Company NameBritish Curling
Company StatusActive
Company NumberSC304110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nigel Myrie Holl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMosslaird Robertsons Lane
Blairdrummond
Stirling
FK9 4AQ
Scotland
Director NameMr John Sampson Harris
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(12 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Curling Academy The Peak
Stirling Sports Village
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMs Kirsten Anne Sibbit-Johnston
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNational Curling Academy The Peak
Stirling Sports Village
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Tino Benjamin Nombro
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational Curling Academy The Peak
Stirling Sports Village
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameDr Thomas Graham McMorrow Cormack
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressNational Curling Academy The Peak
Stirling Sports Village
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Paul Anthony Bush
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational Curling Academy The Peak
Stirling Sports Village
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameJames Murdoch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleFarmer
Correspondence AddressBuntonhill
Kilmaurs
Kilmarnock
Ayrshire
KA3 2PS
Scotland
Director NameJohn Milton Leslie Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCivil Servant
Correspondence Address14 Donnelly Drive
Bedford
Bedfordshire
MK41 9TU
Director NameJohn Philip Stone
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleRetired
Correspondence AddressThe Magnolias
Sealand Road
Sealand
Clwyd
CH5 2RH
Wales
Director NameDr Michael Keith Gillespie
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 2006(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 2011)
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence Address2 Raymond Road
Northampton
Northamptonshire
NN5 7DX
Director NameChris Lewis Hildrey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(3 months after company formation)
Appointment Duration4 years (resigned 30 September 2010)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address18 Clifton
Poolewe
Achnasheen
Ross Shire
IV22 2JU
Scotland
Director NameMr Hew Ormiston Chalmers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(3 months after company formation)
Appointment Duration10 years (resigned 20 September 2016)
RoleAgriculture
Country of ResidenceScotland
Correspondence AddressCraigenryan
2 Ryanview Crescent
Stranraer
Wigtownshire
DG9 0JL
Scotland
Director NameMr Alan David Hutchison Chalmers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Rosemount Place
Perth
Perthshire
PH2 7EH
Scotland
Director NameDerek Douglas Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2011)
RoleHigh Performance Curling Coach
Country of ResidenceScotland
Correspondence Address16 The Glebe
Abernethy
Perthshire
PH2 9GF
Scotland
Director NameFrancis Duffy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Lomond Crescent
Falkland
Cupar
Fife
KY15 7AJ
Scotland
Director NameDavid Andrew Gaffney
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2014)
RoleMedia Relations
Country of ResidenceScotland
Correspondence Address1/6 Jessfield Terrace
Edinburgh
EH6 4JR
Scotland
Director NameMiss Dawn Elizabeth Watson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ochil House Springkerse Business Park
Stirling
FK7 7XE
Scotland
Director NameMr William Nicoll
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Beechgrove Rise
Cupar
Fife
KY15 5DT
Scotland
Director NameChristopher Lewis Hildrey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2014)
RoleArea Manager
Country of ResidenceScotland
Correspondence AddressSportscotland Institute Of Sport C/O Inverness Lei
Bught Drive
Inverness
IV3 5SS
Scotland
Director NameMr Colin McDonald Pearson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCairnie House Ingliston
Newbridge
Edinburgh
EH28 8NB
Scotland
Director NameMr Alastair Jesse Head Macnish
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Ochil House Springkerse Business Park
Stirling
FK7 7XE
Scotland
Director NameMs Gillian Howard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2018)
RoleInvestment Operations
Country of ResidenceScotland
Correspondence Address2 Ochil House Springkerse Business Park
Stirling
FK7 7XE
Scotland
Director NameMr Russell Keiller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 2022)
RoleBanking Manager
Country of ResidenceScotland
Correspondence AddressNational Curling Academy The Peak
Stirling Sports Village
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Margaret Shearer Craig Richardson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ochil House Springkerse Business Park
Stirling
FK7 7XE
Scotland
Director NameMr Robert Arthur Niven
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNational Curling Academy The Peak
Stirling Sports Village
Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMrs Philippa Mary Lombardi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2019)
RoleChartered Accountant And Company Director
Country of ResidenceScotland
Correspondence Address2 Ochil House Springkerse Business Park
Stirling
FK7 7XE
Scotland
Director NameMs Laura McCallum
Date of BirthDecember 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2017(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Ochil House Springkerse Business Park
Stirling
FK7 7XE
Scotland
Director NameMr Graham Wilson Lindsay
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressParkhill 52,Maryknowe
Gauldry
Newport-On-Tay
DD6 8SL
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Contact

