Company NameScottish Handball Association
Company StatusActive
Company NumberSC308536
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 September 2006(17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Ewan Hunter
StatusCurrent
Appointed02 November 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Beverley Mary Francis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(17 years after company formation)
Appointment Duration7 months, 2 weeks
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Ross Wallace Kirkwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2023(17 years, 1 month after company formation)
Appointment Duration6 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Kevin Rory Bain
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2023(17 years, 1 month after company formation)
Appointment Duration6 months
RoleDigital Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Victoria Cox
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(17 years, 1 month after company formation)
Appointment Duration6 months
RoleCompliance & Competitions Professional
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Ross McGowan
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(17 years, 1 month after company formation)
Appointment Duration6 months
RoleClub Licensing Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Fiona Semple
Date of BirthNovember 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2023(17 years, 1 month after company formation)
Appointment Duration6 months
RoleElite Athlete Support Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Cameron Macallister
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2023(17 years, 1 month after company formation)
Appointment Duration6 months
RoleCommunications & External Affairs Professional
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameAlasdair Peter Anderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Kellie Wynd
Dunblane
Perthshire
FK15 0NR
Scotland
Director NameSteven Grier
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address1 Dalgain Drive
Sorn
Mauchline
Ayrshire
KA5 6JR
Scotland
Director NameMr Kenneth McManus
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Kirk Place
Condorrat
Cumbernauld Glasgow
Lanarkshire
G67 4EE
Scotland
Secretary NameJames Henderson Gibson Rankin
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Burnside Road
Largs
Ayrshire
KA30 8RN
Scotland
Secretary NameMr Stephen Hugh Neilson
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2022)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address9 Wardlaw Crescent
Loans
Troon
Ayrshire
KA10 7NY
Scotland
Director NameMr Frederick Wallace
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(2 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2012)
RoleSports Development Officer
Country of ResidenceScotland
Correspondence Address36 Stonylee Road
Cumbernauld
Glasgow
G67 2LT
Scotland
Director NameMr Jim Rankin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 July 2019)
RoleSports Centre Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Alison Jean Forbes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2013)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressInverclyde National Centre
Burnside Road
Largs
Ayrshire
KA30 8RW
Scotland
Director NameMargaret Strachan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 September 2018)
RolePupil Support Worker
Country of ResidenceScotland
Correspondence Address38 Foxknowe Place
Livingston
West Lothian
EH54 6TX
Scotland
Director NameChristopher McManus
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2018)
RoleProduction Manager
Country of ResidenceIreland
Correspondence AddressInverclyde National Centre
Burnside Road
Largs
Ayrshire
KA30 8RW
Scotland
Director NameLynn McCafferty
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2015)
RoleCoach
Country of ResidenceScotland
Correspondence AddressInverclyde National Centre
Burnside Road
Largs
Ayrshire
KA30 8RW
Scotland
Director NameMrs Monika Wilkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2013(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Abrar Hameed
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3/2 290 Kilmarnock Road
Glasgow
G43 2XS
Scotland
Director NameMs Claire Bullen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverclyde National Centre
Burnside Road
Largs
Ayrshire
KA30 8RW
Scotland
Director NameMr Ewan Hunter
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2023)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Iain Hamilton McKinven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2019(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2023)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Melissa-Ann Hutcheon
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2023)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Hannah Keenan
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2021)
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr James Gibson Henderson Rankin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2021)
RoleRetired
Country of ResidenceAustria
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Scott McKean
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2023)
RolePortfolio Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Athanasios Sagias
Date of BirthJune 1981 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed20 November 2020(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2023)
RoleSupply Chain Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Karen Leslie Joan Murty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2023)
RoleSupport For Learning Assistant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr David Brian Mallon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Stephen Hugh Neilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2023(16 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 2023)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland

Contact

Websitescottishhandball.com
Telephone07 519944184
Telephone regionMobile

Location

Registered AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£5,340
Cash£66,225
Current Liabilities£73,635

