Company NameActive Stirling Trading Limited
Company StatusActive
Company NumberSC318814
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Martin Kenny
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Firs Crescent
Bannockburn
Stirling
FK7 0AG
Scotland
Director NameDr Gemma Cathrine Ryde
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressFaculty Of Health Sciences And Sport University Of
Stirling
FK9 4LA
Scotland
Director NameMr David McCann
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2021(14 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Chestnut Avenue
Killearn
Glasgow
G63 9SJ
Scotland
Director NameMr Graeme Peter Gordon Fotheringham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2021(14 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Bobbin Wynd
Cambusbarron
Stirling
FK7 9LZ
Scotland
Director NameMs Gillian Margaret Dow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2021(14 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Maurice Wynd
Dunblane
Stirling
FK15 9FG
Scotland
Director NameMr Brian Nolan Hambly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Peak Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr David Royston John Calder
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCommander Officer, 22 Engineer Regiment
Country of ResidenceScotland
Correspondence Address68 Main Street
Doune
FK16 6BW
Scotland
Director NameMr Robin Kleinman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(16 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressViewforth Pitt Terrace
Stirling
FK8 2ET
Scotland
Director NameMs Margaret Ann Brisley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(16 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressViewforth Pitt Terrace
Stirling
FK8 2ET
Scotland
Director NameMs Lynn Ratcliff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(16 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Peak Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMiss Martha Mackenzie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(16 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Peak Forthside Way
Stirling
FK8 1QZ
Scotland
Secretary NameAberdein Considine Secretarial Services (Corporation)
StatusCurrent
Appointed01 August 2023(16 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameCarol Ann Anderson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressNo 23 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameDr Christopher John Donegan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressNo 23 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameEdward Taylor Herd MacDonald
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressNo 23 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameAnn Dickson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCouncillor
Correspondence Address14 Dargai Terrace
Dunblane
Perthshire
FK15 0AU
Scotland
Director NameAnthony Michael Ffinch
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleRetired, Councillor
Country of ResidenceScotland
Correspondence Address38 Lagrannoch Drive
Callander
Perthshire
FK17 8DW
Scotland
Director NameDr Louise Livingstone Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleChairperson
Country of ResidenceScotland
Correspondence AddressAllanridge, The Haining
Dunblane
Perthshire
FK15 0AP
Scotland
Director NameMs Janice Hewitt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressStirling Council Viewforth
Pitt Terrace
Stirling
FK8 2ET
Scotland
Director NameMr John McKeown Hendry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressNo 23 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameMr Thomas Hazel
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCouncillor, Licensee
Correspondence Address3 Hawthorn Crescent
Fallin
FK7 7EY
Scotland
Secretary NameLynn Elizabeth Murray
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNo 23 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameIan Alexander Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address1 Bohun Court
Stirling
Stirlingshire
FK7 7UT
Scotland
Director NameMr Alasdair Lorimer Gammack
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2014)
RoleStudent Enterprise Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 23 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameMr David Forbes Hird
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNo 23 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Director NameMs Shona Kay Everden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2012)
RoleDirector - Management Consulting
Country of ResidenceScotland
Correspondence AddressNo 23 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Secretary NameMr Andrew Bain
StatusResigned
Appointed15 November 2012(5 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 July 2023)
RoleCompany Director
Correspondence AddressThe Peak Forthside Way
Stirling
FK8 1QZ
Scotland
Director NameMr Robert Simpson Jack
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(7 years after company formation)
Appointment Duration6 months (resigned 19 September 2014)
RoleChief Executive, Stirling Council
Country of ResidenceScotland
Correspondence AddressOld Viewforth 14-20 Pitt Terrace
Stirling
FK8 2ET
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Allanwater Gardens
Bridge Of Allan
Stirling
FK9 4DW
Scotland
Director NameMr Ian David Cuthbertson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLynsdale 48 Castle Road
Stirling
FK9 5JD
Scotland
Director NameMs Mavy Giust-Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(7 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 January 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address9 East Burnside
Dollar
Clackmannanshire
FK14 7AT
Scotland
Director NameMr Martin Edward Earl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 June 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressViewforth Pitt Terrace
Stirling
FK8 2ET
Scotland
Director NameMs Alison Catherine Laurie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressViewforth Pitt Terrace
Stirling
FK8 2ET
Scotland
Director NameMr Daniel John Gibson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 June 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressOld Viewforth Pitt Terrace
Stirling
FK8 2ET
Scotland

