Company NameThe Royal British Legion Scotland Bridge Of Weir And District Branch Club Limited
Company StatusDissolved
Company NumberSC234104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameThe Royal British Legion Bridge Of Weir And District Branch Club Limited

Business Activity

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

Directors

Director NameGeorge Kane Meikle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (closed 31 January 2023)
RolePlant Operator
Country of ResidenceScotland
Correspondence Address51 Berwick Crescent
Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Director NameJames Nicholl Gardner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Elm Road
Bridge Of Weir
Renfrewshire
PA11 3NE
Scotland
Director NameDaniel McAllister
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (closed 31 January 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address37 Mimosa Road
Bridge Of Weir
Renfrewshire
PA11 3NF
Scotland
Director NameAlastair Beaton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(3 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address57 Houston Road
Bridgeof Weir
Renfrewshire
PA11 3QH
Scotland
Director NameDavid Smart Adam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration12 years (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Speirs Road
Houston
Renfrewshire
PA6 7JQ
Scotland
Director NameThomas Reid
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration12 years (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Turnyland Meadows
Erskine
Renfrewshire
PA8 7ES
Scotland
Director NameRobert McIlroy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration12 years (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address101 Old Greenock Road
Inchinnan
Renfrewshire
PA4 9PH
Scotland
Director NameNorman McDonald
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration12 years (closed 31 January 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address83 Houston Road
Bridge Of Weir
Renfrewshire
PA11 3QN
Scotland
Director NameLeslie McDonald
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration12 years (closed 31 January 2023)
RolePoliceman
Country of ResidenceScotland
Correspondence Address75 Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DX
Scotland
Director NameNessie McBarron
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration12 years (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Manse Crescent
Houston
Renfrewshire
PA6 7JN
Scotland
Director NamePauline Drummond
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration12 years (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Beech Avenue
Bridge Of Weir
Renfrewshire
PA11 3QD
Scotland
Director NameMargaret Alison Millar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(9 years, 6 months after company formation)
Appointment Duration11 years (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlm 1st Floor, 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMrs Emily Shedden Reid
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(9 years, 6 months after company formation)
Appointment Duration11 years (closed 31 January 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressKlm 1st Floor, 153 Queen Street
Glasgow
G1 3BJ
Scotland
Secretary NameLeslie Alexander MacDonald
StatusClosed
Appointed23 January 2012(9 years, 6 months after company formation)
Appointment Duration11 years (closed 31 January 2023)
RoleCompany Director
Correspondence AddressKlm 1st Floor, 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Alexander Clark
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 31 January 2023)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address22 Loch Road
Bridge Of Weir
Renfrewshire
PA11 3NB
Scotland
Director NameMs Margaret Baxter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 31 January 2023)
RoleHousewife
Country of ResidenceScotland
Correspondence Address8 St. Machar's Road
Bridge Of Weir
Renfrewshire
PA11 3LW
Scotland
Director NameMs Andrewina Stott
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Park Road
Johnstone
Renfrewshire
PA5 8LT
Scotland
Director NameMr James Greenlees
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(12 years after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Park Road
Bridge Of Weir
Renfrewshire
PA11 3QN
Scotland
Secretary NameAlexander Barr Drummond
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Beech Avenue
Bridge Of Weir
Renfrewshire
PA11 3QD
Scotland
Director NameAlexander Barr Drummond
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 23 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Beech Avenue
Bridge Of Weir
Renfrewshire
PA11 3QD
Scotland
Director NameMargaret O'Hare Hunter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2004)
RoleRetired
Correspondence Address15 Main Street
Bridge Of Weir
Renfrewshire
PA11 3NR
Scotland
Director NameArchibald McPhail
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2005)
RoleRetired
Correspondence Address5 Gryffe Grove
Bridge Of Weir
Renfrewshire
PA11 3QL
Scotland
Director NameJames Morman
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2005)
RoleRetired
Correspondence Address22a Houston Road
Bridge Of Weir
Renfrewshire
PA11 3QP
Scotland
Director NameThomas Reid
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2005)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Turnyland Meadows
West Freeland
Erskine
Renfrewshire
PA8 7ES
Scotland
Director NameFrederick Salmon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Park Road
Bridge Of Weir
Renfrewshire
PA11 3QE
Scotland
Director NameAlexander William Young Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2008)
RoleRetired
Correspondence Address45 Houstonfield Quadrant
Houston
Renfrewshire
PA6 7EX
Scotland
Director NameDavid George McKay
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Woodrow Court
Kilmacolm
Renfrewshire
PA13 4QA
Scotland
Director NameMorag Ferguson McKay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2011)
RoleSubpostmistress
Country of ResidenceScotland
Correspondence Address6 Woodrow Court
Kilmacolm
Renfrewshire
PA13 4QA
Scotland
Director NameJean Carson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBroomknowe Cottage
Broomknowe Road
Kilmacolm
Renfrewshire
PA13 4JG
Scotland
Director NameAlan Edwards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2013)
RolePainter
Country of ResidenceScotland
Correspondence Address21 Carruth Road
Bridge Of Weir
Renfrewshire
PA11 3HQ
Scotland
Director NameGraham Logue
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(8 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2012)
RoleBarman
Country of ResidenceScotland
Correspondence Address31 Houston Road
Bridge Of Weir
Renfrewshire
PA11 3QR
Scotland
Director NameMs Janis Meikle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 2014)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address51 Berwick Crescent
Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bowleather.co.uk
Email address[email protected]
Telephone01505 612132
Telephone regionJohnstone

