Thurso
KW14 7DZ
Scotland
Director Name | Mr Simon Edward Graham Guest |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Robert Hughson Melville |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Steven Travers |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Kenny Green |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Safety Officer |
Correspondence Address | Flat 6/8 Patersons Lane Thurso Caithness KW14 7AH Scotland |
Director Name | Mr Robert Shearer Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Fitter |
Country of Residence | Scotland |
Correspondence Address | 3 Granville Crescent Thurso Caithness KW14 7NP Scotland |
Director Name | James John Mackenzie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Juniper Brae Janet Street Thurso Caithness KW14 7EG Scotland |
Secretary Name | Mr David Brookfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Campbell Street Thurso Caithness KW14 7HD Scotland |
Director Name | Jane Rutherford Lipa |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2012) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Morton Court Thurso Caithness KW14 8DA Scotland |
Director Name | Mr Eric Roger Saxon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 weeks after company formation) |
Appointment Duration | 6 years (resigned 23 October 2012) |
Role | Technical Consultant |
Country of Residence | Scotland |
Correspondence Address | 73 Upper Burnside Drive Thurso Caithness KW14 7XB Scotland |
Director Name | Mr David MacDonald Warren |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Peter John Body |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Jeffrey Murray McLean |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Nicol Maclean |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2013) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Jim Hair |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2012) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Neil Robertson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Philip Robert Gordon Arthur |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 September 2013) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Miss Janice Gallacher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 September 2013) |
Role | Service Deliver Administrator |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr James Sloan Hair |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 26 September 2018) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mrs Rhona Mason |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 December 2013) |
Role | Retired Librarian |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Secretary Name | Mrs Caroline Paul |
---|---|
Status | Resigned |
Appointed | 06 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr Colin Neil MacDonald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2020) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr James Kelly |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 2019) |
Role | College Tutor |
Country of Residence | Scotland |
Correspondence Address | 37-39 Traill Street Thurso Highland KW14 8EG Scotland |
Director Name | Mr John Perry |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehills Keiss By Wick Caithness KW1 4XL Scotland |
Director Name | Mr William Dunbar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2018(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17a 17a Mackay Street Castletown Caithness KW14 8YL Scotland |
Director Name | Mr Gavin John Powell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 2020) |
Role | IT Support Officer |
Country of Residence | Scotland |
Correspondence Address | The Old Police House Bridge Street Halkirk KW12 6YG Scotland |
Director Name | Ms Kirsty Charlotte Gordon |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 October 2020(14 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2021) |
Role | Founder/Project Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Upper Burnside Drive Thurso KW14 7XB Scotland |
Director Name | Mr Gordon George Campbell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 October 2020(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Retired Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Garvock Hill Dunfermline KY12 7UR Scotland |
Director Name | Mr William Alister Steele |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Retired Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 38 Coltbridge Avenue Edinburgh EH12 6AH Scotland |
Director Name | Mr Allan David McDonald Thomson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Chief Executive Aspire Defence Ltd |
Country of Residence | England |
Correspondence Address | 14 Gray Street Longhedge Salisbury SP4 6SX |
Website | pentland365.com |
---|---|
Telephone | 0845 8505365 |
Telephone region | Unknown |
Registered Address | Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £164,145 |
Gross Profit | £106,657 |
Net Worth | -£296,778 |
Cash | £93,411 |
Current Liabilities | £52,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
11 March 2010 | Delivered on: 23 March 2010 Persons entitled: Pentland Housing Association Classification: Standard security Secured details: All sums due or to become due. Particulars: Pennyland and mount vernon estates thurso cth 3987. Outstanding |
---|
26 September 2023 | Accounts for a small company made up to 31 March 2023 (24 pages) |
---|---|
22 September 2023 | Appointment of Ms Samantha Cribb as a director on 21 September 2023 (2 pages) |
22 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
