Company NameDundee United Community Trust
Company StatusActive
Company NumberSC342235
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 2008(15 years, 12 months ago)
Previous NameDundee United Supporters' Society (Youth And Community Development) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMr Gavin Charles Muir
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(8 years after company formation)
Appointment Duration7 years, 12 months
RoleFinance & Banking Contractor
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMr Colin Douglas Clement
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Manhattan Court, North Erskine Street
Dundee
DD4 6SQ
Scotland
Director NameMrs Moira Hughes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSupporter Service Executive
Country of ResidenceScotland
Correspondence Address15 Americanmuir Road
Dundee
DD3 9AA
Scotland
Director NameMr Ian Grant
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameRizwan Rafik
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMr Kevin Keenan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleProcurement Manager And City Councillor
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameJoseph Clement Duncan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleRoyal Mail Manager
Correspondence Address99 Byron Crescent
Dundee
Angus
DD3 6SS
Scotland
Director NameMr Kenneth Carmichael Elder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address76 Shuna Crescent
Glasgow
G20 9QS
Scotland
Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleDepute Chief Executive, Local Government
Country of ResidenceScotland
Correspondence Address4 Norrie Street
Broughty Ferry
Dundee
Angus
DD5 2SD
Scotland
Director NameDavid John Mulholland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleArmy Officer
Country of ResidenceScotland
Correspondence Address12 McIntosh Patrick Place
Monifieth
Dundee
Angus
DD5 4LW
Scotland
Secretary NameDavid John Mulholland
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 McIntosh Patrick Place
Monifieth
Dundee
Angus
DD5 4LW
Scotland
Director NameMrs Carol Ann Simpson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Grange Gardens
Monifieth
Dundee
DD5 4NA
Scotland
Director NameMr Harry Curran
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2012)
RoleLecturer
Country of ResidenceScotland
Correspondence Address4 Hillside Place
Dundee
DD2 1QR
Scotland
Director NameMr Richard Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 January 2018)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address26 Wyvis Avenue
Broughty Ferry
Dundee
DD5 3ST
Scotland
Secretary NameMrs Carol Ann Simpson
StatusResigned
Appointed17 September 2009(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 May 2010)
RoleCompany Director
Correspondence Address6 Grange Gardens
Monifieth
Dundee
DD5 4NA
Scotland
Director NameMr Alastair Cameron
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address23 Newton Street
Blairgowrie
Perthshire
PH10 6HT
Scotland
Director NameMr Stephen Forbes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 2018)
RoleSchoolteacher
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMr Michael Arthur Barile
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Gauldie Road
Dundee
DD3 0RQ
Scotland
Secretary NameMr Michael Arthur Barile
StatusResigned
Appointed16 December 2010(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 May 2019)
RoleCompany Director
Correspondence Address1 Gauldie Road
Dundee
DD3 0RQ
Scotland
Director NameMr Steven James Hughes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 August 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Americanmuir Road
Dundee
DD3 9AA
Scotland
Director NameMr Grant McKenzie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 May 2016)
RoleCarer
Country of ResidenceScotland
Correspondence Address8a Queen Street
Broughty Ferry
Dundee
DD5 1AN
Scotland
Director NameMrs Justine Elizabeth Anne Mitchell
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMr Derek Walker Robertson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Liggars Place
Dunfermline
Fife
KY12 7XZ
Scotland
Director NameMs Lorna Moffat
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMr Joseph Rice
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2018)
RoleHead Of Communications
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMr Alexander Paul Cooper
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMrs Susan Batten
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2017(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2022)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameDr Friederike Grauer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2018(10 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2019)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence Address13h Blackness Street
Dundee
DD1 5LR
Scotland
Director NameMr George Andrew Gass Laidlaw
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2020)
RoleRetired Head Teacher
Country of ResidenceScotland
Correspondence Address28 Westfield Road
Broughty Ferry
Dundee
DD5 1ED
Scotland
Director NameMr Stuart James Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2021)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameMr Ian Lowe
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2023)
RoleHead Of Development At Scottish Student Sport
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
Director NameElliot John Kenneth Shaw
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(15 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2024)
RoleHead Of Commercial & Sponsorship
Country of ResidenceScotland
Correspondence AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland