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

21 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
8 November 2023Appointment of Mr Kevin Rory Bain as a director on 25 October 2023 (2 pages)
8 November 2023Appointment of Ms Fiona Semple as a director on 25 October 2023 (2 pages)
8 November 2023Appointment of Mr Cameron Macallister as a director on 26 October 2023 (2 pages)
8 November 2023Termination of appointment of Ewan Hunter as a director on 25 October 2023 (1 page)
8 November 2023Appointment of Mr Ross Wallace Kirkwood as a director on 25 October 2023 (2 pages)
8 November 2023Appointment of Mr Ross Mcgowan as a director on 25 October 2023 (2 pages)
8 November 2023Appointment of Ms Victoria Cox as a director on 25 October 2023 (2 pages)
8 November 2023Termination of appointment of David Brian Mallon as a director on 25 October 2023 (1 page)
8 November 2023Termination of appointment of Stephen Hugh Neilson as a director on 25 October 2023 (1 page)
27 September 2023Register inspection address has been changed to 11 High Street Linlithgow EH49 7AB (1 page)
27 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
27 September 2023Register(s) moved to registered inspection location 11 High Street Linlithgow EH49 7AB (1 page)
25 September 2023Termination of appointment of Melissa-Ann Hutcheon as a director on 11 September 2023 (1 page)
25 September 2023Appointment of Mrs Beverley Mary Francis as a director on 11 September 2023 (2 pages)
8 September 2023Termination of appointment of Scott Mckean as a director on 5 September 2023 (1 page)
8 September 2023Termination of appointment of Athanasios Sagias as a director on 5 September 2023 (1 page)
4 April 2023Appointment of Mr Stephen Hugh Neilson as a director on 4 April 2023 (2 pages)
31 March 2023Termination of appointment of Iain Hamilton Mckinven as a director on 31 March 2023 (1 page)
10 February 2023Termination of appointment of Karen Leslie Joan Murty as a director on 7 February 2023 (1 page)
6 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
3 November 2022Appointment of Mr Ewan Hunter as a secretary on 2 November 2022 (2 pages)
3 November 2022Termination of appointment of Stephen Hugh Neilson as a secretary on 1 November 2022 (1 page)
3 November 2022Termination of appointment of Stephen Hugh Neilson as a director on 1 November 2022 (1 page)
26 September 2022Termination of appointment of James Gibson Henderson Rankin as a director on 14 September 2021 (1 page)
26 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
17 November 2021Termination of appointment of Hannah Keenan as a director on 17 November 2021 (1 page)
17 November 2021Appointment of Mr David Brian Mallon as a director on 17 November 2021 (2 pages)
14 October 2021Appointment of Mrs Karen Leslie Joan Murty as a director on 1 October 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 November 2020Appointment of Mr Athanasios Sagias as a director on 20 November 2020 (2 pages)
21 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
13 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Monika Wilkinson as a director on 25 March 2020 (1 page)
23 January 2020Appointment of Mr Scott Mckean as a director on 23 January 2020 (2 pages)
23 October 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
11 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 October 2019Appointment of Mr James Gibson Henderson Rankin as a director on 1 October 2019 (2 pages)
24 July 2019Termination of appointment of Jim Rankin as a director on 24 July 2019 (1 page)
24 May 2019Termination of appointment of Abrar Hameed as a director on 22 May 2019 (1 page)
2 May 2019Appointment of Ms Hannah Keenan as a director on 24 April 2019 (2 pages)
15 April 2019Registered 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 2019Appointment of Mr Iain Hamilton Mckinven as a director on 31 March 2019 (2 pages)
13 April 2019Appointment of Mr Ewan Hunter as a director on 31 March 2019 (2 pages)
12 April 2019Termination of appointment of Steven Grier as a director on 31 March 2019 (1 page)
12 April 2019Appointment of Ms Melissa-Ann Hutcheon as a director on 31 March 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
3 October 2018Memorandum and Articles of Association (20 pages)
20 September 2018Termination of appointment of Margaret Strachan as a director on 13 September 2018 (1 page)
20 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Christopher Mcmanus as a director on 30 May 2018 (1 page)
23 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Claire Bullen as a director on 27 June 2017 (1 page)
18 August 2017Termination of appointment of Claire Bullen as a director on 27 June 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 January 2016Memorandum and Articles of Association (25 pages)
26 January 2016Memorandum and Articles of Association (25 pages)
22 January 2016Director's details changed for Christopher Mcmanus on 5 January 2016 (2 pages)
22 January 2016Director's details changed for Christopher Mcmanus on 5 January 2016 (2 pages)
11 January 2016Appointment of Ms Claire Bullen as a director on 22 November 2015 (2 pages)
11 January 2016Appointment of Ms Claire Bullen as a director on 22 November 2015 (2 pages)
