Company NameBlairlogie Community And Heritage Trust
Company StatusActive
Company NumberSC238982
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 October 2002(20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Angus Gibson Annan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2014(11 years, 6 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressEaster Cottage Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Robin Alfred Kelsall
Date of BirthJanuary 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(15 years, 6 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressKirklea Cottage Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Michael James Allen
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(15 years, 6 months after company formation)
Appointment Duration5 years
RoleGeologist
Country of ResidenceScotland
Correspondence AddressThe Manse Blairlogie
Stirling
FK9 5PX
Scotland
Secretary NameMr Angus Gibson Annan
StatusCurrent
Appointed16 July 2019(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressThe Reading Room Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Rory Grenfell Bailey
Date of BirthNovember 1981 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(17 years after company formation)
Appointment Duration3 years, 6 months
RoleIT Consultancy
Country of ResidenceScotland
Correspondence AddressMontana Cottage Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr John Randall
Date of BirthOctober 1940 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressMorven Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMrs Clemence Flanagan
Date of BirthAugust 1992 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2021(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Blairlogie
Stirling
FK9 5PX
Scotland
Director NameRoseanne Alicia Neill
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleOfficer Of H M Customs & Excis
Correspondence AddressBlair House
Blairlogie
Stirling
FK9 5PX
Scotland
Director NameBrian Nicholls
Date of BirthSeptember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleRetired
Correspondence AddressBlairlogie Park
Hillfoots Road
Blairlogie
Stirling
FK9 5PX
Scotland
Secretary NameRoseanne Alicia Neill
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleOffice Of HM Customs & Excile
Correspondence AddressBlair House
Blairlogie
Stirling
FK9 5PX
Scotland
Secretary NameMs Esther Mary Maxwell-Irving
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House
Blairlogie
Stirling
Stirlingshire
FK9 5PX
Scotland
Director NameMichael James Allen
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 January 2006)
RoleConsultant
Correspondence AddressThe Manse
Blairlogie
Stirling
Stirlingshire
FK9 5PX
Scotland
Director NameMr Robin Alfred Kelsall
Date of BirthJanuary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 February 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKirklea Cottage
Blairlogie
Stirling
Stirlingshire
FK9 5PX
Scotland
Director NameStanley John Randall
Date of BirthOctober 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Rowanbank
Blairlogie
Stirling
FK9 5PX
Scotland
Secretary NameStanley John Randall
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Rowanbank
Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Craig Rowan Bryce
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHillside Blairlogie
East Lane
Stirling
FK9 5PX
Scotland
Secretary NameMr Craig Rowan Bryce
StatusResigned
Appointed28 March 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2014)
RoleCompany Director
Correspondence AddressHillside Blairlogie
East Lane
Stirling
FK9 5PX
Scotland
Secretary NameMr Angus Gibson Annan
StatusResigned
Appointed02 May 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 2017)
RoleCompany Director
Correspondence AddressEaster Cottage Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Gordon Arthur Ross Adam
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2015(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBlairlogie Castle Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMs Esther Mary Maxwell-Irving
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Paul Dominic Hamilton
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(13 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 April 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHuntly Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Brian John Hayward Paget
Date of BirthJuly 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnderhill Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMs Katanya Michelle Hamilton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(13 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHuntly Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Douglas Lee
