Stirling
FK9 5PX
Scotland
Director Name | Mr Robin Alfred Kelsall |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kirklea Cottage Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Michael James Allen |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | The Manse Blairlogie Stirling FK9 5PX Scotland |
Secretary Name | Mr Angus Gibson Annan |
---|---|
Status | Current |
Appointed | 16 July 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | The Reading Room Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Rory Grenfell Bailey |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(17 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | IT Consultancy |
Country of Residence | Scotland |
Correspondence Address | Montana Cottage Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr John Randall |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Morven Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mrs Clemence Flanagan |
---|---|
Date of Birth | August 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Blairlogie Stirling FK9 5PX Scotland |
Director Name | Roseanne Alicia Neill |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Officer Of H M Customs & Excis |
Correspondence Address | Blair House Blairlogie Stirling FK9 5PX Scotland |
Director Name | Brian Nicholls |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Blairlogie Park Hillfoots Road Blairlogie Stirling FK9 5PX Scotland |
Secretary Name | Roseanne Alicia Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Office Of HM Customs & Excile |
Correspondence Address | Blair House Blairlogie Stirling FK9 5PX Scotland |
Secretary Name | Ms Esther Mary Maxwell-Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Telford House Blairlogie Stirling Stirlingshire FK9 5PX Scotland |
Director Name | Michael James Allen |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 January 2006) |
Role | Consultant |
Correspondence Address | The Manse Blairlogie Stirling Stirlingshire FK9 5PX Scotland |
Director Name | Mr Robin Alfred Kelsall |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 February 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kirklea Cottage Blairlogie Stirling Stirlingshire FK9 5PX Scotland |
Director Name | Stanley John Randall |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Rowanbank Blairlogie Stirling FK9 5PX Scotland |
Secretary Name | Stanley John Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Rowanbank Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Craig Rowan Bryce |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hillside Blairlogie East Lane Stirling FK9 5PX Scotland |
Secretary Name | Mr Craig Rowan Bryce |
---|---|
Status | Resigned |
Appointed | 28 March 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2014) |
Role | Company Director |
Correspondence Address | Hillside Blairlogie East Lane Stirling FK9 5PX Scotland |
Secretary Name | Mr Angus Gibson Annan |
---|---|
Status | Resigned |
Appointed | 02 May 2014(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | Easter Cottage Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Gordon Arthur Ross Adam |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2015(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Blairlogie Castle Blairlogie Stirling FK9 5PX Scotland |
Director Name | Ms Esther Mary Maxwell-Irving |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Telford House Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Paul Dominic Hamilton |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 April 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Huntly Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Brian John Hayward Paget |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Underhill Blairlogie Stirling FK9 5PX Scotland |
Director Name | Ms Katanya Michelle Hamilton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Huntly Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Douglas Lee |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2016) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Blair House Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Douglas Lee |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2020) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Blair House Blairloie Stirling FK9 5PX Scotland |
Director Name | Mrs Katanya Hamilton |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Huntly Blairlogie Stirling FK9 5PX Scotland |
Secretary Name | Mr Douglas Gerard Lee |
---|---|
Status | Resigned |
Appointed | 18 April 2017(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Blair House Blairlogie Stirling FK9 5PX Scotland |
Director Name | Mr Peter Graham Jennings |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blairlogie Park Hill Foots Road Blairlogie Stirling FK9 5PY Scotland |
Director Name | Ms Paula Gardiner |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2019) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Blair House Blairlogie Stirling FK9 5PX Scotland |
Secretary Name | Mr Peter Graham Jennings |
---|---|
Status | Resigned |
Appointed | 20 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | Blairlogie Park Hill Foots Road Blairlogie Stirling FK9 5PY Scotland |
Director Name | Mrs Janet McAndrew |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Fenham Hill Foots Road Blairlogie Stirling FK9 5PY Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wildgolfworldseries.com |
---|
Registered Address | The Reading Room Blairlogie Stirling FK9 5PX Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2014 |
---|---|
Net Worth | £1,796 |
Cash | £1,796 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2023 (4 months, 3 weeks from now) |
16 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
28 September 2021 | Appointment of Mrs Clemence Flanagan as a director on 21 August 2021 (2 pages) |
28 September 2021 | Termination of appointment of Gordon Arthur Ross Adam as a director on 21 September 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
15 December 2020 | Termination of appointment of Janet Mcandrew as a director on 16 September 2020 (1 page) |
