Reddingmuirhead
Falkirk
FK2 0DP
Scotland
Director Name | Mr Vernon MacDonald Williamson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(14 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Church Road Lasswade EH18 1HB Scotland |
Director Name | Mr Alexander John Brown |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Architectural Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Newbarn Stenton Dunbar East Lothian EH42 1TB Scotland |
Director Name | Mr Kenneth Baird |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Muirrigg Redding Road Reddingmuirhead Falkirk FK2 0DP Scotland |
Director Name | Mr Douglas James Turner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Priormuir St Andrews Fife KY16 8LP Scotland |
Director Name | Mr William Campbell Drysdale |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | Kirklands Summerhill Ayton Eyemouth Berwickshire TD14 5QZ Scotland |
Director Name | Mr Thomas Malcolm Thain Wishart |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Chartered Banker |
Correspondence Address | Rivendell 34 Tinto Road, Newlands Glasgow G43 2AP Scotland |
Director Name | Mr Vernon MacDonald Williamson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Byways 11 Church Road Lasswade Midlothian EH18 1HB Scotland |
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelty Avenue Bo'Ness West Lothian EH51 9EJ Scotland |
Director Name | Mr Gavin Thomas Nelson Ross |
---|---|
Date of Birth | June 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Retired |
Correspondence Address | Mill Of Breda Alford Aberdeenshire AB33 8NL Scotland |
Director Name | Mrs Marion Hopkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Glengowan House Caldercruix Airdrie Lanarkshire ML6 7RB Scotland |
Director Name | Mr Brian Hopkins |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Retired |
Correspondence Address | Glengowan House Gowan Brae Caldercruix Airdrie Lanarkshire ML6 7RB Scotland |
Director Name | Dr Alisdaire Neil Lockhart |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2010) |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | Braeside House Ettrick Terrace Selkirk TD7 4LF Scotland |
Director Name | Mr Thomas McGregor Macmillian |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2014) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Ledlanet 12 Mactaggart Way Glenrothes Fife KY7 6FA Scotland |
Director Name | Mr William Barry Crichton |
---|---|
Date of Birth | June 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Rg Computers, Midlothian Innovation Centre C/O Midlothian Innovation Centre Roslin EH25 9RE Scotland |
Director Name | Mr James Stronach |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 2016) |
Role | Product Manager - Sales |
Country of Residence | Scotland |
Correspondence Address | 106 South Street St Andrews Fife KY16 9QD Scotland |
Director Name | Mr William Kirkpatrick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Uk National |
Status | Resigned |
Appointed | 11 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Retired Headteacher |
Country of Residence | Scotland |
Correspondence Address | 106 South Street St Andrews Fife KY16 9QD Scotland |
Secretary Name | Mr Douglas James Turner |
---|---|
Status | Resigned |
Appointed | 08 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2018) |
Role | Company Director |
Correspondence Address | First House First House Priormuir St Andrews Fife Scotland |
Director Name | Mr Brian Raeburn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Beech Crescent Larbert Stirlingshire FK5 3EY Scotland |
Director Name | Mr Nigel Gordon Galvin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Avondhu Gardens Grangemouth Stirlingshire FK3 9BW Scotland |
Director Name | Mr James Samuel Grant |
---|---|
Date of Birth | June 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Anne Drive Stenhousemuir Larbert Stirlingshire FK5 4JE Scotland |
Director Name | Mr Gary Maxwell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2016) |
Role | Welding And Materials Engineer |
Country of Residence | Scotland |
Correspondence Address | 25 Fullerton Drive Polmont Falkirk West Lothian |
Director Name | Mr Alexander Tarot Hazlewood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Breadalbane Terrace Edinburgh EH11 2BW Scotland |
Director Name | Mr Richard John Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2017) |
Role | Buildings Standards Inspector |
Country of Residence | Scotland |
Correspondence Address | 2 Orchard Gardens Kinghorn Burntisland Fife KY3 9XZ Scotland |
Director Name | Mr Clifford Robert McKinnon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 2016(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langdale Lochend Port Of Menteith Stirling FK8 3JZ Scotland |
