Aberdeen
Aberdeenshire
AB15 7XS
Scotland
Director Name | Mr Blair Parham |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 51 Welbeck Crescent Troon KA10 6AS Scotland |
Director Name | Ms Karen Louise Egerton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Local Government |
Country of Residence | Scotland |
Correspondence Address | 44 Roman Road Almondbank Perth PH1 3LQ Scotland |
Secretary Name | Mr Peter Melrose Brash |
---|---|
Status | Current |
Appointed | 20 September 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Union Street Lossiemouth Morayshire IV31 6BA Scotland |
Director Name | Ms Susan Elizabeth Donlevy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(8 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 6 Priestfield Crescent Edinburgh EH16 5JQ Scotland |
Director Name | Mr Robert Hugh Diament |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2016(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 24 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Director Name | Mr James Muir Angel Mason |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon KA10 6EF Scotland |
Director Name | Mrs Susan Carmichael Docherty |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 182 Main Street Prestwick KA9 1PG Scotland |
Director Name | Mr Alexander Andrew Davidson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Upper Strings Instructor |
Country of Residence | Scotland |
Correspondence Address | 27 Birnie Drive Elgin IV30 6JB Scotland |
Director Name | Mrs Fiona Jane Brodlie |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Assistant Registrar |
Country of Residence | Scotland |
Correspondence Address | 3 Crummieholm Gardens Loans Troon KA10 7HZ Scotland |
Director Name | Mr Robert Langlands |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 August 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Cardoness Road Sheffield S10 5RT |
Director Name | Mrs Louise May Norman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2019(13 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 2a Tulipan Crescent Callander FK17 8AR Scotland |
Director Name | Miss Yla Lesley Steven |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(13 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clunie Moray Street Blackford Auchterarder PH4 1QF Scotland |
Director Name | Mrs Julie Carrie |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 September 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 8 Varna Road Glasgow G14 9NE Scotland |
Director Name | Mrs Aileen Margaret Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 October 2022(16 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | 128 Crieff Road Perth PH1 2NY Scotland |
Director Name | Mr William Lynn Cook |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Music Teacher |
Country of Residence | Scotland |
Correspondence Address | 68 High Street Clackmannan Clackmannanshire FK10 4JG Scotland |
Director Name | Agnes Smith Frame |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 St Vincent Crescent Alloway Ayrshire KA7 4QW Scotland |
Director Name | Robert Clark |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | NHS Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Craiglomond Gardens Balloch G83 8RP Scotland |
Director Name | Sara Ceridwen MacDoka |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 58/1 Broughton Street Edinburgh EH1 3SA Scotland |
Director Name | David Anthony Lunt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Retired Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | Langdale Edinburgh Road Linlithgow West Lothian EH49 6AA Scotland |
Director Name | John Muir Mason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Victoria Drive Troon Ayrshire KA10 6JF Scotland |
Director Name | Jamie Mason |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 27 Victoria Drive Troon Ayrshire KA10 6JF Scotland |
Director Name | David John Martin |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Retired Deputy Principal |
Country of Residence | Scotland |
Correspondence Address | 22 Carrick Park Ayr Ayrshire KA7 2SL Scotland |
Director Name | George William Gordon Macgregor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Retired Headmaster |
Country of Residence | Scotland |
Correspondence Address | Mardon Burnhead Road Blairgowrie Perthshire PH10 6SY Scotland |
Director Name | Paul Thomas Jordan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Photographer |
Correspondence Address | 478 Lanark Road (5b) Juniper Green Edinburgh Midlothian EH14 5BL Scotland |
Director Name | William Alexander Johnstone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Smithy Cottage Dunnydeer Insch Aberdeenshire AB52 6LU Scotland |
Secretary Name | William Alexander Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Cottage Dunnydeer Insch Aberdeenshire AB52 6LU Scotland |
Director Name | Alister Angus McLean |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2023) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 5 Riverside Road Wormit Fife DD6 8LR Scotland |
Director Name | Mr Christopher David Gowans |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2013) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Stoneyflatts South Queensferry West Lothian EH30 9XT Scotland |
Director Name | Mr Rognvald Inkster Mason |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 36 West Portland Street Troon KA10 6AB Scotland |
