Company NameBSPS Scottish Branch Limited
Company StatusActive
Company NumberSC324910
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameJoyce Coltart
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Tour
Kilmaurs
East Ayrshire
KA3 2NN
Scotland
Director NameAlexander Bankier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(9 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwells Fernieshaw
Cleland
Motherwell
Lanarkshire
ML1 5NQ
Scotland
Director NameHelen Outram
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleForce Support Officer For Strathclyde Police
Country of ResidenceUnited Kingdom
Correspondence Address19 Rashierig
Broxburn
West Lothian
EH52 6AN
Scotland
Director NameMrs Shona Margaret Weir
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDressertland Farm Closeburn
Thornhill
Dumfriesshire
DG3 5HG
Scotland
Director NameMr Fraser Macgregor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Paisley Road
Renfrew
PA4 8DA
Scotland
Director NamePeter Page
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2015(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleRecycling Manager
Country of ResidenceEngland
Correspondence Address30 Brandling Way
Hadston
Morpeth
NE65 9FA
Director NameKaren Lesley Mowat
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cambus Avenue
Larbert
FK5 4WP
Scotland
Director NameMrs Margaret Bryce Whiteford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Cambus Avenue
Larbert
FK5 4WP
Scotland
Director NameMs Sally-Anne Richardson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address20 Cambus Avenue
Larbert
FK5 4WP
Scotland
Director NameMrs Kim Wilson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Cambus Avenue
Larbert
FK5 4WP
Scotland
Secretary NameMrs Carly Sneddon
StatusCurrent
Appointed27 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address20 Cambus Avenue
Larbert
FK5 4WP
Scotland
Secretary NameSheila Keron
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMarefield Of Craigs Madderty
Crieff
Perthshire
PH7 3PJ
Scotland
Director NameMiss Mary Barbara Nicoll
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2009)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWallaceton Farm
Lugar
Ayrshire
KA18 3LR
Scotland
Director NameGillian Harvie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(9 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 06 November 2016)
RoleMerchandiser
Country of ResidenceScotland
Correspondence AddressCraiglea Lodge
Mossblown
Ayr
Ayrshire
KA6 5AZ
Scotland
Director NameFiona Anne Johnstone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2012)
RoleNurse
Country of ResidenceScotland
Correspondence AddressNewfield Cottage Smithston Farm
Patna
Ayrshire
KA6 7EZ
Scotland
Director NameAndrew John Bowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Balado House Balado
Kinross
KY13 0NH
Scotland
Director NameDavid Stewart Hibberd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 2011)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgehouse Meadowfoot Road
West Kilbride
KA23 9BZ
Scotland
Secretary NameKatherine Laura Peden
NationalityBritish
StatusResigned
Appointed09 December 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft
Middleton
Milnathort
Perth & Kinross
KY13 0SD
Scotland
Director NameJune Bishop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 2009)
RoleDevelopment Manager
Correspondence AddressBoghead Cottage
Mauchline
Ayrshire
KA5 6JW
Scotland
Director NameMrs Morean Elizabeth Hamilton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2014)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressThe Stables Liffnock Yard
Hurlford
Kilmarnock
Ayrshire
KA1 5JE
Scotland
Director NameFiona Helen Longley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunmore House Fintry
Glasgow
G63 0XG
Scotland
Director NameMiss Ingrid Virginia Osborne
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinclune Kingoldrum
Kirriemuir
Angus
DD8 5HX
Scotland
Director NameAndrea Hodgson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 2017)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Commercial Inn 128 High Street
Annan
Dumfriesshire
DG12 6DP
Scotland
Secretary NameVictoria Rachel Tennent
NationalityBritish
StatusResigned
Appointed04 May 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressCraiglea Lodge Mossblown
Ayr
KA6 5AZ
Scotland
Director NameCraig McLeod
Date of BirthDecember 1990 (Born 33 years ago)
NationalityScotttish
StatusResigned
Appointed26 January 2015(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 August 2015)
RoleLivery Yard Owner
Country of ResidenceUnited Kingdom
Correspondence AddressKincraig Stables Tenshillingland
Ayr
South Ayrshire
KA6 7EE
Scotland
Director NameLauren Jennifer Jarvis