Director Name | Mr David Johnstone Carlin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Petershill Gardens Bathgate EH48 4DS Scotland |
Director Name | Mr William James Cater |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2022) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 45 Dornford Avenue Glasgow G32 9NL Scotland |
Director Name | Mr Michael Graham Pizey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2022) |
Role | Senior Construction Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Millbrae Gargunnock Stirling FK8 3BB Scotland |
Secretary Name | Mr Alexander Tarot Hazlewood |
---|---|
Status | Resigned |
Appointed | 11 February 2018(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2022) |
Role | Company Director |
Correspondence Address | C/O Rg Computers, Midlothian Innovation Centre C/O Midlothian Innovation Centre Roslin EH25 9RE Scotland |
Director Name | Mr Aisdair Suttie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2022(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 July 2022) |
Role | Reporter |
Country of Residence | Scotland |
Correspondence Address | 56 Main Street Doune FK16 6BW Scotland |
Director Name | Murray Donald Drummond Cook Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Website | bonesshillclimb.org.uk |
---|
Registered Address | Muirrigg Redding Road Reddingmuirhead Falkirk FK2 0DP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Lower Braes |
Year | 2014 |
---|---|
Net Worth | £31,117 |
Cash | £33,850 |
Current Liabilities | £2,853 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 1 week from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 August 2019 | Termination of appointment of Nigel Gordon Galvin as a director on 22 August 2019 (1 page) |
18 July 2019 | Termination of appointment of Douglas James Turner as a director on 10 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 July 2018 | Termination of appointment of William Barry Crichton as a director on 10 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
11 February 2018 | Termination of appointment of Brian Raeburn as a director on 31 December 2017 (1 page) |
11 February 2018 | Registered 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 2018 | Appointment of Mr Alexander Tarot Hazlewood as a secretary on 11 February 2018 (2 pages) |
11 February 2018 | Termination of appointment of Douglas James Turner as a secretary on 11 February 2018 (1 page) |
11 February 2018 | Termination of appointment of Kenneth Baird as a director on 31 December 2017 (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 July 2017 | Appointment of Mr Michael Graham Pizey as a director on 21 September 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Mr Michael Graham Pizey as a director on 21 September 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 July 2017 | Appointment of Mr William James Cater as a director on 21 September 2016 (2 pages) |
15 July 2017 | Appointment of Mr David Johnstone Carlin as a director on 21 September 2016 (2 pages) |
15 July 2017 | Appointment of Mr David Johnstone Carlin as a director on 21 September 2016 (2 pages) |
15 July 2017 | Appointment of Mr William James Cater as a director on 21 September 2016 (2 pages) |
27 June 2017 | Termination of appointment of Richard John Morris as a director on 1 January 2017 (1 page) |
27 June 2017 | Termination of appointment of Richard John Morris as a director on 1 January 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 July 2016 | Appointment of Mr Richard John Morris as a director on 13 January 2016 (2 pages) |
21 July 2016 | Appointment of Mr Richard John Morris as a director on 13 January 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
13 June 2016 | Appointment of Mr Clifford Robert Mckinnon as a director on 13 January 2016 (2 pages) |
13 June 2016 | Appointment of Mr Clifford Robert Mckinnon as a director on 13 January 2016 (2 pages) |
13 June 2016 | Termination of appointment of James Stronach as a director on 8 June 2016 (1 page) |
13 June 2016 | Termination of appointment of James Stronach as a director on 8 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Gary Maxwell as a director on 11 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Gary Maxwell as a director on 11 May 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
24 August 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
24 August 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
2 March 2015 | Termination of appointment of Alexander John Brown as a director on 31 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Thomas Mcgregor Macmillian as a director on 31 December 2014 (1 page) |