Contact

Websitewww.dundeeunitedfc.co.uk

Location

Registered AddressC/O Dundee United Football Club Tannadice Park
Tannadice Street
Dundee
DD3 7JW
Scotland
ConstituencyDundee West
WardColdside

Financials

Year2014
Turnover£59,389
Net Worth£2,593
Cash£2,593

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (28 pages)
2 December 2020Appointment of Rizwan Rafik as a director on 16 November 2020 (2 pages)
14 September 2020Termination of appointment of Lesley Campbell as a director on 12 July 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of George Andrew Gass Laidlaw as a director on 10 March 2020 (1 page)
6 February 2020Appointment of Mr Ian Lowe as a director on 27 January 2020 (2 pages)
6 February 2020Appointment of Mr Ian Grant as a director on 27 January 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (25 pages)
19 June 2019Appointment of Mr Stuart James Campbell as a director on 18 June 2019 (2 pages)
20 May 2019Termination of appointment of Michael Arthur Barile as a director on 13 May 2019 (1 page)
20 May 2019Termination of appointment of Friederike Grauer as a director on 13 May 2019 (1 page)
20 May 2019Termination of appointment of Michael Arthur Barile as a secretary on 13 May 2019 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (24 pages)
16 November 2018Appointment of Mr George Andrew Gass Laidlaw as a director on 8 November 2018 (2 pages)
16 November 2018Appointment of Mrs Moira Hughes as a director on 8 November 2018 (2 pages)
12 October 2018Appointment of Dr Friederike Grauer as a director on 8 October 2018 (2 pages)
14 September 2018Termination of appointment of Joseph Rice as a director on 13 September 2018 (1 page)
14 September 2018Termination of appointment of Alexander Paul Cooper as a director on 13 September 2018 (1 page)
17 July 2018Termination of appointment of Stephen Forbes as a director on 12 July 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (21 pages)
12 January 2018Termination of appointment of Justine Elizabeth Anne Mitchell as a director on 11 January 2018 (1 page)
12 January 2018Termination of appointment of Richard Brown as a director on 11 January 2018 (1 page)
22 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
(1 page)
22 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
(1 page)
22 June 2017Company name changed dundee united supporters' society (youth and community development) LIMITED\certificate issued on 22/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 June 2017Company name changed dundee united supporters' society (youth and community development) LIMITED\certificate issued on 22/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 June 2017Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
22 June 2017Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
7 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
(1 page)
7 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
(1 page)
2 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
25 April 2017Appointment of Mrs Susan Batten as a director on 22 April 2017 (2 pages)
25 April 2017Appointment of Mrs Susan Batten as a director on 22 April 2017 (2 pages)
22 March 2017Appointment of Mr Alexander Paul Cooper as a director on 16 March 2017 (2 pages)
22 March 2017Appointment of Mr Alexander Paul Cooper as a director on 16 March 2017 (2 pages)
8 February 2017Termination of appointment of Lorna Moffat as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of Lorna Moffat as a director on 6 February 2017 (1 page)
4 February 2017Appointment of Mr Joseph Rice as a director on 1 February 2017 (2 pages)
4 February 2017Appointment of Mr Joseph Rice as a director on 1 February 2017 (2 pages)
17 January 2017Termination of appointment of James Spence as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of James Spence as a director on 17 January 2017 (1 page)
4 November 2016Appointment of Mrs Lesley Campbell as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mrs Lesley Campbell as a director on 3 November 2016 (2 pages)
15 September 2016Appointment of Mr James Spence as a director on 14 September 2016 (2 pages)
15 September 2016Termination of appointment of David John Mulholland as a director on 5 September 2016 (1 page)
15 September 2016Termination of appointment of David John Mulholland as a director on 5 September 2016 (1 page)
15 September 2016Appointment of Mr Colin Douglas Clement as a director on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr Colin Douglas Clement as a director on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr James Spence as a director on 14 September 2016 (2 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
8 July 2016Appointment of Ms Lorna Moffat as a director on 30 June 2016 (2 pages)
