Company NameThe Scottish Fiddle Orchestra
Company StatusActive
Company NumberSC310900
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 October 2006(17 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSheena Helen Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address2 Thorngrove Avenue
Aberdeen
Aberdeenshire
AB15 7XS
Scotland
Director NameMr Blair Parham
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed07 September 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address51 Welbeck Crescent
Troon
KA10 6AS
Scotland
Director NameMs Karen Louise Egerton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleLocal Government
Country of ResidenceScotland
Correspondence Address44 Roman Road
Almondbank
Perth
PH1 3LQ
Scotland
Secretary NameMr Peter Melrose Brash
StatusCurrent
Appointed20 September 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address4 Union Street
Lossiemouth
Morayshire
IV31 6BA
Scotland
Director NameMs Susan Elizabeth Donlevy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(8 years after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address6 Priestfield Crescent
Edinburgh
EH16 5JQ
Scotland
Director NameMr Robert Hugh Diament
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address24 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameMr James Muir Angel Mason
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RolePublisher
Country of ResidenceScotland
Correspondence Address42 South Beach
Troon
KA10 6EF
Scotland
Director NameMrs Susan Carmichael Docherty
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence Address182 Main Street
Prestwick
KA9 1PG
Scotland
Director NameMr Alexander Andrew Davidson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleUpper Strings Instructor
Country of ResidenceScotland
Correspondence Address27 Birnie Drive
Elgin
IV30 6JB
Scotland
Director NameMrs Fiona Jane Brodlie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleAssistant Registrar
Country of ResidenceScotland
Correspondence Address3 Crummieholm Gardens
Loans
Troon
KA10 7HZ
Scotland
Director NameMr Robert Langlands
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed11 August 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Cardoness Road
Sheffield
S10 5RT
Director NameMrs Louise May Norman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2019(13 years after company formation)
Appointment Duration4 years, 5 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address2a Tulipan Crescent
Callander
FK17 8AR
Scotland
Director NameMiss Yla Lesley Steven
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2019(13 years after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClunie Moray Street
Blackford
Auchterarder
PH4 1QF
Scotland
Director NameMrs Julie Carrie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed11 September 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address8 Varna Road
Glasgow
G14 9NE
Scotland
Director NameMrs Aileen Margaret Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2022(16 years after company formation)
Appointment Duration1 year, 6 months
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address128 Crieff Road
Perth
PH1 2NY
Scotland
Director NameMr William Lynn Cook
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleMusic Teacher
Country of ResidenceScotland
Correspondence Address68 High Street
Clackmannan
Clackmannanshire
FK10 4JG
Scotland
Director NameAgnes Smith Frame
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 St Vincent Crescent
Alloway
Ayrshire
KA7 4QW
Scotland
Director NameRobert Clark
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleNHS Senior Manager
Country of ResidenceScotland
Correspondence Address12 Craiglomond Gardens
Balloch
G83 8RP
Scotland
Director NameSara Ceridwen MacDoka
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address58/1 Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameDavid Anthony Lunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleRetired Chemical Engineer
Country of ResidenceScotland
Correspondence AddressLangdale
Edinburgh Road
Linlithgow
West Lothian
EH49 6AA
Scotland
Director NameJohn Muir Mason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Victoria Drive
Troon
Ayrshire
KA10 6JF
Scotland
Director NameJamie Mason
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCivil Servant
Correspondence Address27 Victoria Drive
Troon
Ayrshire
KA10 6JF
Scotland
Director NameDavid John Martin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleRetired Deputy Principal
Country of ResidenceScotland
Correspondence Address22 Carrick Park
Ayr
Ayrshire
KA7 2SL
Scotland
Director NameGeorge William Gordon Macgregor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleRetired Headmaster
Country of ResidenceScotland
Correspondence AddressMardon
Burnhead Road
Blairgowrie
Perthshire
PH10 6SY
Scotland
Director NamePaul Thomas Jordan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RolePhotographer
Correspondence Address478 Lanark Road (5b)
Juniper Green
Edinburgh
Midlothian
EH14 5BL
Scotland
Director NameWilliam Alexander Johnstone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSmithy Cottage Dunnydeer
Insch
Aberdeenshire
AB52 6LU
Scotland
Secretary NameWilliam Alexander Johnstone
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage Dunnydeer
Insch
Aberdeenshire
AB52 6LU
Scotland
Director NameAlister Angus McLean
