Killearn
Glasgow
G63 9PY
Scotland
Director Name | Robert Bonar Ballantyne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Flat 73 Whittinghame Court 1300 Great Western Road Glasgow G12 0BH Scotland |
Director Name | Dr Peter Irvine Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Napier Road Killearn Glasgow G63 9NU Scotland |
Director Name | Mr Graeme Alexander Horne Fraser |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Mr Nicholas Hawkins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Ms Fiona Mary Rennie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Mr James Ptolemy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Mr Ronnie Hayton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Mr Euan Stewart Warren Shaw |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Mr Frank James Harvey Deas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Dr Elizabeth Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(20 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Retired Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Secretary Name | Mr William Iain Munro Somerville |
---|---|
Status | Current |
Appointed | 06 February 2024(20 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Nancy Ellen Messimer Bailey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Benvue 20 Station Road Killearn Stirlingshire G63 9NU Scotland |
Director Name | Catherine Mary Delany |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Allan Road Killearn Glasgow Lanarkshire G63 9QE Scotland |
Secretary Name | Nancy Ellen Messimer Bailey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Benvue 20 Station Road Killearn Stirlingshire G63 9NU Scotland |
Director Name | Mr Desmond Gerard Hudson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Law Societys Hall 113 Chancery Lane London WC2A 1PL |
Director Name | Ian Macfarlane |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 April 2004) |
Role | Local Government Officer |
Correspondence Address | 15 Birch Road Killearn Stirlingshire G63 9SG Scotland |
Director Name | Clive Robert Emmanuel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2008) |
Role | University Teacher |
Correspondence Address | 65 Lampson Road Killearn Stirlingshire G63 9LT Scotland |
Director Name | David Nowell Clark |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Drumore Farm Balfron Station Glasgow Lanarkshire G63 0NJ Scotland |
Director Name | Thomas Ian Dickie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 New Endrick Road Killearn Glasgow Lanarkshire G63 9QT Scotland |
Director Name | Alison Mary Macleod |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 January 2007) |
Role | Civil Servant |
Correspondence Address | 6 Cedar Road Killearn Glasgow Stirlingshire G63 9RU Scotland |
Secretary Name | Alison Mary Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 January 2007) |
Role | Civil Servant |
Correspondence Address | 6 Cedar Road Killearn Glasgow Stirlingshire G63 9RU Scotland |
Director Name | Helen Fulton Loudon |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 October 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Quinloch Blanefield Glasgow Stirlingshire G63 9AJ Scotland |
Secretary Name | Peter Goodwin Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 September 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Machar House Killearn Glasgow G63 9PY Scotland |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ronachan, Drumore Road Killearn Glasgow G63 9NX Scotland |
Director Name | Joanna Louise Donaldson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 2010) |
Role | School Librarian |
Country of Residence | Scotland |
Correspondence Address | 27 Rowan Crescent Killearn Glasgow G63 9RZ Scotland |
Secretary Name | Joanna Louise Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2010) |
Role | School Librarian |
Country of Residence | Scotland |
Correspondence Address | 27 Rowan Crescent Killearn Glasgow G63 9RZ Scotland |
Director Name | Miss Jacqueline Gellatly McAlpine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2012) |
Role | Television Director |
Country of Residence | Scotland |
Correspondence Address | 15 Birch Road Killearn Glasgow Stirlingshire G63 9SG Scotland |
Secretary Name | Mrs Nancy Ellen Messimer Bailey |
---|---|
Status | Resigned |
Appointed | 03 June 2010(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | Killearn Village Hall Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Mr Michael David Mark Gray |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 October 2020) |
Role | Manager Biotechnology |
Country of Residence | Scotland |
Correspondence Address | 30 Branziert Road North Killearn Glasgow Stirlingshire G63 9RF Scotland |
Director Name | Mrs Margaret Mary Harrison |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2019) |
Role | Librarian And Archivist (Retired) |
Country of Residence | Scotland |
Correspondence Address | 5 Birch Road Killearn Glasgow G63 9SG Scotland |
Director Name | Mr Iain Howie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 October 2021) |
Role | Semi-Retired/Self-Employed |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Mr Kenneth Iain Alexander |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Director Name | Ms Anna Jane Gillespie Gower |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2020) |
