Company NameVeterans Of Scottish Motorsport Association
Company StatusActive
Company NumberSC302075
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2006(17 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Hugh Crawford Mackinnon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleGarage Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Farm Murchison Road
Houston
Renfrewshire
PA6 7JU
Scotland
Director NameMr Mike Gordon How
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address137 Craigmount Avenue North
Edinburgh
EH4 8BS
Scotland
Director NameMr James Christopher Paton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleRetitred
Country of ResidenceScotland
Correspondence AddressBalnabruaich Balnabruaich
Hynford Bridge
Lanark
South Lanarkshire
ML11 9TD
Scotland
Director NameMr Middleton Bruce
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrimpton Cottage Burnton Road
Dalrymple
Ayr
KA6 6DY
Scotland
Director NameMrs Agnes Crichton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 7 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address42 Turnberry Gardens
Cumbernauld
Glasgow
G68 0AZ
Scotland
Director NameMr Charles Smith Jardine Young
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 7 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Sandhead Road
Strathaven
ML10 6HX
Scotland
Director NameMrs Margaret Mary Sword
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 7 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrimpton Cottage Burnton Road
Dalrymple
Ayr
KA6 6DY
Scotland
Director NameMrs Margaret Smillie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 7 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address72 Braefoot Avenue
Milngavie
Glasgow
G62 6JT
Scotland
Director NameMr David Balfour Fotheringham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 7 months after company formation)
Appointment Duration5 months
RoleLand Surveyor
Country of ResidenceScotland
Correspondence AddressWoodlea Woodside
Mauchline
KA5 5PE
Scotland
Director NameMr Ian Buttery
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(17 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Maple Drive
Larkhall
ML9 2AR
Scotland
Director NameWilliam Noble Alexander Dryden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleRetired
Correspondence AddressSandpiper House
High Street, Aberlady
Longniddry
East Lothian
EH32 0RB
Scotland
Director NameAdele Marion Paterson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleRetired Home Economics Lecture
Country of ResidenceScotland
Correspondence Address14 Mearnscroft Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5QG
Scotland
Director NameDr Stuart Samuel Ireland Parker
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleRetired Medical Practitioner
Country of ResidenceScotland
Correspondence Address25 Burnside Place
Larkhall
Lanarkshire
ML9 2EQ
Scotland
Director NameRobert Kerr Baillie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11a Arran View
Mauchline
Ayrshire
KA5 5BB
Scotland
Director NameJames Wallace McInnes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleRetired Sales Director
Country of ResidenceScotland
Correspondence AddressCrosbie Hall
Southwood Road, Monkton
Prestwick
Ayrshire
KA9 1UR
Scotland
Director NameMrs Andrew Ewing Watson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleAcoustic Consultant
Country of ResidenceScotland
Correspondence Address2 Belhaven Terrace Lane
Glasgow
Lanarkshire
G12 9LZ
Scotland
Director NameAlan Bryce Carlaw
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleRetired Engineer
Correspondence Address15 Rozelle Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6YU
Scotland
Secretary NameDr Stuart Samuel Ireland Parker
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleRetired Medical Practitioner
Country of ResidenceScotland
Correspondence Address25 Burnside Place
Larkhall
Lanarkshire
ML9 2EQ
Scotland
Director NameMr Mike Gordon How
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2007(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 15 November 2013)
RoleArea Sales Manager
Country of ResidenceScotland
Correspondence Address137 Craigmount Avenue North
Edinburgh
EH4 8BS
Scotland
Director NameMr Duncan Paterson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 December 2023)
RoleRetired Sales Director, Motor
Country of ResidenceScotland
Correspondence Address14 Mearnscroft Gardens
Newton Mearns
Glasgow
G77 5QG
Scotland
Director NameMr Kenneth Allen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2017)
RoleGarage Proprietor Retired
Country of ResidenceScotland
Correspondence Address48 Lanark Road
Crossford
Carluke
Lanarkshire
ML8 5RE
Scotland
Director NameMr Charles Smith Jardine Young
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2012(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Sandhead Road
Strathaven
Lanarkshire
ML10 6HX
Scotland
Director NameMr William Barry Crichton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(7 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 10 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address42 Turnberry Gardens
Cumbernauld
Glasgow
G68 0AZ
Scotland
Director NameMr Donald James Stewart Gordon
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Ben More Drive
Paisley
Renfrewshire
PA2 7NS
Scotland
Director NameMr Middleton Bruce
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Gadgirth Holm
Ann Bank
Ayrshire
KA6 5AJ
Scotland
Director NameMr Ian Smillie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address72 Braefoot Avenue Braefoot Avenue
Milngavie
Glasgow
G62 6JT
Scotland
Director NameMr Jack Alexander Willock Davidson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Hillend View
Winchburgh
Broxburn
West Lothian
EH52 6WB
Scotland