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(13 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 December 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlair House Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Douglas Lee
Date of BirthSeptember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2020)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlair House Blairloie
Stirling
FK9 5PX
Scotland
Director NameMrs Katanya Hamilton
Date of BirthOctober 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2016(14 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHuntly Blairlogie
Stirling
FK9 5PX
Scotland
Secretary NameMr Douglas Gerard Lee
StatusResigned
Appointed18 April 2017(14 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBlair House Blairlogie
Stirling
FK9 5PX
Scotland
Director NameMr Peter Graham Jennings
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlairlogie Park Hill Foots Road
Blairlogie
Stirling
FK9 5PY
Scotland
Director NameMs Paula Gardiner
Date of BirthSeptember 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2019)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressBlair House Blairlogie
Stirling
FK9 5PX
Scotland
Secretary NameMr Peter Graham Jennings
StatusResigned
Appointed20 June 2017(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 June 2019)
RoleCompany Director
Correspondence AddressBlairlogie Park Hill Foots Road
Blairlogie
Stirling
FK9 5PY
Scotland
Director NameMrs Janet McAndrew
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFenham Hill Foots Road
Blairlogie
Stirling
FK9 5PY
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 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
Appointed31 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wildgolfworldseries.com

Location

Registered AddressThe Reading Room
Blairlogie
Stirling
FK9 5PX
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2014
Net Worth£1,796
Cash£1,796

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2022 (7 months, 3 weeks ago)
Next Return Due29 October 2023 (4 months, 3 weeks from now)

Filing History

16 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 September 2021Appointment of Mrs Clemence Flanagan as a director on 21 August 2021 (2 pages)
28 September 2021Termination of appointment of Gordon Arthur Ross Adam as a director on 21 September 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
15 December 2020Termination of appointment of Janet Mcandrew as a director on 16 September 2020 (1 page)
7 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 May 2020Appointment of Mr John Randall as a director on 5 May 2020 (2 pages)
4 May 2020Termination of appointment of Douglas Lee as a director on 23 March 2020 (1 page)
25 February 2020Director's details changed for Mr Rory Grenfell Baily on 25 February 2020 (2 pages)
28 November 2019Appointment of Mr Rory Grenfell Baily as a director on 25 November 2019 (2 pages)
28 November 2019Termination of appointment of Paula Gardiner as a director on 16 November 2019 (1 page)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Angus Gibson Annan as a secretary on 16 July 2019 (2 pages)
19 July 2019Termination of appointment of Peter Graham Jennings as a director on 25 June 2019 (1 page)
19 July 2019Termination of appointment of Peter Graham Jennings as a secretary on 25 June 2019 (1 page)
5 June 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 May 2018Appointment of Mr Michael James Allen as a director on 15 May 2018 (2 pages)
18 May 2018Appointment of Mrs Janet Mcandrew as a director on 15 May 2018 (2 pages)
18 May 2018Appointment of Mr Robin Alfred Kelsall as a director on 15 May 2018 (2 pages)
15 January 2018Termination of appointment of Esther Mary Maxwell-Irving as a director on 10 January 2018 (1 page)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Registered 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 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Registered 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 2017Termination of appointment of Brian John Hayward Paget as a director on 29 August 2017 (1 page)
30 August 2017Termination of appointment of Brian John Hayward Paget as a director on 29 August 2017 (1 page)
28 July 2017Termination of appointment of Katanya Hamilton as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Douglas Gerard Lee as a secretary on 28 June 2017 (1 page)
28 July 2017Termination of appointment of Katanya Hamilton as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Douglas Gerard Lee as a secretary on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Peter Graham Jennings as a secretary on 20 June 2017 (2 pages)
28 June 2017Appointment of Mr Peter Graham Jennings as a secretary on 20 June 2017 (2 pages)