Role | Film Technician/Musician |
Country of Residence | Scotland |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Secretary Name | Mr Iain Howie |
---|---|
Status | Resigned |
Appointed | 01 August 2019(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
Website | kcfc.co.uk |
---|
Registered Address | Killearn Village Hall 5 Balfron Road Killearn Glasgow G63 9NJ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Year | 2014 |
---|---|
Turnover | £99,861 |
Net Worth | £1,658,508 |
Cash | £98,529 |
Current Liabilities | £34,560 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
13 August 2012 | Delivered on: 29 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Killearn village hall, killearn, glasgow STG66671. Outstanding |
---|---|
12 July 2012 | Delivered on: 2 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 August 2023 | Termination of appointment of Kirstine Mcdonald Simpson as a director on 9 May 2023 (1 page) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Mr Euan Stewart Warren Shaw as a director on 27 October 2022 (2 pages) |
10 November 2022 | Appointment of Mr Frank James Harvey Deas as a director on 27 October 2022 (2 pages) |
30 October 2022 | Termination of appointment of James Frederick Somerville Parker as a director on 27 October 2022 (1 page) |
30 October 2022 | Termination of appointment of Kenneth Iain Alexander as a director on 27 October 2022 (1 page) |
18 October 2022 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
6 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
2 November 2021 | Termination of appointment of Iain Howie as a secretary on 21 October 2021 (1 page) |
2 November 2021 | Termination of appointment of Iain Howie as a director on 21 October 2021 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
9 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
23 October 2020 | Termination of appointment of Michael David Mark Gray as a director on 15 October 2020 (1 page) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Ronnie Hayton as a director on 1 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Anna Jane Gillespie Gower as a director on 31 January 2020 (1 page) |
11 February 2020 | Appointment of Mr James Ptolemy as a director on 31 January 2020 (2 pages) |
27 October 2019 | Appointment of Ms Fiona Mary Rennie as a director on 24 October 2019 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
8 August 2019 | Termination of appointment of Nancy Ellen Messimer Bailey as a secretary on 1 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Margaret Mary Harrison as a director on 1 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Brian Maxwell Simmers as a director on 1 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Iain Howie as a secretary on 1 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
19 October 2018 | Appointment of Ms Anna Jane Gillespie Gower as a director on 18 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Nicholas Hawkins as a director on 18 October 2018 (2 pages) |
18 October 2018 | Appointment of Ms Kirstine Mcdonald Simpson as a director on 18 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Robert Bonar Ballantyne on 12 October 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr James Frederick Somerville Parker on 26 July 2018 (2 pages) |
8 February 2018 | Appointment of Mr Graeme Alexander Horne Fraser as a director on 6 February 2018 (2 pages) |
2 November 2017 | Termination of appointment of Neil Hamilton Mcarthur as a director on 19 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Neil Hamilton Mcarthur as a director on 19 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Gwenda Elizabeth Watt as a director on 19 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Gwenda Elizabeth Watt as a director on 19 October 2017 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
13 May 2017 | Satisfaction of charge 1 in full (4 pages) |
13 May 2017 | Satisfaction of charge 1 in full (4 pages) |
8 November 2016 | Termination of appointment of Norman Mcnab as a director on 20 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Kenneth Iain Alexander as a director on 20 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Kenneth Iain Alexander as a director on 20 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Brenda Pell as a director on 20 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Brenda Pell as a director on 20 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Iain Howie as a director on 20 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Norman Mcnab as a director on 20 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Iain Howie as a director on 20 October 2016 (2 pages) |
1 October 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
1 October 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
12 November 2015 | Termination of appointment of Heather Wright as a director on 22 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Elizabeth Daye Tucker as a director on 22 October 2015 (1 page) |
12 November 2015 | Appointment of Mrs Gwenda Elizabeth Watt as a director on 5 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Elizabeth Daye Tucker as a director on 22 October 2015 (1 page) |