Contact

Websiteactivestirling.org.uk
Telephone03000280101
Telephone regionUnknown

Location

Registered AddressThe Peak
Forthside Way
Stirling
FK8 1QZ
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Active Stirling LTD
100.00%
Ordinary

Financials

Year2014
Turnover£253,684
Net Worth£1
Cash£219,599
Current Liabilities£239,915

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 Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (8 pages)
20 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
4 December 2023Appointment of Ms Lynn Ratcliff as a director on 4 December 2023 (2 pages)
4 December 2023Appointment of Miss Martha Mackenzie as a director on 4 December 2023 (2 pages)
15 August 2023Accounts for a small company made up to 31 March 2022 (7 pages)
1 August 2023Appointment of Aberdein Considine Secretarial Services as a secretary on 1 August 2023 (2 pages)
28 July 2023Termination of appointment of Andrew Bain as a secretary on 28 July 2023 (1 page)
10 July 2023Appointment of Ms Margaret Ann Brisley as a director on 29 June 2023 (2 pages)
10 July 2023Appointment of Mr Robin Kleinman as a director on 29 June 2023 (2 pages)
6 July 2023Termination of appointment of Daniel John Gibson as a director on 29 June 2023 (1 page)
6 July 2023Termination of appointment of Martin Edward Earl as a director on 29 June 2023 (1 page)
19 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
27 October 2022Appointment of Mr David Royston John Calder as a director on 25 October 2022 (2 pages)
20 July 2022Appointment of Mr Brian Nolan Hambly as a director on 20 July 2022 (2 pages)
16 May 2022Termination of appointment of Alison Catherine Laurie as a director on 5 May 2022 (1 page)
29 March 2022Accounts for a small company made up to 31 March 2021 (7 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
16 April 2021Appointment of Mr David Mccann as a director on 3 April 2021 (2 pages)
16 April 2021Appointment of Ms Gillian Margaret Dow as a director on 3 April 2021 (2 pages)
16 April 2021Termination of appointment of David William Roxby as a director on 30 March 2021 (1 page)
16 April 2021Appointment of Mr Graeme Peter Gordon Fotheringham as a director on 3 April 2021 (2 pages)
7 April 2021Accounts for a small company made up to 31 March 2020 (7 pages)
11 February 2021Registered office address changed from No 23 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW to The Peak Forthside Way Stirling FK8 1QZ on 11 February 2021 (1 page)
10 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 January 2020Amended accounts for a small company made up to 31 March 2019 (7 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 November 2019Termination of appointment of Hazel Meechan as a director on 21 November 2019 (1 page)
29 August 2019Appointment of Ms Hazel Meechan as a director on 27 August 2019 (2 pages)
28 August 2019Termination of appointment of Kathy O'neill as a director on 27 August 2019 (1 page)
25 June 2019Termination of appointment of Carole Muir as a director on 25 June 2019 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
13 November 2018Termination of appointment of Kenneth Macdonald Arthur Lewandowski as a director on 9 November 2018 (1 page)
20 June 2018Appointment of Mr Daniel John Gibson as a director on 20 June 2018 (2 pages)
14 June 2018Appointment of Ms Carole Muir as a director on 14 June 2018 (2 pages)
13 June 2018Appointment of Ms Alison Catherine Laurie as a director on 13 June 2018 (2 pages)
13 June 2018Appointment of Dr Gemma Cathrine Ryde as a director on 13 June 2018 (2 pages)
11 June 2018Appointment of Mr David William Roxby as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mr Michael Martin Kenny as a director on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of Ian David Cuthbertson as a director on 31 May 2018 (1 page)
11 June 2018Appointment of Mr Martin Edward Earl as a director on 11 June 2018 (2 pages)
20 April 2018Termination of appointment of Christopher John Donegan as a director on 20 April 2018 (1 page)
11 April 2018Termination of appointment of Logan Forbes Robb as a director on 11 April 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
20 February 2017Termination of appointment of Alan Milliken as a director on 14 February 2017 (1 page)
20 February 2017Termination of appointment of Alan Milliken as a director on 14 February 2017 (1 page)
30 December 2016Full accounts made up to 31 March 2016 (15 pages)
30 December 2016Full accounts made up to 31 March 2016 (15 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
27 January 2016Termination of appointment of Martin Edward Stewart-Earl as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Martin Edward Stewart-Earl as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Michael Anthony Robbins as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Michael Anthony Robbins as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Mavy Giust-Williamson as a director on 23 January 2016 (1 page)
26 January 2016Termination of appointment of Mavy Giust-Williamson as a director on 23 January 2016 (1 page)
11 January 2016Termination of appointment of John Mckeown Hendry as a director on 21 December 2015 (1 page)
11 January 2016Termination of appointment of John Mckeown Hendry as a director on 21 December 2015 (1 page)
15 December 2015Termination of appointment of Mark Christopher Ruskell as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Mark Christopher Ruskell as a director on 14 December 2015 (1 page)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(11 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(11 pages)
