Stonehaven
AB39 2NQ
Scotland
Director Name | Mr Gavin Harper |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(6 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Bus Driver |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Paul Stephen, Christopher, Roger Hayworth |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 26 October 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Ross Sutherland |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 April 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Technical Advisor |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 April 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Marine Support Staff |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Brian Michael Davie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mrs Caroline Dalmon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | HR Advisor |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Secretary Name | Mrs Lynne Kerr |
---|---|
Status | Current |
Appointed | 17 July 2022(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Ronald Chisholm Kerr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2023(16 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Director Name | Mr Raymond Christie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Martin Avenue Stonehaven Kincardineshire AB39 2LZ Scotland |
Secretary Name | Mr Charles Henry Sands |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 St. Ternans Road Newtonhill Stonehaven Kincardineshire AB39 3PF Scotland |
Director Name | Mr Gordon Dunlop |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2010) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 23 Golden Avenue Johnshaven Montrose DD10 0EX Scotland |
Director Name | Mr Nigel Trevor Griffiths |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 2010) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Mill Of Crynoch House Maryculter Aberdeen Aberdeenshire AB12 5GX Scotland |
Director Name | Mr Peter Dey Greig |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Allardice Street Stonehaven AB39 2BS Scotland |
Director Name | Mr William Barclay |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Allardice Street Stonehaven AB39 2BS Scotland |
Director Name | Mr Alan Craig |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 June 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 11 Allardice Street Stonehaven AB39 2BS Scotland |
Director Name | Mr Nigel Trevor Griffiths |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 September 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Allardice Street Stonehaven AB39 2BS Scotland |
Director Name | Mr George Brebner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 September 2012) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Secretary Name | Mrs Carolyn Venters |
---|---|
Status | Resigned |
Appointed | 15 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(5 years after company formation) |
Appointment Duration | 2 years (resigned 11 September 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Mr Greg William Hanson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 September 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Mr Graham Christieson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 September 2015) |
Role | Technical Officer |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Mrs Louisa Greenwell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2016) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Miss Emily Esson |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 September 2014) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Miss Kirsty Duncan |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 September 2014) |
Role | Merchandiser |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Mrs Margaret Stewart Hodder |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2016) |
Role | Part Time Post Graduate Student |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Mr David Graham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 September 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Secretary Name | Mr Benjamin Newell |
---|---|
Status | Resigned |
Appointed | 12 September 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Mr Paul Hazelle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2017) |
Role | Semi Retired |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Mr Joshua Falls |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2019) |
Role | Vehicle Mechanic |
Country of Residence | Scotland |
Correspondence Address | 64 Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | Ms Sheila Rose Hay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Secretary Name | Mrs Louise Cormack |
---|---|
Status | Resigned |
Appointed | 28 April 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 July 2022) |
Role | Company Director |
Correspondence Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
Website | www.mearnsfm.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 959172648 |
Telephone region | Mobile |
Registered Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,591 |
Net Worth | £440 |
Current Liabilities | £1,876 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
13 November 2017 | Appointment of Mr David Alexander Nichol as a director on 1 November 2017 (2 pages) |
---|---|
13 November 2017 | Appointment of Mr Joshua Falls as a director on 1 November 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
6 May 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