7 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mr John Randall as a director on 5 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Douglas Lee as a director on 23 March 2020 (1 page) |
25 February 2020 | Director's details changed for Mr Rory Grenfell Baily on 25 February 2020 (2 pages) |
28 November 2019 | Appointment of Mr Rory Grenfell Baily as a director on 25 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Paula Gardiner as a director on 16 November 2019 (1 page) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Angus Gibson Annan as a secretary on 16 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Peter Graham Jennings as a director on 25 June 2019 (1 page) |
19 July 2019 | Termination of appointment of Peter Graham Jennings as a secretary on 25 June 2019 (1 page) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Mr Michael James Allen as a director on 15 May 2018 (2 pages) |
18 May 2018 | Appointment of Mrs Janet Mcandrew as a director on 15 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Robin Alfred Kelsall as a director on 15 May 2018 (2 pages) |
15 January 2018 | Termination of appointment of Esther Mary Maxwell-Irving as a director on 10 January 2018 (1 page) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Easter Cottage Blairlogie Stirling FK9 5PX to The Reading Room Blairlogie Stirling FK9 5PX on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Registered office address changed from Easter Cottage Blairlogie Stirling FK9 5PX to The Reading Room Blairlogie Stirling FK9 5PX on 6 November 2017 (1 page) |
30 August 2017 | Termination of appointment of Brian John Hayward Paget as a director on 29 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Brian John Hayward Paget as a director on 29 August 2017 (1 page) |
28 July 2017 | Termination of appointment of Katanya Hamilton as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Douglas Gerard Lee as a secretary on 28 June 2017 (1 page) |
28 July 2017 | Termination of appointment of Katanya Hamilton as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Douglas Gerard Lee as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Peter Graham Jennings as a secretary on 20 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Peter Graham Jennings as a secretary on 20 June 2017 (2 pages) |
25 June 2017 | Appointment of Ms Paula Gardiner as a director on 20 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr Peter Graham Jennings as a director on 20 June 2017 (2 pages) |
25 June 2017 | Appointment of Ms Paula Gardiner as a director on 20 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr Peter Graham Jennings as a director on 20 June 2017 (2 pages) |
24 April 2017 | Termination of appointment of Angus Gibson Annan as a secretary on 18 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Angus Gibson Annan as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Douglas Gerard Lee as a secretary on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Paul Dominic Hamilton as a director on 17 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Douglas Gerard Lee as a secretary on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Paul Dominic Hamilton as a director on 17 April 2017 (1 page) |
6 March 2017 | Termination of appointment of John Kenneth Todd as a director on 15 February 2017 (1 page) |
6 March 2017 | Termination of appointment of John Kenneth Todd as a director on 15 February 2017 (1 page) |
28 December 2016 | Appointment of Mrs Katanya Hamilton as a director on 26 December 2016 (2 pages) |
28 December 2016 | Appointment of Mrs Katanya Hamilton as a director on 26 December 2016 (2 pages) |
26 December 2016 | Termination of appointment of Katanya Michelle Hamilton as a director on 24 December 2016 (1 page) |
26 December 2016 | Termination of appointment of Katanya Michelle Hamilton as a director on 24 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Douglas Lee as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Douglas Lee as a director on 19 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Douglas Lee as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Douglas Lee as a director on 19 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
11 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 July 2016 | Appointment of Mr John Kenneth Todd as a director on 2 May 2016 (2 pages) |
4 July 2016 | Appointment of Ms Katanya Michelle Hamilton as a director on 3 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Paul Dominic Hamilton as a director on 2 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Brian John Hayward Paget as a director on 2 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Douglas Lee as a director on 6 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr John Kenneth Todd as a director on 2 May 2016 (2 pages) |
4 July 2016 | Appointment of Ms Katanya Michelle Hamilton as a director on 3 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Paul Dominic Hamilton as a director on 2 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Brian John Hayward Paget as a director on 2 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Douglas Lee as a director on 6 May 2016 (2 pages) |
21 November 2015 | Annual return made up to 31 October 2015 no member list (4 pages) |
21 November 2015 | Annual return made up to 31 October 2015 no member list (4 pages) |
27 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
27 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2015 | Termination of appointment of Alan Allison Stewart as a director on 7 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Craig Rowan Bryce as a director on 5 July 2015 (1 page) |
8 July 2015 | Appointment of Ms Esther Mary Maxwell-Irving as a director on 5 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Gordon Arthur Ross Adam as a director on 5 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Alan Allison Stewart as a director on 7 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Craig Rowan Bryce as a director on 5 July 2015 (1 page) |