28 October 2015Termination of appointment of Robert George Hugh Moyes as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Robert George Hugh Moyes as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of David Forbes Hird as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of David Forbes Hird as a director on 28 October 2015 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
20 February 2015Appointment of Mr Alan Milliken as a director on 21 January 2015 (2 pages)
20 February 2015Appointment of Mr Alan Milliken as a director on 21 January 2015 (2 pages)
10 February 2015Appointment of Ms Mavy Giust-Williamson as a director on 27 January 2015 (2 pages)
10 February 2015Appointment of Ms Mavy Giust-Williamson as a director on 27 January 2015 (2 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(11 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(11 pages)
14 November 2014Appointment of Mrs Kathy O'neill as a director on 28 October 2014 (2 pages)
14 November 2014Appointment of Mrs Kathy O'neill as a director on 28 October 2014 (2 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
31 October 2014Termination of appointment of Edward Taylor Herd Macdonald as a director on 28 October 2014 (1 page)
31 October 2014Termination of appointment of Edward Taylor Herd Macdonald as a director on 28 October 2014 (1 page)
31 October 2014Termination of appointment of Alasdair Lorimer Gammack as a director on 28 October 2014 (1 page)
31 October 2014Termination of appointment of Alasdair Lorimer Gammack as a director on 28 October 2014 (1 page)
22 October 2014Appointment of Mr John Mckeown Hendry as a director on 28 June 2013 (2 pages)
22 October 2014Appointment of Mr John Mckeown Hendry as a director on 28 June 2013 (2 pages)
19 September 2014Termination of appointment of Robert Simpson Jack as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Robert Simpson Jack as a director on 19 September 2014 (1 page)
18 June 2014Appointment of Mr Ian David Cuthbertson as a director (2 pages)
18 June 2014Appointment of Mr Ian David Cuthbertson as a director (2 pages)
9 June 2014Appointment of Mr Kenneth Macdonald Arthur Lewandowski as a director (2 pages)
9 June 2014Appointment of Mr Kenneth Macdonald Arthur Lewandowski as a director (2 pages)
28 May 2014Termination of appointment of Steven Paterson as a director (1 page)
28 May 2014Termination of appointment of Carol Anderson as a director (1 page)
28 May 2014Termination of appointment of Steven Paterson as a director (1 page)
28 May 2014Termination of appointment of Carol Anderson as a director (1 page)
11 April 2014Appointment of Mr Robert Simpson Jack as a director (2 pages)
11 April 2014Appointment of Mr Robert Simpson Jack as a director (2 pages)
9 April 2014Termination of appointment of Janice Hewitt as a director (1 page)
9 April 2014Termination of appointment of Janice Hewitt as a director (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(10 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(10 pages)
18 April 2013Director's details changed for Janice Hewitt on 15 March 2013 (2 pages)
18 April 2013Director's details changed for Mr Alasdair Lorimer Gammack on 15 March 2013 (2 pages)
18 April 2013Director's details changed for Mr Alasdair Lorimer Gammack on 15 March 2013 (2 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
18 April 2013Director's details changed for Janice Hewitt on 15 March 2013 (2 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
15 April 2013Termination of appointment of Lynn Murray as a secretary (1 page)
15 April 2013Appointment of Mr Andrew Bain as a secretary (1 page)
15 April 2013Appointment of Mr Andrew Bain as a secretary (1 page)
15 April 2013Termination of appointment of Lynn Murray as a secretary (1 page)
13 November 2012Full accounts made up to 31 March 2012 (14 pages)
13 November 2012Full accounts made up to 31 March 2012 (14 pages)
1 November 2012Termination of appointment of Shona Everden as a director (1 page)
1 November 2012Termination of appointment of Shona Everden as a director (1 page)
23 July 2012Appointment of Mr Michael Anthony Robbins as a director (2 pages)
23 July 2012Appointment of Mr Michael Anthony Robbins as a director (2 pages)
25 June 2012Termination of appointment of Anthony Ffinch as a director (1 page)
25 June 2012Termination of appointment of Anthony Ffinch as a director (1 page)
25 June 2012Appointment of Mr Martin Edward Stewart-Earl as a director (2 pages)
25 June 2012Appointment of Mr Martin Edward Stewart-Earl as a director (2 pages)
25 June 2012Appointment of Mr Mark Christopher Ruskell as a director (2 pages)
25 June 2012Termination of appointment of John Hendry as a director (1 page)
25 June 2012Appointment of Mr Mark Christopher Ruskell as a director (2 pages)
25 June 2012Termination of appointment of Ian Brown as a director (1 page)
25 June 2012Termination of appointment of John Hendry as a director (1 page)
25 June 2012Termination of appointment of Ian Brown as a director (1 page)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (13 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (13 pages)
13 October 2011Full accounts made up to 31 March 2011 (14 pages)
13 October 2011Full accounts made up to 31 March 2011 (14 pages)
30 June 2011Termination of appointment of Julie Russell as a director (1 page)
