Company NameScottish Fencing Limited
Company StatusActive
Company NumberSC265956
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr George David Liston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Hugh Deans Kernohan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Paul Charles Vaughan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Communities And Neighbourhoods
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Mhairi Catriona Amelia McLaughlin
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Stanley Roy Stoodley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFencing Coach
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Jude Salmon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleActive Schools Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Colleen Grace Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed13 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Moya Anne Nelson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Samuel James McLellan
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleFreelance Musician
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NamePatricia McKenzie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2005)
RoleTeacher
Correspondence Address19 Lime Grove
Dunfermline
Fife
KY11 8AX
Scotland
Director NamePaul Alexander Neil-McLachlan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2005)
RoleSports Equipment Retailer
Correspondence Address16 Cramond Bank
Edinburgh
Midlothian
EH4 6PS
Scotland
Director NamePatricia Maragret Nicholls
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2005)
RoleRetired
Correspondence Address30 Mortonhall Park Avenue
Edinburgh
Midlothian
EH17 8BP
Scotland
Secretary NameMr Ian James McVicker
NationalityEnglish
StatusResigned
Appointed07 April 2004(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address43 Balmoral Place
Stenhousemuir
Central
FK5 4LJ
Scotland
Director NameLord Rhoderick Harry Wellwood Moncreiff
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2009)
RoleFarmer
Correspondence AddressTullibole Castle
Crook Of Devon
Kinross
KY13 0QN
Scotland
Secretary NameIan James McUkeer
NationalityBritish
StatusResigned
Appointed18 June 2005(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2005)
RoleAccountant
Correspondence Address43 Balmoral Place
Stenhousemuir
Stirlingshire
FK5 4LJ
Scotland
Director NameSusan Elizabeth Hollins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 September 2008)
RoleStudent Nurse
Correspondence AddressFlat 2 13 East High Street
Forfar
Angus
DD8 2EL
Scotland
Director NameCaroline Harding
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2009)
RoleIT Support
Correspondence Address168 Churchill Avenue
Chatham
Kent
ME5 0DH
Director NameMr Roy Malcolm Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Back Road
Dollar
FK14 7EA
Scotland
Director NameJonathan Barber
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 August 2006)
RoleInformation Technologist
Correspondence AddressFlat 2/2, 19 Cleghorn Street
Dundee
DD2 2NQ
Scotland
Director NameProf Herbert Thomas Bracewell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Director NameMr Christopher Robert Corsie Hyde
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 March 2017)
RoleTechnical Sales Manager
Country of ResidenceScotland
Correspondence Address113 Desswood Place
Aberdeen
AB15 4DP
Scotland
Director NameStephen Laurence D'Agostino
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill Terrace
Edinburgh
EH6 8EL
Scotland
Director NameJennifer Eleanor McMillan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2009(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Menteith Avenue
Bishopbriggs
East Dunbartonshire
G64 1BE
Scotland
Director NameMichael Francis O'Donnell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameGraeme Hugh Hart
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr David William Carson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(10 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 November 2022)
RoleAssistant Director Of Finance- Governance And Corp
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Lesley O'Donnell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 March 2017)
RoleFamily Nurse Partnership (Fnp) Supervisor
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Sheila Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 24 February 2023)
RoleHR Advisor
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Martyn James Foley
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 March 2021)
RoleSenior Call Consultant
Country of ResidenceScotland
Correspondence Address6 Roman View
Dalkeith
EH22 2QU
Scotland
Director NameMr Ross Morrison
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 March 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Gail Prince
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2020)
RoleNational Development Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Giles Lomax
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2024)
RoleParticipation Manager & Coach Developer
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2005(1 year, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2018)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitescottish-fencing.com
