Houston
Renfrewshire
PA6 7JU
Scotland
Director Name | Mr Mike Gordon How |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 137 Craigmount Avenue North Edinburgh EH4 8BS Scotland |
Director Name | Mr James Christopher Paton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retitred |
Country of Residence | Scotland |
Correspondence Address | Balnabruaich Balnabruaich Hynford Bridge Lanark South Lanarkshire ML11 9TD Scotland |
Director Name | Mr Middleton Bruce |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Primpton Cottage Burnton Road Dalrymple Ayr KA6 6DY Scotland |
Director Name | Mrs Agnes Crichton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 42 Turnberry Gardens Cumbernauld Glasgow G68 0AZ Scotland |
Director Name | Mr Charles Smith Jardine Young |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Sandhead Road Strathaven ML10 6HX Scotland |
Director Name | Mrs Margaret Mary Sword |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Primpton Cottage Burnton Road Dalrymple Ayr KA6 6DY Scotland |
Director Name | Mrs Margaret Smillie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 72 Braefoot Avenue Milngavie Glasgow G62 6JT Scotland |
Director Name | Mr David Balfour Fotheringham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Land Surveyor |
Country of Residence | Scotland |
Correspondence Address | Woodlea Woodside Mauchline KA5 5PE Scotland |
Director Name | Mr Ian Buttery |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 34 Maple Drive Larkhall ML9 2AR Scotland |
Director Name | William Noble Alexander Dryden |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Retired |
Correspondence Address | Sandpiper House High Street, Aberlady Longniddry East Lothian EH32 0RB Scotland |
Director Name | Adele Marion Paterson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Retired Home Economics Lecture |
Country of Residence | Scotland |
Correspondence Address | 14 Mearnscroft Gardens Newton Mearns Glasgow Lanarkshire G77 5QG Scotland |
Director Name | Dr Stuart Samuel Ireland Parker |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Retired Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 25 Burnside Place Larkhall Lanarkshire ML9 2EQ Scotland |
Director Name | Robert Kerr Baillie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11a Arran View Mauchline Ayrshire KA5 5BB Scotland |
Director Name | James Wallace McInnes |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Retired Sales Director |
Country of Residence | Scotland |
Correspondence Address | Crosbie Hall Southwood Road, Monkton Prestwick Ayrshire KA9 1UR Scotland |
Director Name | Mrs Andrew Ewing Watson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Acoustic Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Belhaven Terrace Lane Glasgow Lanarkshire G12 9LZ Scotland |
Director Name | Alan Bryce Carlaw |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Retired Engineer |
Correspondence Address | 15 Rozelle Drive Newton Mearns Glasgow Lanarkshire G77 6YU Scotland |
Secretary Name | Dr Stuart Samuel Ireland Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Retired Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 25 Burnside Place Larkhall Lanarkshire ML9 2EQ Scotland |
Director Name | Mr Mike Gordon How |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2013) |
Role | Area Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 137 Craigmount Avenue North Edinburgh EH4 8BS Scotland |
Director Name | Mr Duncan Paterson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 December 2023) |
Role | Retired Sales Director, Motor |
Country of Residence | Scotland |
Correspondence Address | 14 Mearnscroft Gardens Newton Mearns Glasgow G77 5QG Scotland |
Director Name | Mr Kenneth Allen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 November 2017) |
Role | Garage Proprietor Retired |
Country of Residence | Scotland |
Correspondence Address | 48 Lanark Road Crossford Carluke Lanarkshire ML8 5RE Scotland |
Director Name | Mr Charles Smith Jardine Young |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 March 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Sandhead Road Strathaven Lanarkshire ML10 6HX Scotland |
Director Name | Mr William Barry Crichton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 42 Turnberry Gardens Cumbernauld Glasgow G68 0AZ Scotland |
Director Name | Mr Donald James Stewart Gordon |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Ben More Drive Paisley Renfrewshire PA2 7NS Scotland |
Director Name | Mr Middleton Bruce |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Gadgirth Holm Ann Bank Ayrshire KA6 5AJ Scotland |
Director Name | Mr Ian Smillie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 72 Braefoot Avenue Braefoot Avenue Milngavie Glasgow G62 6JT Scotland |
Director Name | Mr Jack Alexander Willock Davidson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Hillend View Winchburgh Broxburn West Lothian EH52 6WB Scotland |
Website | www.vsma.org.uk |
---|
Registered Address | Bank Chambers 31 The Square Cumnock KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,779 |
Gross Profit | £518 |
Net Worth | £1,713 |
Cash | £1,244 |
Current Liabilities | £189 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
10 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Appointment of Mr Ian Buttery as a director on 18 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Robert Kerr Baillie as a director on 10 November 2023 (1 page) |
14 December 2023 | Termination of appointment of William Barry Crichton as a director on 10 November 2023 (1 page) |