8 July 2015 | Appointment of Ms Esther Mary Maxwell-Irving as a director on 5 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Gordon Arthur Ross Adam as a director on 5 July 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2015 | Termination of appointment of Alan Allison Stewart as a director on 7 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Craig Rowan Bryce as a director on 5 July 2015 (1 page) |
8 July 2015 | Appointment of Ms Esther Mary Maxwell-Irving as a director on 5 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Gordon Arthur Ross Adam as a director on 5 July 2015 (2 pages) |
24 April 2015 | Appointment of Mr Angus Gibson Annan as a secretary on 2 May 2014 (2 pages) |
24 April 2015 | Appointment of Mr Angus Gibson Annan as a secretary on 2 May 2014 (2 pages) |
24 April 2015 | Appointment of Mr Angus Gibson Annan as a secretary on 2 May 2014 (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
5 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
14 July 2014 | Termination of appointment of Craig Rowan Bryce as a secretary on 26 May 2014 (1 page) |
14 July 2014 | Appointment of Mr Angus Gibson Annan as a director on 26 May 2014 (2 pages) |
14 July 2014 | Registered office address changed from Hillside Blairlogie East Lane Stirling Stirlingshire FK9 5PX to Easter Cottage Blairlogie Stirling FK9 5PX on 14 July 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Termination of appointment of Craig Rowan Bryce as a secretary on 26 May 2014 (1 page) |
14 July 2014 | Appointment of Mr Angus Gibson Annan as a director on 26 May 2014 (2 pages) |
14 July 2014 | Registered office address changed from Hillside Blairlogie East Lane Stirling Stirlingshire FK9 5PX to Easter Cottage Blairlogie Stirling FK9 5PX on 14 July 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 January 2014 | Annual return made up to 31 October 2013 no member list (4 pages) |
28 January 2014 | Annual return made up to 31 October 2013 no member list (4 pages) |
11 June 2013 | Registered office address changed from Rowanbank, Blairlogie Stirling Stirlingshire FK9 5PX on 11 June 2013 (1 page) |
11 June 2013 | Appointment of Mr Craig Rowan Bryce as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Stanley Randall as a director (1 page) |
11 June 2013 | Termination of appointment of Stanley Randall as a secretary (1 page) |
11 June 2013 | Appointment of Mr Craig Rowan Bryce as a director (2 pages) |
11 June 2013 | Registered office address changed from Rowanbank, Blairlogie Stirling Stirlingshire FK9 5PX on 11 June 2013 (1 page) |
11 June 2013 | Appointment of Mr Craig Rowan Bryce as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Stanley Randall as a director (1 page) |
11 June 2013 | Termination of appointment of Stanley Randall as a secretary (1 page) |
11 June 2013 | Appointment of Mr Craig Rowan Bryce as a director (2 pages) |
1 April 2013 | Appointment of Mr Alan Allison Stewart as a director (2 pages) |
1 April 2013 | Appointment of Mr Alan Allison Stewart as a director (2 pages) |
30 March 2013 | Termination of appointment of Robin Kelsall as a director (1 page) |
30 March 2013 | Termination of appointment of Robin Kelsall as a director (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 no member list (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 no member list (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
2 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Annual return made up to 31 October 2009 no member list (3 pages) |
19 November 2009 | Director's details changed for Stanley John Randall on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Robin Alfred Kelsall on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 no member list (3 pages) |
19 November 2009 | Director's details changed for Stanley John Randall on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Robin Alfred Kelsall on 19 November 2009 (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
11 February 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
11 February 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
3 November 2008 | Annual return made up to 31/10/08 (2 pages) |
3 November 2008 | Annual return made up to 31/10/08 (2 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
5 November 2007 | Annual return made up to 31/10/07 (2 pages) |
5 November 2007 | Annual return made up to 31/10/07 (2 pages) |
6 March 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
6 March 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
6 November 2006 | Annual return made up to 31/10/06 (2 pages) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: rowanbank, blairlogie stirling stirlingshire FK9 5PX (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: telford house blairlogie stirling FK9 5PX (1 page) |
6 November 2006 | Annual return made up to 31/10/06 (2 pages) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: rowanbank, blairlogie stirling stirlingshire FK9 5PX (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: telford house blairlogie stirling FK9 5PX (1 page) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | Secretary resigned;director resigned (2 pages) |
3 June 2006 | Secretary resigned;director resigned (2 pages) |
14 February 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
3 November 2005 | Annual return made up to 31/10/05 (2 pages) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Annual return made up to 31/10/05 (2 pages) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
2 June 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
13 March 2005 | New director appointed (2 pages) |
13 March 2005 | New director appointed (2 pages) |
13 March 2005 | Director resigned (1 page) |
13 March 2005 | New director appointed (2 pages) |
13 March 2005 | New director appointed (2 pages) |
13 March 2005 | Director resigned (1 page) |
9 November 2004 | Annual return made up to 31/10/04
|
9 November 2004 | Annual return made up to 31/10/04
|
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
27 November 2003 | Annual return made up to 31/10/03
|
27 November 2003 | Annual return made up to 31/10/03
|
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
31 October 2002 | Incorporation (19 pages) |
31 October 2002 | Incorporation (19 pages) |