Company NameBo'Ness Sporting Automobile Club Ltd
DirectorsKenneth Alexander Baird and Vernon MacDonald Williamson
Company StatusActive
Company NumberSC345445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 2008(15 years, 8 months ago)
Previous NameBo'Ness Hill Climb Revival Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Alexander Baird
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(14 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMuirrigg Redding Road
Reddingmuirhead
Falkirk
FK2 0DP
Scotland
Director NameMr Vernon MacDonald Williamson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(14 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Church Road
Lasswade
EH18 1HB
Scotland
Director NameMr Alexander John Brown
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleArchitectural Illustrator
Country of ResidenceUnited Kingdom
Correspondence AddressNewbarn Stenton
Dunbar
East Lothian
EH42 1TB
Scotland
Director NameMr Kenneth Baird
Date of BirthJuly 1958 (Born 65 years ago)
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirrigg Redding Road
Reddingmuirhead
Falkirk
FK2 0DP
Scotland
Director NameMr Douglas James Turner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPriormuir St Andrews
Fife
KY16 8LP
Scotland
Director NameMr William Campbell Drysdale
Date of BirthSeptember 1939 (Born 84 years ago)
StatusResigned
Appointed08 July 2008(same day as company formation)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence AddressKirklands Summerhill
Ayton
Eyemouth
Berwickshire
TD14 5QZ
Scotland
Director NameMr Thomas Malcolm Thain Wishart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleChartered Banker
Correspondence AddressRivendell
34 Tinto Road, Newlands
Glasgow
G43 2AP
Scotland
Director NameMr Vernon MacDonald Williamson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressByways 11 Church Road
Lasswade
Midlothian
EH18 1HB
Scotland
Director NameMr Stephen William Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelty Avenue
Bo'Ness
West Lothian
EH51 9EJ
Scotland
Director NameMr Gavin Thomas Nelson Ross
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleRetired
Correspondence AddressMill Of Breda
Alford
Aberdeenshire
AB33 8NL
Scotland
Director NameMrs Marion Hopkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGlengowan House
Caldercruix
Airdrie
Lanarkshire
ML6 7RB
Scotland
Director NameMr Brian Hopkins
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleRetired
Correspondence AddressGlengowan House Gowan Brae
Caldercruix
Airdrie
Lanarkshire
ML6 7RB
Scotland
Director NameDr Alisdaire Neil Lockhart
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2010)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside House Ettrick Terrace
Selkirk
TD7 4LF
Scotland
Director NameMr Thomas McGregor Macmillian
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2014)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressLedlanet 12 Mactaggart Way
Glenrothes
Fife
KY7 6FA
Scotland
Director NameMr William Barry Crichton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Rg Computers, Midlothian Innovation Centre C/O
Midlothian Innovation Centre
Roslin
EH25 9RE
Scotland
Director NameMr James Stronach
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2016)
RoleProduct Manager - Sales
Country of ResidenceScotland
Correspondence Address106 South Street
St Andrews
Fife
KY16 9QD
Scotland
Director NameMr William Kirkpatrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityUk National
StatusResigned
Appointed11 January 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleRetired Headteacher
Country of ResidenceScotland
Correspondence Address106 South Street
St Andrews
Fife
KY16 9QD
Scotland
Secretary NameMr Douglas James Turner
StatusResigned
Appointed08 May 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2018)
RoleCompany Director
Correspondence AddressFirst House First House
Priormuir
St Andrews
Fife
Scotland
Director NameMr Brian Raeburn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Beech Crescent
Larbert
Stirlingshire
FK5 3EY
Scotland
Director NameMr Nigel Gordon Galvin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Avondhu Gardens
Grangemouth
Stirlingshire
FK3 9BW
Scotland
Director NameMr James Samuel Grant
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Anne Drive
Stenhousemuir
Larbert
Stirlingshire
FK5 4JE
Scotland
Director NameMr Gary Maxwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 May 2016)
RoleWelding And Materials Engineer
Country of ResidenceScotland
Correspondence Address25 Fullerton Drive
Polmont
Falkirk
West Lothian
Director NameMr Alexander Tarot Hazlewood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Breadalbane Terrace
Edinburgh
EH11 2BW
Scotland
Director NameMr Richard John Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2017)
RoleBuildings Standards Inspector
Country of ResidenceScotland
Correspondence Address2 Orchard Gardens
Kinghorn
Burntisland
Fife
KY3 9XZ
Scotland
Director NameMr Clifford Robert McKinnon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2016(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLangdale Lochend
Port Of Menteith
Stirling
FK8 3JZ
Scotland
Director NameMr David Johnstone Carlin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Petershill Gardens
Bathgate
EH48 4DS
Scotland
Director NameMr William James Cater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2022)
RoleCarer
Country of ResidenceScotland
Correspondence Address45 Dornford Avenue
Glasgow
G32 9NL
Scotland
Director NameMr Michael Graham Pizey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2022)
RoleSenior Construction Manager
Country of ResidenceScotland
Correspondence Address23 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Secretary NameMr Alexander Tarot Hazlewood
StatusResigned
Appointed11 February 2018(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2022)
RoleCompany Director
Correspondence AddressC/O Rg Computers, Midlothian Innovation Centre C/O
Midlothian Innovation Centre
Roslin
EH25 9RE
Scotland
Director NameMr Aisdair Suttie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 2022)
RoleReporter
Country of ResidenceScotland
Correspondence Address56 Main Street
Doune
FK16 6BW
Scotland
Director NameMurray Donald Drummond Cook Trustees Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland

