Company NameMearns Community Radio Limited
Company StatusActive
Company NumberSC328252
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Peter Dey Greig
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Gavin Harper
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(6 years after company formation)
Appointment Duration10 years, 8 months
RoleBus Driver
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Paul Stephen, Christopher, Roger Hayworth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed26 October 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Ross Sutherland
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed28 April 2022(14 years, 9 months after company formation)
Appointment Duration2 years
RoleTechnical Advisor
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Michael Smith
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed28 April 2022(14 years, 9 months after company formation)
Appointment Duration2 years
RoleMarine Support Staff
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Brian Michael Davie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMrs Caroline Dalmon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleHR Advisor
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Secretary NameMrs Lynne Kerr
StatusCurrent
Appointed17 July 2022(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Ronald Chisholm Kerr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2023(16 years, 3 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Director NameMr Raymond Christie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address23 Martin Avenue
Stonehaven
Kincardineshire
AB39 2LZ
Scotland
Secretary NameMr Charles Henry Sands
NationalityScottish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 St. Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Director NameMr Gordon Dunlop
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2010)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address23 Golden Avenue
Johnshaven
Montrose
DD10 0EX
Scotland
Director NameMr Nigel Trevor Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 2010)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMill Of Crynoch House Maryculter
Aberdeen
Aberdeenshire
AB12 5GX
Scotland
Director NameMr Peter Dey Greig
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Allardice Street
Stonehaven
AB39 2BS
Scotland
Director NameMr William Barclay
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2011(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Allardice Street
Stonehaven
AB39 2BS
Scotland
Director NameMr Alan Craig
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2011(3 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 June 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address11 Allardice Street
Stonehaven
AB39 2BS
Scotland
Director NameMr Nigel Trevor Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2011(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 September 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Allardice Street
Stonehaven
AB39 2BS
Scotland
Director NameMr George Brebner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 September 2012)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Secretary NameMrs Carolyn Venters
StatusResigned
Appointed15 September 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMr Stewart Campbell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(5 years after company formation)
Appointment Duration2 years (resigned 11 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMr Greg William Hanson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2012(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 September 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMr Graham Christieson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 September 2015)
RoleTechnical Officer
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMrs Louisa Greenwell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2016)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMiss Emily Esson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed19 September 2013(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 September 2014)
RoleRetailer
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMiss Kirsty Duncan
Date of BirthJune 1996 (Born 27 years ago)
NationalityScottish
StatusResigned
Appointed19 September 2013(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 September 2014)
RoleMerchandiser
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMrs Margaret Stewart Hodder
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2016)
RolePart Time Post Graduate Student
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMr David Graham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed11 September 2014(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Secretary NameMr Benjamin Newell
StatusResigned
Appointed12 September 2014(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMr Paul Hazelle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 March 2017)
RoleSemi Retired
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMr Joshua Falls
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2019)
RoleVehicle Mechanic
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
Director NameMs Sheila Rose Hay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland
Secretary NameMrs Louise Cormack
StatusResigned
Appointed28 April 2022(14 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 July 2022)
RoleCompany Director
Correspondence Address12f Arduthie Business Centre Kirkton Road
Stonehaven
AB39 2NQ
Scotland

Contact

Websitewww.mearnsfm.org.uk/
Email address[email protected]
Telephone07 959172648
Telephone regionMobile

Location

Registered Address12f Arduthie Business Centre
Kirkton Road
Stonehaven
AB39 2NQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£8,591
Net Worth£440
Current Liabilities£1,876