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2023)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address5 Riverside Road
Wormit
Fife
DD6 8LR
Scotland
Director NameMr Christopher David Gowans
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2013)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address11 Stoneyflatts
South Queensferry
West Lothian
EH30 9XT
Scotland
Director NameMr Rognvald Inkster Mason
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 West Portland Street
Troon
KA10 6AB
Scotland
Secretary NameMr Rognvald Inkster Mason
StatusResigned
Appointed15 April 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2013)
RoleCompany Director
Correspondence Address36 West Portland Street
Troon
KA10 6AB
Scotland
Director NameMr Graham James Brown
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Director NameMs Ruth Longmuir
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(8 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2015)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address60/7 Ratcliffe Terrace
Edinburgh
EH9 1ST
Scotland
Director NameMr James Hair Kerr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Forres Avenue
Giffnock
Glasgow
G46 6LH
Scotland
Director NameMr James Gilmour Brodlie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2015(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence Address20 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland

Contact

Websitesfo.org.uk
Telephone0141 3538000
Telephone regionGlasgow

Location

Registered Address36 West Portland Street
Troon
KA10 6AB
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£128,301
Net Worth£233,764
Cash£208,343
Current Liabilities£14,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (25 pages)
25 October 2022Appointment of Mrs Aileen Margaret Smith as a director on 23 October 2022 (2 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (24 pages)
20 September 2022Director's details changed for Mr Blair Parham on 12 September 2022 (2 pages)
20 September 2022Appointment of Mrs Julie Carrie as a director on 11 September 2022 (2 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (25 pages)
21 September 2021Termination of appointment of John Wallace as a director on 12 July 2021 (1 page)
21 September 2021Termination of appointment of Caroline Jane Winn as a director on 25 August 2021 (1 page)
18 January 2021Director's details changed for Mr Robert Langlands on 12 January 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (24 pages)
19 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
8 November 2020Appointment of Miss Yla Lesley Steven as a director on 17 November 2019 (2 pages)
11 November 2019Appointment of Mrs Louise May Norman as a director on 10 November 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 October 2019Termination of appointment of William Lynn Cook as a director on 5 October 2019 (1 page)
13 August 2019Appointment of Mr Robert Langlands as a director on 11 August 2019 (2 pages)
13 August 2019Termination of appointment of James Hair Kerr as a director on 11 August 2019 (1 page)
13 May 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
26 March 2019Appointment of Mr Alexander Andrew Davidson as a director on 24 March 2019 (2 pages)
25 March 2019Appointment of Mr James Muir Angel Mason as a director on 24 March 2019 (2 pages)
25 March 2019Appointment of Mrs Fiona Jane Brodlie as a director on 24 March 2019 (2 pages)
25 March 2019Appointment of Mrs Susan Carmichael Docherty as a director on 24 March 2019 (2 pages)
28 October 2018Termination of appointment of James Gilmour Brodlie as a director on 5 August 2018 (1 page)
28 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 June 2018Termination of appointment of Douglas Smith as a director on 21 May 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Campbell Wheldon Smith as a director on 4 August 2017 (1 page)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Campbell Wheldon Smith as a director on 4 August 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
8 June 2017Director's details changed for Blair Parham on 1 June 2017 (2 pages)
8 June 2017Director's details changed for Blair Parham on 1 June 2017 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
12 September 2016Director's details changed for Mr John Wallace on 15 May 2016 (2 pages)
12 September 2016Director's details changed for Mr John Wallace on 15 May 2016 (2 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
26 March 2016Appointment of Mr Robert Hugh Diament as a director on 28 February 2016 (2 pages)
26 March 2016Appointment of Mr Robert Hugh Diament as a director on 28 February 2016 (2 pages)
26 March 2016Appointment of Mr Douglas Smith as a director on 28 February 2016 (2 pages)
26 March 2016Appointment of Mr Douglas Smith as a director on 28 February 2016 (2 pages)
13 November 2015Termination of appointment of Robert Clark as a director on 3 November 2015 (1 page)
13 November 2015Termination of appointment of Robert Clark as a director on 3 November 2015 (1 page)
26 October 2015Annual return made up to 24 October 2015 no member list (14 pages)
26 October 2015Annual return made up to 24 October 2015 no member list (14 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
27 July 2015Termination of appointment of Graham James Brown as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Graham James Brown as a director on 27 July 2015 (1 page)
21 June 2015Appointment of Mr James Gilmour Brodlie as a director on 10 May 2015 (2 pages)