12 November 2015 | Appointment of Mrs Gwenda Elizabeth Watt as a director on 5 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Gwenda Elizabeth Watt as a director on 5 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Heather Wright as a director on 22 October 2015 (1 page) |
7 October 2015 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
7 October 2015 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
1 August 2015 | Annual return made up to 25 July 2015 no member list (14 pages) |
1 August 2015 | Annual return made up to 25 July 2015 no member list (14 pages) |
21 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
21 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
8 April 2015 | Appointment of Mr Neil Hamilton Mcarthur as a director on 24 February 2015 (2 pages) |
8 April 2015 | Appointment of Mr Neil Hamilton Mcarthur as a director on 24 February 2015 (2 pages) |
4 August 2014 | Annual return made up to 25 July 2014 no member list (13 pages) |
4 August 2014 | Annual return made up to 25 July 2014 no member list (13 pages) |
10 June 2014 | Termination of appointment of David Rodger as a director (1 page) |
10 June 2014 | Termination of appointment of David Rodger as a director (1 page) |
22 January 2014 | Appointment of Mrs Margaret Mary Harrison as a director (2 pages) |
22 January 2014 | Registered office address changed from Po Box 29518, Balfron Post Office, Glasgow Stirlingshire G63 0XZ on 22 January 2014 (1 page) |
22 January 2014 | Appointment of Mrs Margaret Mary Harrison as a director (2 pages) |
22 January 2014 | Registered office address changed from Po Box 29518, Balfron Post Office, Glasgow Stirlingshire G63 0XZ on 22 January 2014 (1 page) |
6 November 2013 | Termination of appointment of Lee Messeder as a director (1 page) |
6 November 2013 | Termination of appointment of Lee Messeder as a director (1 page) |
30 October 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
30 October 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
12 August 2013 | Secretary's details changed for Mrs Nancy Ellen Messimer Bailey on 20 July 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Mrs Nancy Ellen Messimer Bailey on 20 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 25 July 2013 no member list (12 pages) |
2 August 2013 | Annual return made up to 25 July 2013 no member list (12 pages) |
15 February 2013 | Appointment of Mr Lee Ashley Messeder as a director (2 pages) |
15 February 2013 | Appointment of Mr Lee Ashley Messeder as a director (2 pages) |
26 November 2012 | Termination of appointment of Jacqueline Mcalpine as a director (1 page) |
26 November 2012 | Termination of appointment of Helen Loudon as a director (1 page) |
26 November 2012 | Termination of appointment of Helen Loudon as a director (1 page) |
26 November 2012 | Appointment of Mr Peter Irvine Smith as a director (2 pages) |
26 November 2012 | Appointment of Mr Peter Irvine Smith as a director (2 pages) |
26 November 2012 | Termination of appointment of Jacqueline Mcalpine as a director (1 page) |
1 November 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
1 November 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 no member list (13 pages) |
26 July 2012 | Annual return made up to 25 July 2012 no member list (13 pages) |
21 February 2012 | Memorandum and Articles of Association (10 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Memorandum and Articles of Association (10 pages) |
21 February 2012 | Statement of company's objects (2 pages) |
21 February 2012 | Statement of company's objects (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Memorandum and Articles of Association (10 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
21 February 2012 | Memorandum and Articles of Association (10 pages) |
3 November 2011 | Appointment of Mr David Alexander Rodger as a director (2 pages) |
3 November 2011 | Appointment of Mr David Alexander Rodger as a director (2 pages) |
14 October 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
14 October 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
3 August 2011 | Annual return made up to 25 July 2011 no member list (12 pages) |
3 August 2011 | Annual return made up to 25 July 2011 no member list (12 pages) |
11 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
11 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
10 November 2010 | Appointment of Mrs Heather Wright as a director (2 pages) |
10 November 2010 | Appointment of Mr James Frederick Somerville Parker as a director (2 pages) |
10 November 2010 | Appointment of Mr James Frederick Somerville Parker as a director (2 pages) |
10 November 2010 | Appointment of Mrs Heather Wright as a director (2 pages) |
3 November 2010 | Termination of appointment of Stuart Simmers as a director (1 page) |
3 November 2010 | Appointment of Mr Michael David Mark Gray as a director (2 pages) |
3 November 2010 | Appointment of Mr Michael David Mark Gray as a director (2 pages) |
3 November 2010 | Termination of appointment of Stuart Simmers as a director (1 page) |
3 November 2010 | Termination of appointment of Thomas Dickie as a director (1 page) |
3 November 2010 | Termination of appointment of Thomas Dickie as a director (1 page) |
22 September 2010 | Appointment of Mr Norman Mcnab as a director (2 pages) |
22 September 2010 | Appointment of Mr Norman Mcnab as a director (2 pages) |
21 September 2010 | Termination of appointment of Joanna Donaldson as a director (1 page) |