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed26 January 2015(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Greenhill Holding
Kilmarnock
Ayrshire
KA2 0DX
Scotland
Director NameKenneth Jack Hill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCraiglea Lodge
Mossblown
Ayr
Ayrshire
KA6 5AZ
Scotland
Director NameMrs Mandie O'Donnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 November 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummerlee Houston Road
Houston
Renfrewshire
PA6 7AW
Scotland
Director NameMrs Jill Margaret Dolan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2019)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address20 Heriot Ave
Kilbirnie
Ayrshire
KA25 7HZ
Scotland
Director NameJenny Mary Elliot
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2016(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 November 2017)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Heriot Ave
Kilbirnie
Ayrshire
KA25 7HZ
Scotland
Secretary NameElaine Smillie
StatusResigned
Appointed01 January 2017(9 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 December 2021)
RoleCompany Director
Correspondence Address20 Herriot Ave
Kilbirnie
KA25 7HZ
Scotland
Director NameMr Thomas Brash
Date of BirthMay 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed06 November 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2019)
RoleUnknown
Country of ResidenceScotland
Correspondence Address20 Heriot Ave
Kilbirnie
Ayrshire
KA25 7HZ
Scotland
Director NameMrs Carrie Scobbie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2019(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address20 Heriot Ave
Kilbirnie
Ayrshire
KA25 7HZ
Scotland
Director NameMr Charlie Cousens
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2023)
RoleEquine Producer
Country of ResidenceScotland
Correspondence Address20 Cambus Avenue
Larbert
FK5 4WP
Scotland

Contact

Websitebspsscotland.co.uk
Email address[email protected]
Telephone07 900101204
Telephone regionMobile

Location

Registered Address20 Cambus Avenue
Larbert
FK5 4WP
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,866
Cash£28,332
Current Liabilities£6,820

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

12 November 2020Termination of appointment of Kelda Ann Stewart as a director on 8 November 2020 (1 page)
3 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 November 2019Appointment of Mrs Carrie Scobbie as a director on 3 November 2019 (2 pages)
20 November 2019Appointment of Miss Rebecca Frances Tierney as a director on 3 November 2019 (2 pages)
20 November 2019Appointment of Mrs Margaret Bryce Whiteford as a director on 3 November 2019 (2 pages)
4 November 2019Micro company accounts made up to 30 September 2019 (3 pages)
30 October 2019Termination of appointment of Mandie O'donnell as a director on 30 October 2019 (1 page)
27 September 2019Termination of appointment of Thomas Brash as a director on 16 September 2019 (1 page)
24 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
23 February 2019Termination of appointment of Jill Margaret Dolan as a director on 11 February 2019 (1 page)
13 November 2018Micro company accounts made up to 30 September 2018 (4 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 September 2017 (3 pages)
27 November 2017Micro company accounts made up to 30 September 2017 (3 pages)
14 November 2017Termination of appointment of Jenny Mary Elliot as a director on 5 November 2017 (1 page)
14 November 2017Appointment of Mrs Kelda Ann Stewart as a director on 6 November 2017 (2 pages)
14 November 2017Appointment of Mr Thomas Brash as a director on 6 November 2017 (2 pages)
14 November 2017Appointment of Mrs Kelda Ann Stewart as a director on 6 November 2017 (2 pages)
14 November 2017Termination of appointment of Margaret Ann Smith as a director on 5 November 2017 (1 page)
14 November 2017Termination of appointment of Jenny Mary Elliot as a director on 5 November 2017 (1 page)
14 November 2017Termination of appointment of Margaret Ann Smith as a director on 5 November 2017 (1 page)
14 November 2017Appointment of Mr Thomas Brash as a director on 6 November 2017 (2 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Termination of appointment of Andrea Hodgson as a director on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Termination of appointment of Andrea Hodgson as a director on 19 June 2017 (1 page)
1 March 2017Appointment of Elaine Smillie as a secretary on 1 January 2017 (3 pages)
1 March 2017Appointment of Elaine Smillie as a secretary on 1 January 2017 (3 pages)
6 January 2017Termination of appointment of Victoria Rachel Tennent as a secretary on 31 December 2016 (2 pages)
6 January 2017Termination of appointment of Victoria Rachel Tennent as a secretary on 31 December 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 November 2016Appointment of Jenny Mary Elliot as a director on 6 November 2016 (3 pages)