Secretary Name | Mr Rognvald Inkster Mason |
---|---|
Status | Resigned |
Appointed | 15 April 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2013) |
Role | Company Director |
Correspondence Address | 36 West Portland Street Troon KA10 6AB Scotland |
Director Name | Mr Graham James Brown |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Director Name | Ms Ruth Longmuir |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(8 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 January 2015) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 60/7 Ratcliffe Terrace Edinburgh EH9 1ST Scotland |
Director Name | Mr James Hair Kerr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Forres Avenue Giffnock Glasgow G46 6LH Scotland |
Director Name | Mr James Gilmour Brodlie |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2015(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2018) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 20 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Website | sfo.org.uk |
---|---|
Telephone | 0141 3538000 |
Telephone region | Glasgow |
Registered Address | 36 West Portland Street Troon KA10 6AB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £128,301 |
Net Worth | £233,764 |
Cash | £208,343 |
Current Liabilities | £14,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (25 pages) |
---|---|
25 October 2022 | Appointment of Mrs Aileen Margaret Smith as a director on 23 October 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (24 pages) |
20 September 2022 | Director's details changed for Mr Blair Parham on 12 September 2022 (2 pages) |
20 September 2022 | Appointment of Mrs Julie Carrie as a director on 11 September 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (25 pages) |
21 September 2021 | Termination of appointment of John Wallace as a director on 12 July 2021 (1 page) |
21 September 2021 | Termination of appointment of Caroline Jane Winn as a director on 25 August 2021 (1 page) |
18 January 2021 | Director's details changed for Mr Robert Langlands on 12 January 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
19 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
8 November 2020 | Appointment of Miss Yla Lesley Steven as a director on 17 November 2019 (2 pages) |
11 November 2019 | Appointment of Mrs Louise May Norman as a director on 10 November 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of William Lynn Cook as a director on 5 October 2019 (1 page) |
13 August 2019 | Appointment of Mr Robert Langlands as a director on 11 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of James Hair Kerr as a director on 11 August 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
26 March 2019 | Appointment of Mr Alexander Andrew Davidson as a director on 24 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr James Muir Angel Mason as a director on 24 March 2019 (2 pages) |
25 March 2019 | Appointment of Mrs Fiona Jane Brodlie as a director on 24 March 2019 (2 pages) |
25 March 2019 | Appointment of Mrs Susan Carmichael Docherty as a director on 24 March 2019 (2 pages) |
28 October 2018 | Termination of appointment of James Gilmour Brodlie as a director on 5 August 2018 (1 page) |
28 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 June 2018 | Termination of appointment of Douglas Smith as a director on 21 May 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Campbell Wheldon Smith as a director on 4 August 2017 (1 page) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Campbell Wheldon Smith as a director on 4 August 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
8 June 2017 | Director's details changed for Blair Parham on 1 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Blair Parham on 1 June 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
12 September 2016 | Director's details changed for Mr John Wallace on 15 May 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr John Wallace on 15 May 2016 (2 pages) |
9 May 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
9 May 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
26 March 2016 | Appointment of Mr Robert Hugh Diament as a director on 28 February 2016 (2 pages) |
26 March 2016 | Appointment of Mr Robert Hugh Diament as a director on 28 February 2016 (2 pages) |
26 March 2016 | Appointment of Mr Douglas Smith as a director on 28 February 2016 (2 pages) |
26 March 2016 | Appointment of Mr Douglas Smith as a director on 28 February 2016 (2 pages) |
13 November 2015 | Termination of appointment of Robert Clark as a director on 3 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Robert Clark as a director on 3 November 2015 (1 page) |
26 October 2015 | Annual return made up to 24 October 2015 no member list (14 pages) |
26 October 2015 | Annual return made up to 24 October 2015 no member list (14 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
27 July 2015 | Termination of appointment of Graham James Brown as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Graham James Brown as a director on 27 July 2015 (1 page) |
21 June 2015 | Appointment of Mr James Gilmour Brodlie as a director on 10 May 2015 (2 pages) |
21 June 2015 | Appointment of Mr James Gilmour Brodlie as a director on 10 May 2015 (2 pages) |