8 July 2016Appointment of Ms Lorna Moffat as a director on 30 June 2016 (2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 May 2016Appointment of Mr Gavin Charles Muir as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of Grant Mckenzie as a director on 3 May 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 no member list (11 pages)
5 May 2016Appointment of Mr Gavin Charles Muir as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of Derek Walker Robertson as a director on 3 May 2016 (1 page)
5 May 2016Termination of appointment of Grant Mckenzie as a director on 3 May 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 no member list (11 pages)
5 May 2016Termination of appointment of Derek Walker Robertson as a director on 3 May 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
28 October 2015Appointment of Mrs. Justine Elizabeth Anne Mitchell as a director on 22 October 2015 (2 pages)
28 October 2015Appointment of Mrs. Justine Elizabeth Anne Mitchell as a director on 22 October 2015 (2 pages)
28 October 2015Termination of appointment of Steven James Hughes as a director on 27 August 2015 (1 page)
28 October 2015Appointment of Mr. Grant Mckenzie as a director on 27 August 2015 (2 pages)
28 October 2015Appointment of Mr. Derek Walker Robertson as a director on 22 October 2015 (2 pages)
28 October 2015Appointment of Mr David Keay Dorward as a director on 22 October 2015 (2 pages)
28 October 2015Appointment of Mr. Grant Mckenzie as a director on 27 August 2015 (2 pages)
28 October 2015Termination of appointment of Steven James Hughes as a director on 27 August 2015 (1 page)
28 October 2015Appointment of Mr. Derek Walker Robertson as a director on 22 October 2015 (2 pages)
28 October 2015Appointment of Mr David Keay Dorward as a director on 22 October 2015 (2 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
1 May 2015Director's details changed for Mr Steven James Hughes on 31 May 2014 (2 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (8 pages)
1 May 2015Director's details changed for Mr Steven James Hughes on 31 May 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (22 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (22 pages)
1 May 2014Secretary's details changed for Mr Michael Arthur Barile on 1 December 2013 (1 page)
1 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
1 May 2014Director's details changed for Mr Michael Arthur Barile on 1 December 2013 (2 pages)
1 May 2014Director's details changed for Mr Michael Arthur Barile on 1 December 2013 (2 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
1 May 2014Director's details changed for Mr Michael Arthur Barile on 1 December 2013 (2 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (8 pages)
1 May 2014Secretary's details changed for Mr Michael Arthur Barile on 1 December 2013 (1 page)
1 May 2014Secretary's details changed for Mr Michael Arthur Barile on 1 December 2013 (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
9 January 2014Termination of appointment of Ian Stewart as a director (1 page)
9 January 2014Appointment of Mr. Colin Mitchell Stewart as a director (2 pages)
9 January 2014Appointment of Mr. Colin Mitchell Stewart as a director (2 pages)
9 January 2014Termination of appointment of Ian Stewart as a director (1 page)
8 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
8 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
8 May 2013Annual return made up to 1 May 2013 no member list (8 pages)
7 May 2013Director's details changed for Mr Michael Arthur Barile on 7 January 2013 (2 pages)
7 May 2013Director's details changed for Mr Michael Arthur Barile on 7 January 2013 (2 pages)
7 May 2013Director's details changed for Mr Michael Arthur Barile on 7 January 2013 (2 pages)
12 December 2012Termination of appointment of Harry Curran as a director (1 page)
12 December 2012Termination of appointment of Harry Curran as a director (1 page)
13 November 2012Appointment of Mr Steven James Hughes as a director (2 pages)
13 November 2012Termination of appointment of Derek Robertson as a director (1 page)
13 November 2012Termination of appointment of Derek Robertson as a director (1 page)
13 November 2012Appointment of Mr Steven James Hughes as a director (2 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (18 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (18 pages)
2 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
2 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
2 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
21 March 2012Total exemption small company accounts made up to 30 April 2011 (22 pages)
21 March 2012Appointment of Derek Robertson as a director (2 pages)
21 March 2012Total exemption small company accounts made up to 30 April 2011 (22 pages)
21 March 2012Appointment of Derek Robertson as a director (2 pages)