21 June 2015Appointment of Mr James Gilmour Brodlie as a director on 10 May 2015 (2 pages)
10 March 2015Appointment of Mr James Hair Kerr as a director on 18 January 2015 (2 pages)
10 March 2015Appointment of Mr James Hair Kerr as a director on 18 January 2015 (2 pages)
24 February 2015Appointment of Mr John Wallace as a director on 18 January 2015 (2 pages)
24 February 2015Termination of appointment of Ruth Longmuir as a director on 18 January 2015 (1 page)
24 February 2015Appointment of Mr John Wallace as a director on 18 January 2015 (2 pages)
24 February 2015Termination of appointment of Ruth Longmuir as a director on 18 January 2015 (1 page)
2 January 2015Appointment of Ms Ruth Longmuir as a director on 4 November 2014 (2 pages)
2 January 2015Appointment of Ms Ruth Longmuir as a director on 4 November 2014 (2 pages)
2 January 2015Appointment of Ms Ruth Longmuir as a director on 4 November 2014 (2 pages)
29 December 2014Appointment of Ms Susan Elizabeth Donlevy as a director on 4 November 2014 (2 pages)
29 December 2014Appointment of Ms Susan Elizabeth Donlevy as a director on 4 November 2014 (2 pages)
29 December 2014Appointment of Ms Susan Elizabeth Donlevy as a director on 4 November 2014 (2 pages)
25 December 2014Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page)
25 December 2014Termination of appointment of David Anthony Lunt as a director on 14 December 2014 (1 page)
25 December 2014Termination of appointment of David Anthony Lunt as a director on 14 December 2014 (1 page)
25 December 2014Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page)
25 December 2014Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page)
4 November 2014Annual return made up to 24 October 2014 no member list (13 pages)
4 November 2014Annual return made up to 24 October 2014 no member list (13 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
20 May 2014Director's details changed for Ms Karen Louise Steedman on 16 May 2014 (3 pages)
20 May 2014Director's details changed for Ms Karen Louise Steedman on 16 May 2014 (3 pages)
31 October 2013Annual return made up to 24 October 2013 no member list (13 pages)
31 October 2013Annual return made up to 24 October 2013 no member list (13 pages)
30 October 2013Termination of appointment of Rognvald Mason as a director (1 page)
30 October 2013Termination of appointment of Rognvald Mason as a director (1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
21 September 2013Termination of appointment of William Johnstone as a director (1 page)
21 September 2013Termination of appointment of William Johnstone as a director (1 page)
21 September 2013Appointment of Mr Graham James Brown as a director (2 pages)
21 September 2013Appointment of Mr Graham James Brown as a director (2 pages)
21 September 2013Termination of appointment of Rognvald Mason as a secretary (1 page)
21 September 2013Termination of appointment of Rognvald Mason as a secretary (1 page)
20 September 2013Appointment of Mr Campbell Wheldon Smith as a director (2 pages)
20 September 2013Appointment of Mr Campbell Wheldon Smith as a director (2 pages)
20 September 2013Termination of appointment of George Macgregor as a director (1 page)
20 September 2013Appointment of Miss Caroline Jane Winn as a director (2 pages)
20 September 2013Appointment of Mr Peter Melrose Brash as a secretary (2 pages)
20 September 2013Director's details changed for Sara Ceridwen Godfray on 21 July 2013 (2 pages)
20 September 2013Termination of appointment of Christopher Gowans as a director (1 page)
20 September 2013Appointment of Miss Caroline Jane Winn as a director (2 pages)
20 September 2013Termination of appointment of Christopher Gowans as a director (1 page)
20 September 2013Termination of appointment of George Macgregor as a director (1 page)
20 September 2013Director's details changed for Sara Ceridwen Godfray on 21 July 2013 (2 pages)
20 September 2013Appointment of Mr Peter Melrose Brash as a secretary (2 pages)
14 November 2012Annual return made up to 24 October 2012 no member list (13 pages)
14 November 2012Annual return made up to 24 October 2012 no member list (13 pages)
13 November 2012Termination of appointment of William Johnstone as a secretary (1 page)
13 November 2012Termination of appointment of William Johnstone as a secretary (1 page)
15 May 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
14 May 2012Appointment of Mr Rognvald Inkster Mason as a director (2 pages)
14 May 2012Appointment of Mr Rognvald Inkster Mason as a director (2 pages)
12 May 2012Appointment of Mr Rognvald Inkster Mason as a secretary (1 page)
12 May 2012Termination of appointment of Agnes Frame as a director (1 page)
12 May 2012Appointment of Mr Rognvald Inkster Mason as a secretary (1 page)
12 May 2012Termination of appointment of Agnes Frame as a director (1 page)
14 November 2011Director's details changed for William Alexander Johnstone on 12 November 2011 (2 pages)
14 November 2011Secretary's details changed for William Alexander Johnstone on 12 November 2011 (2 pages)
14 November 2011Secretary's details changed for William Alexander Johnstone on 12 November 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 no member list (14 pages)
14 November 2011Director's details changed for William Alexander Johnstone on 12 November 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 no member list (14 pages)
