Blairdrummond
Stirling
FK9 4AQ
Scotland
Director Name | Mr John Sampson Harris |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Curling Academy The Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Kirsten Anne Sibbit-Johnston |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | National Curling Academy The Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Tino Benjamin Nombro |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | National Curling Academy The Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Dr Thomas Graham McMorrow Cormack |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | National Curling Academy The Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mr Paul Anthony Bush |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | National Curling Academy The Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ Scotland |
Director Name | James Murdoch |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Farmer |
Correspondence Address | Buntonhill Kilmaurs Kilmarnock Ayrshire KA3 2PS Scotland |
Director Name | John Milton Leslie Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 14 Donnelly Drive Bedford Bedfordshire MK41 9TU |
Director Name | John Philip Stone |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Retired |
Correspondence Address | The Magnolias Sealand Road Sealand Clwyd CH5 2RH Wales |
Director Name | Dr Michael Keith Gillespie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 September 2006(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 May 2011) |
Role | Principal Lecturer |
Country of Residence | England |
Correspondence Address | 2 Raymond Road Northampton Northamptonshire NN5 7DX |
Director Name | Chris Lewis Hildrey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2010) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Clifton Poolewe Achnasheen Ross Shire IV22 2JU Scotland |
Director Name | Mr Hew Ormiston Chalmers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 months after company formation) |
Appointment Duration | 10 years (resigned 20 September 2016) |
Role | Agriculture |
Country of Residence | Scotland |
Correspondence Address | Craigenryan 2 Ryanview Crescent Stranraer Wigtownshire DG9 0JL Scotland |
Director Name | Mr Alan David Hutchison Chalmers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Rosemount Place Perth Perthshire PH2 7EH Scotland |
Director Name | Derek Douglas Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2011) |
Role | High Performance Curling Coach |
Country of Residence | Scotland |
Correspondence Address | 16 The Glebe Abernethy Perthshire PH2 9GF Scotland |
Director Name | Francis Duffy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Lomond Crescent Falkland Cupar Fife KY15 7AJ Scotland |
Director Name | David Andrew Gaffney |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 2014) |
Role | Media Relations |
Country of Residence | Scotland |
Correspondence Address | 1/6 Jessfield Terrace Edinburgh EH6 4JR Scotland |
Director Name | Miss Dawn Elizabeth Watson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ochil House Springkerse Business Park Stirling FK7 7XE Scotland |
Director Name | Mr William Nicoll |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Beechgrove Rise Cupar Fife KY15 5DT Scotland |
Director Name | Christopher Lewis Hildrey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2014) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | Sportscotland Institute Of Sport C/O Inverness Lei Bught Drive Inverness IV3 5SS Scotland |
Director Name | Mr Colin McDonald Pearson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Cairnie House Ingliston Newbridge Edinburgh EH28 8NB Scotland |
Director Name | Mr Alastair Jesse Head Macnish |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 August 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Ochil House Springkerse Business Park Stirling FK7 7XE Scotland |
Director Name | Ms Gillian Howard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2018) |
Role | Investment Operations |
Country of Residence | Scotland |
Correspondence Address | 2 Ochil House Springkerse Business Park Stirling FK7 7XE Scotland |
Director Name | Mr Russell Keiller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 2022) |
Role | Banking Manager |
Country of Residence | Scotland |
Correspondence Address | National Curling Academy The Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mrs Margaret Shearer Craig Richardson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Ochil House Springkerse Business Park Stirling FK7 7XE Scotland |
Director Name | Mr Robert Arthur Niven |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | National Curling Academy The Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Mrs Philippa Mary Lombardi |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2019) |
Role | Chartered Accountant And Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Ochil House Springkerse Business Park Stirling FK7 7XE Scotland |
Director Name | Ms Laura McCallum |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ochil House Springkerse Business Park Stirling FK7 7XE Scotland |
Director Name | Mr Graham Wilson Lindsay |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Parkhill 52,Maryknowe Gauldry Newport-On-Tay DD6 8SL Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Website | britishcurling.com |
---|---|
Email address | [email protected] |
Telephone | 08435155091 |
Telephone region | Unknown |
Registered Address | National Curling Academy The Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Year | 2014 |
---|---|
Turnover | £62,330 |
Net Worth | £63,566 |
Cash | £63,895 |
Current Liabilities | £636 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