Contact

Websitebonesshillclimb.org.uk

Location

Registered AddressMuirrigg Redding Road
Reddingmuirhead
Falkirk
FK2 0DP
Scotland
ConstituencyLinlithgow and East Falkirk
WardLower Braes

Financials

Year2014
Net Worth£31,117
Cash£33,850
Current Liabilities£2,853

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 August 2019Termination of appointment of Nigel Gordon Galvin as a director on 22 August 2019 (1 page)
18 July 2019Termination of appointment of Douglas James Turner as a director on 10 July 2019 (1 page)
18 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 July 2018Termination of appointment of William Barry Crichton as a director on 10 July 2018 (1 page)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
11 February 2018Termination of appointment of Brian Raeburn as a director on 31 December 2017 (1 page)
11 February 2018Registered office address changed from 106 South Street St Andrews Fife KY16 9QD to C/O Rg Computers, Midlothian Innovation Centre C/O Rg Computers Midlothian Innovation Centre Roslin EH25 9RE on 11 February 2018 (1 page)
11 February 2018Appointment of Mr Alexander Tarot Hazlewood as a secretary on 11 February 2018 (2 pages)
11 February 2018Termination of appointment of Douglas James Turner as a secretary on 11 February 2018 (1 page)
11 February 2018Termination of appointment of Kenneth Baird as a director on 31 December 2017 (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 July 2017Appointment of Mr Michael Graham Pizey as a director on 21 September 2016 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Appointment of Mr Michael Graham Pizey as a director on 21 September 2016 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 July 2017Appointment of Mr William James Cater as a director on 21 September 2016 (2 pages)
15 July 2017Appointment of Mr David Johnstone Carlin as a director on 21 September 2016 (2 pages)
15 July 2017Appointment of Mr David Johnstone Carlin as a director on 21 September 2016 (2 pages)
15 July 2017Appointment of Mr William James Cater as a director on 21 September 2016 (2 pages)
27 June 2017Termination of appointment of Richard John Morris as a director on 1 January 2017 (1 page)
27 June 2017Termination of appointment of Richard John Morris as a director on 1 January 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2016Appointment of Mr Richard John Morris as a director on 13 January 2016 (2 pages)
21 July 2016Appointment of Mr Richard John Morris as a director on 13 January 2016 (2 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
13 June 2016Appointment of Mr Clifford Robert Mckinnon as a director on 13 January 2016 (2 pages)
13 June 2016Appointment of Mr Clifford Robert Mckinnon as a director on 13 January 2016 (2 pages)
13 June 2016Termination of appointment of James Stronach as a director on 8 June 2016 (1 page)
13 June 2016Termination of appointment of James Stronach as a director on 8 June 2016 (1 page)
7 June 2016Termination of appointment of Gary Maxwell as a director on 11 May 2016 (1 page)
7 June 2016Termination of appointment of Gary Maxwell as a director on 11 May 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 8 July 2015 no member list (11 pages)
24 August 2015Annual return made up to 8 July 2015 no member list (11 pages)
24 August 2015Annual return made up to 8 July 2015 no member list (11 pages)
2 March 2015Termination of appointment of Alexander John Brown as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of Thomas Mcgregor Macmillian as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of William Kirkpatrick as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of Thomas Mcgregor Macmillian as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of William Campbell Drysdale as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of William Campbell Drysdale as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of William Kirkpatrick as a director on 31 December 2014 (1 page)
2 March 2015Termination of appointment of Alexander John Brown as a director on 31 December 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 August 2014Appointment of Mr James Grant as a director on 7 May 2014 (2 pages)
