Tannadice Street
Dundee
DD3 7JW
Scotland
Director Name | Mr Gavin Charles Muir |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(8 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Finance & Banking Contractor |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Mr Colin Douglas Clement |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Manhattan Court, North Erskine Street Dundee DD4 6SQ Scotland |
Director Name | Mrs Moira Hughes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Supporter Service Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Americanmuir Road Dundee DD3 9AA Scotland |
Director Name | Mr Ian Grant |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Rizwan Rafik |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Mr Kevin Keenan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Procurement Manager And City Councillor |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Joseph Clement Duncan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Royal Mail Manager |
Correspondence Address | 99 Byron Crescent Dundee Angus DD3 6SS Scotland |
Director Name | Mr Kenneth Carmichael Elder |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 76 Shuna Crescent Glasgow G20 9QS Scotland |
Director Name | Mr David Keay Dorward |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Depute Chief Executive, Local Government |
Country of Residence | Scotland |
Correspondence Address | 4 Norrie Street Broughty Ferry Dundee Angus DD5 2SD Scotland |
Director Name | David John Mulholland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Army Officer |
Country of Residence | Scotland |
Correspondence Address | 12 McIntosh Patrick Place Monifieth Dundee Angus DD5 4LW Scotland |
Secretary Name | David John Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 McIntosh Patrick Place Monifieth Dundee Angus DD5 4LW Scotland |
Director Name | Mrs Carol Ann Simpson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Grange Gardens Monifieth Dundee DD5 4NA Scotland |
Director Name | Mr Harry Curran |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2012) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 4 Hillside Place Dundee DD2 1QR Scotland |
Director Name | Mr Richard Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 January 2018) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Wyvis Avenue Broughty Ferry Dundee DD5 3ST Scotland |
Secretary Name | Mrs Carol Ann Simpson |
---|---|
Status | Resigned |
Appointed | 17 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 May 2010) |
Role | Company Director |
Correspondence Address | 6 Grange Gardens Monifieth Dundee DD5 4NA Scotland |
Director Name | Mr Alastair Cameron |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 23 Newton Street Blairgowrie Perthshire PH10 6HT Scotland |
Director Name | Mr Stephen Forbes |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 2018) |
Role | Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Mr Michael Arthur Barile |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Gauldie Road Dundee DD3 0RQ Scotland |
Secretary Name | Mr Michael Arthur Barile |
---|---|
Status | Resigned |
Appointed | 16 December 2010(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | 1 Gauldie Road Dundee DD3 0RQ Scotland |
Director Name | Mr Steven James Hughes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 August 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Americanmuir Road Dundee DD3 9AA Scotland |
Director Name | Mr Grant McKenzie |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 May 2016) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 8a Queen Street Broughty Ferry Dundee DD5 1AN Scotland |
Director Name | Mrs Justine Elizabeth Anne Mitchell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Mr Derek Walker Robertson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 May 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Liggars Place Dunfermline Fife KY12 7XZ Scotland |
Director Name | Ms Lorna Moffat |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Mr Joseph Rice |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2018) |
Role | Head Of Communications |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Mr Alexander Paul Cooper |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Mrs Susan Batten |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2022) |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Dr Friederike Grauer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2018(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2019) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 13h Blackness Street Dundee DD1 5LR Scotland |
Director Name | Mr George Andrew Gass Laidlaw |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2020) |
Role | Retired Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 28 Westfield Road Broughty Ferry Dundee DD5 1ED Scotland |
Director Name | Mr Stuart James Campbell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2021) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Mr Ian Lowe |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2023) |
Role | Head Of Development At Scottish Student Sport |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Director Name | Elliot John Kenneth Shaw |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2024) |
Role | Head Of Commercial & Sponsorship |
Country of Residence | Scotland |
Correspondence Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
Website | www.dundeeunitedfc.co.uk |
---|
Registered Address | C/O Dundee United Football Club Tannadice Park Tannadice Street Dundee DD3 7JW Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Year | 2014 |
---|---|
Turnover | £59,389 |
Net Worth | £2,593 |
Cash | £2,593 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (28 pages) |
---|---|
2 December 2020 | Appointment of Rizwan Rafik as a director on 16 November 2020 (2 pages) |
14 September 2020 | Termination of appointment of Lesley Campbell as a director on 12 July 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of George Andrew Gass Laidlaw as a director on 10 March 2020 (1 page) |
6 February 2020 | Appointment of Mr Ian Lowe as a director on 27 January 2020 (2 pages) |
6 February 2020 | Appointment of Mr Ian Grant as a director on 27 January 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (25 pages) |
19 June 2019 | Appointment of Mr Stuart James Campbell as a director on 18 June 2019 (2 pages) |