Contact

Websitewww.vsma.org.uk

Location

Registered AddressBank Chambers
31 The Square
Cumnock
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,779
Gross Profit£518
Net Worth£1,713
Cash£1,244
Current Liabilities£189

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Filing History

10 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
18 December 2023Appointment of Mr Ian Buttery as a director on 18 December 2023 (2 pages)
14 December 2023Termination of appointment of Robert Kerr Baillie as a director on 10 November 2023 (1 page)
14 December 2023Termination of appointment of William Barry Crichton as a director on 10 November 2023 (1 page)
14 December 2023Director's details changed for Mr Middleton Bruce on 1 December 2023 (2 pages)
14 December 2023Appointment of Mr Charles Smith Jardine Young as a director on 1 December 2023 (2 pages)
14 December 2023Termination of appointment of Adele Marion Paterson as a director on 1 December 2023 (1 page)
14 December 2023Appointment of Mrs Agnes Crichton as a director on 1 December 2023 (2 pages)
14 December 2023Appointment of Mrs Margaret Mary Sword as a director on 1 December 2023 (2 pages)
14 December 2023Termination of appointment of Stuart Samuel Ireland Parker as a director on 10 November 2023 (1 page)
14 December 2023Appointment of Mrs Margaret Smillie as a director on 1 December 2023 (2 pages)
14 December 2023Termination of appointment of Ian Smillie as a director on 10 November 2023 (1 page)
14 December 2023Termination of appointment of Duncan Paterson as a director on 1 December 2023 (1 page)
14 December 2023Appointment of Mr David Balfour Fotheringham as a director on 1 December 2023 (2 pages)
5 December 2023Micro company accounts made up to 31 July 2023 (4 pages)
28 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
18 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
6 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
6 January 2022Termination of appointment of Charles Smith Jardine Young as a director on 5 March 2021 (1 page)
16 June 2021Termination of appointment of Jack Alexander Willock Davidson as a director on 5 March 2021 (1 page)
16 June 2021Appointment of Mr Middleton Bruce as a director on 25 March 2021 (2 pages)
16 June 2021Termination of appointment of Stuart Samuel Ireland Parker as a secretary on 30 April 2021 (1 page)
7 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 June 2021Registered 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 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 December 2019Appointment of Mr Jack Alexander Willock Davidson as a director on 14 December 2019 (2 pages)
27 December 2019Appointment of Mr Mike Gordon How as a director on 14 December 2019 (2 pages)
27 December 2019Termination of appointment of Donald James Stewart Gordon as a director on 16 December 2019 (1 page)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 December 2019Termination of appointment of Middleton Bruce as a director on 6 December 2019 (1 page)
27 December 2019Appointment of Mr James Christopher Paton as a director on 14 December 2019 (2 pages)
27 December 2019Termination of appointment of James Wallace Mcinnes as a director on 14 December 2019 (1 page)
9 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Kenneth Allen as a director on 8 November 2017 (1 page)
11 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Ian Smillie as a director on 8 December 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
18 December 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
18 December 2016Total exemption full accounts made up to 31 July 2016 (10 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (13 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (13 pages)
16 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
16 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
16 December 2015Appointment of Mr Middleton Bruce as a director on 4 December 2015 (2 pages)
16 December 2015Appointment of Mr Middleton Bruce as a director on 4 December 2015 (2 pages)
9 May 2015Director's details changed for Robert Kerr Baillie on 9 May 2015 (2 pages)
9 May 2015Annual return made up to 9 May 2015 no member list (12 pages)
9 May 2015Director's details changed for Robert Kerr Baillie on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Robert Kerr Baillie on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Kenneth Allen on 9 May 2015 (2 pages)
9 May 2015Annual return made up to 9 May 2015 no member list (12 pages)
9 May 2015Director's details changed for Mr Kenneth Allen on 9 May 2015 (2 pages)
9 May 2015Annual return made up to 9 May 2015 no member list (12 pages)
9 May 2015Director's details changed for Mr Kenneth Allen on 9 May 2015 (2 pages)
5 January 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
5 January 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
9 May 2014Appointment of Mr William Barry Crichton as a director (2 pages)
9 May 2014Appointment of Mr William Barry Crichton as a director (2 pages)
9 May 2014Annual return made up to 9 May 2014 no member list (12 pages)
9 May 2014Appointment of Mr Donald James Stewart Gordon as a director (2 pages)
9 May 2014Annual return made up to 9 May 2014 no member list (12 pages)
9 May 2014Appointment of Mr Donald James Stewart Gordon as a director (2 pages)
9 May 2014Annual return made up to 9 May 2014 no member list (12 pages)
27 March 2014Total exemption full accounts made up to 31 July 2013 (21 pages)
27 March 2014Total exemption full accounts made up to 31 July 2013 (21 pages)
16 December 2013Termination of appointment of Mike How as a director (1 page)
16 December 2013Termination of appointment of Mike How as a director (1 page)
9 May 2013Termination of appointment of Andrew Watson as a director (1 page)
