Company NameKillearn Community Futures Company
Company StatusActive
Company NumberSC253299
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Goodwin Wilks
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence AddressMachar House
Killearn
Glasgow
G63 9PY
Scotland
Director NameRobert Bonar Ballantyne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2006(2 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressFlat 73 Whittinghame Court 1300 Great Western Road
Glasgow
G12 0BH
Scotland
Director NameDr Peter Irvine Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Napier Road
Killearn
Glasgow
G63 9NU
Scotland
Director NameMr Graeme Alexander Horne Fraser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMr Nicholas Hawkins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMs Fiona Mary Rennie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMr James Ptolemy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMr Ronnie Hayton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMr Euan Stewart Warren Shaw
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMr Frank James Harvey Deas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameDr Elizabeth Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(20 years after company formation)
Appointment Duration8 months, 4 weeks
RoleRetired Medical Practitioner
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Secretary NameMr William Iain Munro Somerville
StatusCurrent
Appointed06 February 2024(20 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameNancy Ellen Messimer Bailey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressBenvue
20 Station Road
Killearn
Stirlingshire
G63 9NU
Scotland
Director NameCatherine Mary Delany
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Allan Road
Killearn
Glasgow
Lanarkshire
G63 9QE
Scotland
Secretary NameNancy Ellen Messimer Bailey
NationalityAmerican
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressBenvue
20 Station Road
Killearn
Stirlingshire
G63 9NU
Scotland
Director NameMr Desmond Gerard Hudson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Law Societys Hall 113 Chancery Lane
London
WC2A 1PL
Director NameIan Macfarlane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2004)
RoleLocal Government Officer
Correspondence Address15 Birch Road
Killearn
Stirlingshire
G63 9SG
Scotland
Director NameClive Robert Emmanuel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 30 October 2008)
RoleUniversity Teacher
Correspondence Address65 Lampson Road
Killearn
Stirlingshire
G63 9LT
Scotland
Director NameDavid Nowell Clark
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 30 October 2008)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDrumore Farm
Balfron Station
Glasgow
Lanarkshire
G63 0NJ
Scotland
Director NameThomas Ian Dickie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address36 New Endrick Road
Killearn
Glasgow
Lanarkshire
G63 9QT
Scotland
Director NameAlison Mary Macleod
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 January 2007)
RoleCivil Servant
Correspondence Address6 Cedar Road
Killearn
Glasgow
Stirlingshire
G63 9RU
Scotland
Secretary NameAlison Mary Macleod
NationalityBritish
StatusResigned
Appointed11 March 2006(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 January 2007)
RoleCivil Servant
Correspondence Address6 Cedar Road
Killearn
Glasgow
Stirlingshire
G63 9RU
Scotland
Director NameHelen Fulton Loudon
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Quinloch
Blanefield
Glasgow
Stirlingshire
G63 9AJ
Scotland
Secretary NamePeter Goodwin Wilks
NationalityBritish
StatusResigned
Appointed10 February 2007(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 September 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMachar House
Killearn
Glasgow
G63 9PY
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRonachan, Drumore Road
Killearn
Glasgow
G63 9NX
Scotland
Director NameJoanna Louise Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2010)
RoleSchool Librarian
Country of ResidenceScotland
Correspondence Address27 Rowan Crescent
Killearn
Glasgow
G63 9RZ
Scotland
Secretary NameJoanna Louise Donaldson
NationalityBritish
StatusResigned
Appointed25 September 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2010)
RoleSchool Librarian
Country of ResidenceScotland
Correspondence Address27 Rowan Crescent
Killearn
Glasgow
G63 9RZ
Scotland
Director NameMiss Jacqueline Gellatly McAlpine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 October 2012)
RoleTelevision Director
Country of ResidenceScotland
Correspondence Address15 Birch Road
Killearn
Glasgow
Stirlingshire
G63 9SG
Scotland
Secretary NameMrs Nancy Ellen Messimer Bailey
StatusResigned
Appointed03 June 2010(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressKillearn Village Hall Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMr Michael David Mark Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 October 2020)
RoleManager Biotechnology
Country of ResidenceScotland
Correspondence Address30 Branziert Road North
Killearn
Glasgow
Stirlingshire
G63 9RF
Scotland
Director NameMrs Margaret Mary Harrison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2019)
RoleLibrarian And Archivist (Retired)
Country of ResidenceScotland
Correspondence Address5 Birch Road
Killearn
Glasgow
G63 9SG
Scotland
Director NameMr Iain Howie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 October 2021)
RoleSemi-Retired/Self-Employed
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMr Kenneth Iain Alexander
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMs Anna Jane Gillespie Gower
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2020)
RoleFilm Technician/Musician
Country of ResidenceScotland
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Secretary NameMr Iain Howie
StatusResigned
Appointed01 August 2019(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2021)
RoleCompany Director
Correspondence AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland

