South Gyle
Edinburgh
EH12 9DQ
Scotland
Director Name | Mrs Beverley Mary Francis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(17 years after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Ross Wallace Kirkwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Kevin Rory Bain |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Digital Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Victoria Cox |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Compliance & Competitions Professional |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Ross McGowan |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Club Licensing Officer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Fiona Semple |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Elite Athlete Support Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Cameron Macallister |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Communications & External Affairs Professional |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Alasdair Peter Anderson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kellie Wynd Dunblane Perthshire FK15 0NR Scotland |
Director Name | Steven Grier |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Dalgain Drive Sorn Mauchline Ayrshire KA5 6JR Scotland |
Director Name | Mr Kenneth McManus |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Kirk Place Condorrat Cumbernauld Glasgow Lanarkshire G67 4EE Scotland |
Secretary Name | James Henderson Gibson Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Burnside Road Largs Ayrshire KA30 8RN Scotland |
Secretary Name | Mr Stephen Hugh Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2022) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Wardlaw Crescent Loans Troon Ayrshire KA10 7NY Scotland |
Director Name | Mr Frederick Wallace |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2012) |
Role | Sports Development Officer |
Country of Residence | Scotland |
Correspondence Address | 36 Stonylee Road Cumbernauld Glasgow G67 2LT Scotland |
Director Name | Mr Jim Rankin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 July 2019) |
Role | Sports Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Alison Jean Forbes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2013) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Inverclyde National Centre Burnside Road Largs Ayrshire KA30 8RW Scotland |
Director Name | Margaret Strachan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 September 2018) |
Role | Pupil Support Worker |
Country of Residence | Scotland |
Correspondence Address | 38 Foxknowe Place Livingston West Lothian EH54 6TX Scotland |
Director Name | Christopher McManus |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 2018) |
Role | Production Manager |
Country of Residence | Ireland |
Correspondence Address | Inverclyde National Centre Burnside Road Largs Ayrshire KA30 8RW Scotland |
Director Name | Lynn McCafferty |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2015) |
Role | Coach |
Country of Residence | Scotland |
Correspondence Address | Inverclyde National Centre Burnside Road Largs Ayrshire KA30 8RW Scotland |
Director Name | Mrs Monika Wilkinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 March 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Abrar Hameed |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3/2 290 Kilmarnock Road Glasgow G43 2XS Scotland |
Director Name | Ms Claire Bullen |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverclyde National Centre Burnside Road Largs Ayrshire KA30 8RW Scotland |
Director Name | Mr Ewan Hunter |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2023) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Iain Hamilton McKinven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2023) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Melissa-Ann Hutcheon |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2023) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Hannah Keenan |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2021) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr James Gibson Henderson Rankin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2021) |
Role | Retired |
Country of Residence | Austria |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Scott McKean |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2023) |
Role | Portfolio Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Athanasios Sagias |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 November 2020(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2023) |
Role | Supply Chain Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Karen Leslie Joan Murty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2023) |
Role | Support For Learning Assistant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr David Brian Mallon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Stephen Hugh Neilson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2023(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 2023) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Website | scottishhandball.com |
---|---|
Telephone | 07 519944184 |
Telephone region | Mobile |
Registered Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,340 |
Cash | £66,225 |