20 March 2012Termination of appointment of Stephen Simpson as a director (1 page)
20 March 2012Termination of appointment of Stephen Simpson as a director (1 page)
31 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
31 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
31 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (13 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (13 pages)
28 January 2011Termination of appointment of Alastair Cameron as a director (1 page)
28 January 2011Termination of appointment of Alastair Cameron as a director (1 page)
28 January 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
28 January 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
27 January 2011Appointment of Mr Michael Arthur Barile as a secretary (2 pages)
27 January 2011Appointment of Mr Michael Arthur Barile as a secretary (2 pages)
29 December 2010Appointment of Mr Michael Arthur Barile as a director (2 pages)
29 December 2010Appointment of Mr Ian Martin Stewart as a director (2 pages)
29 December 2010Appointment of Mr Ian Martin Stewart as a director (2 pages)
29 December 2010Appointment of Mr Michael Arthur Barile as a director (2 pages)
27 December 2010Termination of appointment of Kenneth Elder as a director (1 page)
27 December 2010Appointment of Mr Stephen Forbes as a director (2 pages)
27 December 2010Termination of appointment of Carol Simpson as a director (1 page)
27 December 2010Appointment of Mr Stephen Forbes as a director (2 pages)
27 December 2010Termination of appointment of Carol Simpson as a director (1 page)
27 December 2010Termination of appointment of Kenneth Elder as a director (1 page)
28 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
28 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
28 June 2010Annual return made up to 1 May 2010 no member list (6 pages)
26 June 2010Director's details changed for Mr Richard Brown on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mr Richard Brown on 1 May 2010 (2 pages)
26 June 2010Director's details changed for David John Mulholland on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mrs Carol Ann Simpson on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mr Richard Brown on 1 May 2010 (2 pages)
26 June 2010Director's details changed for David John Mulholland on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mrs Carol Ann Simpson on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mr Harry Curran on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mr Alastair Cameron on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mr Alastair Cameron on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mr Harry Curran on 1 May 2010 (2 pages)
26 June 2010Director's details changed for David John Mulholland on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mr Harry Curran on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mrs Carol Ann Simpson on 1 May 2010 (2 pages)
26 June 2010Director's details changed for Mr Alastair Cameron on 1 May 2010 (2 pages)
29 May 2010Termination of appointment of Carol Simpson as a secretary (1 page)
29 May 2010Termination of appointment of Carol Simpson as a secretary (1 page)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
24 November 2009Appointment of Mrs Carol Ann Simpson as a director (1 page)
24 November 2009Appointment of Mrs Carol Ann Simpson as a director (1 page)
11 November 2009Appointment of Mr Alastair Cameron as a director (1 page)
11 November 2009Appointment of Mr Alastair Cameron as a director (1 page)
16 October 2009Appointment of Mr Richard Brown as a director (2 pages)
16 October 2009Appointment of Mr Richard Brown as a director (2 pages)
14 October 2009Termination of appointment of David Mulholland as a secretary (1 page)
14 October 2009Termination of appointment of David Mulholland as a secretary (1 page)
14 October 2009Termination of appointment of David Dorward as a director (1 page)
14 October 2009Termination of appointment of Joseph Duncan as a director (1 page)
14 October 2009Termination of appointment of David Dorward as a director (1 page)
14 October 2009Termination of appointment of Joseph Duncan as a director (1 page)
9 October 2009Appointment of Mr Harry Curran as a director (2 pages)
9 October 2009Appointment of Mr Harry Curran as a director (2 pages)
8 October 2009Appointment of Mrs Carol Ann Simpson as a secretary (1 page)
8 October 2009Appointment of Mr Stephen Simpson as a director (2 pages)
8 October 2009Appointment of Mrs Carol Ann Simpson as a secretary (1 page)
8 October 2009Appointment of Mr Stephen Simpson as a director (2 pages)
10 July 2009Annual return made up to 01/05/09 (3 pages)
10 July 2009Annual return made up to 01/05/09 (3 pages)
1 May 2008Incorporation (55 pages)
1 May 2008Incorporation (55 pages)