2 March 2015 | Termination of appointment of William Kirkpatrick as a director on 31 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Thomas Mcgregor Macmillian as a director on 31 December 2014 (1 page) |
2 March 2015 | Termination of appointment of William Campbell Drysdale as a director on 31 December 2014 (1 page) |
2 March 2015 | Termination of appointment of William Campbell Drysdale as a director on 31 December 2014 (1 page) |
2 March 2015 | Termination of appointment of William Kirkpatrick as a director on 31 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Alexander John Brown as a director on 31 December 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 August 2014 | Appointment of Mr James Grant as a director on 7 May 2014 (2 pages) |
2 August 2014 | Appointment of Mr James Grant as a director on 7 May 2014 (2 pages) |
2 August 2014 | Annual return made up to 8 July 2014 no member list (15 pages) |
2 August 2014 | Annual return made up to 8 July 2014 no member list (15 pages) |
2 August 2014 | Annual return made up to 8 July 2014 no member list (15 pages) |
2 August 2014 | Appointment of Mr James Grant as a director on 7 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Gary Maxwell as a director on 7 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Gary Maxwell as a director on 7 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Gary Maxwell as a director on 7 May 2014 (2 pages) |
27 July 2014 | Appointment of Mr Nigel Gordon Galvin as a director on 7 May 2014 (2 pages) |
27 July 2014 | Appointment of Mr Nigel Gordon Galvin as a director on 7 May 2014 (2 pages) |
27 July 2014 | Appointment of Mr Nigel Gordon Galvin as a director on 7 May 2014 (2 pages) |
21 July 2014 | Appointment of Mr Brian Raeburn as a director on 5 May 2014 (2 pages) |
21 July 2014 | Appointment of Mr Brian Raeburn as a director on 5 May 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alex Hazlewood as a director on 7 May 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alex Hazlewood as a director on 7 May 2014 (2 pages) |
21 July 2014 | Appointment of Mr Brian Raeburn as a director on 5 May 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alex Hazlewood as a director on 7 May 2014 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Appointment of Mr Douglas James Turner as a secretary (2 pages) |
12 July 2013 | Appointment of Mr Douglas James Turner as a secretary (2 pages) |
11 July 2013 | Annual return made up to 8 July 2013 no member list (10 pages) |
11 July 2013 | Annual return made up to 8 July 2013 no member list (10 pages) |
11 July 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
11 July 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
11 July 2013 | Annual return made up to 8 July 2013 no member list (10 pages) |
12 December 2012 | Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 12 December 2012 (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Director's details changed for Mr Kenneth Baird on 7 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (10 pages) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (10 pages) |
12 July 2012 | Director's details changed for Mr Kenneth Baird on 7 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (10 pages) |
12 July 2012 | Director's details changed for Mr Kenneth Baird on 7 July 2012 (2 pages) |
24 January 2012 | Appointment of Mr William Kirkpatrick as a director (2 pages) |
24 January 2012 | Appointment of Mr William Kirkpatrick as a director (2 pages) |
23 January 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
23 January 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
6 October 2011 | Appointment of Mr James Stronach as a director (2 pages) |
6 October 2011 | Appointment of Mr James Stronach as a director (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Annual return made up to 8 July 2011 no member list (9 pages) |
29 July 2011 | Annual return made up to 8 July 2011 no member list (9 pages) |
29 July 2011 | Annual return made up to 8 July 2011 no member list (9 pages) |
22 September 2010 | Termination of appointment of Vernon Williamson as a director (1 page) |
22 September 2010 | Termination of appointment of Vernon Williamson as a director (1 page) |
9 July 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
9 July 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