12 November 2011Director's details changed for Blair Parham on 21 November 2010 (2 pages)
12 November 2011Termination of appointment of John Mason as a director (1 page)
12 November 2011Termination of appointment of John Mason as a director (1 page)
12 November 2011Director's details changed for Blair Parham on 21 November 2010 (2 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
11 May 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
21 November 2010Secretary's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
21 November 2010Secretary's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
21 November 2010Director's details changed for Blair Parham on 21 November 2010 (2 pages)
21 November 2010Annual return made up to 24 October 2010 no member list (15 pages)
21 November 2010Appointment of Ms Karen Louise Steedman as a director (2 pages)
21 November 2010Appointment of Mr Christopher David Gowans as a director (2 pages)
21 November 2010Annual return made up to 24 October 2010 no member list (15 pages)
21 November 2010Appointment of Mr Christopher David Gowans as a director (2 pages)
21 November 2010Director's details changed for Alister Angus Mclean on 21 November 2010 (2 pages)
21 November 2010Director's details changed for Blair Parham on 21 November 2010 (2 pages)
21 November 2010Appointment of Ms Karen Louise Steedman as a director (2 pages)
21 November 2010Secretary's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
21 November 2010Director's details changed for Alister Angus Mclean on 21 November 2010 (2 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
10 June 2010Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
10 June 2010Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
10 June 2010Termination of appointment of David Martin as a director (1 page)
10 June 2010Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
10 June 2010Termination of appointment of David Martin as a director (1 page)
18 November 2009Director's details changed for Sara Ceridwen Godfray on 18 November 2009 (2 pages)
18 November 2009Director's details changed for George William Gordon Macgregor on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David Anthony Lunt on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Robert Clark on 18 November 2009 (2 pages)
18 November 2009Director's details changed for William Alexander Johnstone on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Sheena Helen Anderson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Sara Ceridwen Godfray on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David John Martin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for William Alexander Johnstone on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 24 October 2009 no member list (8 pages)
18 November 2009Termination of appointment of Jamie Mason as a director (1 page)
18 November 2009Director's details changed for David John Martin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for George William Gordon Macgregor on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 24 October 2009 no member list (8 pages)
18 November 2009Director's details changed for Agnes Smith Frame on 18 November 2009 (2 pages)
18 November 2009Termination of appointment of Jamie Mason as a director (1 page)
18 November 2009Director's details changed for Robert Clark on 18 November 2009 (2 pages)
18 November 2009Director's details changed for William Lynn Cook on 18 November 2009 (2 pages)
18 November 2009Director's details changed for William Lynn Cook on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David Anthony Lunt on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Sheena Helen Anderson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Agnes Smith Frame on 18 November 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
20 May 2009Memorandum and Articles of Association (24 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
20 May 2009Memorandum and Articles of Association (24 pages)
14 November 2008Director's change of particulars / jamie mason / 31/08/2008 (1 page)
14 November 2008Annual return made up to 24/10/08 (6 pages)
14 November 2008Director's change of particulars / jamie mason / 31/08/2008 (1 page)
14 November 2008Annual return made up to 24/10/08 (6 pages)
7 November 2008Director appointed blair parham (1 page)
7 November 2008Director appointed blair parham (1 page)
26 September 2008Director and secretary's change of particulars / william johnstone / 01/09/2008 (1 page)
26 September 2008Director's change of particulars / sara godfray / 01/07/2008 (1 page)
26 September 2008Director's change of particulars / sara godfray / 01/07/2008 (1 page)
26 September 2008Director and secretary's change of particulars / william johnstone / 01/09/2008 (1 page)
12 August 2008Total exemption full accounts made up to 31 December 2007 (23 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (23 pages)
30 April 2008Director appointed alister angus mclean (1 page)
30 April 2008Director appointed alister angus mclean (1 page)
29 April 2008Appointment terminated director paul jordan (1 page)
29 April 2008Appointment terminated director paul jordan (1 page)
14 November 2007Annual return made up to 24/10/07 (3 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Annual return made up to 24/10/07 (3 pages)
5 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 October 2006Incorporation (44 pages)
24 October 2006Incorporation (44 pages)