20 May 2019 | Termination of appointment of Michael Arthur Barile as a director on 13 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Friederike Grauer as a director on 13 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Michael Arthur Barile as a secretary on 13 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (24 pages) |
16 November 2018 | Appointment of Mr George Andrew Gass Laidlaw as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mrs Moira Hughes as a director on 8 November 2018 (2 pages) |
12 October 2018 | Appointment of Dr Friederike Grauer as a director on 8 October 2018 (2 pages) |
14 September 2018 | Termination of appointment of Joseph Rice as a director on 13 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Alexander Paul Cooper as a director on 13 September 2018 (1 page) |
17 July 2018 | Termination of appointment of Stephen Forbes as a director on 12 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (21 pages) |
12 January 2018 | Termination of appointment of Justine Elizabeth Anne Mitchell as a director on 11 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Richard Brown as a director on 11 January 2018 (1 page) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
22 June 2017 | Company name changed dundee united supporters' society (youth and community development) LIMITED\certificate issued on 22/06/17
|
22 June 2017 | Company name changed dundee united supporters' society (youth and community development) LIMITED\certificate issued on 22/06/17
|
22 June 2017 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
22 June 2017 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mrs Susan Batten as a director on 22 April 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Susan Batten as a director on 22 April 2017 (2 pages) |
22 March 2017 | Appointment of Mr Alexander Paul Cooper as a director on 16 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Alexander Paul Cooper as a director on 16 March 2017 (2 pages) |
8 February 2017 | Termination of appointment of Lorna Moffat as a director on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Lorna Moffat as a director on 6 February 2017 (1 page) |
4 February 2017 | Appointment of Mr Joseph Rice as a director on 1 February 2017 (2 pages) |
4 February 2017 | Appointment of Mr Joseph Rice as a director on 1 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of James Spence as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of James Spence as a director on 17 January 2017 (1 page) |
4 November 2016 | Appointment of Mrs Lesley Campbell as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mrs Lesley Campbell as a director on 3 November 2016 (2 pages) |
15 September 2016 | Appointment of Mr James Spence as a director on 14 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of David John Mulholland as a director on 5 September 2016 (1 page) |
15 September 2016 | Termination of appointment of David John Mulholland as a director on 5 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Colin Douglas Clement as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Colin Douglas Clement as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr James Spence as a director on 14 September 2016 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
8 July 2016 | Appointment of Ms Lorna Moffat as a director on 30 June 2016 (2 pages) |
8 July 2016 | Appointment of Ms Lorna Moffat as a director on 30 June 2016 (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 May 2016 | Appointment of Mr Gavin Charles Muir as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Grant Mckenzie as a director on 3 May 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 no member list (11 pages) |
5 May 2016 | Appointment of Mr Gavin Charles Muir as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Derek Walker Robertson as a director on 3 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Grant Mckenzie as a director on 3 May 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 no member list (11 pages) |
5 May 2016 | Termination of appointment of Derek Walker Robertson as a director on 3 May 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
28 October 2015 | Appointment of Mrs. Justine Elizabeth Anne Mitchell as a director on 22 October 2015 (2 pages) |
28 October 2015 | Appointment of Mrs. Justine Elizabeth Anne Mitchell as a director on 22 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Steven James Hughes as a director on 27 August 2015 (1 page) |
28 October 2015 | Appointment of Mr. Grant Mckenzie as a director on 27 August 2015 (2 pages) |
28 October 2015 | Appointment of Mr. Derek Walker Robertson as a director on 22 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr David Keay Dorward as a director on 22 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr. Grant Mckenzie as a director on 27 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Steven James Hughes as a director on 27 August 2015 (1 page) |
28 October 2015 | Appointment of Mr. Derek Walker Robertson as a director on 22 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr David Keay Dorward as a director on 22 October 2015 (2 pages) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
1 May 2015 | Director's details changed for Mr Steven James Hughes on 31 May 2014 (2 pages) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
1 May 2015 | Director's details changed for Mr Steven James Hughes on 31 May 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (22 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (22 pages) |
1 May 2014 | Secretary's details changed for Mr Michael Arthur Barile on 1 December 2013 (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
1 May 2014 | Director's details changed for Mr Michael Arthur Barile on 1 December 2013 (2 pages) |
1 May 2014 | Director's details changed for Mr Michael Arthur Barile on 1 December 2013 (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
1 May 2014 | Director's details changed for Mr Michael Arthur Barile on 1 December 2013 (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
1 May 2014 | Secretary's details changed for Mr Michael Arthur Barile on 1 December 2013 (1 page) |
1 May 2014 | Secretary's details changed for Mr Michael Arthur Barile on 1 December 2013 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
9 January 2014 | Termination of appointment of Ian Stewart as a director (1 page) |
9 January 2014 | Appointment of Mr. Colin Mitchell Stewart as a director (2 pages) |
9 January 2014 | Appointment of Mr. Colin Mitchell Stewart as a director (2 pages) |
