 November 2010Termination of appointment of Rena Abernethy as a secretary (1 page)
23 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 March 2010Director's details changed for Mrs Pamela Elizabeth Fairgrieve Scott on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Mr James Brodie Greig on 20 March 2010 (2 pages)
21 March 2010Director's details changed for James Ronald Aikman on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Mr Martin George O'nions on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Mrs Pamela Elizabeth Fairgrieve Scott on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Mr Andrew Logan on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Mr Andrew Logan on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Mr James Brodie Greig on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Linda Sutherland on 20 March 2010 (2 pages)
21 March 2010Annual return made up to 5 March 2010 no member list (6 pages)
21 March 2010Annual return made up to 5 March 2010 no member list (6 pages)
21 March 2010Director's details changed for Linda Sutherland on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Philip Alexander Sutherland on 20 March 2010 (2 pages)
21 March 2010Director's details changed for James Ronald Aikman on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Mr Martin George O'nions on 20 March 2010 (2 pages)
21 March 2010Annual return made up to 5 March 2010 no member list (6 pages)
21 March 2010Director's details changed for Philip Alexander Sutherland on 20 March 2010 (2 pages)
26 August 2009Director appointed mr martin george o'nions (1 page)
26 August 2009Director appointed mr martin george o'nions (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 July 2009Director appointed mr andrew logan (1 page)
27 July 2009Director appointed mr andrew logan (1 page)
15 April 2009Appointment terminated director stuart henry (1 page)
15 April 2009Appointment terminated director stuart henry (1 page)
8 April 2009Appointment terminated director alan abernethy (1 page)
8 April 2009Director appointed mr james brodie greig (1 page)
8 April 2009Appointment terminated director alan abernethy (1 page)
8 April 2009Director appointed mr james brodie greig (1 page)
27 March 2009Secretary appointed mrs rena abernethy (1 page)
27 March 2009Appointment terminated secretary james greig (1 page)
27 March 2009Appointment terminated secretary james greig (1 page)
27 March 2009Annual return made up to 05/03/09 (4 pages)
27 March 2009Annual return made up to 05/03/09 (4 pages)
27 March 2009Secretary appointed mrs rena abernethy (1 page)
2 February 2009Registered office changed on 02/02/2009 from NO7 the cottages threemiletown linlithgow west lothian EH49 6NG (1 page)
2 February 2009Registered office changed on 02/02/2009 from NO7 the cottages threemiletown linlithgow west lothian EH49 6NG (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 September 2008Appointment terminated secretary pamela scott (1 page)
19 September 2008Appointment terminated secretary pamela scott (1 page)
16 September 2008Secretary appointed mrs pamela elizabeth fairgrieve scott (1 page)
16 September 2008Director appointed mrs pamela elizabeth fairgrieve scott (1 page)
16 September 2008Secretary appointed mrs pamela elizabeth fairgrieve scott (1 page)
16 September 2008Director appointed mrs pamela elizabeth fairgrieve scott (1 page)
9 September 2008Director appointed mr alan abernethy (1 page)
9 September 2008Director appointed mr alan abernethy (1 page)
10 March 2008Annual return made up to 05/03/08 (3 pages)
10 March 2008Annual return made up to 05/03/08 (3 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2007Memorandum and Articles of Association (7 pages)
28 November 2007Memorandum and Articles of Association (7 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 March 2007Annual return made up to 05/03/07 (2 pages)
9 March 2007Annual return made up to 05/03/07 (2 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
10 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 March 2005Annual return made up to 05/03/05 (4 pages)
14 March 2005Annual return made up to 05/03/05 (4 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 May 2004Annual return made up to 05/03/04 (4 pages)
5 May 2004Annual return made up to 05/03/04 (4 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 September 2003Registered office changed on 04/09/03 from: whitebaulks linlithgow west lothian EH49 6PL (1 page)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Registered office changed on 04/09/03 from: whitebaulks linlithgow west lothian EH49 6PL (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
17 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director resigned
(4 pages)
17 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director resigned
(4 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002Director resigned (1 page)
5 March 2002Incorporation (20 pages)
5 March 2002Incorporation (20 pages)