9 July 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Mr Thomas Mcgregor Macmillian on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr William Campbell Drysdale on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Alexander John Brown on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Alexander John Brown on 7 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Murray Donald Drummond Cook Llp on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Alexander John Brown on 7 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Murray Donald Drummond Cook Llp on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Kenneth Baird on 7 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Murray Donald Drummond Cook Llp on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Stephen William Smith on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Kenneth Baird on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Thomas Mcgregor Macmillian on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Stephen William Smith on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Stephen William Smith on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Thomas Mcgregor Macmillian on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Kenneth Baird on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr William Campbell Drysdale on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr William Campbell Drysdale on 7 July 2010 (2 pages) |
13 April 2010 | Termination of appointment of Alisdaire Lockhart as a director (1 page) |
13 April 2010 | Termination of appointment of Alisdaire Lockhart as a director (1 page) |
31 March 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
31 March 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
24 March 2010 | Termination of appointment of Gavin Ross as a director (1 page) |
24 March 2010 | Termination of appointment of Gavin Ross as a director (1 page) |
17 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
17 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
4 February 2010 | Appointment of Mr William Barry Crichton as a director (2 pages) |
4 February 2010 | Appointment of Mr William Barry Crichton as a director (2 pages) |
10 August 2009 | Director's change of particulars / william drysdale / 08/07/2008 (1 page) |
10 August 2009 | Annual return made up to 08/07/09 (5 pages) |
10 August 2009 | Director's change of particulars / william drysdale / 08/07/2008 (1 page) |
10 August 2009 | Annual return made up to 08/07/09 (5 pages) |
3 August 2009 | Director appointed mr alexander john brown (1 page) |
3 August 2009 | Director appointed mr alexander john brown (1 page) |
31 July 2009 | Director appointed mr douglas james turner (2 pages) |
31 July 2009 | Director appointed mr william campbell drysdale (1 page) |
31 July 2009 | Director appointed mr william campbell drysdale (1 page) |
31 July 2009 | Director appointed mr douglas james turner (2 pages) |
31 July 2009 | Director appointed mr thomas mcgregor macmillian (1 page) |
31 July 2009 | Director appointed mr thomas mcgregor macmillian (1 page) |
12 January 2009 | Director appointed mr alisdaire neil lockhart (1 page) |
12 January 2009 | Director appointed mr alisdaire neil lockhart (1 page) |
9 January 2009 | Appointment terminated director marion hopkins (1 page) |
9 January 2009 | Appointment terminated director brian hopkins (1 page) |
9 January 2009 | Appointment terminated director marion hopkins (1 page) |
9 January 2009 | Appointment terminated director thomas wishart (1 page) |
9 January 2009 | Appointment terminated director thomas wishart (1 page) |
9 January 2009 | Appointment terminated director brian hopkins (1 page) |
16 July 2008 | Director appointed mr gavin thomas nelson ross (1 page) |
16 July 2008 | Director appointed mr gavin thomas nelson ross (1 page) |
15 July 2008 | Director appointed vernon macdonald williamson (2 pages) |
15 July 2008 | Director appointed vernon macdonald williamson (2 pages) |
14 July 2008 | Director appointed mr stephen william smith (1 page) |
14 July 2008 | Director appointed mr kenneth baird (1 page) |
14 July 2008 | Director appointed mrs marion hopkins (1 page) |
14 July 2008 | Director appointed mr stephen william smith (1 page) |
14 July 2008 | Director appointed mr kenneth baird (1 page) |
14 July 2008 | Director appointed mrs marion hopkins (1 page) |
14 July 2008 | Director appointed mr brian hopkins (1 page) |
14 July 2008 | Director appointed mr brian hopkins (1 page) |
9 July 2008 | Director appointed mr thomas malcolm thain wishart (1 page) |
9 July 2008 | Director appointed mr thomas malcolm thain wishart (1 page) |
9 July 2008 | Appointment terminated director murray donald drummond cook trustees LIMITED (1 page) |
9 July 2008 | Appointment terminated director murray donald drummond cook trustees LIMITED (1 page) |
8 July 2008 | Incorporation (34 pages) |
8 July 2008 | Incorporation (34 pages) |