14 December 2023 | Director's details changed for Mr Middleton Bruce on 1 December 2023 (2 pages) |
14 December 2023 | Appointment of Mr Charles Smith Jardine Young as a director on 1 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Adele Marion Paterson as a director on 1 December 2023 (1 page) |
14 December 2023 | Appointment of Mrs Agnes Crichton as a director on 1 December 2023 (2 pages) |
14 December 2023 | Appointment of Mrs Margaret Mary Sword as a director on 1 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Stuart Samuel Ireland Parker as a director on 10 November 2023 (1 page) |
14 December 2023 | Appointment of Mrs Margaret Smillie as a director on 1 December 2023 (2 pages) |
14 December 2023 | Termination of appointment of Ian Smillie as a director on 10 November 2023 (1 page) |
14 December 2023 | Termination of appointment of Duncan Paterson as a director on 1 December 2023 (1 page) |
14 December 2023 | Appointment of Mr David Balfour Fotheringham as a director on 1 December 2023 (2 pages) |
5 December 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
28 December 2022 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
18 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
6 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Charles Smith Jardine Young as a director on 5 March 2021 (1 page) |
16 June 2021 | Termination of appointment of Jack Alexander Willock Davidson as a director on 5 March 2021 (1 page) |
16 June 2021 | Appointment of Mr Middleton Bruce as a director on 25 March 2021 (2 pages) |
16 June 2021 | Termination of appointment of Stuart Samuel Ireland Parker as a secretary on 30 April 2021 (1 page) |
7 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 June 2021 | Registered office address changed from 25 Burnside Place Larkhall South Lanarkshire ML9 2EQ to Bank Chambers 31 the Square Cumnock KA18 1AT on 7 June 2021 (1 page) |
13 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 December 2019 | Appointment of Mr Jack Alexander Willock Davidson as a director on 14 December 2019 (2 pages) |
27 December 2019 | Appointment of Mr Mike Gordon How as a director on 14 December 2019 (2 pages) |
27 December 2019 | Termination of appointment of Donald James Stewart Gordon as a director on 16 December 2019 (1 page) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 December 2019 | Termination of appointment of Middleton Bruce as a director on 6 December 2019 (1 page) |
27 December 2019 | Appointment of Mr James Christopher Paton as a director on 14 December 2019 (2 pages) |
27 December 2019 | Termination of appointment of James Wallace Mcinnes as a director on 14 December 2019 (1 page) |
9 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Kenneth Allen as a director on 8 November 2017 (1 page) |
11 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Ian Smillie as a director on 8 December 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
18 December 2016 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
18 December 2016 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
3 May 2016 | Annual return made up to 3 May 2016 no member list (13 pages) |
3 May 2016 | Annual return made up to 3 May 2016 no member list (13 pages) |
16 February 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
16 February 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
16 December 2015 | Appointment of Mr Middleton Bruce as a director on 4 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Middleton Bruce as a director on 4 December 2015 (2 pages) |
9 May 2015 | Director's details changed for Robert Kerr Baillie on 9 May 2015 (2 pages) |
9 May 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
9 May 2015 | Director's details changed for Robert Kerr Baillie on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Robert Kerr Baillie on 9 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Kenneth Allen on 9 May 2015 (2 pages) |
9 May 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
9 May 2015 | Director's details changed for Mr Kenneth Allen on 9 May 2015 (2 pages) |
9 May 2015 | Annual return made up to 9 May 2015 no member list (12 pages) |
9 May 2015 | Director's details changed for Mr Kenneth Allen on 9 May 2015 (2 pages) |
5 January 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
5 January 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
9 May 2014 | Appointment of Mr William Barry Crichton as a director (2 pages) |
9 May 2014 | Appointment of Mr William Barry Crichton as a director (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 no member list (12 pages) |
9 May 2014 | Appointment of Mr Donald James Stewart Gordon as a director (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 no member list (12 pages) |
9 May 2014 | Appointment of Mr Donald James Stewart Gordon as a director (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 no member list (12 pages) |
27 March 2014 | Total exemption full accounts made up to 31 July 2013 (21 pages) |
27 March 2014 | Total exemption full accounts made up to 31 July 2013 (21 pages) |
16 December 2013 | Termination of appointment of Mike How as a director (1 page) |
16 December 2013 | Termination of appointment of Mike How as a director (1 page) |
9 May 2013 | Termination of appointment of Andrew Watson as a director (1 page) |
9 May 2013 | Appointment of Mr Charles Smith Jardine Young as a director (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
9 May 2013 | Termination of appointment of Andrew Watson as a director (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