Telephone0131 3394480
Telephone regionEdinburgh

Location

Registered AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£31,948
Cash£54,884
Current Liabilities£28,409

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
26 February 2024Termination of appointment of Giles Lomax as a director on 13 February 2024 (1 page)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Sheila Anderson as a director on 24 February 2023 (1 page)
24 February 2023Appointment of Mr Samuel James Mclellan as a director on 24 February 2023 (2 pages)
24 February 2023Termination of appointment of Adam William Szymoszowskyj as a director on 24 February 2023 (1 page)
24 February 2023Appointment of Mrs Moya Anne Nelson as a director on 24 February 2023 (2 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 November 2022Termination of appointment of David William Carson as a director on 1 November 2022 (1 page)
17 October 2022Appointment of Mrs Colleen Walker as a director on 13 October 2022 (2 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 September 2021Appointment of Ms Jude Salmon as a director on 13 September 2021 (2 pages)
16 September 2021Appointment of Mr Giles Lomax as a director on 13 September 2021 (2 pages)
5 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
1 April 2021Director's details changed for Ms Mhairi Mclaughlin on 19 March 2021 (2 pages)
29 March 2021Termination of appointment of Morven Fiona Shaw as a director on 18 March 2021 (1 page)
29 March 2021Termination of appointment of Martyn James Foley as a director on 18 March 2021 (1 page)
29 March 2021Termination of appointment of Ross Morrison as a director on 18 March 2021 (1 page)
29 March 2021Appointment of Ms Mhairi Mclaughlin as a director on 18 March 2021 (2 pages)
29 March 2021Appointment of Mr Stanley Roy Stoodley as a director on 18 March 2021 (2 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 December 2020Termination of appointment of Gail Prince as a director on 10 December 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 February 2019Termination of appointment of William Steele as a director on 26 February 2019 (1 page)
28 February 2019Appointment of Mr Paul Charles Vaughan as a director on 26 February 2019 (2 pages)
28 February 2019Appointment of Mr Adam William Szymoszowskyj as a director on 26 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Appointment of Morven Fiona Shaw as a director on 21 November 2018 (2 pages)
4 April 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 31 March 2018 (1 page)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 October 2017Termination of appointment of Michael Francis O'donnell as a director on 16 October 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Director's details changed for Mr Hugh Deans Kernohan on 2 May 2017 (2 pages)
2 May 2017Appointment of Ms Gail Prince as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Ms Gail Prince as a director on 26 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Hugh Deans Kernohan on 2 May 2017 (2 pages)
13 April 2017Director's details changed for Mr Ross Morrison on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Ross Morrison on 13 April 2017 (2 pages)
4 April 2017Director's details changed for Mr George David Liston on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr George David Liston on 4 April 2017 (2 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
30 March 2017Appointment of Mr Ross Morrison as a director on 18 March 2017 (2 pages)
30 March 2017Appointment of Mr George David Liston as a director on 18 March 2017 (2 pages)
30 March 2017Appointment of Mr Martyn James Foley as a director on 18 March 2017 (2 pages)
30 March 2017Appointment of Mr George David Liston as a director on 18 March 2017 (2 pages)
30 March 2017Appointment of Mr Martyn James Foley as a director on 18 March 2017 (2 pages)
30 March 2017Appointment of Mr Ross Morrison as a director on 18 March 2017 (2 pages)
29 March 2017Termination of appointment of Christopher Robert Corsie Hyde as a director on 18 March 2017 (1 page)
29 March 2017Appointment of Mr Hugh Deans Kernohan as a director on 18 March 2017 (2 pages)
29 March 2017Termination of appointment of Christopher Robert Corsie Hyde as a director on 18 March 2017 (1 page)
29 March 2017Appointment of Mr Hugh Deans Kernohan as a director on 18 March 2017 (2 pages)
29 March 2017Termination of appointment of Christopher Robert Corsie Hyde as a director on 18 March 2017 (1 page)
29 March 2017Termination of appointment of Lesley O'donnell as a director on 18 March 2017 (1 page)
29 March 2017Termination of appointment of Lesley O'donnell as a director on 18 March 2017 (1 page)
29 March 2017Termination of appointment of Christopher Robert Corsie Hyde as a director on 18 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Termination of appointment of Roy Malcolm Clarke as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Roy Malcolm Clarke as a director on 30 November 2016 (1 page)
11 April 2016Memorandum and Articles of Association (16 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Memorandum and Articles of Association (16 pages)