21 September 2010 | Termination of appointment of Joanna Donaldson as a director (1 page) |
11 August 2010 | Director's details changed for Joanna Louise Donaldson on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Bonar Ballantyne on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Goodwin Wilks on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Brenda Pell on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Brenda Pell on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Joanna Louise Donaldson on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Jacqueline Gellatly Mcalpine on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Bonar Ballantyne on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Thomas Ian Dickie on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Stuart Simmers on 25 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 25 July 2010 no member list (11 pages) |
11 August 2010 | Director's details changed for Stuart Simmers on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Jacqueline Gellatly Mcalpine on 25 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 25 July 2010 no member list (11 pages) |
11 August 2010 | Director's details changed for Peter Goodwin Wilks on 25 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Thomas Ian Dickie on 25 July 2010 (2 pages) |
3 June 2010 | Appointment of a director (2 pages) |
3 June 2010 | Termination of appointment of Joanna Donaldson as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Nancy Ellen Messimer Bailey as a secretary (1 page) |
3 June 2010 | Termination of appointment of Joanna Donaldson as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Nancy Ellen Messimer Bailey as a secretary (1 page) |
3 June 2010 | Appointment of a director (2 pages) |
1 June 2010 | Appointment of Ms Jacqueline Gellatly Mcalpine as a director (1 page) |
1 June 2010 | Appointment of Ms Jacqueline Gellatly Mcalpine as a director (1 page) |
30 May 2010 | Termination of appointment of Richard Hunter as a director (1 page) |
30 May 2010 | Termination of appointment of Richard Hunter as a director (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
27 October 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
21 August 2009 | Annual return made up to 25/07/09 (5 pages) |
21 August 2009 | Annual return made up to 25/07/09 (5 pages) |
15 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
15 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
7 November 2008 | Appointment terminated director clive emmanuel (1 page) |
7 November 2008 | Appointment terminated director david clark (1 page) |
7 November 2008 | Appointment terminated director clive emmanuel (1 page) |
7 November 2008 | Appointment terminated director david clark (1 page) |
18 August 2008 | Director's change of particulars / stuart simmers / 18/08/2008 (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Annual return made up to 25/07/08 (6 pages) |
18 August 2008 | Director's change of particulars / stuart simmers / 18/08/2008 (1 page) |
18 August 2008 | Annual return made up to 25/07/08 (6 pages) |
18 August 2008 | Location of register of members (1 page) |
9 July 2008 | Appointment terminated director fay pascoe (1 page) |
9 July 2008 | Appointment terminated director fay pascoe (1 page) |
29 May 2008 | Director appointed mr brian maxwell simmers (1 page) |
29 May 2008 | Director appointed mr brian maxwell simmers (1 page) |
28 May 2008 | Appointment terminated director desmond hudson (1 page) |
28 May 2008 | Appointment terminated director desmond hudson (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
19 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: machar house, killearn glasgow stirlingshire G63 9PY (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: machar house, killearn glasgow stirlingshire G63 9PY (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of register of members (1 page) |
27 July 2007 | Annual return made up to 25/07/07 (3 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Annual return made up to 25/07/07 (3 pages) |
27 July 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: lindale, lampson road killearn glasgow stirlingshire G63 9PD (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: lindale, lampson road killearn glasgow stirlingshire G63 9PD (1 page) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 November 2006 | Annual return made up to 25/07/06 (3 pages) |
17 November 2006 | Annual return made up to 25/07/06 (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: benvue 20 station road killearn stirlingshire G63 9NU (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: benvue 20 station road killearn stirlingshire G63 9NU (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | New secretary appointed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Annual return made up to 25/07/05 (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Annual return made up to 25/07/05 (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Location of register of members (1 page) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
9 August 2004 | Annual return made up to 25/07/04
|
9 August 2004 | Annual return made up to 25/07/04
|
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
25 July 2003 | Incorporation (31 pages) |
25 July 2003 | Incorporation (31 pages) |