24 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 November 2015Annual return made up to 13 September 2015 no member list (9 pages)
4 November 2015Annual return made up to 13 September 2015 no member list (9 pages)
7 September 2015Appointment of Mr Abrar Hameed as a director on 1 June 2015 (2 pages)
7 September 2015Termination of appointment of Lynn Mccafferty as a director on 11 August 2015 (1 page)
7 September 2015Appointment of Mr Abrar Hameed as a director on 1 June 2015 (2 pages)
7 September 2015Termination of appointment of Lynn Mccafferty as a director on 11 August 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 September 2014Annual return made up to 13 September 2014 no member list (9 pages)
17 September 2014Annual return made up to 13 September 2014 no member list (9 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 October 2013Memorandum and Articles of Association (13 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2013Memorandum and Articles of Association (13 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2013Appointment of Mrs Monika Wilkinson as a director (2 pages)
24 September 2013Appointment of Mrs Monika Wilkinson as a director (2 pages)
24 September 2013Annual return made up to 13 September 2013 no member list (8 pages)
24 September 2013Annual return made up to 13 September 2013 no member list (8 pages)
5 May 2013Termination of appointment of Alison Forbes as a director (1 page)
5 May 2013Termination of appointment of Alison Forbes as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 October 2012Annual return made up to 13 September 2012 no member list (8 pages)
9 October 2012Annual return made up to 13 September 2012 no member list (8 pages)
8 October 2012Appointment of Christopher Mcmanus as a director (2 pages)
8 October 2012Appointment of Christopher Mcmanus as a director (2 pages)
8 October 2012Appointment of Margaret Strachan as a director (2 pages)
8 October 2012Appointment of Margaret Strachan as a director (2 pages)
6 October 2012Appointment of Lynn Mccafferty as a director (2 pages)
6 October 2012Termination of appointment of Fred Wallace as a director (1 page)
6 October 2012Appointment of Lynn Mccafferty as a director (2 pages)
6 October 2012Termination of appointment of Fred Wallace as a director (1 page)
27 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
6 October 2011Annual return made up to 13 September 2011 no member list (6 pages)
6 October 2011Annual return made up to 13 September 2011 no member list (6 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 October 2010Director's details changed for Mr Fred Wallace on 13 September 2010 (2 pages)
5 October 2010Annual return made up to 13 September 2010 no member list (7 pages)
5 October 2010Director's details changed for Mr Stephen Hugh Neilson on 13 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Fred Wallace on 13 September 2010 (2 pages)
5 October 2010Appointment of Ms Alison Jean Forbes as a director (2 pages)
5 October 2010Director's details changed for Steven Grier on 13 September 2010 (2 pages)
5 October 2010Director's details changed for Steven Grier on 13 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Stephen Hugh Neilson on 13 September 2010 (2 pages)
5 October 2010Appointment of Ms Alison Jean Forbes as a director (2 pages)
5 October 2010Annual return made up to 13 September 2010 no member list (7 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
8 January 2010Appointment of Mr Fred Wallace as a director (1 page)
8 January 2010Appointment of Mr Jim Rankin as a director (2 pages)
8 January 2010Appointment of Mr Jim Rankin as a director (2 pages)
8 January 2010Appointment of Mr Fred Wallace as a director (1 page)
12 December 2009Termination of appointment of Alasdair Anderson as a director (1 page)
12 December 2009Termination of appointment of Alasdair Anderson as a director (1 page)
29 October 2009Annual return made up to 13 September 2009 no member list (3 pages)
29 October 2009Annual return made up to 13 September 2009 no member list (3 pages)
22 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
22 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
18 September 2008Director's change of particulars / stephen neilson / 15/08/2008 (1 page)
18 September 2008Secretary appointed mr stephen hugh neilson (1 page)
18 September 2008Director's change of particulars / stephen neilson / 15/08/2008 (1 page)
18 September 2008Appointment terminated secretary james rankin (1 page)
18 September 2008Annual return made up to 13/09/08 (3 pages)
18 September 2008Secretary appointed mr stephen hugh neilson (1 page)
18 September 2008Annual return made up to 13/09/08 (3 pages)
18 September 2008Appointment terminated secretary james rankin (1 page)
2 September 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
2 September 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
26 November 2007Annual return made up to 13/09/07 (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Annual return made up to 13/09/07 (2 pages)
26 November 2007Director resigned (1 page)
7 March 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
7 March 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
13 September 2006Incorporation (28 pages)
13 September 2006Incorporation (28 pages)