16 August 2023 | Appointment of Mr Nigel Chapman as a director on 1 August 2023 (2 pages) |
16 August 2023 | Appointment of Ms Claire Ferguson as a director on 1 August 2023 (2 pages) |
23 May 2023 | Termination of appointment of Simon Edward Graham Guest as a director on 19 May 2023 (1 page) |
16 May 2023 | Registered office address changed from 37-39 Traill Street Thurso Highland KW14 8EG to Bellevue House 22 Hopetoun Street Edinburgh EH7 4GH on 16 May 2023 (1 page) |
21 September 2022 | Notification of Cairn Housing Association Limited as a person with significant control on 1 April 2022 (2 pages) |
21 September 2022 | Withdrawal of a person with significant control statement on 21 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
14 September 2022 | Accounts for a small company made up to 31 March 2022 (25 pages) |
12 April 2022 | Appointment of Mr Robert Hughson Melville as a director on 1 April 2022 (2 pages) |
12 April 2022 | Appointment of Mr Steven Travers as a director on 1 April 2022 (2 pages) |
12 April 2022 | Appointment of Mr Simon Edward Graham Guest as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Allan David Mcdonald Thomson as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of William Alister Steele as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Gordon George Campbell as a director on 1 April 2022 (1 page) |
19 November 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
17 May 2021 | Termination of appointment of Kirsty Charlotte Gordon as a director on 6 March 2021 (1 page) |
17 May 2021 | Termination of appointment of William Dunbar as a director on 25 February 2021 (1 page) |
26 November 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
4 November 2020 | Appointment of Mr Gordon George Campbell as a director on 13 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr William Alister Steele as a director on 13 October 2020 (2 pages) |
3 November 2020 | Appointment of Ms Kirsty Charlotte Gordon as a director on 13 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Gavin John Powell as a director on 12 October 2020 (1 page) |
3 November 2020 | Appointment of Mr Allan David Mcdonald Thomson as a director on 13 October 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
7 September 2020 | Appointment of Mrs Louise Jane Smith-Dasar as a director on 12 December 2019 (2 pages) |
7 September 2020 | Appointment of Mr Gavin John Powell as a director on 26 August 2020 (2 pages) |
13 July 2020 | Termination of appointment of Colin Neil Macdonald as a director on 29 June 2020 (1 page) |
21 January 2020 | Termination of appointment of Robert Shearer Bell as a director on 30 September 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
16 September 2019 | Termination of appointment of Neil Robertson as a director on 6 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
6 September 2019 | Termination of appointment of James Kelly as a director on 4 September 2019 (1 page) |
30 April 2019 | Appointment of Mr William Dunbar as a director on 27 September 2018 (2 pages) |
11 April 2019 | Termination of appointment of James Sloan Hair as a director on 26 September 2018 (1 page) |
11 April 2019 | Termination of appointment of John Perry as a director on 26 September 2018 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Appointment of Mr John Perry as a director on 22 June 2016 (2 pages) |
18 September 2017 | Appointment of Mr John Perry as a director on 22 June 2016 (2 pages) |
26 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 June 2016 | Appointment of Mr James Kelly as a director on 23 September 2015 (2 pages) |
22 June 2016 | Appointment of Mr James Kelly as a director on 23 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 September 2015 | Termination of appointment of Caroline Paul as a secretary on 1 April 2015 (1 page) |
5 September 2015 | Termination of appointment of Caroline Paul as a secretary on 1 April 2015 (1 page) |
5 September 2015 | Termination of appointment of Caroline Paul as a secretary on 1 April 2015 (1 page) |
19 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
9 October 2014 | Appointment of Mr Colin Neil Macdonald as a director on 2 June 2014 (2 pages) |
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Appointment of Mr Colin Neil Macdonald as a director on 2 June 2014 (2 pages) |
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Appointment of Mr Colin Neil Macdonald as a director on 2 June 2014 (2 pages) |
19 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 August 2014 | Memorandum and Articles of Association (8 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Memorandum and Articles of Association (8 pages) |
30 August 2014 | Resolutions
|
5 August 2014 | Appointment of Mrs Caroline Paul as a secretary on 6 December 2013 (2 pages) |
5 August 2014 | Termination of appointment of David Brookfield as a secretary on 6 December 2013 (1 page) |
5 August 2014 | Appointment of Mrs Caroline Paul as a secretary on 6 December 2013 (2 pages) |
5 August 2014 | Appointment of Mrs Caroline Paul as a secretary on 6 December 2013 (2 pages) |
5 August 2014 | Termination of appointment of David Brookfield as a secretary on 6 December 2013 (1 page) |
5 August 2014 | Termination of appointment of David Brookfield as a secretary on 6 December 2013 (1 page) |
8 January 2014 | Termination of appointment of Rhona Mason as a director (1 page) |
8 January 2014 | Termination of appointment of Rhona Mason as a director (1 page) |