2 August 2014Appointment of Mr James Grant as a director on 7 May 2014 (2 pages)
2 August 2014Annual return made up to 8 July 2014 no member list (15 pages)
2 August 2014Annual return made up to 8 July 2014 no member list (15 pages)
2 August 2014Annual return made up to 8 July 2014 no member list (15 pages)
2 August 2014Appointment of Mr James Grant as a director on 7 May 2014 (2 pages)
28 July 2014Appointment of Mr Gary Maxwell as a director on 7 May 2014 (2 pages)
28 July 2014Appointment of Mr Gary Maxwell as a director on 7 May 2014 (2 pages)
28 July 2014Appointment of Mr Gary Maxwell as a director on 7 May 2014 (2 pages)
27 July 2014Appointment of Mr Nigel Gordon Galvin as a director on 7 May 2014 (2 pages)
27 July 2014Appointment of Mr Nigel Gordon Galvin as a director on 7 May 2014 (2 pages)
27 July 2014Appointment of Mr Nigel Gordon Galvin as a director on 7 May 2014 (2 pages)
21 July 2014Appointment of Mr Brian Raeburn as a director on 5 May 2014 (2 pages)
21 July 2014Appointment of Mr Brian Raeburn as a director on 5 May 2014 (2 pages)
21 July 2014Appointment of Mr Alex Hazlewood as a director on 7 May 2014 (2 pages)
21 July 2014Appointment of Mr Alex Hazlewood as a director on 7 May 2014 (2 pages)
21 July 2014Appointment of Mr Brian Raeburn as a director on 5 May 2014 (2 pages)
21 July 2014Appointment of Mr Alex Hazlewood as a director on 7 May 2014 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Appointment of Mr Douglas James Turner as a secretary (2 pages)
12 July 2013Appointment of Mr Douglas James Turner as a secretary (2 pages)
11 July 2013Annual return made up to 8 July 2013 no member list (10 pages)
11 July 2013Annual return made up to 8 July 2013 no member list (10 pages)
11 July 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
11 July 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
11 July 2013Annual return made up to 8 July 2013 no member list (10 pages)
12 December 2012Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 12 December 2012 (1 page)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Director's details changed for Mr Kenneth Baird on 7 July 2012 (2 pages)
12 July 2012Annual return made up to 8 July 2012 no member list (10 pages)
12 July 2012Annual return made up to 8 July 2012 no member list (10 pages)
12 July 2012Director's details changed for Mr Kenneth Baird on 7 July 2012 (2 pages)
12 July 2012Annual return made up to 8 July 2012 no member list (10 pages)
12 July 2012Director's details changed for Mr Kenneth Baird on 7 July 2012 (2 pages)
24 January 2012Appointment of Mr William Kirkpatrick as a director (2 pages)
24 January 2012Appointment of Mr William Kirkpatrick as a director (2 pages)
23 January 2012Termination of appointment of Stephen Smith as a director (1 page)
23 January 2012Termination of appointment of Stephen Smith as a director (1 page)
6 October 2011Appointment of Mr James Stronach as a director (2 pages)
6 October 2011Appointment of Mr James Stronach as a director (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 8 July 2011 no member list (9 pages)
29 July 2011Annual return made up to 8 July 2011 no member list (9 pages)
29 July 2011Annual return made up to 8 July 2011 no member list (9 pages)
22 September 2010Termination of appointment of Vernon Williamson as a director (1 page)
22 September 2010Termination of appointment of Vernon Williamson as a director (1 page)
9 July 2010Annual return made up to 8 July 2010 no member list (6 pages)
9 July 2010Annual return made up to 8 July 2010 no member list (6 pages)
9 July 2010Annual return made up to 8 July 2010 no member list (6 pages)
8 July 2010Director's details changed for Mr Thomas Mcgregor Macmillian on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr William Campbell Drysdale on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Alexander John Brown on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Alexander John Brown on 7 July 2010 (2 pages)
8 July 2010Secretary's details changed for Murray Donald Drummond Cook Llp on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Alexander John Brown on 7 July 2010 (2 pages)