Current Liabilities | £73,635 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
21 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
8 November 2023 | Appointment of Mr Kevin Rory Bain as a director on 25 October 2023 (2 pages) |
8 November 2023 | Appointment of Ms Fiona Semple as a director on 25 October 2023 (2 pages) |
8 November 2023 | Appointment of Mr Cameron Macallister as a director on 26 October 2023 (2 pages) |
8 November 2023 | Termination of appointment of Ewan Hunter as a director on 25 October 2023 (1 page) |
8 November 2023 | Appointment of Mr Ross Wallace Kirkwood as a director on 25 October 2023 (2 pages) |
8 November 2023 | Appointment of Mr Ross Mcgowan as a director on 25 October 2023 (2 pages) |
8 November 2023 | Appointment of Ms Victoria Cox as a director on 25 October 2023 (2 pages) |
8 November 2023 | Termination of appointment of David Brian Mallon as a director on 25 October 2023 (1 page) |
8 November 2023 | Termination of appointment of Stephen Hugh Neilson as a director on 25 October 2023 (1 page) |
27 September 2023 | Register inspection address has been changed to 11 High Street Linlithgow EH49 7AB (1 page) |
27 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
27 September 2023 | Register(s) moved to registered inspection location 11 High Street Linlithgow EH49 7AB (1 page) |
25 September 2023 | Termination of appointment of Melissa-Ann Hutcheon as a director on 11 September 2023 (1 page) |
25 September 2023 | Appointment of Mrs Beverley Mary Francis as a director on 11 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Scott Mckean as a director on 5 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Athanasios Sagias as a director on 5 September 2023 (1 page) |
4 April 2023 | Appointment of Mr Stephen Hugh Neilson as a director on 4 April 2023 (2 pages) |
31 March 2023 | Termination of appointment of Iain Hamilton Mckinven as a director on 31 March 2023 (1 page) |
10 February 2023 | Termination of appointment of Karen Leslie Joan Murty as a director on 7 February 2023 (1 page) |
6 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
3 November 2022 | Appointment of Mr Ewan Hunter as a secretary on 2 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of Stephen Hugh Neilson as a secretary on 1 November 2022 (1 page) |
3 November 2022 | Termination of appointment of Stephen Hugh Neilson as a director on 1 November 2022 (1 page) |
26 September 2022 | Termination of appointment of James Gibson Henderson Rankin as a director on 14 September 2021 (1 page) |
26 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Hannah Keenan as a director on 17 November 2021 (1 page) |
17 November 2021 | Appointment of Mr David Brian Mallon as a director on 17 November 2021 (2 pages) |
14 October 2021 | Appointment of Mrs Karen Leslie Joan Murty as a director on 1 October 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 November 2020 | Appointment of Mr Athanasios Sagias as a director on 20 November 2020 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
13 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Monika Wilkinson as a director on 25 March 2020 (1 page) |
23 January 2020 | Appointment of Mr Scott Mckean as a director on 23 January 2020 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Mr James Gibson Henderson Rankin as a director on 1 October 2019 (2 pages) |
24 July 2019 | Termination of appointment of Jim Rankin as a director on 24 July 2019 (1 page) |
24 May 2019 | Termination of appointment of Abrar Hameed as a director on 22 May 2019 (1 page) |
2 May 2019 | Appointment of Ms Hannah Keenan as a director on 24 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from Inverclyde National Centre Burnside Road Largs Ayrshire KA30 8RW to Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 15 April 2019 (1 page) |
13 April 2019 | Appointment of Mr Iain Hamilton Mckinven as a director on 31 March 2019 (2 pages) |
13 April 2019 | Appointment of Mr Ewan Hunter as a director on 31 March 2019 (2 pages) |
12 April 2019 | Termination of appointment of Steven Grier as a director on 31 March 2019 (1 page) |
12 April 2019 | Appointment of Ms Melissa-Ann Hutcheon as a director on 31 March 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 October 2018 | Memorandum and Articles of Association (20 pages) |
20 September 2018 | Termination of appointment of Margaret Strachan as a director on 13 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Christopher Mcmanus as a director on 30 May 2018 (1 page) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Claire Bullen as a director on 27 June 2017 (1 page) |
18 August 2017 | Termination of appointment of Claire Bullen as a director on 27 June 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 January 2016 | Memorandum and Articles of Association (25 pages) |
26 January 2016 | Memorandum and Articles of Association (25 pages) |
22 January 2016 | Director's details changed for Christopher Mcmanus on 5 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Christopher Mcmanus on 5 January 2016 (2 pages) |
11 January 2016 | Appointment of Ms Claire Bullen as a director on 22 November 2015 (2 pages) |
11 January 2016 | Appointment of Ms Claire Bullen as a director on 22 November 2015 (2 pages) |
24 December 2015 | Resolutions
|
24 December 2015 | Resolutions
|