10 March 2015 | Appointment of Mr James Hair Kerr as a director on 18 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr James Hair Kerr as a director on 18 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr John Wallace as a director on 18 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ruth Longmuir as a director on 18 January 2015 (1 page) |
24 February 2015 | Appointment of Mr John Wallace as a director on 18 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ruth Longmuir as a director on 18 January 2015 (1 page) |
2 January 2015 | Appointment of Ms Ruth Longmuir as a director on 4 November 2014 (2 pages) |
2 January 2015 | Appointment of Ms Ruth Longmuir as a director on 4 November 2014 (2 pages) |
2 January 2015 | Appointment of Ms Ruth Longmuir as a director on 4 November 2014 (2 pages) |
29 December 2014 | Appointment of Ms Susan Elizabeth Donlevy as a director on 4 November 2014 (2 pages) |
29 December 2014 | Appointment of Ms Susan Elizabeth Donlevy as a director on 4 November 2014 (2 pages) |
29 December 2014 | Appointment of Ms Susan Elizabeth Donlevy as a director on 4 November 2014 (2 pages) |
25 December 2014 | Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page) |
25 December 2014 | Termination of appointment of David Anthony Lunt as a director on 14 December 2014 (1 page) |
25 December 2014 | Termination of appointment of David Anthony Lunt as a director on 14 December 2014 (1 page) |
25 December 2014 | Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page) |
25 December 2014 | Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 24 October 2014 no member list (13 pages) |
4 November 2014 | Annual return made up to 24 October 2014 no member list (13 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
20 May 2014 | Director's details changed for Ms Karen Louise Steedman on 16 May 2014 (3 pages) |
20 May 2014 | Director's details changed for Ms Karen Louise Steedman on 16 May 2014 (3 pages) |
31 October 2013 | Annual return made up to 24 October 2013 no member list (13 pages) |
31 October 2013 | Annual return made up to 24 October 2013 no member list (13 pages) |
30 October 2013 | Termination of appointment of Rognvald Mason as a director (1 page) |
30 October 2013 | Termination of appointment of Rognvald Mason as a director (1 page) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
21 September 2013 | Termination of appointment of William Johnstone as a director (1 page) |
21 September 2013 | Termination of appointment of William Johnstone as a director (1 page) |
21 September 2013 | Appointment of Mr Graham James Brown as a director (2 pages) |
21 September 2013 | Appointment of Mr Graham James Brown as a director (2 pages) |
21 September 2013 | Termination of appointment of Rognvald Mason as a secretary (1 page) |
21 September 2013 | Termination of appointment of Rognvald Mason as a secretary (1 page) |
20 September 2013 | Appointment of Mr Campbell Wheldon Smith as a director (2 pages) |
20 September 2013 | Appointment of Mr Campbell Wheldon Smith as a director (2 pages) |
20 September 2013 | Termination of appointment of George Macgregor as a director (1 page) |
20 September 2013 | Appointment of Miss Caroline Jane Winn as a director (2 pages) |
20 September 2013 | Appointment of Mr Peter Melrose Brash as a secretary (2 pages) |
20 September 2013 | Director's details changed for Sara Ceridwen Godfray on 21 July 2013 (2 pages) |
20 September 2013 | Termination of appointment of Christopher Gowans as a director (1 page) |
20 September 2013 | Appointment of Miss Caroline Jane Winn as a director (2 pages) |
20 September 2013 | Termination of appointment of Christopher Gowans as a director (1 page) |
20 September 2013 | Termination of appointment of George Macgregor as a director (1 page) |
20 September 2013 | Director's details changed for Sara Ceridwen Godfray on 21 July 2013 (2 pages) |
20 September 2013 | Appointment of Mr Peter Melrose Brash as a secretary (2 pages) |
14 November 2012 | Annual return made up to 24 October 2012 no member list (13 pages) |
14 November 2012 | Annual return made up to 24 October 2012 no member list (13 pages) |
13 November 2012 | Termination of appointment of William Johnstone as a secretary (1 page) |
13 November 2012 | Termination of appointment of William Johnstone as a secretary (1 page) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
14 May 2012 | Appointment of Mr Rognvald Inkster Mason as a director (2 pages) |
14 May 2012 | Appointment of Mr Rognvald Inkster Mason as a director (2 pages) |
12 May 2012 | Appointment of Mr Rognvald Inkster Mason as a secretary (1 page) |
12 May 2012 | Termination of appointment of Agnes Frame as a director (1 page) |
12 May 2012 | Appointment of Mr Rognvald Inkster Mason as a secretary (1 page) |
12 May 2012 | Termination of appointment of Agnes Frame as a director (1 page) |
14 November 2011 | Director's details changed for William Alexander Johnstone on 12 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for William Alexander Johnstone on 12 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for William Alexander Johnstone on 12 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 no member list (14 pages) |
14 November 2011 | Director's details changed for William Alexander Johnstone on 12 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 no member list (14 pages) |
12 November 2011 | Director's details changed for Blair Parham on 21 November 2010 (2 pages) |