4 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
4 April 2016Annual return made up to 2 April 2016 no member list (7 pages)
22 October 2015Director's details changed for Mr Christopher Robert Corsie Hyde on 1 September 2015 (2 pages)
22 October 2015Director's details changed for Mr Christopher Robert Corsie Hyde on 1 September 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
12 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
29 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
29 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
26 February 2015Appointment of Mr David William Carson as a director on 29 October 2014 (2 pages)
26 February 2015Director's details changed for Mrs Lesley O'donnell on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr David William Carson as a director on 29 October 2014 (2 pages)
26 February 2015Director's details changed for Mrs Lesley O'donnell on 26 February 2015 (2 pages)
23 February 2015Appointment of Miss Sheila Anderson as a director on 20 February 2015 (2 pages)
23 February 2015Appointment of Mrs Lesley O'donnell as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Miss Sheila Anderson as a director on 20 February 2015 (2 pages)
23 February 2015Appointment of Mrs Lesley O'donnell as a director on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Christopher Robert Corsie Hyde on 1 June 2014 (2 pages)
18 February 2015Appointment of Mr William Steele as a director on 7 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Christopher Robert Corsie Hyde on 1 June 2014 (2 pages)
18 February 2015Appointment of Mr William Steele as a director on 7 February 2015 (2 pages)
18 February 2015Appointment of Mr William Steele as a director on 7 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Christopher Robert Corsie Hyde on 1 June 2014 (2 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 February 2015Termination of appointment of Graeme Hugh Hart as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Graeme Hugh Hart as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Graeme Hugh Hart as a director on 9 February 2015 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 April 2014Termination of appointment of Edward Rogers as a director (1 page)
25 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
25 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
25 April 2014Termination of appointment of Edward Rogers as a director (1 page)
25 April 2014Annual return made up to 2 April 2014 no member list (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
25 April 2013Termination of appointment of Stan Stoodley as a director (1 page)
25 April 2013Termination of appointment of Stan Stoodley as a director (1 page)
25 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
25 April 2013Annual return made up to 2 April 2013 no member list (5 pages)
22 March 2013Appointment of Dr Roy Malcolm Clarke as a director (2 pages)
22 March 2013Appointment of Dr Roy Malcolm Clarke as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
25 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
25 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
24 April 2012Termination of appointment of Stephen D'agostino as a director (1 page)
24 April 2012Director's details changed for Edward Rogers on 23 April 2012 (2 pages)
24 April 2012Termination of appointment of Stephen D'agostino as a director (1 page)
24 April 2012Director's details changed for Edward Rogers on 23 April 2012 (2 pages)
13 April 2011Annual return made up to 2 April 2011 no member list (8 pages)
13 April 2011Annual return made up to 2 April 2011 no member list (8 pages)
13 April 2011Annual return made up to 2 April 2011 no member list (8 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 February 2011Registered office address changed from Airthrey Castle (Room 34) University of Stirling Stirling FK9 4LA on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Airthrey Castle (Room 34) University of Stirling Stirling FK9 4LA on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Airthrey Castle (Room 34) University of Stirling Stirling FK9 4LA on 9 February 2011 (2 pages)
15 November 2010Termination of appointment of Lorraine Rose as a director (2 pages)
15 November 2010Termination of appointment of Lorraine Rose as a director (2 pages)
25 October 2010Appointment of Graeme Hugh Hart as a director (4 pages)
25 October 2010Appointment of Graeme Hugh Hart as a director (4 pages)
22 October 2010Appointment of Michael Francis O'donnell as a director (3 pages)
22 October 2010Appointment of Michael Francis O'donnell as a director (3 pages)
17 September 2010Appointment of Edward Rogers as a director (3 pages)
17 September 2010Appointment of Stan Stoodley as a director (3 pages)
17 September 2010Appointment of Edward Rogers as a director (3 pages)
17 September 2010Appointment of Stan Stoodley as a director (3 pages)
15 September 2010Termination of appointment of Caroline Stevenson as a director (2 pages)
15 September 2010Termination of appointment of Jennifer Mcmillan as a director (2 pages)
15 September 2010Termination of appointment of Neill Tannock as a director (2 pages)