4 November 2015 | Annual return made up to 13 September 2015 no member list (9 pages) |
4 November 2015 | Annual return made up to 13 September 2015 no member list (9 pages) |
7 September 2015 | Appointment of Mr Abrar Hameed as a director on 1 June 2015 (2 pages) |
7 September 2015 | Termination of appointment of Lynn Mccafferty as a director on 11 August 2015 (1 page) |
7 September 2015 | Appointment of Mr Abrar Hameed as a director on 1 June 2015 (2 pages) |
7 September 2015 | Termination of appointment of Lynn Mccafferty as a director on 11 August 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 September 2014 | Annual return made up to 13 September 2014 no member list (9 pages) |
17 September 2014 | Annual return made up to 13 September 2014 no member list (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 October 2013 | Memorandum and Articles of Association (13 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Memorandum and Articles of Association (13 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
24 September 2013 | Appointment of Mrs Monika Wilkinson as a director (2 pages) |
24 September 2013 | Appointment of Mrs Monika Wilkinson as a director (2 pages) |
24 September 2013 | Annual return made up to 13 September 2013 no member list (8 pages) |
24 September 2013 | Annual return made up to 13 September 2013 no member list (8 pages) |
5 May 2013 | Termination of appointment of Alison Forbes as a director (1 page) |
5 May 2013 | Termination of appointment of Alison Forbes as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 October 2012 | Annual return made up to 13 September 2012 no member list (8 pages) |
9 October 2012 | Annual return made up to 13 September 2012 no member list (8 pages) |
8 October 2012 | Appointment of Christopher Mcmanus as a director (2 pages) |
8 October 2012 | Appointment of Christopher Mcmanus as a director (2 pages) |
8 October 2012 | Appointment of Margaret Strachan as a director (2 pages) |
8 October 2012 | Appointment of Margaret Strachan as a director (2 pages) |
6 October 2012 | Appointment of Lynn Mccafferty as a director (2 pages) |
6 October 2012 | Termination of appointment of Fred Wallace as a director (1 page) |
6 October 2012 | Appointment of Lynn Mccafferty as a director (2 pages) |
6 October 2012 | Termination of appointment of Fred Wallace as a director (1 page) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
6 October 2011 | Annual return made up to 13 September 2011 no member list (6 pages) |
6 October 2011 | Annual return made up to 13 September 2011 no member list (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 October 2010 | Director's details changed for Mr Fred Wallace on 13 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 13 September 2010 no member list (7 pages) |
5 October 2010 | Director's details changed for Mr Stephen Hugh Neilson on 13 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Fred Wallace on 13 September 2010 (2 pages) |
5 October 2010 | Appointment of Ms Alison Jean Forbes as a director (2 pages) |
5 October 2010 | Director's details changed for Steven Grier on 13 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Steven Grier on 13 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Stephen Hugh Neilson on 13 September 2010 (2 pages) |
5 October 2010 | Appointment of Ms Alison Jean Forbes as a director (2 pages) |
5 October 2010 | Annual return made up to 13 September 2010 no member list (7 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
8 January 2010 | Appointment of Mr Fred Wallace as a director (1 page) |
8 January 2010 | Appointment of Mr Jim Rankin as a director (2 pages) |
8 January 2010 | Appointment of Mr Jim Rankin as a director (2 pages) |
8 January 2010 | Appointment of Mr Fred Wallace as a director (1 page) |
12 December 2009 | Termination of appointment of Alasdair Anderson as a director (1 page) |
12 December 2009 | Termination of appointment of Alasdair Anderson as a director (1 page) |
29 October 2009 | Annual return made up to 13 September 2009 no member list (3 pages) |
29 October 2009 | Annual return made up to 13 September 2009 no member list (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 September 2008 | Director's change of particulars / stephen neilson / 15/08/2008 (1 page) |
18 September 2008 | Secretary appointed mr stephen hugh neilson (1 page) |
18 September 2008 | Director's change of particulars / stephen neilson / 15/08/2008 (1 page) |
18 September 2008 | Appointment terminated secretary james rankin (1 page) |
18 September 2008 | Annual return made up to 13/09/08 (3 pages) |
18 September 2008 | Secretary appointed mr stephen hugh neilson (1 page) |
18 September 2008 | Annual return made up to 13/09/08 (3 pages) |
18 September 2008 | Appointment terminated secretary james rankin (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
2 September 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
26 November 2007 | Annual return made up to 13/09/07 (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Annual return made up to 13/09/07 (2 pages) |
26 November 2007 | Director resigned (1 page) |
7 March 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
7 March 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
13 September 2006 | Incorporation (28 pages) |
13 September 2006 | Incorporation (28 pages) |