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

13 November 2017Appointment of Mr David Alexander Nichol as a director on 1 November 2017 (2 pages)
13 November 2017Appointment of Mr Joshua Falls as a director on 1 November 2017 (2 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 May 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
5 April 2017Termination of appointment of Kate Elizabeth Smith as a director on 30 March 2017 (1 page)
25 March 2017Termination of appointment of Paul Hazelle as a director on 23 March 2017 (1 page)
3 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
3 August 2016Termination of appointment of William Styles as a director on 29 June 2016 (1 page)
4 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
29 April 2016Termination of appointment of Margaret Stewart Hodder as a director on 29 March 2016 (1 page)
29 April 2016Termination of appointment of Louisa Greenwell as a director on 29 March 2016 (1 page)
29 April 2016Appointment of Mr Paul Hazelle as a director on 24 February 2016 (2 pages)
29 April 2016Appointment of Ms Gillian Anne Thomson as a director on 24 February 2016 (2 pages)
3 April 2016Appointment of Miss Kate Elizabeth Smith as a director on 28 September 2015 (2 pages)
3 April 2016Appointment of Mr Lewis Andrew Michie as a director on 28 September 2015 (2 pages)
3 April 2016Appointment of Mr Daniel Veltman as a director on 28 September 2015 (2 pages)
22 February 2016Termination of appointment of Graham Christieson as a director on 23 September 2015 (1 page)
15 August 2015Annual return made up to 24 July 2015 no member list (6 pages)
15 August 2015Termination of appointment of David Neill as a director on 8 April 2015 (1 page)
15 August 2015Termination of appointment of David Neill as a director on 8 April 2015 (1 page)
15 August 2015Termination of appointment of Benjamin Newell as a director on 16 February 2015 (1 page)
30 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
27 March 2015Termination of appointment of Benjamin Newell as a secretary on 27 February 2015 (1 page)
14 October 2014Appointment of Mr Benjamin Newell as a secretary on 12 September 2014 (2 pages)
14 October 2014Termination of appointment of Carolyn Venters as a secretary on 11 September 2014 (1 page)
29 September 2014Appointment of Mr Benjamin Newell as a director on 11 September 2014 (2 pages)
29 September 2014Appointment of Mr David Graham as a director on 11 September 2014 (2 pages)
29 September 2014Appointment of Mr David Neill as a director on 11 September 2014 (2 pages)
29 September 2014Appointment of Mrs Margaret Stewart Hodder as a director on 11 September 2014 (2 pages)
28 September 2014Termination of appointment of Kirsty Duncan as a director on 11 September 2014 (1 page)
28 September 2014Termination of appointment of Stewart Campbell as a director on 11 September 2014 (1 page)
28 September 2014Termination of appointment of Carolyn Venters as a director on 11 September 2014 (1 page)
28 September 2014Termination of appointment of Kenneth Hannan Cornet Venters as a director on 11 September 2014 (1 page)
28 September 2014Appointment of Mr William Styles as a director on 11 September 2014 (2 pages)
28 September 2014Termination of appointment of Emily Esson as a director on 11 September 2014 (1 page)
28 September 2014Termination of appointment of Michael Jonathon Smith as a director on 11 September 2014 (1 page)
1 August 2014Annual return made up to 24 July 2014 no member list (8 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
25 February 2014Termination of appointment of Robert Thain as a director (1 page)
25 February 2014Termination of appointment of Chris Holden as a director (1 page)
30 September 2013Appointment of Mr Robert David Thain as a director (2 pages)
30 September 2013Appointment of Ms Louisa Greenwell as a director (2 pages)
29 September 2013Appointment of Miss Kirsty Duncan as a director (2 pages)
29 September 2013Appointment of Miss Emily Esson as a director (2 pages)
29 September 2013Appointment of Mr Graham Christieson as a director (2 pages)
29 September 2013Appointment of Mr Chris Holden as a director (2 pages)
29 September 2013Appointment of Mr Gavin Harper as a director (2 pages)
23 September 2013Termination of appointment of Christine Holt as a director (1 page)
23 September 2013Termination of appointment of Greg Hanson as a director (1 page)
23 September 2013Termination of appointment of Alan Sanderson as a director (1 page)
25 July 2013Annual return made up to 24 July 2013 no member list (7 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
21 February 2013Termination of appointment of Douglas Mckelvie as a director (1 page)
21 February 2013Appointment of Mr Stewart Campbell as a director (2 pages)
9 November 2012Memorandum and Articles of Association (11 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2012Appointment of Mr Greg William Hanson as a director (2 pages)
17 September 2012Termination of appointment of Louisa Greenwell as a director (1 page)
17 September 2012Termination of appointment of Elaine Smith as a director (1 page)
17 September 2012Termination of appointment of Raymond Christie as a director (1 page)
17 September 2012Termination of appointment of George Brebner as a director (1 page)
17 September 2012Appointment of Mr Michael Jonathon Smith as a director (2 pages)
30 July 2012Annual return made up to 24 July 2012 no member list (8 pages)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS on 22 June 2012 (1 page)
14 June 2012Termination of appointment of Gordon Dunlop as a director (1 page)
15 April 2012Appointment of Mrs Louisa Greenwell as a director (2 pages)