Websitebritishcurling.com
Email address[email protected]
Telephone08435155091
Telephone regionUnknown

Location

Registered AddressNational Curling Academy The Peak
Stirling Sports Village
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East

Financials

Year2014
Turnover£62,330
Net Worth£63,566
Cash£63,895
Current Liabilities£636

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

9 September 2020Registered office address changed from C/O Rccc 2 Ochil House Springkerse Business Park Stirling FK7 7XE United Kingdom to National Curling Academy the Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ on 9 September 2020 (1 page)
14 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 July 2020Appointment of Ms Kirsten Anne Sibbit-Johnston as a director on 18 November 2019 (2 pages)
8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 July 2020Appointment of Dr Thomas Graham Mcmorrow Cormack as a director on 18 November 2019 (2 pages)
8 July 2020Appointment of Mr Tino Benjamin Nombro as a director on 18 November 2019 (2 pages)
20 August 2019Termination of appointment of Philippa Mary Lombardi as a director on 7 August 2019 (1 page)
25 July 2019Appointment of Mr Graham Wilson Lindsay as a director on 22 July 2019 (2 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 June 2019Appointment of Mr John Sampson Harris as a director on 10 June 2019 (2 pages)
25 February 2019Termination of appointment of Laura Mccallum as a director on 18 December 2018 (1 page)
25 February 2019Termination of appointment of Gillian Howard as a director on 19 December 2018 (1 page)
25 February 2019Termination of appointment of William Nicoll as a director on 31 January 2019 (1 page)
8 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 April 2018Director's details changed for Ms Gillian Howard on 23 April 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 December 2017Appointment of Ms Laura Mccallum as a director on 13 December 2017 (2 pages)
20 December 2017Appointment of Mrs Philippa Mary Lombardi as a director on 13 December 2017 (2 pages)
30 October 2017Termination of appointment of Dawn Elizabeth Watson as a director on 1 October 2017 (1 page)
30 October 2017Termination of appointment of Dawn Elizabeth Watson as a director on 1 October 2017 (1 page)
7 September 2017Termination of appointment of Margaret Shearer Craig Richardson as a director on 30 August 2017 (1 page)
7 September 2017Termination of appointment of Margaret Shearer Craig Richardson as a director on 30 August 2017 (1 page)
21 August 2017Termination of appointment of Alastair Jesse Head Macnish as a director on 17 August 2017 (1 page)
21 August 2017Appointment of Mr Robert Arthur Niven as a director on 17 August 2017 (2 pages)
21 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Alastair Jesse Head Macnish as a director on 17 August 2017 (1 page)
21 August 2017Appointment of Mr Robert Arthur Niven as a director on 17 August 2017 (2 pages)
21 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 November 2016Appointment of Mrs Margaret Shearer Craig Richardson as a director on 20 September 2016 (2 pages)
7 November 2016Termination of appointment of Hew Ormiston Chalmers as a director on 20 September 2016 (1 page)
7 November 2016Termination of appointment of Hew Ormiston Chalmers as a director on 20 September 2016 (1 page)
7 November 2016Appointment of Mrs Margaret Shearer Craig Richardson as a director on 20 September 2016 (2 pages)
1 July 2016Registered office address changed from C/O C/O Rccc Cairnie House Ingliston Newbridge Edinburgh EH28 8NB to C/O Rccc 2 Ochil House Springkerse Business Park Stirling FK7 7XE on 1 July 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Registered office address changed from C/O C/O Rccc Cairnie House Ingliston Newbridge Edinburgh EH28 8NB to C/O Rccc 2 Ochil House Springkerse Business Park Stirling FK7 7XE on 1 July 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
29 December 2015Total exemption full accounts made up to 30 September 2015 (8 pages)
29 December 2015Total exemption full accounts made up to 30 September 2015 (8 pages)
24 June 2015Annual return made up to 24 June 2015 no member list (7 pages)