Location

Registered AddressKlm
1st Floor, 153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£114,757
Gross Profit£70,645
Net Worth£101,903
Cash£18,791
Current Liabilities£16,277

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 August 2018Registered office address changed from Main Street Bridge of Weir Renfrewshire PA11 3NR to Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ on 28 August 2018 (2 pages)
28 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-24
(2 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
22 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
18 March 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
18 March 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
12 August 2015Annual return made up to 15 July 2015 no member list (17 pages)
12 August 2015Annual return made up to 15 July 2015 no member list (17 pages)
2 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
2 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
28 July 2014Annual return made up to 15 July 2014 no member list (16 pages)
28 July 2014Appointment of Mr James Greenlees as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Janis Meikle as a director on 10 February 2014 (1 page)
28 July 2014Annual return made up to 15 July 2014 no member list (16 pages)
28 July 2014Termination of appointment of Janis Meikle as a director on 10 February 2014 (1 page)
28 July 2014Appointment of Mr James Greenlees as a director on 28 July 2014 (2 pages)
14 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
14 July 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
18 July 2013Annual return made up to 15 July 2013 no member list (17 pages)
18 July 2013Annual return made up to 15 July 2013 no member list (17 pages)
25 March 2013Appointment of Ms Margaret Baxter as a director (2 pages)
25 March 2013Appointment of Ms Margaret Baxter as a director (2 pages)
25 March 2013Appointment of Mr Alexander Clark as a director (2 pages)
25 March 2013Appointment of Ms Janis Meikle as a director (2 pages)
25 March 2013Appointment of Ms Janis Meikle as a director (2 pages)
25 March 2013Appointment of Mr Alexander Clark as a director (2 pages)
25 March 2013Appointment of Ms Andrewina Stott as a director (2 pages)
25 March 2013Appointment of Ms Andrewina Stott as a director (2 pages)
21 March 2013Termination of appointment of Alan Edwards as a director (1 page)
21 March 2013Termination of appointment of Alan Edwards as a director (1 page)
30 January 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
30 January 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
31 August 2012Annual return made up to 15 July 2012 no member list (14 pages)
31 August 2012Annual return made up to 15 July 2012 no member list (14 pages)
12 March 2012Appointment of Leslie Alexander Macdonald as a secretary (1 page)
12 March 2012Termination of appointment of Alexander Drummond as a secretary (1 page)
12 March 2012Appointment of Leslie Alexander Macdonald as a secretary (1 page)
12 March 2012Termination of appointment of Alexander Drummond as a secretary (1 page)
9 March 2012Termination of appointment of Jean Carson as a director (1 page)
9 March 2012Appointment of Margaret Alison Millar as a director (2 pages)
9 March 2012Termination of appointment of Alexander Drummond as a director (1 page)
9 March 2012Termination of appointment of Graham Logue as a director (1 page)
9 March 2012Appointment of Margaret Alison Millar as a director (2 pages)
9 March 2012Termination of appointment of Agnes White as a director (1 page)
9 March 2012Termination of appointment of Jean Carson as a director (1 page)
9 March 2012Termination of appointment of Alexander Drummond as a director (1 page)
9 March 2012Appointment of Mrs Emily Shedden Reid as a director (2 pages)
9 March 2012Appointment of Mrs Emily Shedden Reid as a director (2 pages)
9 March 2012Termination of appointment of Graham Logue as a director (1 page)
9 March 2012Termination of appointment of Agnes White as a director (1 page)
29 December 2011Total exemption full accounts made up to 31 October 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 October 2011 (9 pages)
13 September 2011Annual return made up to 15 July 2011 no member list (18 pages)
13 September 2011Annual return made up to 15 July 2011 no member list (18 pages)
9 September 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
9 September 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
21 February 2011Termination of appointment of Frederick Salmon as a director (1 page)
21 February 2011Appointment of Robert Mcilroy as a director (2 pages)
21 February 2011Termination of appointment of Morag Mckay as a director (1 page)
21 February 2011Appointment of Pauline Drummond as a director (2 pages)
21 February 2011Appointment of Graham Logue as a director (2 pages)
21 February 2011Appointment of Pauline Drummond as a director (2 pages)
21 February 2011Appointment of Thomas Reid as a director (2 pages)
21 February 2011Appointment of Leslie Mcdonald as a director (2 pages)
21 February 2011Appointment of David Smart Adam as a director (2 pages)
21 February 2011Appointment of David Smart Adam as a director (2 pages)