Contact

Websitekcfc.co.uk

Location

Registered AddressKillearn Village Hall 5 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
ConstituencyStirling
WardForth and Endrick

Financials

Year2014
Turnover£99,861
Net Worth£1,658,508
Cash£98,529
Current Liabilities£34,560

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

13 August 2012Delivered 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 2012Delivered 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

Filing History

17 August 2023Termination of appointment of Kirstine Mcdonald Simpson as a director on 9 May 2023 (1 page)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 November 2022Appointment of Mr Euan Stewart Warren Shaw as a director on 27 October 2022 (2 pages)
10 November 2022Appointment of Mr Frank James Harvey Deas as a director on 27 October 2022 (2 pages)
30 October 2022Termination of appointment of James Frederick Somerville Parker as a director on 27 October 2022 (1 page)
30 October 2022Termination of appointment of Kenneth Iain Alexander as a director on 27 October 2022 (1 page)
18 October 2022Total exemption full accounts made up to 31 July 2022 (14 pages)
6 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
2 November 2021Termination of appointment of Iain Howie as a secretary on 21 October 2021 (1 page)
2 November 2021Termination of appointment of Iain Howie as a director on 21 October 2021 (1 page)
28 October 2021Total exemption full accounts made up to 31 July 2021 (14 pages)
9 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 July 2020 (14 pages)
23 October 2020Termination of appointment of Michael David Mark Gray as a director on 15 October 2020 (1 page)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Ronnie Hayton as a director on 1 February 2020 (2 pages)
11 February 2020Termination of appointment of Anna Jane Gillespie Gower as a director on 31 January 2020 (1 page)
11 February 2020Appointment of Mr James Ptolemy as a director on 31 January 2020 (2 pages)
27 October 2019Appointment of Ms Fiona Mary Rennie as a director on 24 October 2019 (2 pages)
24 October 2019Total exemption full accounts made up to 31 July 2019 (14 pages)
8 August 2019Termination of appointment of Nancy Ellen Messimer Bailey as a secretary on 1 August 2019 (1 page)
8 August 2019Termination of appointment of Margaret Mary Harrison as a director on 1 August 2019 (1 page)
8 August 2019Termination of appointment of Brian Maxwell Simmers as a director on 1 August 2019 (1 page)
8 August 2019Appointment of Mr Iain Howie as a secretary on 1 August 2019 (2 pages)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 July 2018 (14 pages)
19 October 2018Appointment of Ms Anna Jane Gillespie Gower as a director on 18 October 2018 (2 pages)
19 October 2018Appointment of Mr Nicholas Hawkins as a director on 18 October 2018 (2 pages)
18 October 2018Appointment of Ms Kirstine Mcdonald Simpson as a director on 18 October 2018 (2 pages)
16 October 2018Director's details changed for Robert Bonar Ballantyne on 12 October 2018 (2 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mr James Frederick Somerville Parker on 26 July 2018 (2 pages)
8 February 2018Appointment of Mr Graeme Alexander Horne Fraser as a director on 6 February 2018 (2 pages)
2 November 2017Termination of appointment of Neil Hamilton Mcarthur as a director on 19 October 2017 (1 page)
2 November 2017Termination of appointment of Neil Hamilton Mcarthur as a director on 19 October 2017 (1 page)
2 November 2017Termination of appointment of Gwenda Elizabeth Watt as a director on 19 October 2017 (1 page)
2 November 2017Termination of appointment of Gwenda Elizabeth Watt as a director on 19 October 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
12 October 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
13 May 2017Satisfaction of charge 1 in full (4 pages)
13 May 2017Satisfaction of charge 1 in full (4 pages)
8 November 2016Termination of appointment of Norman Mcnab as a director on 20 October 2016 (1 page)
8 November 2016Appointment of Mr Kenneth Iain Alexander as a director on 20 October 2016 (2 pages)
8 November 2016Appointment of Mr Kenneth Iain Alexander as a director on 20 October 2016 (2 pages)
8 November 2016Termination of appointment of Brenda Pell as a director on 20 October 2016 (1 page)
8 November 2016Termination of appointment of Brenda Pell as a director on 20 October 2016 (1 page)
8 November 2016Appointment of Mr Iain Howie as a director on 20 October 2016 (2 pages)
8 November 2016Termination of appointment of Norman Mcnab as a director on 20 October 2016 (1 page)
8 November 2016Appointment of Mr Iain Howie as a director on 20 October 2016 (2 pages)
1 October 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
1 October 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
12 November 2015Termination of appointment of Heather Wright as a director on 22 October 2015 (1 page)
12 November 2015Termination of appointment of Elizabeth Daye Tucker as a director on 22 October 2015 (1 page)
12 November 2015Appointment of Mrs Gwenda Elizabeth Watt as a director on 5 November 2015 (2 pages)
12 November 2015Termination of appointment of Elizabeth Daye Tucker as a director on 22 October 2015 (1 page)
12 November 2015Appointment of Mrs Gwenda Elizabeth Watt as a director on 5 November 2015 (2 pages)
12 November 2015Appointment of Mrs Gwenda Elizabeth Watt as a director on 5 November 2015 (2 pages)