24 June 2015Director's details changed for Miss Dawn Elizabeth Watson on 10 September 2014 (2 pages)
24 June 2015Director's details changed for Miss Dawn Elizabeth Watson on 10 September 2014 (2 pages)
24 June 2015Annual return made up to 24 June 2015 no member list (7 pages)
7 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
7 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
12 November 2014Appointment of Mr Russell Keiller as a director on 6 October 2014 (2 pages)
12 November 2014Appointment of Ms Gillian Howard as a director on 6 October 2014 (2 pages)
12 November 2014Termination of appointment of Colin Mcdonald Pearson as a director on 21 August 2014 (1 page)
12 November 2014Appointment of Mr Alastair Jesse Head Macnish as a director on 21 August 2014 (2 pages)
12 November 2014Appointment of Mr Russell Keiller as a director on 6 October 2014 (2 pages)
12 November 2014Appointment of Ms Gillian Howard as a director on 6 October 2014 (2 pages)
12 November 2014Termination of appointment of Colin Mcdonald Pearson as a director on 21 August 2014 (1 page)
12 November 2014Appointment of Ms Gillian Howard as a director on 6 October 2014 (2 pages)
12 November 2014Appointment of Mr Alastair Jesse Head Macnish as a director on 21 August 2014 (2 pages)
12 November 2014Appointment of Mr Russell Keiller as a director on 6 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Lewis Hildrey as a director on 6 October 2014 (1 page)
23 October 2014Termination of appointment of Christopher Lewis Hildrey as a director on 6 October 2014 (1 page)
23 October 2014Termination of appointment of Christopher Lewis Hildrey as a director on 6 October 2014 (1 page)
23 October 2014Termination of appointment of David Andrew Gaffney as a director on 6 October 2014 (1 page)
23 October 2014Termination of appointment of David Andrew Gaffney as a director on 6 October 2014 (1 page)
23 October 2014Termination of appointment of David Andrew Gaffney as a director on 6 October 2014 (1 page)
4 July 2014Annual return made up to 16 June 2014 no member list (8 pages)
4 July 2014Annual return made up to 16 June 2014 no member list (8 pages)
31 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
31 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
27 June 2013Annual return made up to 16 June 2013 no member list (8 pages)
27 June 2013Annual return made up to 16 June 2013 no member list (8 pages)
1 May 2013Director's details changed for Ms Dawn Elizabeth Watson on 1 May 2013 (3 pages)
1 May 2013Director's details changed for Ms Dawn Elizabeth Watson on 1 May 2013 (3 pages)
1 May 2013Director's details changed for Ms Dawn Elizabeth Watson on 1 May 2013 (3 pages)
18 March 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
18 March 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
2 October 2012Termination of appointment of Colin Pearson as a director (1 page)
2 October 2012Appointment of Mr Colin Mcdonald Pearson as a director (2 pages)
2 October 2012Appointment of Mr Colin Mcdonald Pearson as a director (2 pages)
2 October 2012Termination of appointment of Colin Pearson as a director (1 page)
2 October 2012Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 2 October 2012 (1 page)
2 October 2012Termination of appointment of J & H Mitchell Ws as a secretary (1 page)
2 October 2012Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 2 October 2012 (1 page)
2 October 2012Termination of appointment of J & H Mitchell Ws as a secretary (1 page)
10 July 2012Annual return made up to 16 June 2012 no member list (9 pages)
10 July 2012Annual return made up to 16 June 2012 no member list (9 pages)
12 March 2012Full accounts made up to 30 September 2011 (10 pages)
12 March 2012Full accounts made up to 30 September 2011 (10 pages)
21 November 2011Appointment of Mr Colin Mcdonald Pearson as a director (2 pages)
21 November 2011Appointment of Mr Colin Mcdonald Pearson as a director (2 pages)
21 June 2011Termination of appointment of William Nicoll as a director (1 page)
21 June 2011Termination of appointment of Derek Brown as a director (1 page)
21 June 2011Termination of appointment of Francis Duffy as a director (1 page)
21 June 2011Annual return made up to 16 June 2011 no member list (8 pages)
21 June 2011Termination of appointment of Francis Duffy as a director (1 page)