9 October 2013 | Termination of appointment of Janice Gallacher as a director (1 page) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Termination of appointment of Philip Arthur as a director (1 page) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Termination of appointment of Janice Gallacher as a director (1 page) |
9 October 2013 | Termination of appointment of Philip Arthur as a director (1 page) |
7 October 2013 | Appointment of Mr Robert Shearer Bell as a director (2 pages) |
7 October 2013 | Appointment of Mr Robert Shearer Bell as a director (2 pages) |
7 October 2013 | Appointment of Mrs Rhona Mason as a director (2 pages) |
7 October 2013 | Appointment of Mrs Rhona Mason as a director (2 pages) |
4 October 2013 | Termination of appointment of Philip Arthur as a director (1 page) |
4 October 2013 | Termination of appointment of Nicol Maclean as a director (1 page) |
4 October 2013 | Termination of appointment of Nicol Maclean as a director (1 page) |
4 October 2013 | Termination of appointment of Philip Arthur as a director (1 page) |
4 October 2013 | Termination of appointment of Janice Gallacher as a director (1 page) |
4 October 2013 | Appointment of Mr James Sloan Hair as a director (2 pages) |
4 October 2013 | Termination of appointment of Janice Gallacher as a director (1 page) |
4 October 2013 | Appointment of Mr James Sloan Hair as a director (2 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
18 September 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
16 April 2013 | Appointment of Mr Philip Arthur as a director (2 pages) |
16 April 2013 | Appointment of Mr Philip Arthur as a director (2 pages) |
7 March 2013 | Appointment of Miss Janice Gallacher as a director (2 pages) |
7 March 2013 | Appointment of Miss Janice Gallacher as a director (2 pages) |
7 March 2013 | Termination of appointment of Peter Body as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Body as a director (1 page) |
4 December 2012 | Termination of appointment of Eric Saxon as a director (1 page) |
4 December 2012 | Termination of appointment of Eric Saxon as a director (1 page) |
31 October 2012 | Termination of appointment of Robert Bell as a director (1 page) |
31 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Termination of appointment of Robert Bell as a director (1 page) |
31 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Appointment of Mr Neil Robertson as a director (2 pages) |
29 October 2012 | Appointment of Mr Neil Robertson as a director (2 pages) |
25 October 2012 | Termination of appointment of Jim Hair as a director (1 page) |
25 October 2012 | Termination of appointment of Jane Lipa as a director (1 page) |
25 October 2012 | Termination of appointment of Jim Hair as a director (1 page) |
25 October 2012 | Termination of appointment of Jane Lipa as a director (1 page) |
25 October 2012 | Termination of appointment of Jim Hair as a director (1 page) |
25 October 2012 | Termination of appointment of Jim Hair as a director (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 April 2012 | Appointment of Mr Jim Hair as a director (2 pages) |
5 April 2012 | Appointment of Mr Jim Hair as a director (2 pages) |
3 April 2012 | Termination of appointment of Jeffrey Mclean as a director (1 page) |
3 April 2012 | Termination of appointment of Jeffrey Mclean as a director (1 page) |
16 November 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
16 November 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
8 November 2011 | Appointment of Mr Nicol Maclean as a director (2 pages) |
8 November 2011 | Appointment of Mr Nicol Maclean as a director (2 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Appointment of Mr Jeffrey Murray Mclean as a director (2 pages) |
13 July 2011 | Appointment of Mr Jeffrey Murray Mclean as a director (2 pages) |
28 June 2011 | Appointment of Mr Peter John Body as a director (2 pages) |
28 June 2011 | Appointment of Mr Peter John Body as a director (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 November 2010 | Termination of appointment of David Warren as a director (1 page) |
24 November 2010 | Termination of appointment of David Warren as a director (1 page) |
28 September 2010 | Director's details changed for Eric Roger Saxon on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Jane Rutherford Lipa on 2 October 2009 (2 pages) |
28 September 2010 | Termination of appointment of James Mackenzie as a director (1 page) |
28 September 2010 | Termination of appointment of James Mackenzie as a director (1 page) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Eric Roger Saxon on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Robert Shearer Bell on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Jane Rutherford Lipa on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Robert Shearer Bell on 2 October 2009 (2 pages) |
28 September 2010 | Termination of appointment of Kenny Green as a director (1 page) |
28 September 2010 | Director's details changed for Eric Roger Saxon on 2 October 2009 (2 pages) |
28 September 2010 | Termination of appointment of Kenny Green as a director (1 page) |
28 September 2010 | Director's details changed for Robert Shearer Bell on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Jane Rutherford Lipa on 2 October 2009 (2 pages) |
12 July 2010 | Appointment of Mr David Macdonald Warren as a director (2 pages) |
12 July 2010 | Appointment of Mr David Macdonald Warren as a director (2 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
9 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
28 September 2006 | Incorporation (17 pages) |
28 September 2006 | Incorporation (17 pages) |