9 January 2014 | Termination of appointment of Ian Stewart as a director (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
8 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
7 May 2013 | Director's details changed for Mr Michael Arthur Barile on 7 January 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Michael Arthur Barile on 7 January 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Michael Arthur Barile on 7 January 2013 (2 pages) |
12 December 2012 | Termination of appointment of Harry Curran as a director (1 page) |
12 December 2012 | Termination of appointment of Harry Curran as a director (1 page) |
13 November 2012 | Appointment of Mr Steven James Hughes as a director (2 pages) |
13 November 2012 | Termination of appointment of Derek Robertson as a director (1 page) |
13 November 2012 | Termination of appointment of Derek Robertson as a director (1 page) |
13 November 2012 | Appointment of Mr Steven James Hughes as a director (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (18 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (18 pages) |
2 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
2 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
2 May 2012 | Annual return made up to 1 May 2012 no member list (9 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 April 2011 (22 pages) |
21 March 2012 | Appointment of Derek Robertson as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 April 2011 (22 pages) |
21 March 2012 | Appointment of Derek Robertson as a director (2 pages) |
20 March 2012 | Termination of appointment of Stephen Simpson as a director (1 page) |
20 March 2012 | Termination of appointment of Stephen Simpson as a director (1 page) |
31 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
31 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
31 May 2011 | Annual return made up to 1 May 2011 no member list (9 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (13 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (13 pages) |
28 January 2011 | Termination of appointment of Alastair Cameron as a director (1 page) |
28 January 2011 | Termination of appointment of Alastair Cameron as a director (1 page) |
28 January 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
28 January 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
27 January 2011 | Appointment of Mr Michael Arthur Barile as a secretary (2 pages) |
27 January 2011 | Appointment of Mr Michael Arthur Barile as a secretary (2 pages) |
29 December 2010 | Appointment of Mr Michael Arthur Barile as a director (2 pages) |
29 December 2010 | Appointment of Mr Ian Martin Stewart as a director (2 pages) |
29 December 2010 | Appointment of Mr Ian Martin Stewart as a director (2 pages) |
29 December 2010 | Appointment of Mr Michael Arthur Barile as a director (2 pages) |
27 December 2010 | Termination of appointment of Kenneth Elder as a director (1 page) |
27 December 2010 | Appointment of Mr Stephen Forbes as a director (2 pages) |
27 December 2010 | Termination of appointment of Carol Simpson as a director (1 page) |
27 December 2010 | Appointment of Mr Stephen Forbes as a director (2 pages) |
27 December 2010 | Termination of appointment of Carol Simpson as a director (1 page) |
27 December 2010 | Termination of appointment of Kenneth Elder as a director (1 page) |
28 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
28 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
28 June 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
26 June 2010 | Director's details changed for Mr Richard Brown on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Richard Brown on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for David John Mulholland on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mrs Carol Ann Simpson on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Richard Brown on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for David John Mulholland on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mrs Carol Ann Simpson on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Harry Curran on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Alastair Cameron on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Alastair Cameron on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Harry Curran on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for David John Mulholland on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Harry Curran on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mrs Carol Ann Simpson on 1 May 2010 (2 pages) |
26 June 2010 | Director's details changed for Mr Alastair Cameron on 1 May 2010 (2 pages) |
29 May 2010 | Termination of appointment of Carol Simpson as a secretary (1 page) |
29 May 2010 | Termination of appointment of Carol Simpson as a secretary (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
24 November 2009 | Appointment of Mrs Carol Ann Simpson as a director (1 page) |
24 November 2009 | Appointment of Mrs Carol Ann Simpson as a director (1 page) |
11 November 2009 | Appointment of Mr Alastair Cameron as a director (1 page) |
11 November 2009 | Appointment of Mr Alastair Cameron as a director (1 page) |
16 October 2009 | Appointment of Mr Richard Brown as a director (2 pages) |
16 October 2009 | Appointment of Mr Richard Brown as a director (2 pages) |
14 October 2009 | Termination of appointment of David Mulholland as a secretary (1 page) |
14 October 2009 | Termination of appointment of David Mulholland as a secretary (1 page) |
14 October 2009 | Termination of appointment of David Dorward as a director (1 page) |
14 October 2009 | Termination of appointment of Joseph Duncan as a director (1 page) |
14 October 2009 | Termination of appointment of David Dorward as a director (1 page) |
14 October 2009 | Termination of appointment of Joseph Duncan as a director (1 page) |
9 October 2009 | Appointment of Mr Harry Curran as a director (2 pages) |
9 October 2009 | Appointment of Mr Harry Curran as a director (2 pages) |
8 October 2009 | Appointment of Mrs Carol Ann Simpson as a secretary (1 page) |
8 October 2009 | Appointment of Mr Stephen Simpson as a director (2 pages) |
8 October 2009 | Appointment of Mrs Carol Ann Simpson as a secretary (1 page) |
8 October 2009 | Appointment of Mr Stephen Simpson as a director (2 pages) |
10 July 2009 | Annual return made up to 01/05/09 (3 pages) |
10 July 2009 | Annual return made up to 01/05/09 (3 pages) |
1 May 2008 | Incorporation (55 pages) |
1 May 2008 | Incorporation (55 pages) |