30 June 2011Appointment of Mr Logan Forbes Robb as a director (2 pages)
30 June 2011Appointment of Mr Logan Forbes Robb as a director (2 pages)
30 June 2011Termination of appointment of Julie Russell as a director (1 page)
12 May 2011Registered office address changed from 3Rd Floor, Wolfcraig 1 Dumbarton Road Stirling FK8 2LQ on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 3Rd Floor, Wolfcraig 1 Dumbarton Road Stirling FK8 2LQ on 12 May 2011 (1 page)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (13 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (13 pages)
8 February 2011Appointment of Ms Shona Kay Everden as a director (2 pages)
8 February 2011Appointment of Ms Shona Kay Everden as a director (2 pages)
7 February 2011Termination of appointment of Ian Turner as a director (1 page)
7 February 2011Termination of appointment of Ian Turner as a director (1 page)
18 October 2010Full accounts made up to 31 March 2010 (13 pages)
18 October 2010Full accounts made up to 31 March 2010 (13 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (10 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Ian Turner on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr David Forbes Hird on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Lynn Elizabeth Murray on 7 April 2010 (1 page)
7 April 2010Director's details changed for Anthony Michael Ffinch on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Janice Hewitt on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Robert George Hugh Moyes on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Julie Stevens Russell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Robert George Hugh Moyes on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Lynn Elizabeth Murray on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr John Mckeown Hendry on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Anthony Michael Ffinch on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dr. Christopher John Donegan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Mckeown Hendry on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Robert George Hugh Moyes on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Carol Ann Anderson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Taylor Herd Macdonald on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Steven Alexander Paterson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Turner on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Turner on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dr. Christopher John Donegan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Taylor Herd Macdonald on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Steven Alexander Paterson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr David Forbes Hird on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Steven Alexander Paterson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Mckeown Hendry on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr David Forbes Hird on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Janice Hewitt on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Taylor Herd Macdonald on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Lynn Elizabeth Murray on 7 April 2010 (1 page)
7 April 2010Director's details changed for Carol Ann Anderson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Julie Stevens Russell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Anthony Michael Ffinch on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Carol Ann Anderson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Janice Hewitt on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dr. Christopher John Donegan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Julie Stevens Russell on 7 April 2010 (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (13 pages)
19 October 2009Full accounts made up to 31 March 2009 (13 pages)
25 March 2009Return made up to 16/03/09; full list of members (7 pages)
25 March 2009Return made up to 16/03/09; full list of members (7 pages)
5 February 2009Director appointed mr david forbes hird (2 pages)
5 February 2009Director appointed mr david forbes hird (2 pages)
4 December 2008Director's change of particulars / ian turner / 31/01/2008 (1 page)
4 December 2008Director's change of particulars / ian turner / 31/01/2008 (1 page)
3 December 2008Director appointed mr alasdair lorimer gammack (2 pages)
3 December 2008Director appointed mr robert george hugh moyes (1 page)
3 December 2008Director appointed mr robert george hugh moyes (1 page)
3 December 2008Director appointed mr alasdair lorimer gammack (2 pages)
28 November 2008Full accounts made up to 31 March 2008 (12 pages)
28 November 2008Full accounts made up to 31 March 2008 (12 pages)
3 October 2008Appointment terminated director stuart ogg (1 page)
3 October 2008Appointment terminated director stuart ogg (1 page)
9 July 2008Appointment terminated director louise martin (1 page)
9 July 2008Appointment terminated director louise martin (1 page)
8 July 2008Director's change of particulars / christopher donegan / 02/06/2008 (1 page)
8 July 2008Director's change of particulars / christopher donegan / 02/06/2008 (1 page)
19 March 2008Return made up to 16/03/08; full list of members (7 pages)
19 March 2008Return made up to 16/03/08; full list of members (7 pages)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007Incorporation (21 pages)
16 March 2007Incorporation (21 pages)