5 April 2017 | Termination of appointment of Kate Elizabeth Smith as a director on 30 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Paul Hazelle as a director on 23 March 2017 (1 page) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
3 August 2016 | Termination of appointment of William Styles as a director on 29 June 2016 (1 page) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
29 April 2016 | Termination of appointment of Margaret Stewart Hodder as a director on 29 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Louisa Greenwell as a director on 29 March 2016 (1 page) |
29 April 2016 | Appointment of Mr Paul Hazelle as a director on 24 February 2016 (2 pages) |
29 April 2016 | Appointment of Ms Gillian Anne Thomson as a director on 24 February 2016 (2 pages) |
3 April 2016 | Appointment of Miss Kate Elizabeth Smith as a director on 28 September 2015 (2 pages) |
3 April 2016 | Appointment of Mr Lewis Andrew Michie as a director on 28 September 2015 (2 pages) |
3 April 2016 | Appointment of Mr Daniel Veltman as a director on 28 September 2015 (2 pages) |
22 February 2016 | Termination of appointment of Graham Christieson as a director on 23 September 2015 (1 page) |
15 August 2015 | Annual return made up to 24 July 2015 no member list (6 pages) |
15 August 2015 | Termination of appointment of David Neill as a director on 8 April 2015 (1 page) |
15 August 2015 | Termination of appointment of David Neill as a director on 8 April 2015 (1 page) |
15 August 2015 | Termination of appointment of Benjamin Newell as a director on 16 February 2015 (1 page) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
27 March 2015 | Termination of appointment of Benjamin Newell as a secretary on 27 February 2015 (1 page) |
14 October 2014 | Appointment of Mr Benjamin Newell as a secretary on 12 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Carolyn Venters as a secretary on 11 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Benjamin Newell as a director on 11 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Graham as a director on 11 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Neill as a director on 11 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Margaret Stewart Hodder as a director on 11 September 2014 (2 pages) |
28 September 2014 | Termination of appointment of Kirsty Duncan as a director on 11 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Stewart Campbell as a director on 11 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Carolyn Venters as a director on 11 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Kenneth Hannan Cornet Venters as a director on 11 September 2014 (1 page) |
28 September 2014 | Appointment of Mr William Styles as a director on 11 September 2014 (2 pages) |
28 September 2014 | Termination of appointment of Emily Esson as a director on 11 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Michael Jonathon Smith as a director on 11 September 2014 (1 page) |
1 August 2014 | Annual return made up to 24 July 2014 no member list (8 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
25 February 2014 | Termination of appointment of Robert Thain as a director (1 page) |
25 February 2014 | Termination of appointment of Chris Holden as a director (1 page) |
30 September 2013 | Appointment of Mr Robert David Thain as a director (2 pages) |
30 September 2013 | Appointment of Ms Louisa Greenwell as a director (2 pages) |
29 September 2013 | Appointment of Miss Kirsty Duncan as a director (2 pages) |
29 September 2013 | Appointment of Miss Emily Esson as a director (2 pages) |
29 September 2013 | Appointment of Mr Graham Christieson as a director (2 pages) |
29 September 2013 | Appointment of Mr Chris Holden as a director (2 pages) |
29 September 2013 | Appointment of Mr Gavin Harper as a director (2 pages) |
23 September 2013 | Termination of appointment of Christine Holt as a director (1 page) |
23 September 2013 | Termination of appointment of Greg Hanson as a director (1 page) |
23 September 2013 | Termination of appointment of Alan Sanderson as a director (1 page) |
25 July 2013 | Annual return made up to 24 July 2013 no member list (7 pages) |
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
21 February 2013 | Termination of appointment of Douglas Mckelvie as a director (1 page) |
21 February 2013 | Appointment of Mr Stewart Campbell as a director (2 pages) |
9 November 2012 | Memorandum and Articles of Association (11 pages) |
9 November 2012 | Resolutions
|
18 September 2012 | Appointment of Mr Greg William Hanson as a director (2 pages) |
17 September 2012 | Termination of appointment of Louisa Greenwell as a director (1 page) |
17 September 2012 | Termination of appointment of Elaine Smith as a director (1 page) |
17 September 2012 | Termination of appointment of Raymond Christie as a director (1 page) |
17 September 2012 | Termination of appointment of George Brebner as a director (1 page) |
17 September 2012 | Appointment of Mr Michael Jonathon Smith as a director (2 pages) |
30 July 2012 | Annual return made up to 24 July 2012 no member list (8 pages) |
22 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS on 22 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Gordon Dunlop as a director (1 page) |
15 April 2012 | Appointment of Mrs Louisa Greenwell as a director (2 pages) |
13 April 2012 | Appointment of Mr Ken Venters as a director (2 pages) |
9 March 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
2 December 2011 | Appointment of Mrs Carolyn Venters as a director (2 pages) |
2 December 2011 | Appointment of Ms Elaine May Smith as a director (2 pages) |