12 November 2011 | Termination of appointment of John Mason as a director (1 page) |
12 November 2011 | Termination of appointment of John Mason as a director (1 page) |
12 November 2011 | Director's details changed for Blair Parham on 21 November 2010 (2 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
21 November 2010 | Secretary's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
21 November 2010 | Secretary's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
21 November 2010 | Director's details changed for Blair Parham on 21 November 2010 (2 pages) |
21 November 2010 | Annual return made up to 24 October 2010 no member list (15 pages) |
21 November 2010 | Appointment of Ms Karen Louise Steedman as a director (2 pages) |
21 November 2010 | Appointment of Mr Christopher David Gowans as a director (2 pages) |
21 November 2010 | Annual return made up to 24 October 2010 no member list (15 pages) |
21 November 2010 | Appointment of Mr Christopher David Gowans as a director (2 pages) |
21 November 2010 | Director's details changed for Alister Angus Mclean on 21 November 2010 (2 pages) |
21 November 2010 | Director's details changed for Blair Parham on 21 November 2010 (2 pages) |
21 November 2010 | Appointment of Ms Karen Louise Steedman as a director (2 pages) |
21 November 2010 | Secretary's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
21 November 2010 | Director's details changed for Alister Angus Mclean on 21 November 2010 (2 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
10 June 2010 | Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
10 June 2010 | Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
10 June 2010 | Termination of appointment of David Martin as a director (1 page) |
10 June 2010 | Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
10 June 2010 | Termination of appointment of David Martin as a director (1 page) |
18 November 2009 | Director's details changed for Sara Ceridwen Godfray on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for George William Gordon Macgregor on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Anthony Lunt on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Robert Clark on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Alexander Johnstone on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Sheena Helen Anderson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Sara Ceridwen Godfray on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David John Martin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Alexander Johnstone on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 no member list (8 pages) |
18 November 2009 | Termination of appointment of Jamie Mason as a director (1 page) |
18 November 2009 | Director's details changed for David John Martin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for George William Gordon Macgregor on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 no member list (8 pages) |
18 November 2009 | Director's details changed for Agnes Smith Frame on 18 November 2009 (2 pages) |
18 November 2009 | Termination of appointment of Jamie Mason as a director (1 page) |
18 November 2009 | Director's details changed for Robert Clark on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Lynn Cook on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Lynn Cook on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Anthony Lunt on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Sheena Helen Anderson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Agnes Smith Frame on 18 November 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
20 May 2009 | Memorandum and Articles of Association (24 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Memorandum and Articles of Association (24 pages) |
14 November 2008 | Director's change of particulars / jamie mason / 31/08/2008 (1 page) |
14 November 2008 | Annual return made up to 24/10/08 (6 pages) |
14 November 2008 | Director's change of particulars / jamie mason / 31/08/2008 (1 page) |
14 November 2008 | Annual return made up to 24/10/08 (6 pages) |
7 November 2008 | Director appointed blair parham (1 page) |
7 November 2008 | Director appointed blair parham (1 page) |
26 September 2008 | Director and secretary's change of particulars / william johnstone / 01/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / sara godfray / 01/07/2008 (1 page) |
26 September 2008 | Director's change of particulars / sara godfray / 01/07/2008 (1 page) |
26 September 2008 | Director and secretary's change of particulars / william johnstone / 01/09/2008 (1 page) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (23 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (23 pages) |
30 April 2008 | Director appointed alister angus mclean (1 page) |
30 April 2008 | Director appointed alister angus mclean (1 page) |
29 April 2008 | Appointment terminated director paul jordan (1 page) |
29 April 2008 | Appointment terminated director paul jordan (1 page) |
14 November 2007 | Annual return made up to 24/10/07 (3 pages) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Annual return made up to 24/10/07 (3 pages) |
5 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
5 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
24 October 2006 | Incorporation (44 pages) |
24 October 2006 | Incorporation (44 pages) |