21 February 2011Termination of appointment of Andrewina Stott as a director (1 page)
21 February 2011Appointment of Leslie Mcdonald as a director (2 pages)
21 February 2011Appointment of Alan Edwards as a director (2 pages)
21 February 2011Termination of appointment of Andrewina Stott as a director (1 page)
21 February 2011Appointment of Nessie Mcbarron as a director (2 pages)
21 February 2011Appointment of Robert Mcilroy as a director (2 pages)
21 February 2011Termination of appointment of David Mckay as a director (1 page)
21 February 2011Termination of appointment of Frederick Salmon as a director (1 page)
21 February 2011Appointment of Norman Mcdonald as a director (2 pages)
21 February 2011Appointment of Norman Mcdonald as a director (2 pages)
21 February 2011Termination of appointment of Morag Mckay as a director (1 page)
21 February 2011Appointment of Alan Edwards as a director (2 pages)
21 February 2011Appointment of Nessie Mcbarron as a director (2 pages)
21 February 2011Termination of appointment of David Mckay as a director (1 page)
21 February 2011Appointment of Thomas Reid as a director (2 pages)
21 February 2011Appointment of Graham Logue as a director (2 pages)
9 August 2010Director's details changed for Morag Ferguson Mckay on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Agnes Carruthers White on 14 July 2010 (2 pages)
9 August 2010Director's details changed for James Nicholl Gardner on 14 July 2010 (2 pages)
9 August 2010Director's details changed for David George Mckay on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Frederick Salmon on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Andrewina Stott on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Agnes Carruthers White on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Andrewina Stott on 14 July 2010 (2 pages)
9 August 2010Director's details changed for George Kane Meikle on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Jean Carson on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Morag Ferguson Mckay on 14 July 2010 (2 pages)
9 August 2010Annual return made up to 15 July 2010 no member list (13 pages)
9 August 2010Director's details changed for Alastair Beaton on 14 July 2010 (2 pages)
9 August 2010Director's details changed for James Nicholl Gardner on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Alexander Barr Drummond on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Alastair Beaton on 14 July 2010 (2 pages)
9 August 2010Director's details changed for David George Mckay on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Daniel Mcallister on 14 July 2010 (2 pages)
9 August 2010Director's details changed for George Kane Meikle on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Jean Carson on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Daniel Mcallister on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Alexander Barr Drummond on 14 July 2010 (2 pages)
9 August 2010Annual return made up to 15 July 2010 no member list (13 pages)
9 August 2010Director's details changed for Frederick Salmon on 14 July 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 October 2009Annual return made up to 15 July 2009 (11 pages)
21 October 2009Annual return made up to 15 July 2009 (11 pages)
27 January 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
8 October 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 October 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
12 August 2008Annual return made up to 15/07/08 (8 pages)
12 August 2008Annual return made up to 15/07/08 (8 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
14 September 2007Annual return made up to 15/07/07
  • 363(288) ‐ Director resigned
(10 pages)
14 September 2007Annual return made up to 15/07/07
  • 363(288) ‐ Director resigned
(10 pages)
23 April 2007Director resigned (2 pages)
23 April 2007Director resigned (2 pages)
20 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 October 2006 (9 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
8 August 2006Annual return made up to 15/07/06 (11 pages)
8 August 2006Annual return made up to 15/07/06 (11 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 July 2005Annual return made up to 15/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2005Annual return made up to 15/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
11 August 2004Annual return made up to 15/07/04 (10 pages)
11 August 2004Annual return made up to 15/07/04 (10 pages)
21 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
5 August 2003Annual return made up to 15/07/03 (10 pages)
5 August 2003Annual return made up to 15/07/03 (10 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 24 great king street edinburgh EH3 6QN (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 great king street edinburgh EH3 6QN (1 page)
17 July 2002Company name changed the royal british legion bridge of weir and district branch club LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed the royal british legion bridge of weir and district branch club LIMITED\certificate issued on 17/07/02 (2 pages)
15 July 2002Incorporation (18 pages)
15 July 2002Incorporation (18 pages)