9 May 2013 | Appointment of Mr Charles Smith Jardine Young as a director (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 no member list (11 pages) |
27 December 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
27 December 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
9 May 2012 | Annual return made up to 9 May 2012 no member list (11 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
9 May 2011 | Annual return made up to 9 May 2011 no member list (11 pages) |
9 May 2011 | Annual return made up to 9 May 2011 no member list (11 pages) |
9 May 2011 | Annual return made up to 9 May 2011 no member list (11 pages) |
16 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
16 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
28 May 2010 | Director's details changed for Mr Kenneth Allen on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Adele Marion Paterson on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Kerr Baillie on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Stuart Samuel Ireland Parker on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Duncan Paterson on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Kenneth Allen on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Mike How on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Adele Marion Paterson on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
28 May 2010 | Director's details changed for Dr Stuart Samuel Ireland Parker on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for James Wallace Mcinnes on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Kerr Baillie on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Kenneth Allen on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Kerr Baillie on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
28 May 2010 | Director's details changed for Mr Mike How on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Duncan Paterson on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for James Wallace Mcinnes on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Adele Marion Paterson on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Mike How on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Duncan Paterson on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 no member list (7 pages) |
28 May 2010 | Director's details changed for Dr Stuart Samuel Ireland Parker on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for James Wallace Mcinnes on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Mr Kenneth Allen on 9 October 2008 (1 page) |
16 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
16 May 2010 | Director's details changed for Mrs Duncan Paterson on 27 October 2007 (2 pages) |
16 May 2010 | Director's details changed for Mr Mike How on 27 October 2007 (1 page) |
16 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
16 May 2010 | Director's details changed for Mr Kenneth Allen on 9 October 2008 (1 page) |
16 May 2010 | Director's details changed for Mrs Duncan Paterson on 27 October 2007 (2 pages) |
16 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
16 May 2010 | Director's details changed for Mr Kenneth Allen on 9 October 2008 (1 page) |
16 May 2010 | Director's details changed for Mr Mike How on 27 October 2007 (1 page) |
11 May 2010 | Director's details changed for Andrew Ewing Watson on 9 May 2006 (1 page) |
11 May 2010 | Director's details changed for Andrew Ewing Watson on 9 May 2006 (1 page) |
11 May 2010 | Termination of appointment of Alan Carlaw as a director (1 page) |
11 May 2010 | Termination of appointment of Alan Carlaw as a director (1 page) |
11 May 2010 | Director's details changed for Andrew Ewing Watson on 9 May 2006 (1 page) |
10 May 2010 | Director's details changed for Duncan Paterson on 27 October 2007 (2 pages) |
10 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
10 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
10 May 2010 | Director's details changed for Mike How on 27 October 2007 (2 pages) |
10 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
10 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
10 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
10 May 2010 | Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page) |
10 May 2010 | Director's details changed for Mike How on 27 October 2007 (2 pages) |
10 May 2010 | Director's details changed for Duncan Paterson on 27 October 2007 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
8 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 November 2009 | Appointment of Mr Hugh Mackinnon as a director (2 pages) |
2 November 2009 | Appointment of Mr Hugh Mackinnon as a director (2 pages) |
14 May 2009 | Annual return made up to 09/05/09 (5 pages) |
14 May 2009 | Annual return made up to 09/05/09 (5 pages) |
2 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 October 2008 | Director appointed mr kenneth allen (1 page) |
22 October 2008 | Director appointed mr kenneth allen (1 page) |
21 October 2008 | Appointment terminated director william dryden (1 page) |
21 October 2008 | Appointment terminated director william dryden (1 page) |
9 May 2008 | Annual return made up to 09/05/08 (5 pages) |
9 May 2008 | Annual return made up to 09/05/08 (5 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
25 September 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
25 September 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
14 May 2007 | Annual return made up to 09/05/07 (2 pages) |
14 May 2007 | Annual return made up to 09/05/07 (2 pages) |
9 May 2006 | Incorporation (29 pages) |
9 May 2006 | Incorporation (29 pages) |