9 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 July 2020 | Appointment of Ms Kirsten Anne Sibbit-Johnston as a director on 18 November 2019 (2 pages) |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Dr Thomas Graham Mcmorrow Cormack as a director on 18 November 2019 (2 pages) |
8 July 2020 | Appointment of Mr Tino Benjamin Nombro as a director on 18 November 2019 (2 pages) |
20 August 2019 | Termination of appointment of Philippa Mary Lombardi as a director on 7 August 2019 (1 page) |
25 July 2019 | Appointment of Mr Graham Wilson Lindsay as a director on 22 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 June 2019 | Appointment of Mr John Sampson Harris as a director on 10 June 2019 (2 pages) |
25 February 2019 | Termination of appointment of Laura Mccallum as a director on 18 December 2018 (1 page) |
25 February 2019 | Termination of appointment of Gillian Howard as a director on 19 December 2018 (1 page) |
25 February 2019 | Termination of appointment of William Nicoll as a director on 31 January 2019 (1 page) |
8 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 December 2018 | Resolutions
|
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Ms Gillian Howard on 23 April 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 December 2017 | Appointment of Ms Laura Mccallum as a director on 13 December 2017 (2 pages) |
20 December 2017 | Appointment of Mrs Philippa Mary Lombardi as a director on 13 December 2017 (2 pages) |
30 October 2017 | Termination of appointment of Dawn Elizabeth Watson as a director on 1 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Dawn Elizabeth Watson as a director on 1 October 2017 (1 page) |
7 September 2017 | Termination of appointment of Margaret Shearer Craig Richardson as a director on 30 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Margaret Shearer Craig Richardson as a director on 30 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Alastair Jesse Head Macnish as a director on 17 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Robert Arthur Niven as a director on 17 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Alastair Jesse Head Macnish as a director on 17 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Robert Arthur Niven as a director on 17 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
7 November 2016 | Appointment of Mrs Margaret Shearer Craig Richardson as a director on 20 September 2016 (2 pages) |
7 November 2016 | Termination of appointment of Hew Ormiston Chalmers as a director on 20 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Hew Ormiston Chalmers as a director on 20 September 2016 (1 page) |
7 November 2016 | Appointment of Mrs Margaret Shearer Craig Richardson as a director on 20 September 2016 (2 pages) |
1 July 2016 | Registered 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 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 July 2016 | Registered 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 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
29 December 2015 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
29 December 2015 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
24 June 2015 | Annual return made up to 24 June 2015 no member list (7 pages) |
24 June 2015 | Director's details changed for Miss Dawn Elizabeth Watson on 10 September 2014 (2 pages) |
24 June 2015 | Director's details changed for Miss Dawn Elizabeth Watson on 10 September 2014 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 no member list (7 pages) |
7 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
7 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
12 November 2014 | Appointment of Mr Russell Keiller as a director on 6 October 2014 (2 pages) |
12 November 2014 | Appointment of Ms Gillian Howard as a director on 6 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Colin Mcdonald Pearson as a director on 21 August 2014 (1 page) |
12 November 2014 | Appointment of Mr Alastair Jesse Head Macnish as a director on 21 August 2014 (2 pages) |
12 November 2014 | Appointment of Mr Russell Keiller as a director on 6 October 2014 (2 pages) |
12 November 2014 | Appointment of Ms Gillian Howard as a director on 6 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Colin Mcdonald Pearson as a director on 21 August 2014 (1 page) |
12 November 2014 | Appointment of Ms Gillian Howard as a director on 6 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Alastair Jesse Head Macnish as a director on 21 August 2014 (2 pages) |
12 November 2014 | Appointment of Mr Russell Keiller as a director on 6 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Lewis Hildrey as a director on 6 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Lewis Hildrey as a director on 6 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Lewis Hildrey as a director on 6 October 2014 (1 page) |
23 October 2014 | Termination of appointment of David Andrew Gaffney as a director on 6 October 2014 (1 page) |
23 October 2014 | Termination of appointment of David Andrew Gaffney as a director on 6 October 2014 (1 page) |
23 October 2014 | Termination of appointment of David Andrew Gaffney as a director on 6 October 2014 (1 page) |
4 July 2014 | Annual return made up to 16 June 2014 no member list (8 pages) |
4 July 2014 | Annual return made up to 16 June 2014 no member list (8 pages) |
31 January 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
31 January 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
27 June 2013 | Annual return made up to 16 June 2013 no member list (8 pages) |
27 June 2013 | Annual return made up to 16 June 2013 no member list (8 pages) |
1 May 2013 | Director's details changed for Ms Dawn Elizabeth Watson on 1 May 2013 (3 pages) |
1 May 2013 | Director's details changed for Ms Dawn Elizabeth Watson on 1 May 2013 (3 pages) |
1 May 2013 | Director's details changed for Ms Dawn Elizabeth Watson on 1 May 2013 (3 pages) |
18 March 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