13 April 2012Appointment of Mr Ken Venters as a director (2 pages)
9 March 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
2 December 2011Appointment of Mrs Carolyn Venters as a director (2 pages)
2 December 2011Appointment of Ms Elaine May Smith as a director (2 pages)
2 December 2011Appointment of Mr Gordon Dunlop as a director (2 pages)
2 December 2011Appointment of Mr Steven John Holt as a director (2 pages)
21 November 2011Appointment of Mr Douglas Mckelvie as a director (2 pages)
20 November 2011Appointment of Mr Raymond Christie as a director (2 pages)
20 November 2011Appointment of Mr George Brebner as a director (2 pages)
7 November 2011Appointment of Mr Alan Richard Charles Sanderson as a director (2 pages)
4 November 2011Appointment of Mr Peter Dey Greig as a director (2 pages)
2 November 2011Appointment of Mrs Carolyn Venters as a secretary (1 page)
2 November 2011Termination of appointment of William Barclay as a director (1 page)
2 November 2011Termination of appointment of Charles Sands as a director (1 page)
2 November 2011Termination of appointment of Nigel Griffiths as a director (1 page)
2 November 2011Termination of appointment of Charles Sands as a secretary (1 page)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2011Memorandum and Articles of Association (11 pages)
25 July 2011Annual return made up to 24 July 2011 no member list (4 pages)
18 July 2011Termination of appointment of Alan Craig as a director (1 page)
20 June 2011Appointment of Mr Nigel Trevor Griffiths as a director (2 pages)
19 June 2011Appointment of Mr Scott Wallace as a director (2 pages)
19 June 2011Appointment of Mr Ian James Hunter as a director (2 pages)
19 June 2011Termination of appointment of Thomas Macpherson as a director (1 page)
19 June 2011Appointment of Mr Douglas George Mckelvie as a director (2 pages)
19 June 2011Appointment of Mr Thomas Macpherson as a director (2 pages)
19 June 2011Appointment of Mr Alan Craig as a director (2 pages)
19 June 2011Appointment of Mr William Barclay as a director (2 pages)
19 June 2011Termination of appointment of Scott Wallace as a director (1 page)
19 June 2011Termination of appointment of Douglas Mckelvie as a director (1 page)
5 May 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
26 April 2011Termination of appointment of Peter Greig as a director (1 page)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2011Memorandum and Articles of Association (11 pages)
11 March 2011Termination of appointment of Ken Venters as a director (1 page)
11 March 2011Termination of appointment of Douglas Mckelvie as a director (1 page)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2010Appointment of Mrs Christine Ann Holt as a director (2 pages)
10 September 2010Appointment of Mr Peter Dey Greig as a director (2 pages)
7 September 2010Memorandum and Articles of Association (12 pages)
3 September 2010Termination of appointment of Gordon Dunlop as a director (1 page)
3 September 2010Appointment of Mr Charles Henry Sands as a director (2 pages)
3 September 2010Termination of appointment of Scott Leiper as a director (1 page)
3 September 2010Termination of appointment of Ian Hunter as a director (1 page)
3 September 2010Termination of appointment of Nigel Griffiths as a director (1 page)
3 September 2010Termination of appointment of Ian Miller as a director (1 page)
3 September 2010Termination of appointment of Alan Sanderson as a director (1 page)
3 September 2010Termination of appointment of Stephen Holt as a director (1 page)
27 July 2010Director's details changed for Mr Stephen John Holt on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Ken Venters on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Nigel Trevor Griffiths on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Alan Richard Charles Sanderson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Scott David Leiper on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Gordon Dunlop on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Stephen John Holt on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Ken Venters on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Alan Richard Charles Sanderson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Nigel Trevor Griffiths on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Douglas George Mckelvie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Scott David Leiper on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Douglas George Mckelvie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Gordon Dunlop on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Ian James Stewart Miller on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 24 July 2010 no member list (11 pages)
27 July 2010Director's details changed for Mr Ian James Stewart Miller on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
19 January 2010Appointment of Mr Nigel Trevor Griffiths as a director (1 page)
22 September 2009Director appointed mr ian james stewart miller (1 page)
18 September 2009Annual return made up to 24/07/09 (2 pages)
7 August 2009Director appointed mr douglas george mckelvie (1 page)
7 August 2009Director appointed mr stephen holt (1 page)
7 August 2009Director appointed mr alan richard charles sanderson (1 page)
7 August 2009Director appointed mr scott david leiper (1 page)
7 August 2009Director appointed mr ken venters (1 page)
7 August 2009Director appointed mr gordon dunlop (1 page)
30 June 2009Appointment terminated director raymond christie (1 page)
8 April 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
28 July 2008Annual return made up to 24/07/08 (2 pages)
24 July 2007Incorporation (23 pages)