21 November 2016Termination of appointment of Gillian Harvie as a director on 6 November 2016 (2 pages)
21 November 2016Registered office address changed from Craiglea Lodge Mossblown Ayr KA6 5AZ to 20 Heriot Ave Kilbirnie Ayrshire KA25 7HZ on 21 November 2016 (2 pages)
21 November 2016Appointment of Karen Lesley Mowat as a director on 6 November 2016 (3 pages)
21 November 2016Appointment of Jenny Mary Elliot as a director on 6 November 2016 (3 pages)
21 November 2016Registered office address changed from Craiglea Lodge Mossblown Ayr KA6 5AZ to 20 Heriot Ave Kilbirnie Ayrshire KA25 7HZ on 21 November 2016 (2 pages)
21 November 2016Appointment of Karen Lesley Mowat as a director on 6 November 2016 (3 pages)
21 November 2016Appointment of Jill Margaret Dolan as a director on 6 November 2016 (3 pages)
21 November 2016Termination of appointment of Gillian Harvie as a director on 6 November 2016 (2 pages)
21 November 2016Appointment of Jill Margaret Dolan as a director on 6 November 2016 (3 pages)
20 June 2016Annual return made up to 5 June 2016 no member list (13 pages)
20 June 2016Annual return made up to 5 June 2016 no member list (13 pages)
22 March 2016Appointment of Mandie O'donnell as a director on 10 November 2015 (3 pages)
22 March 2016Appointment of Mandie O'donnell as a director on 10 November 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Termination of appointment of Lauren Jennifer Jarvis as a director on 20 September 2015 (2 pages)
6 October 2015Termination of appointment of Lauren Jennifer Jarvis as a director on 20 September 2015 (2 pages)
24 August 2015Termination of appointment of Craig Mcleod as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Craig Mcleod as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Craig Mcleod as a director on 1 August 2015 (2 pages)
1 July 2015Annual return made up to 5 June 2015 no member list (14 pages)
1 July 2015Annual return made up to 5 June 2015 no member list (14 pages)
1 July 2015Annual return made up to 5 June 2015 no member list (14 pages)
11 March 2015Appointment of Peter Page as a director on 26 January 2015 (3 pages)
11 March 2015Appointment of Peter Page as a director on 26 January 2015 (3 pages)
5 March 2015Appointment of Lauren Jennifer Jarvis as a director on 26 January 2015 (3 pages)
5 March 2015Appointment of Lauren Jennifer Jarvis as a director on 26 January 2015 (3 pages)
17 February 2015Appointment of Kenneth Jack Hill as a director on 26 January 2015 (3 pages)
17 February 2015Appointment of Kenneth Jack Hill as a director on 26 January 2015 (3 pages)
12 February 2015Appointment of Craig Mcleod as a director on 26 January 2015 (3 pages)
12 February 2015Appointment of Craig Mcleod as a director on 26 January 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 November 2014Termination of appointment of Morean Elizabeth Hamilton as a director on 8 November 2014 (2 pages)
13 November 2014Termination of appointment of Morean Elizabeth Hamilton as a director on 8 November 2014 (2 pages)
13 November 2014Termination of appointment of Morean Elizabeth Hamilton as a director on 8 November 2014 (2 pages)
7 November 2014Termination of appointment of Karen Slight as a director on 13 October 2014 (2 pages)
7 November 2014Termination of appointment of Karen Slight as a director on 13 October 2014 (2 pages)
10 September 2014Termination of appointment of Ingrid Virginia Osborne as a director on 2 September 2014 (2 pages)
10 September 2014Termination of appointment of Ingrid Virginia Osborne as a director on 2 September 2014 (2 pages)
10 September 2014Termination of appointment of Ingrid Virginia Osborne as a director on 2 September 2014 (2 pages)
1 July 2014Annual return made up to 5 June 2014 no member list (13 pages)
1 July 2014Annual return made up to 5 June 2014 no member list (13 pages)
1 July 2014Annual return made up to 5 June 2014 no member list (13 pages)
9 June 2014Secretary's details changed for Victoria Rachel Harvie on 22 May 2014 (3 pages)
9 June 2014Secretary's details changed for Victoria Rachel Harvie on 22 May 2014 (3 pages)
27 November 2013Appointment of Margaret Ann Smith as a director (3 pages)
27 November 2013Appointment of Margaret Ann Smith as a director (3 pages)
21 November 2013Termination of appointment of Fiona Johnstone as a director (2 pages)
21 November 2013Termination of appointment of Fiona Johnstone as a director (2 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 November 2013Termination of appointment of Linda Tinson as a director (2 pages)
6 November 2013Termination of appointment of Linda Tinson as a director (2 pages)