2 December 2011 | Appointment of Mr Gordon Dunlop as a director (2 pages) |
2 December 2011 | Appointment of Mr Steven John Holt as a director (2 pages) |
21 November 2011 | Appointment of Mr Douglas Mckelvie as a director (2 pages) |
20 November 2011 | Appointment of Mr Raymond Christie as a director (2 pages) |
20 November 2011 | Appointment of Mr George Brebner as a director (2 pages) |
7 November 2011 | Appointment of Mr Alan Richard Charles Sanderson as a director (2 pages) |
4 November 2011 | Appointment of Mr Peter Dey Greig as a director (2 pages) |
2 November 2011 | Appointment of Mrs Carolyn Venters as a secretary (1 page) |
2 November 2011 | Termination of appointment of William Barclay as a director (1 page) |
2 November 2011 | Termination of appointment of Charles Sands as a director (1 page) |
2 November 2011 | Termination of appointment of Nigel Griffiths as a director (1 page) |
2 November 2011 | Termination of appointment of Charles Sands as a secretary (1 page) |
22 September 2011 | Resolutions
|
22 September 2011 | Memorandum and Articles of Association (11 pages) |
25 July 2011 | Annual return made up to 24 July 2011 no member list (4 pages) |
18 July 2011 | Termination of appointment of Alan Craig as a director (1 page) |
20 June 2011 | Appointment of Mr Nigel Trevor Griffiths as a director (2 pages) |
19 June 2011 | Appointment of Mr Scott Wallace as a director (2 pages) |
19 June 2011 | Appointment of Mr Ian James Hunter as a director (2 pages) |
19 June 2011 | Termination of appointment of Thomas Macpherson as a director (1 page) |
19 June 2011 | Appointment of Mr Douglas George Mckelvie as a director (2 pages) |
19 June 2011 | Appointment of Mr Thomas Macpherson as a director (2 pages) |
19 June 2011 | Appointment of Mr Alan Craig as a director (2 pages) |
19 June 2011 | Appointment of Mr William Barclay as a director (2 pages) |
19 June 2011 | Termination of appointment of Scott Wallace as a director (1 page) |
19 June 2011 | Termination of appointment of Douglas Mckelvie as a director (1 page) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
26 April 2011 | Termination of appointment of Peter Greig as a director (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Memorandum and Articles of Association (11 pages) |
11 March 2011 | Termination of appointment of Ken Venters as a director (1 page) |
11 March 2011 | Termination of appointment of Douglas Mckelvie as a director (1 page) |
8 October 2010 | Resolutions
|
10 September 2010 | Appointment of Mrs Christine Ann Holt as a director (2 pages) |
10 September 2010 | Appointment of Mr Peter Dey Greig as a director (2 pages) |
7 September 2010 | Memorandum and Articles of Association (12 pages) |
3 September 2010 | Termination of appointment of Gordon Dunlop as a director (1 page) |
3 September 2010 | Appointment of Mr Charles Henry Sands as a director (2 pages) |
3 September 2010 | Termination of appointment of Scott Leiper as a director (1 page) |
3 September 2010 | Termination of appointment of Ian Hunter as a director (1 page) |
3 September 2010 | Termination of appointment of Nigel Griffiths as a director (1 page) |
3 September 2010 | Termination of appointment of Ian Miller as a director (1 page) |
3 September 2010 | Termination of appointment of Alan Sanderson as a director (1 page) |
3 September 2010 | Termination of appointment of Stephen Holt as a director (1 page) |
27 July 2010 | Director's details changed for Mr Stephen John Holt on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Ken Venters on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Nigel Trevor Griffiths on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Alan Richard Charles Sanderson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Scott David Leiper on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Gordon Dunlop on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Stephen John Holt on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Ken Venters on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Alan Richard Charles Sanderson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Nigel Trevor Griffiths on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Douglas George Mckelvie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Scott David Leiper on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Douglas George Mckelvie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Gordon Dunlop on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Ian James Stewart Miller on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 no member list (11 pages) |
27 July 2010 | Director's details changed for Mr Ian James Stewart Miller on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
19 January 2010 | Appointment of Mr Nigel Trevor Griffiths as a director (1 page) |
22 September 2009 | Director appointed mr ian james stewart miller (1 page) |
18 September 2009 | Annual return made up to 24/07/09 (2 pages) |
7 August 2009 | Director appointed mr douglas george mckelvie (1 page) |
7 August 2009 | Director appointed mr stephen holt (1 page) |
7 August 2009 | Director appointed mr alan richard charles sanderson (1 page) |
7 August 2009 | Director appointed mr scott david leiper (1 page) |
7 August 2009 | Director appointed mr ken venters (1 page) |
7 August 2009 | Director appointed mr gordon dunlop (1 page) |
30 June 2009 | Appointment terminated director raymond christie (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
28 July 2008 | Annual return made up to 24/07/08 (2 pages) |
24 July 2007 | Incorporation (23 pages) |