Company NamePentland Community Enterprises Limited
Company StatusActive
Company NumberSC309344
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Louise Jane Smith-Dasar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 John Kennedy Drive
Thurso
KW14 7DZ
Scotland
Director NameMr Simon Edward Graham Guest
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 6 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Robert Hughson Melville
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(15 years, 6 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Steven Travers
Date of BirthAugust 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(15 years, 6 months after company formation)
Appointment Duration2 years
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameKenny Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleSafety Officer
Correspondence AddressFlat 6/8 Patersons Lane
Thurso
Caithness
KW14 7AH
Scotland
Director NameMr Robert Shearer Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleFitter
Country of ResidenceScotland
Correspondence Address3 Granville Crescent
Thurso
Caithness
KW14 7NP
Scotland
Director NameJames John Mackenzie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressJuniper Brae
Janet Street
Thurso
Caithness
KW14 7EG
Scotland
Secretary NameMr David Brookfield
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Campbell Street
Thurso
Caithness
KW14 7HD
Scotland
Director NameJane Rutherford Lipa
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2012)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address3 Morton Court
Thurso
Caithness
KW14 8DA
Scotland
Director NameMr Eric Roger Saxon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 weeks after company formation)
Appointment Duration6 years (resigned 23 October 2012)
RoleTechnical Consultant
Country of ResidenceScotland
Correspondence Address73 Upper Burnside Drive
Thurso
Caithness
KW14 7XB
Scotland
Director NameMr David MacDonald Warren
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Jeffrey Murray McLean
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Nicol Maclean
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(4 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2013)
RoleJoiner
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Jim Hair
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 2012)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Neil Robertson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Philip Robert Gordon Arthur
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 September 2013)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMiss Janice Gallacher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(6 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 September 2013)
RoleService Deliver Administrator
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr James Sloan Hair
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 years, 12 months after company formation)
Appointment Duration5 years (resigned 26 September 2018)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMrs Rhona Mason
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 December 2013)
RoleRetired Librarian
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Secretary NameMrs Caroline Paul
StatusResigned
Appointed06 December 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr Colin Neil MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 June 2020)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr James Kelly
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(8 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2019)
RoleCollege Tutor
Country of ResidenceScotland
Correspondence Address37-39 Traill Street
Thurso
Highland
KW14 8EG
Scotland
Director NameMr John Perry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehills Keiss
By Wick
Caithness
KW1 4XL
Scotland
Director NameMr William Dunbar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2018(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address17a 17a Mackay Street
Castletown
Caithness
KW14 8YL
Scotland
Director NameMr Gavin John Powell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(13 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 2020)
RoleIT Support Officer
Country of ResidenceScotland
Correspondence AddressThe Old Police House Bridge Street
Halkirk
KW12 6YG
Scotland
Director NameMs Kirsty Charlotte Gordon
Date of BirthNovember 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed13 October 2020(14 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2021)
RoleFounder/Project Manager
Country of ResidenceScotland
Correspondence Address47 Upper Burnside Drive
Thurso
KW14 7XB
Scotland
Director NameMr Gordon George Campbell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed13 October 2020(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence Address59 Garvock Hill
Dunfermline
KY12 7UR
Scotland
Director NameMr William Alister Steele
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleRetired Chief Executive
Country of ResidenceScotland
Correspondence Address38 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
Director NameMr Allan David McDonald Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleChief Executive Aspire Defence Ltd
Country of ResidenceEngland
Correspondence Address14 Gray Street
Longhedge
Salisbury
SP4 6SX

Contact

Websitepentland365.com
Telephone0845 8505365
Telephone regionUnknown

Location

Registered AddressBellevue House
22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£164,145
Gross Profit£106,657
Net Worth-£296,778
Cash£93,411
Current Liabilities£52,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