12 November 2015Termination of appointment of Heather Wright as a director on 22 October 2015 (1 page)
7 October 2015Total exemption full accounts made up to 31 July 2015 (13 pages)
7 October 2015Total exemption full accounts made up to 31 July 2015 (13 pages)
1 August 2015Annual return made up to 25 July 2015 no member list (14 pages)
1 August 2015Annual return made up to 25 July 2015 no member list (14 pages)
21 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
21 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
8 April 2015Appointment of Mr Neil Hamilton Mcarthur as a director on 24 February 2015 (2 pages)
8 April 2015Appointment of Mr Neil Hamilton Mcarthur as a director on 24 February 2015 (2 pages)
4 August 2014Annual return made up to 25 July 2014 no member list (13 pages)
4 August 2014Annual return made up to 25 July 2014 no member list (13 pages)
10 June 2014Termination of appointment of David Rodger as a director (1 page)
10 June 2014Termination of appointment of David Rodger as a director (1 page)
22 January 2014Appointment of Mrs Margaret Mary Harrison as a director (2 pages)
22 January 2014Registered office address changed from Po Box 29518, Balfron Post Office, Glasgow Stirlingshire G63 0XZ on 22 January 2014 (1 page)
22 January 2014Appointment of Mrs Margaret Mary Harrison as a director (2 pages)
22 January 2014Registered office address changed from Po Box 29518, Balfron Post Office, Glasgow Stirlingshire G63 0XZ on 22 January 2014 (1 page)
6 November 2013Termination of appointment of Lee Messeder as a director (1 page)
6 November 2013Termination of appointment of Lee Messeder as a director (1 page)
30 October 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
30 October 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
12 August 2013Secretary's details changed for Mrs Nancy Ellen Messimer Bailey on 20 July 2013 (2 pages)
12 August 2013Secretary's details changed for Mrs Nancy Ellen Messimer Bailey on 20 July 2013 (2 pages)
2 August 2013Annual return made up to 25 July 2013 no member list (12 pages)
2 August 2013Annual return made up to 25 July 2013 no member list (12 pages)
15 February 2013Appointment of Mr Lee Ashley Messeder as a director (2 pages)
15 February 2013Appointment of Mr Lee Ashley Messeder as a director (2 pages)
26 November 2012Termination of appointment of Jacqueline Mcalpine as a director (1 page)
26 November 2012Termination of appointment of Helen Loudon as a director (1 page)
26 November 2012Termination of appointment of Helen Loudon as a director (1 page)
26 November 2012Appointment of Mr Peter Irvine Smith as a director (2 pages)
26 November 2012Appointment of Mr Peter Irvine Smith as a director (2 pages)
26 November 2012Termination of appointment of Jacqueline Mcalpine as a director (1 page)
1 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
1 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 July 2012Annual return made up to 25 July 2012 no member list (13 pages)
26 July 2012Annual return made up to 25 July 2012 no member list (13 pages)
21 February 2012Memorandum and Articles of Association (10 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2012Memorandum and Articles of Association (10 pages)
21 February 2012Statement of company's objects (2 pages)
21 February 2012Statement of company's objects (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2012Memorandum and Articles of Association (10 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2012Memorandum and Articles of Association (10 pages)
3 November 2011Appointment of Mr David Alexander Rodger as a director (2 pages)
3 November 2011Appointment of Mr David Alexander Rodger as a director (2 pages)
14 October 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
14 October 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
3 August 2011Annual return made up to 25 July 2011 no member list (12 pages)
3 August 2011Annual return made up to 25 July 2011 no member list (12 pages)
11 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
11 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
10 November 2010Appointment of Mrs Heather Wright as a director (2 pages)
10 November 2010Appointment of Mr James Frederick Somerville Parker as a director (2 pages)
10 November 2010Appointment of Mr James Frederick Somerville Parker as a director (2 pages)
10 November 2010Appointment of Mrs Heather Wright as a director (2 pages)
3 November 2010Termination of appointment of Stuart Simmers as a director (1 page)
3 November 2010Appointment of Mr Michael David Mark Gray as a director (2 pages)
3 November 2010Appointment of Mr Michael David Mark Gray as a director (2 pages)
3 November 2010Termination of appointment of Stuart Simmers as a director (1 page)
3 November 2010Termination of appointment of Thomas Dickie as a director (1 page)
3 November 2010Termination of appointment of Thomas Dickie as a director (1 page)
22 September 2010Appointment of Mr Norman Mcnab as a director (2 pages)
22 September 2010Appointment of Mr Norman Mcnab as a director (2 pages)
21 September 2010Termination of appointment of Joanna Donaldson as a director (1 page)
21 September 2010Termination of appointment of Joanna Donaldson as a director (1 page)