18 March 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
2 October 2012 | Termination of appointment of Colin Pearson as a director (1 page) |
2 October 2012 | Appointment of Mr Colin Mcdonald Pearson as a director (2 pages) |
2 October 2012 | Appointment of Mr Colin Mcdonald Pearson as a director (2 pages) |
2 October 2012 | Termination of appointment of Colin Pearson as a director (1 page) |
2 October 2012 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of J & H Mitchell Ws as a secretary (1 page) |
2 October 2012 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of J & H Mitchell Ws as a secretary (1 page) |
10 July 2012 | Annual return made up to 16 June 2012 no member list (9 pages) |
10 July 2012 | Annual return made up to 16 June 2012 no member list (9 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (10 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (10 pages) |
21 November 2011 | Appointment of Mr Colin Mcdonald Pearson as a director (2 pages) |
21 November 2011 | Appointment of Mr Colin Mcdonald Pearson as a director (2 pages) |
21 June 2011 | Termination of appointment of William Nicoll as a director (1 page) |
21 June 2011 | Termination of appointment of Derek Brown as a director (1 page) |
21 June 2011 | Termination of appointment of Francis Duffy as a director (1 page) |
21 June 2011 | Annual return made up to 16 June 2011 no member list (8 pages) |
21 June 2011 | Termination of appointment of Francis Duffy as a director (1 page) |
21 June 2011 | Annual return made up to 16 June 2011 no member list (8 pages) |
21 June 2011 | Termination of appointment of William Nicoll as a director (1 page) |
21 June 2011 | Termination of appointment of Derek Brown as a director (1 page) |
2 June 2011 | Termination of appointment of Michael Gillespie as a director (1 page) |
2 June 2011 | Termination of appointment of Michael Gillespie as a director (1 page) |
4 May 2011 | Appointment of Christopher Lewis Hildrey as a director (3 pages) |
4 May 2011 | Appointment of Christopher Lewis Hildrey as a director (3 pages) |
21 April 2011 | Appointment of Ms Dawn Elizabeth Watson as a director (2 pages) |
21 April 2011 | Appointment of Ms Dawn Elizabeth Watson as a director (2 pages) |
15 April 2011 | Full accounts made up to 30 September 2010 (10 pages) |
15 April 2011 | Full accounts made up to 30 September 2010 (10 pages) |
1 April 2011 | Appointment of Mr Nigel Myrie Holl as a director (2 pages) |
1 April 2011 | Appointment of Mr William Nicoll as a director (2 pages) |
1 April 2011 | Appointment of Mr William Nicoll as a director (2 pages) |
1 April 2011 | Appointment of Mr Nigel Myrie Holl as a director (2 pages) |
1 April 2011 | Appointment of Mr William Nicoll as a director (2 pages) |
1 April 2011 | Appointment of Mr William Nicoll as a director (2 pages) |
21 March 2011 | Termination of appointment of Alan Chalmers as a director (2 pages) |
21 March 2011 | Termination of appointment of Alan Chalmers as a director (2 pages) |
8 February 2011 | Memorandum and Articles of Association (17 pages) |
8 February 2011 | Memorandum and Articles of Association (17 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 October 2010 | Termination of appointment of Chris Hildrey as a director (2 pages) |
11 October 2010 | Termination of appointment of Chris Hildrey as a director (2 pages) |
24 June 2010 | Director's details changed for Alan David Hutchison Chalmers on 16 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 16 June 2010 no member list (6 pages) |
24 June 2010 | Director's details changed for Dr Michael Keith Gillespie on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Francis Duffy on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Chris Lewis Hildrey on 16 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 16 June 2010 no member list (6 pages) |
24 June 2010 | Secretary's details changed for J & H Mitchell Ws on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Hew Ormiston Chalmers on 16 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for J & H Mitchell Ws on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Michael Keith Gillespie on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Derek Douglas Brown on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan David Hutchison Chalmers on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Andrew Gaffney on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Derek Douglas Brown on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for David Andrew Gaffney on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Chris Lewis Hildrey on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Francis Duffy on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Hew Ormiston Chalmers on 16 June 2010 (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
17 March 2010 | Full accounts made up to 30 September 2009 (9 pages) |
17 March 2010 | Full accounts made up to 30 September 2009 (9 pages) |
19 June 2009 | Annual return made up to 16/06/09 (4 pages) |
19 June 2009 | Annual return made up to 16/06/09 (4 pages) |
29 May 2009 | Director appointed david andrew gaffney (1 page) |
29 May 2009 | Director appointed david andrew gaffney (1 page) |
13 March 2009 | Full accounts made up to 30 September 2008 (10 pages) |
13 March 2009 | Full accounts made up to 30 September 2008 (10 pages) |
12 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
12 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
7 August 2007 | Annual return made up to 16/06/07 (5 pages) |
7 August 2007 | Annual return made up to 16/06/07 (5 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
2 February 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
2 February 2007 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
16 June 2006 | Incorporation (27 pages) |
16 June 2006 | Incorporation (27 pages) |