25 June 2017Appointment of Ms Paula Gardiner as a director on 20 June 2017 (2 pages)
25 June 2017Appointment of Mr Peter Graham Jennings as a director on 20 June 2017 (2 pages)
25 June 2017Appointment of Ms Paula Gardiner as a director on 20 June 2017 (2 pages)
25 June 2017Appointment of Mr Peter Graham Jennings as a director on 20 June 2017 (2 pages)
24 April 2017Termination of appointment of Angus Gibson Annan as a secretary on 18 April 2017 (1 page)
24 April 2017Termination of appointment of Angus Gibson Annan as a secretary on 18 April 2017 (1 page)
18 April 2017Appointment of Mr Douglas Gerard Lee as a secretary on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Paul Dominic Hamilton as a director on 17 April 2017 (1 page)
18 April 2017Appointment of Mr Douglas Gerard Lee as a secretary on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Paul Dominic Hamilton as a director on 17 April 2017 (1 page)
6 March 2017Termination of appointment of John Kenneth Todd as a director on 15 February 2017 (1 page)
6 March 2017Termination of appointment of John Kenneth Todd as a director on 15 February 2017 (1 page)
28 December 2016Appointment of Mrs Katanya Hamilton as a director on 26 December 2016 (2 pages)
28 December 2016Appointment of Mrs Katanya Hamilton as a director on 26 December 2016 (2 pages)
26 December 2016Termination of appointment of Katanya Michelle Hamilton as a director on 24 December 2016 (1 page)
26 December 2016Termination of appointment of Katanya Michelle Hamilton as a director on 24 December 2016 (1 page)
22 December 2016Appointment of Mr Douglas Lee as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Douglas Lee as a director on 19 December 2016 (1 page)
22 December 2016Appointment of Mr Douglas Lee as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Douglas Lee as a director on 19 December 2016 (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
11 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 July 2016Appointment of Mr John Kenneth Todd as a director on 2 May 2016 (2 pages)
4 July 2016Appointment of Ms Katanya Michelle Hamilton as a director on 3 May 2016 (2 pages)
4 July 2016Appointment of Mr Paul Dominic Hamilton as a director on 2 May 2016 (2 pages)
4 July 2016Appointment of Mr Brian John Hayward Paget as a director on 2 May 2016 (2 pages)
4 July 2016Appointment of Mr Douglas Lee as a director on 6 May 2016 (2 pages)
4 July 2016Appointment of Mr John Kenneth Todd as a director on 2 May 2016 (2 pages)
4 July 2016Appointment of Ms Katanya Michelle Hamilton as a director on 3 May 2016 (2 pages)
4 July 2016Appointment of Mr Paul Dominic Hamilton as a director on 2 May 2016 (2 pages)
4 July 2016Appointment of Mr Brian John Hayward Paget as a director on 2 May 2016 (2 pages)
4 July 2016Appointment of Mr Douglas Lee as a director on 6 May 2016 (2 pages)
21 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
21 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
27 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
27 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2015Termination of appointment of Alan Allison Stewart as a director on 7 April 2015 (1 page)
8 July 2015Termination of appointment of Craig Rowan Bryce as a director on 5 July 2015 (1 page)
8 July 2015Appointment of Ms Esther Mary Maxwell-Irving as a director on 5 July 2015 (2 pages)
8 July 2015Appointment of Mr Gordon Arthur Ross Adam as a director on 5 July 2015 (2 pages)
8 July 2015Termination of appointment of Alan Allison Stewart as a director on 7 April 2015 (1 page)
8 July 2015Termination of appointment of Craig Rowan Bryce as a director on 5 July 2015 (1 page)
8 July 2015Appointment of Ms Esther Mary Maxwell-Irving as a director on 5 July 2015 (2 pages)
8 July 2015Appointment of Mr Gordon Arthur Ross Adam as a director on 5 July 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2015Termination of appointment of Alan Allison Stewart as a director on 7 April 2015 (1 page)
8 July 2015Termination of appointment of Craig Rowan Bryce as a director on 5 July 2015 (1 page)
8 July 2015Appointment of Ms Esther Mary Maxwell-Irving as a director on 5 July 2015 (2 pages)
8 July 2015Appointment of Mr Gordon Arthur Ross Adam as a director on 5 July 2015 (2 pages)
24 April 2015Appointment of Mr Angus Gibson Annan as a secretary on 2 May 2014 (2 pages)
24 April 2015Appointment of Mr Angus Gibson Annan as a secretary on 2 May 2014 (2 pages)
24 April 2015Appointment of Mr Angus Gibson Annan as a secretary on 2 May 2014 (2 pages)
5 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
5 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
14 July 2014Termination of appointment of Craig Rowan Bryce as a secretary on 26 May 2014 (1 page)