11 August 2010Director's details changed for Joanna Louise Donaldson on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Robert Bonar Ballantyne on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Peter Goodwin Wilks on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Brenda Pell on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Brenda Pell on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Joanna Louise Donaldson on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Ms Jacqueline Gellatly Mcalpine on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Robert Bonar Ballantyne on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Thomas Ian Dickie on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Stuart Simmers on 25 July 2010 (2 pages)
11 August 2010Annual return made up to 25 July 2010 no member list (11 pages)
11 August 2010Director's details changed for Stuart Simmers on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Ms Jacqueline Gellatly Mcalpine on 25 July 2010 (2 pages)
11 August 2010Annual return made up to 25 July 2010 no member list (11 pages)
11 August 2010Director's details changed for Peter Goodwin Wilks on 25 July 2010 (2 pages)
11 August 2010Director's details changed for Thomas Ian Dickie on 25 July 2010 (2 pages)
3 June 2010Appointment of a director (2 pages)
3 June 2010Termination of appointment of Joanna Donaldson as a secretary (1 page)
3 June 2010Appointment of Mrs Nancy Ellen Messimer Bailey as a secretary (1 page)
3 June 2010Termination of appointment of Joanna Donaldson as a secretary (1 page)
3 June 2010Appointment of Mrs Nancy Ellen Messimer Bailey as a secretary (1 page)
3 June 2010Appointment of a director (2 pages)
1 June 2010Appointment of Ms Jacqueline Gellatly Mcalpine as a director (1 page)
1 June 2010Appointment of Ms Jacqueline Gellatly Mcalpine as a director (1 page)
30 May 2010Termination of appointment of Richard Hunter as a director (1 page)
30 May 2010Termination of appointment of Richard Hunter as a director (1 page)
27 October 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
27 October 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
21 August 2009Annual return made up to 25/07/09 (5 pages)
21 August 2009Annual return made up to 25/07/09 (5 pages)
15 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
15 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
7 November 2008Appointment terminated director clive emmanuel (1 page)
7 November 2008Appointment terminated director david clark (1 page)
7 November 2008Appointment terminated director clive emmanuel (1 page)
7 November 2008Appointment terminated director david clark (1 page)
18 August 2008Director's change of particulars / stuart simmers / 18/08/2008 (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Annual return made up to 25/07/08 (6 pages)
18 August 2008Director's change of particulars / stuart simmers / 18/08/2008 (1 page)
18 August 2008Annual return made up to 25/07/08 (6 pages)
18 August 2008Location of register of members (1 page)
9 July 2008Appointment terminated director fay pascoe (1 page)
9 July 2008Appointment terminated director fay pascoe (1 page)
29 May 2008Director appointed mr brian maxwell simmers (1 page)
29 May 2008Director appointed mr brian maxwell simmers (1 page)
28 May 2008Appointment terminated director desmond hudson (1 page)
28 May 2008Appointment terminated director desmond hudson (1 page)
19 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: machar house, killearn glasgow stirlingshire G63 9PY (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: machar house, killearn glasgow stirlingshire G63 9PY (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Location of register of members (1 page)
27 July 2007Annual return made up to 25/07/07 (3 pages)
27 July 2007New director appointed (1 page)
27 July 2007Annual return made up to 25/07/07 (3 pages)
27 July 2007New director appointed (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (1 page)
5 March 2007New secretary appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: lindale, lampson road killearn glasgow stirlingshire G63 9PD (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: lindale, lampson road killearn glasgow stirlingshire G63 9PD (1 page)
7 February 2007Secretary resigned;director resigned (1 page)
7 February 2007Secretary resigned;director resigned (1 page)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 November 2006Annual return made up to 25/07/06 (3 pages)
17 November 2006Annual return made up to 25/07/06 (3 pages)
16 November 2006Registered office changed on 16/11/06 from: benvue 20 station road killearn stirlingshire G63 9NU (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Registered office changed on 16/11/06 from: benvue 20 station road killearn stirlingshire G63 9NU (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006New secretary appointed (1 page)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
19 August 2005Annual return made up to 25/07/05 (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Annual return made up to 25/07/05 (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Location of register of members (1 page)
11 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
9 August 2004Annual return made up to 25/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Annual return made up to 25/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
25 July 2003Incorporation (31 pages)
25 July 2003Incorporation (31 pages)