16 October 2013Registered office address changed from Meadowcroft Middleton Milnathort Kinross KY13 0SD Scotland on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Meadowcroft Middleton Milnathort Kinross KY13 0SD Scotland on 16 October 2013 (1 page)
25 June 2013Annual return made up to 5 June 2013 no member list (14 pages)
25 June 2013Registered office address changed from Craiglea Lodge Mossblown Ayr Ayrshire KA6 5AZ on 25 June 2013 (1 page)
25 June 2013Annual return made up to 5 June 2013 no member list (14 pages)
25 June 2013Annual return made up to 5 June 2013 no member list (14 pages)
25 June 2013Registered office address changed from Craiglea Lodge Mossblown Ayr Ayrshire KA6 5AZ on 25 June 2013 (1 page)
23 May 2013Termination of appointment of Katherine Peden as a secretary (2 pages)
23 May 2013Termination of appointment of Katherine Peden as a secretary (2 pages)
23 May 2013Appointment of Victoria Rachel Harvie as a secretary (3 pages)
23 May 2013Appointment of Victoria Rachel Harvie as a secretary (3 pages)
23 May 2013Registered office address changed from Meadowcroft Middleton Milnathort Kinross KY13 0SD Scotland on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from Meadowcroft Middleton Milnathort Kinross KY13 0SD Scotland on 23 May 2013 (2 pages)
6 February 2013Appointment of Fiona Anne Johnstone as a director (5 pages)
6 February 2013Appointment of Fiona Anne Johnstone as a director (5 pages)
10 January 2013Termination of appointment of Fiona Longley as a director (2 pages)
10 January 2013Termination of appointment of Fiona Longley as a director (2 pages)
19 November 2012Termination of appointment of Andrew Bowie as a director (3 pages)
19 November 2012Termination of appointment of Andrew Bowie as a director (3 pages)
12 November 2012Appointment of Andrea Hodgson as a director (3 pages)
12 November 2012Termination of appointment of Fiona Johnstone as a director (2 pages)
12 November 2012Appointment of Andrea Hodgson as a director (3 pages)
12 November 2012Appointment of Fraser Macgregor as a director (3 pages)
12 November 2012Appointment of Fraser Macgregor as a director (3 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 November 2012Termination of appointment of Fiona Johnstone as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 June 2012Annual return made up to 5 June 2012 no member list (14 pages)
22 June 2012Annual return made up to 5 June 2012 no member list (14 pages)
22 June 2012Annual return made up to 5 June 2012 no member list (14 pages)
1 March 2012Appointment of Ingrid Virginia Osborne as a director (6 pages)
1 March 2012Appointment of Ingrid Virginia Osborne as a director (6 pages)
7 December 2011Termination of appointment of David Hibberd as a director (2 pages)
7 December 2011Termination of appointment of David Hibberd as a director (2 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 June 2011Registered office address changed from Meadowcroft Middleton Milnathort Perth & Kinross KY13 0JD on 9 June 2011 (1 page)
9 June 2011Annual return made up to 5 June 2011 no member list (14 pages)
9 June 2011Annual return made up to 5 June 2011 no member list (14 pages)
9 June 2011Registered office address changed from Meadowcroft Middleton Milnathort Perth & Kinross KY13 0JD on 9 June 2011 (1 page)
9 June 2011Annual return made up to 5 June 2011 no member list (14 pages)
9 June 2011Registered office address changed from Meadowcroft Middleton Milnathort Perth & Kinross KY13 0JD on 9 June 2011 (1 page)
28 January 2011Appointment of Shona Margaret Weir as a director (3 pages)
28 January 2011Appointment of Shona Margaret Weir as a director (3 pages)
15 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
15 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
16 June 2010Director's details changed for Andrew John Bowie on 1 October 2009 (2 pages)
16 June 2010Director's details changed for David Stewart Hibberd on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 5 June 2010 no member list (8 pages)
16 June 2010Director's details changed for Gillian Harvie on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Linda Jane Aird Tinson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for David Stewart Hibberd on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Morean Elizabeth Hamilton on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Helen Outram on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Helen Outram on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Fiona Anne Johnstone on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 5 June 2010 no member list (8 pages)