9 May 2013Appointment of Mr Charles Smith Jardine Young as a director (2 pages)
9 May 2013Annual return made up to 9 May 2013 no member list (11 pages)
9 May 2013Termination of appointment of Andrew Watson as a director (1 page)
9 May 2013Annual return made up to 9 May 2013 no member list (11 pages)
9 May 2013Appointment of Mr Charles Smith Jardine Young as a director (2 pages)
9 May 2013Annual return made up to 9 May 2013 no member list (11 pages)
27 December 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
27 December 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (11 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
9 May 2011Annual return made up to 9 May 2011 no member list (11 pages)
9 May 2011Annual return made up to 9 May 2011 no member list (11 pages)
9 May 2011Annual return made up to 9 May 2011 no member list (11 pages)
16 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
16 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
28 May 2010Director's details changed for Mr Kenneth Allen on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Adele Marion Paterson on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Robert Kerr Baillie on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Stuart Samuel Ireland Parker on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Duncan Paterson on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Kenneth Allen on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Mike How on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Adele Marion Paterson on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 no member list (7 pages)
28 May 2010Director's details changed for Dr Stuart Samuel Ireland Parker on 9 May 2010 (2 pages)
28 May 2010Director's details changed for James Wallace Mcinnes on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Robert Kerr Baillie on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Kenneth Allen on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Robert Kerr Baillie on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 no member list (7 pages)
28 May 2010Director's details changed for Mr Mike How on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Duncan Paterson on 9 May 2010 (2 pages)
28 May 2010Director's details changed for James Wallace Mcinnes on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Adele Marion Paterson on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Mike How on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Duncan Paterson on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 no member list (7 pages)
28 May 2010Director's details changed for Dr Stuart Samuel Ireland Parker on 9 May 2010 (2 pages)
28 May 2010Director's details changed for James Wallace Mcinnes on 9 May 2010 (2 pages)
16 May 2010Director's details changed for Mr Kenneth Allen on 9 October 2008 (1 page)
16 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
16 May 2010Director's details changed for Mrs Duncan Paterson on 27 October 2007 (2 pages)
16 May 2010Director's details changed for Mr Mike How on 27 October 2007 (1 page)
16 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
16 May 2010Director's details changed for Mr Kenneth Allen on 9 October 2008 (1 page)
16 May 2010Director's details changed for Mrs Duncan Paterson on 27 October 2007 (2 pages)
16 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
16 May 2010Director's details changed for Mr Kenneth Allen on 9 October 2008 (1 page)
16 May 2010Director's details changed for Mr Mike How on 27 October 2007 (1 page)
11 May 2010Director's details changed for Andrew Ewing Watson on 9 May 2006 (1 page)
11 May 2010Director's details changed for Andrew Ewing Watson on 9 May 2006 (1 page)
11 May 2010Termination of appointment of Alan Carlaw as a director (1 page)
11 May 2010Termination of appointment of Alan Carlaw as a director (1 page)
11 May 2010Director's details changed for Andrew Ewing Watson on 9 May 2006 (1 page)
10 May 2010Director's details changed for Duncan Paterson on 27 October 2007 (2 pages)
10 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
10 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
10 May 2010Director's details changed for Mike How on 27 October 2007 (2 pages)
10 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
10 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
10 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
10 May 2010Director's details changed for Mr Kenneth Allen on 8 October 2008 (1 page)
10 May 2010Director's details changed for Mike How on 27 October 2007 (2 pages)
10 May 2010Director's details changed for Duncan Paterson on 27 October 2007 (2 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 November 2009Appointment of Mr Hugh Mackinnon as a director (2 pages)
2 November 2009Appointment of Mr Hugh Mackinnon as a director (2 pages)
14 May 2009Annual return made up to 09/05/09 (5 pages)
14 May 2009Annual return made up to 09/05/09 (5 pages)
2 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 October 2008Director appointed mr kenneth allen (1 page)
22 October 2008Director appointed mr kenneth allen (1 page)
21 October 2008Appointment terminated director william dryden (1 page)
21 October 2008Appointment terminated director william dryden (1 page)
9 May 2008Annual return made up to 09/05/08 (5 pages)
9 May 2008Annual return made up to 09/05/08 (5 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
25 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
25 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
14 May 2007Annual return made up to 09/05/07 (2 pages)
14 May 2007Annual return made up to 09/05/07 (2 pages)
9 May 2006Incorporation (29 pages)
9 May 2006Incorporation (29 pages)