14 July 2014Appointment of Mr Angus Gibson Annan as a director on 26 May 2014 (2 pages)
14 July 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Termination of appointment of Craig Rowan Bryce as a secretary on 26 May 2014 (1 page)
14 July 2014Appointment of Mr Angus Gibson Annan as a director on 26 May 2014 (2 pages)
14 July 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 January 2014Annual return made up to 31 October 2013 no member list (4 pages)
28 January 2014Annual return made up to 31 October 2013 no member list (4 pages)
11 June 2013Registered office address changed from Rowanbank, Blairlogie Stirling Stirlingshire FK9 5PX on 11 June 2013 (1 page)
11 June 2013Appointment of Mr Craig Rowan Bryce as a secretary (2 pages)
11 June 2013Termination of appointment of Stanley Randall as a director (1 page)
11 June 2013Termination of appointment of Stanley Randall as a secretary (1 page)
11 June 2013Appointment of Mr Craig Rowan Bryce as a director (2 pages)
11 June 2013Registered office address changed from Rowanbank, Blairlogie Stirling Stirlingshire FK9 5PX on 11 June 2013 (1 page)
11 June 2013Appointment of Mr Craig Rowan Bryce as a secretary (2 pages)
11 June 2013Termination of appointment of Stanley Randall as a director (1 page)
11 June 2013Termination of appointment of Stanley Randall as a secretary (1 page)
11 June 2013Appointment of Mr Craig Rowan Bryce as a director (2 pages)
1 April 2013Appointment of Mr Alan Allison Stewart as a director (2 pages)
1 April 2013Appointment of Mr Alan Allison Stewart as a director (2 pages)
30 March 2013Termination of appointment of Robin Kelsall as a director (1 page)
30 March 2013Termination of appointment of Robin Kelsall as a director (1 page)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
1 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
2 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
8 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Annual return made up to 31 October 2009 no member list (3 pages)
19 November 2009Director's details changed for Stanley John Randall on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Robin Alfred Kelsall on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 no member list (3 pages)
19 November 2009Director's details changed for Stanley John Randall on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Robin Alfred Kelsall on 19 November 2009 (2 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
3 November 2008Annual return made up to 31/10/08 (2 pages)
3 November 2008Annual return made up to 31/10/08 (2 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
5 November 2007Annual return made up to 31/10/07 (2 pages)
5 November 2007Annual return made up to 31/10/07 (2 pages)
6 March 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
6 March 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
6 November 2006Annual return made up to 31/10/06 (2 pages)
6 November 2006Location of register of members (1 page)
6 November 2006Registered office changed on 06/11/06 from: rowanbank, blairlogie stirling stirlingshire FK9 5PX (1 page)
6 November 2006Registered office changed on 06/11/06 from: telford house blairlogie stirling FK9 5PX (1 page)
6 November 2006Annual return made up to 31/10/06 (2 pages)
6 November 2006Location of register of members (1 page)
6 November 2006Registered office changed on 06/11/06 from: rowanbank, blairlogie stirling stirlingshire FK9 5PX (1 page)
6 November 2006Registered office changed on 06/11/06 from: telford house blairlogie stirling FK9 5PX (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006Secretary resigned;director resigned (2 pages)
3 June 2006Secretary resigned;director resigned (2 pages)
14 February 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
3 November 2005Annual return made up to 31/10/05 (2 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Annual return made up to 31/10/05 (2 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
2 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
13 March 2005New director appointed (2 pages)
13 March 2005New director appointed (2 pages)
13 March 2005Director resigned (1 page)
13 March 2005New director appointed (2 pages)
13 March 2005New director appointed (2 pages)
13 March 2005Director resigned (1 page)
9 November 2004Annual return made up to 31/10/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 November 2004Annual return made up to 31/10/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 September 2004New secretary appointed (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
27 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Director resigned (1 page)
31 October 2002Incorporation (19 pages)
31 October 2002Incorporation (19 pages)