11 March 2010Delivered 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

Filing History

26 September 2023Accounts for a small company made up to 31 March 2023 (24 pages)
22 September 2023Appointment of Ms Samantha Cribb as a director on 21 September 2023 (2 pages)
22 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
16 August 2023Appointment of Mr Nigel Chapman as a director on 1 August 2023 (2 pages)
16 August 2023Appointment of Ms Claire Ferguson as a director on 1 August 2023 (2 pages)
23 May 2023Termination of appointment of Simon Edward Graham Guest as a director on 19 May 2023 (1 page)
16 May 2023Registered 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 2022Notification of Cairn Housing Association Limited as a person with significant control on 1 April 2022 (2 pages)
21 September 2022Withdrawal of a person with significant control statement on 21 September 2022 (2 pages)
21 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
14 September 2022Accounts for a small company made up to 31 March 2022 (25 pages)
12 April 2022Appointment of Mr Robert Hughson Melville as a director on 1 April 2022 (2 pages)
12 April 2022Appointment of Mr Steven Travers as a director on 1 April 2022 (2 pages)
12 April 2022Appointment of Mr Simon Edward Graham Guest as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Allan David Mcdonald Thomson as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of William Alister Steele as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Gordon George Campbell as a director on 1 April 2022 (1 page)
19 November 2021Accounts for a small company made up to 31 March 2021 (22 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Kirsty Charlotte Gordon as a director on 6 March 2021 (1 page)
17 May 2021Termination of appointment of William Dunbar as a director on 25 February 2021 (1 page)
26 November 2020Accounts for a small company made up to 31 March 2020 (19 pages)
4 November 2020Appointment of Mr Gordon George Campbell as a director on 13 October 2020 (2 pages)
4 November 2020Appointment of Mr William Alister Steele as a director on 13 October 2020 (2 pages)
3 November 2020Appointment of Ms Kirsty Charlotte Gordon as a director on 13 October 2020 (2 pages)
3 November 2020Termination of appointment of Gavin John Powell as a director on 12 October 2020 (1 page)
3 November 2020Appointment of Mr Allan David Mcdonald Thomson as a director on 13 October 2020 (2 pages)
29 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 September 2020Appointment of Mrs Louise Jane Smith-Dasar as a director on 12 December 2019 (2 pages)
7 September 2020Appointment of Mr Gavin John Powell as a director on 26 August 2020 (2 pages)
13 July 2020Termination of appointment of Colin Neil Macdonald as a director on 29 June 2020 (1 page)
21 January 2020Termination of appointment of Robert Shearer Bell as a director on 30 September 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
16 September 2019Termination of appointment of Neil Robertson as a director on 6 September 2019 (1 page)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 September 2019Termination of appointment of James Kelly as a director on 4 September 2019 (1 page)
30 April 2019Appointment of Mr William Dunbar as a director on 27 September 2018 (2 pages)
11 April 2019Termination of appointment of James Sloan Hair as a director on 26 September 2018 (1 page)
11 April 2019Termination of appointment of John Perry as a director on 26 September 2018 (1 page)
1 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Appointment of Mr John Perry as a director on 22 June 2016 (2 pages)
18 September 2017Appointment of Mr John Perry as a director on 22 June 2016 (2 pages)
26 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 June 2016Appointment of Mr James Kelly as a director on 23 September 2015 (2 pages)
22 June 2016Appointment of Mr James Kelly as a director on 23 September 2015 (2 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,001
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,001
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 September 2015Termination of appointment of Caroline Paul as a secretary on 1 April 2015 (1 page)
5 September 2015Termination of appointment of Caroline Paul as a secretary on 1 April 2015 (1 page)
5 September 2015Termination of appointment of Caroline Paul as a secretary on 1 April 2015 (1 page)
19 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100,001
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100,001
(3 pages)
9 October 2014Appointment of Mr Colin Neil Macdonald as a director on 2 June 2014 (2 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Appointment of Mr Colin Neil Macdonald as a director on 2 June 2014 (2 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Appointment of Mr Colin Neil Macdonald as a director on 2 June 2014 (2 pages)
19 September 2014Full accounts made up to 31 March 2014 (14 pages)
19 September 2014Full accounts made up to 31 March 2014 (14 pages)
30 August 2014Memorandum and Articles of Association (8 pages)
30 August 2014Resolutions
  • RES13 ‐ Exercise the power to allot 27/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 August 2014Memorandum and Articles of Association (8 pages)
30 August 2014Resolutions
  • RES13 ‐ Exercise the power to allot 27/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 August 2014Appointment of Mrs Caroline Paul as a secretary on 6 December 2013 (2 pages)
5 August 2014Termination of appointment of David Brookfield as a secretary on 6 December 2013 (1 page)
5 August 2014Appointment of Mrs Caroline Paul as a secretary on 6 December 2013 (2 pages)
5 August 2014Appointment of Mrs Caroline Paul as a secretary on 6 December 2013 (2 pages)
5 August 2014Termination of appointment of David Brookfield as a secretary on 6 December 2013 (1 page)
5 August 2014Termination of appointment of David Brookfield as a secretary on 6 December 2013 (1 page)
8 January 2014Termination of appointment of Rhona Mason as a director (1 page)