16 June 2010Director's details changed for Alexander Bankier on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Joyce Coltart on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Alexander Bankier on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Joyce Coltart on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew John Bowie on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Gillian Harvie on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Morean Elizabeth Hamilton on 1 October 2009 (2 pages)
16 June 2010Director's details changed for David Stewart Hibberd on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Karen Slight on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Alexander Bankier on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Karen Slight on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Fiona Anne Johnstone on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Joyce Coltart on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 5 June 2010 no member list (8 pages)
16 June 2010Director's details changed for Helen Outram on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Linda Jane Aird Tinson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Karen Slight on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Gillian Harvie on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Morean Elizabeth Hamilton on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Andrew John Bowie on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Fiona Anne Johnstone on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Linda Jane Aird Tinson on 1 October 2009 (2 pages)
24 December 2009Appointment of Fiona Helen Longley as a director (5 pages)
24 December 2009Termination of appointment of June Bishop as a director (2 pages)
24 December 2009Termination of appointment of Mary Nicoll as a director (2 pages)
24 December 2009Termination of appointment of Mary Nicoll as a director (2 pages)
24 December 2009Appointment of Fiona Helen Longley as a director (5 pages)
24 December 2009Termination of appointment of June Bishop as a director (2 pages)
28 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
28 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
27 August 2009Director appointed helen outram (2 pages)
27 August 2009Director appointed helen outram (2 pages)
25 June 2009Annual return made up to 05/06/09 (5 pages)
25 June 2009Annual return made up to 05/06/09 (5 pages)
9 April 2009Director appointed david stewart hibberd (2 pages)
9 April 2009Director appointed june bishop (2 pages)
9 April 2009Director appointed david stewart hibberd (2 pages)
9 April 2009Director appointed june bishop (2 pages)
9 April 2009Director appointed morean elizabeth hamilton (1 page)
9 April 2009Director appointed morean elizabeth hamilton (1 page)
22 January 2009Appointment terminated secretary sheila keron (1 page)
22 January 2009Secretary appointed katherine laura peden (1 page)
22 January 2009Appointment terminated secretary sheila keron (1 page)
22 January 2009Registered office changed on 22/01/2009 from marefield of craigs madderty crieff perthshire PH7 3PJ (1 page)
22 January 2009Secretary appointed katherine laura peden (1 page)
22 January 2009Registered office changed on 22/01/2009 from marefield of craigs madderty crieff perthshire PH7 3PJ (1 page)
3 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
3 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
14 November 2008Secretary's change of particulars / sheila keron / 01/11/2008 (1 page)
14 November 2008Secretary's change of particulars / sheila keron / 01/11/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from craigmailan cottage st davids, madderty crieff perthshire PH7 3PJ (1 page)
14 November 2008Registered office changed on 14/11/2008 from craigmailan cottage st davids, madderty crieff perthshire PH7 3PJ (1 page)
1 August 2008Director appointed karen slight (2 pages)
1 August 2008Director appointed karen slight (2 pages)
28 July 2008Director appointed fiona anne johnstone (2 pages)
28 July 2008Director appointed linda jane aird tinson (2 pages)
28 July 2008Director appointed mary barbara nicoll (2 pages)
28 July 2008Director appointed fiona anne johnstone (2 pages)
28 July 2008Director appointed gillian harvie (2 pages)
28 July 2008Director appointed andrew john bowie (2 pages)
28 July 2008Director appointed alexander bankier (2 pages)
28 July 2008Director appointed alexander bankier (2 pages)
28 July 2008Director appointed linda jane aird tinson (2 pages)
28 July 2008Director appointed andrew john bowie (2 pages)
28 July 2008Director appointed gillian harvie (2 pages)
28 July 2008Director appointed mary barbara nicoll (2 pages)
24 June 2008Annual return made up to 05/06/08 (2 pages)
24 June 2008Annual return made up to 05/06/08 (2 pages)
26 September 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
26 September 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
5 June 2007Incorporation (28 pages)
5 June 2007Incorporation (28 pages)