21 June 2011Annual return made up to 16 June 2011 no member list (8 pages)
21 June 2011Termination of appointment of William Nicoll as a director (1 page)
21 June 2011Termination of appointment of Derek Brown as a director (1 page)
2 June 2011Termination of appointment of Michael Gillespie as a director (1 page)
2 June 2011Termination of appointment of Michael Gillespie as a director (1 page)
4 May 2011Appointment of Christopher Lewis Hildrey as a director (3 pages)
4 May 2011Appointment of Christopher Lewis Hildrey as a director (3 pages)
21 April 2011Appointment of Ms Dawn Elizabeth Watson as a director (2 pages)
21 April 2011Appointment of Ms Dawn Elizabeth Watson as a director (2 pages)
15 April 2011Full accounts made up to 30 September 2010 (10 pages)
15 April 2011Full accounts made up to 30 September 2010 (10 pages)
1 April 2011Appointment of Mr Nigel Myrie Holl as a director (2 pages)
1 April 2011Appointment of Mr William Nicoll as a director (2 pages)
1 April 2011Appointment of Mr William Nicoll as a director (2 pages)
1 April 2011Appointment of Mr Nigel Myrie Holl as a director (2 pages)
1 April 2011Appointment of Mr William Nicoll as a director (2 pages)
1 April 2011Appointment of Mr William Nicoll as a director (2 pages)
21 March 2011Termination of appointment of Alan Chalmers as a director (2 pages)
21 March 2011Termination of appointment of Alan Chalmers as a director (2 pages)
8 February 2011Memorandum and Articles of Association (17 pages)
8 February 2011Memorandum and Articles of Association (17 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2010Termination of appointment of Chris Hildrey as a director (2 pages)
11 October 2010Termination of appointment of Chris Hildrey as a director (2 pages)
24 June 2010Director's details changed for Alan David Hutchison Chalmers on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 no member list (6 pages)
24 June 2010Director's details changed for Dr Michael Keith Gillespie on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Francis Duffy on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Chris Lewis Hildrey on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 no member list (6 pages)
24 June 2010Secretary's details changed for J & H Mitchell Ws on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Hew Ormiston Chalmers on 16 June 2010 (2 pages)
24 June 2010Secretary's details changed for J & H Mitchell Ws on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Dr Michael Keith Gillespie on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Derek Douglas Brown on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Alan David Hutchison Chalmers on 16 June 2010 (2 pages)
24 June 2010Director's details changed for David Andrew Gaffney on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Derek Douglas Brown on 16 June 2010 (2 pages)
24 June 2010Director's details changed for David Andrew Gaffney on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Chris Lewis Hildrey on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Francis Duffy on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Hew Ormiston Chalmers on 16 June 2010 (2 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2010Full accounts made up to 30 September 2009 (9 pages)
17 March 2010Full accounts made up to 30 September 2009 (9 pages)
19 June 2009Annual return made up to 16/06/09 (4 pages)
19 June 2009Annual return made up to 16/06/09 (4 pages)
29 May 2009Director appointed david andrew gaffney (1 page)
29 May 2009Director appointed david andrew gaffney (1 page)
13 March 2009Full accounts made up to 30 September 2008 (10 pages)
13 March 2009Full accounts made up to 30 September 2008 (10 pages)
12 August 2008Full accounts made up to 30 September 2007 (9 pages)
12 August 2008Full accounts made up to 30 September 2007 (9 pages)
7 August 2007Annual return made up to 16/06/07 (5 pages)
7 August 2007Annual return made up to 16/06/07 (5 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
2 February 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
2 February 2007New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
16 June 2006Incorporation (27 pages)
16 June 2006Incorporation (27 pages)