8 July 2010Secretary's details changed for Murray Donald Drummond Cook Llp on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Kenneth Baird on 7 July 2010 (2 pages)
8 July 2010Secretary's details changed for Murray Donald Drummond Cook Llp on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Stephen William Smith on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Kenneth Baird on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Thomas Mcgregor Macmillian on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Stephen William Smith on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Stephen William Smith on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Thomas Mcgregor Macmillian on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Kenneth Baird on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr William Campbell Drysdale on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr William Campbell Drysdale on 7 July 2010 (2 pages)
13 April 2010Termination of appointment of Alisdaire Lockhart as a director (1 page)
13 April 2010Termination of appointment of Alisdaire Lockhart as a director (1 page)
31 March 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
31 March 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
24 March 2010Termination of appointment of Gavin Ross as a director (1 page)
24 March 2010Termination of appointment of Gavin Ross as a director (1 page)
17 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
17 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 February 2010Appointment of Mr William Barry Crichton as a director (2 pages)
4 February 2010Appointment of Mr William Barry Crichton as a director (2 pages)
10 August 2009Director's change of particulars / william drysdale / 08/07/2008 (1 page)
10 August 2009Annual return made up to 08/07/09 (5 pages)
10 August 2009Director's change of particulars / william drysdale / 08/07/2008 (1 page)
10 August 2009Annual return made up to 08/07/09 (5 pages)
3 August 2009Director appointed mr alexander john brown (1 page)
3 August 2009Director appointed mr alexander john brown (1 page)
31 July 2009Director appointed mr douglas james turner (2 pages)
31 July 2009Director appointed mr william campbell drysdale (1 page)
31 July 2009Director appointed mr william campbell drysdale (1 page)
31 July 2009Director appointed mr douglas james turner (2 pages)
31 July 2009Director appointed mr thomas mcgregor macmillian (1 page)
31 July 2009Director appointed mr thomas mcgregor macmillian (1 page)
12 January 2009Director appointed mr alisdaire neil lockhart (1 page)
12 January 2009Director appointed mr alisdaire neil lockhart (1 page)
9 January 2009Appointment terminated director marion hopkins (1 page)
9 January 2009Appointment terminated director brian hopkins (1 page)
9 January 2009Appointment terminated director marion hopkins (1 page)
9 January 2009Appointment terminated director thomas wishart (1 page)
9 January 2009Appointment terminated director thomas wishart (1 page)
9 January 2009Appointment terminated director brian hopkins (1 page)
16 July 2008Director appointed mr gavin thomas nelson ross (1 page)
16 July 2008Director appointed mr gavin thomas nelson ross (1 page)
15 July 2008Director appointed vernon macdonald williamson (2 pages)
15 July 2008Director appointed vernon macdonald williamson (2 pages)
14 July 2008Director appointed mr stephen william smith (1 page)
14 July 2008Director appointed mr kenneth baird (1 page)
14 July 2008Director appointed mrs marion hopkins (1 page)
14 July 2008Director appointed mr stephen william smith (1 page)
14 July 2008Director appointed mr kenneth baird (1 page)
14 July 2008Director appointed mrs marion hopkins (1 page)
14 July 2008Director appointed mr brian hopkins (1 page)
14 July 2008Director appointed mr brian hopkins (1 page)
9 July 2008Director appointed mr thomas malcolm thain wishart (1 page)
9 July 2008Director appointed mr thomas malcolm thain wishart (1 page)
9 July 2008Appointment terminated director murray donald drummond cook trustees LIMITED (1 page)
9 July 2008Appointment terminated director murray donald drummond cook trustees LIMITED (1 page)
8 July 2008Incorporation (34 pages)
8 July 2008Incorporation (34 pages)