15 September 2010Termination of appointment of Neill Tannock as a director (2 pages)
15 September 2010Termination of appointment of Caroline Stevenson as a director (2 pages)
15 September 2010Termination of appointment of Herbert Bracewell as a director (2 pages)
15 September 2010Termination of appointment of Jennifer Mcmillan as a director (2 pages)
15 September 2010Termination of appointment of Herbert Bracewell as a director (2 pages)
26 April 2010Director's details changed for Christopher Robert Corsie Hyde on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Professor Herbert Thomas Bracewell on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Caroline Jane Stevenson on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Laurence D'agostino on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
26 April 2010Director's details changed for Lorraine Rose on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Laurence D'agostino on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Lorraine Rose on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Caroline Jane Stevenson on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
26 April 2010Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Christopher Robert Corsie Hyde on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Professor Herbert Thomas Bracewell on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
26 April 2010Director's details changed for Caroline Jane Stevenson on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Professor Herbert Thomas Bracewell on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Lorraine Rose on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Christopher Robert Corsie Hyde on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Morton Fraser Secretaries Limited on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Laurence D'agostino on 2 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Appointment of Neill Tannock as a director (2 pages)
9 November 2009Appointment of Neill Tannock as a director (2 pages)
9 November 2009Appointment of Jennifer Eleanor Mcmillan as a director (2 pages)
9 November 2009Appointment of Jennifer Eleanor Mcmillan as a director (2 pages)
2 October 2009Director appointed lorraine rose (2 pages)
2 October 2009Director appointed lorraine rose (2 pages)
24 September 2009Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page)
24 September 2009Appointment terminated director roy clarke (1 page)
24 September 2009Appointment terminated director rhoderick moncreiff (1 page)
24 September 2009Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page)
24 September 2009Appointment terminated director rhoderick moncreiff (1 page)
24 September 2009Appointment terminated director caroline harding (1 page)
24 September 2009Appointment terminated director caroline harding (1 page)
24 September 2009Appointment terminated director roy clarke (1 page)
9 June 2009Appointment terminate, director susan elizabeth hollins logged form (1 page)
9 June 2009Appointment terminate, director susan elizabeth hollins logged form (1 page)
5 May 2009Appointment terminated director susan hollins (1 page)
5 May 2009Annual return made up to 02/04/09 (4 pages)
5 May 2009Appointment terminated director susan hollins (1 page)
5 May 2009Annual return made up to 02/04/09 (4 pages)
14 April 2009Director's change of particulars / caroline harding / 31/03/2009 (1 page)
14 April 2009Director's change of particulars / caroline harding / 31/03/2009 (1 page)
18 February 2009Registered office changed on 18/02/2009 from 589 lanark road edinburgh EH14 5DA (1 page)
18 February 2009Registered office changed on 18/02/2009 from 589 lanark road edinburgh EH14 5DA (1 page)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 October 2008Director appointed stephen laurence d'agostino (2 pages)
29 October 2008Director appointed stephen laurence d'agostino (2 pages)
18 July 2008Annual return made up to 02/04/08 (4 pages)
18 July 2008Annual return made up to 02/04/08 (4 pages)
17 July 2008Director appointed professor herbert thomas bracewell (2 pages)
17 July 2008Director appointed professor herbert thomas bracewell (2 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2007Annual return made up to 02/04/07 (2 pages)
25 April 2007Annual return made up to 02/04/07 (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
13 April 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
6 July 2005Registered office changed on 06/07/05 from: 43 balmoral place stenhousemuir FK5 4LJ (1 page)
6 July 2005Registered office changed on 06/07/05 from: 43 balmoral place stenhousemuir FK5 4LJ (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
25 May 2005Annual return made up to 02/04/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/05/05
(6 pages)
25 May 2005Annual return made up to 02/04/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/05/05
(6 pages)
11 January 2005Registered office changed on 11/01/05 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
11 January 2005Registered office changed on 11/01/05 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
2 April 2004Incorporation (30 pages)
2 April 2004Incorporation (30 pages)