8 January 2014Termination of appointment of Rhona Mason as a director (1 page)
9 October 2013Termination of appointment of Janice Gallacher as a director (1 page)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Termination of appointment of Philip Arthur as a director (1 page)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Termination of appointment of Janice Gallacher as a director (1 page)
9 October 2013Termination of appointment of Philip Arthur as a director (1 page)
7 October 2013Appointment of Mr Robert Shearer Bell as a director (2 pages)
7 October 2013Appointment of Mr Robert Shearer Bell as a director (2 pages)
7 October 2013Appointment of Mrs Rhona Mason as a director (2 pages)
7 October 2013Appointment of Mrs Rhona Mason as a director (2 pages)
4 October 2013Termination of appointment of Philip Arthur as a director (1 page)
4 October 2013Termination of appointment of Nicol Maclean as a director (1 page)
4 October 2013Termination of appointment of Nicol Maclean as a director (1 page)
4 October 2013Termination of appointment of Philip Arthur as a director (1 page)
4 October 2013Termination of appointment of Janice Gallacher as a director (1 page)
4 October 2013Appointment of Mr James Sloan Hair as a director (2 pages)
4 October 2013Termination of appointment of Janice Gallacher as a director (1 page)
4 October 2013Appointment of Mr James Sloan Hair as a director (2 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
16 April 2013Appointment of Mr Philip Arthur as a director (2 pages)
16 April 2013Appointment of Mr Philip Arthur as a director (2 pages)
7 March 2013Appointment of Miss Janice Gallacher as a director (2 pages)
7 March 2013Appointment of Miss Janice Gallacher as a director (2 pages)
7 March 2013Termination of appointment of Peter Body as a director (1 page)
7 March 2013Termination of appointment of Peter Body as a director (1 page)
4 December 2012Termination of appointment of Eric Saxon as a director (1 page)
4 December 2012Termination of appointment of Eric Saxon as a director (1 page)
31 October 2012Termination of appointment of Robert Bell as a director (1 page)
31 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
31 October 2012Termination of appointment of Robert Bell as a director (1 page)
31 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
29 October 2012Appointment of Mr Neil Robertson as a director (2 pages)
29 October 2012Appointment of Mr Neil Robertson as a director (2 pages)
25 October 2012Termination of appointment of Jim Hair as a director (1 page)
25 October 2012Termination of appointment of Jane Lipa as a director (1 page)
25 October 2012Termination of appointment of Jim Hair as a director (1 page)
25 October 2012Termination of appointment of Jane Lipa as a director (1 page)
25 October 2012Termination of appointment of Jim Hair as a director (1 page)
25 October 2012Termination of appointment of Jim Hair as a director (1 page)
7 September 2012Full accounts made up to 31 March 2012 (17 pages)
7 September 2012Full accounts made up to 31 March 2012 (17 pages)
5 April 2012Appointment of Mr Jim Hair as a director (2 pages)
5 April 2012Appointment of Mr Jim Hair as a director (2 pages)
3 April 2012Termination of appointment of Jeffrey Mclean as a director (1 page)
3 April 2012Termination of appointment of Jeffrey Mclean as a director (1 page)
16 November 2011Accounts for a small company made up to 31 March 2011 (11 pages)
16 November 2011Accounts for a small company made up to 31 March 2011 (11 pages)
8 November 2011Appointment of Mr Nicol Maclean as a director (2 pages)
8 November 2011Appointment of Mr Nicol Maclean as a director (2 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
13 July 2011Appointment of Mr Jeffrey Murray Mclean as a director (2 pages)
13 July 2011Appointment of Mr Jeffrey Murray Mclean as a director (2 pages)
28 June 2011Appointment of Mr Peter John Body as a director (2 pages)
28 June 2011Appointment of Mr Peter John Body as a director (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
24 November 2010Termination of appointment of David Warren as a director (1 page)
24 November 2010Termination of appointment of David Warren as a director (1 page)
28 September 2010Director's details changed for Eric Roger Saxon on 2 October 2009 (2 pages)
28 September 2010Director's details changed for Jane Rutherford Lipa on 2 October 2009 (2 pages)
28 September 2010Termination of appointment of James Mackenzie as a director (1 page)
28 September 2010Termination of appointment of James Mackenzie as a director (1 page)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Eric Roger Saxon on 2 October 2009 (2 pages)
28 September 2010Director's details changed for Robert Shearer Bell on 2 October 2009 (2 pages)
28 September 2010Director's details changed for Jane Rutherford Lipa on 2 October 2009 (2 pages)
28 September 2010Director's details changed for Robert Shearer Bell on 2 October 2009 (2 pages)
28 September 2010Termination of appointment of Kenny Green as a director (1 page)
28 September 2010Director's details changed for Eric Roger Saxon on 2 October 2009 (2 pages)
28 September 2010Termination of appointment of Kenny Green as a director (1 page)
28 September 2010Director's details changed for Robert Shearer Bell on 2 October 2009 (2 pages)
28 September 2010Director's details changed for Jane Rutherford Lipa on 2 October 2009 (2 pages)
12 July 2010Appointment of Mr David Macdonald Warren as a director (2 pages)
12 July 2010Appointment of Mr David Macdonald Warren as a director (2 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
12 September 2008Full accounts made up to 31 March 2008 (11 pages)
12 September 2008Full accounts made up to 31 March 2008 (11 pages)
19 October 2007Full accounts made up to 31 March 2007 (11 pages)
19 October 2007Full accounts made up to 31 March 2007 (11 pages)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
20 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
28 September 2006Incorporation (17 pages)
28 September 2006Incorporation (17 pages)