Company NameThe Kilmacolm And Port Glasgow Agricultural Society
Company StatusActive
Company NumberSC354361
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 2009(15 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 01430Raising of horses and other equines
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Robert Crawford Baxter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGibblaston Farm
Bridge Of Weir
Renfrewshire
PA11 3SJ
Scotland
Director NameMr Robert Braden Cannon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressWesterton Port Glasgow Road
Kilmacolm
Inverclyde
PA13 4QG
Scotland
Director NameMr Paul Johnston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address3 Springwood Drive
Kilmacolm
Renfrewshire
PA13 4QR
Scotland
Director NameMr Andrew Smith Laird
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCairncurran Cottage
Kilmacolm
Inverclyde
PA13 4TH
Scotland
Director NameMr Kingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland
Director NameMr Neil Wright
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLaverock Dykefoot
Kilmacolm
Inverclyde
PA13 4TJ
Scotland
Director NameMr John Kinloch Laidlaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaggan
Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameMs Aileen Russell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleVet Secretary
Country of ResidenceScotland
Correspondence AddressBenview Midton Road
Howwood
Johnstone
PA9 1EA
Scotland
Director NameMr John Alexander Laird
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleFencer
Country of ResidenceScotland
Correspondence Address2 Hattrick Cottage Craigbet Road
Bridge Of Weir
PA11 3SF
Scotland
Director NameMr Angus Duncan Black
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address27 Whitelea Crescent
Kilmacolm
Inverclyde
PA13 4JP
Scotland
Director NameMs Catherine Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleInstructress
Country of ResidenceScotland
Correspondence Address6 Dunlin Crescent
Houston
Johnstone
PA6 7JX
Scotland
Director NameMr John Scott Black
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Director NameMrs Veronique Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed03 November 2009(9 months after company formation)
Appointment Duration14 years, 6 months
RoleSale Administrator
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Director NameMr Steven Kay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed08 November 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Director NameCathy Beaton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleGroom
Country of ResidenceUnited Kingdom
Correspondence AddressGlencraig Cottage West Glen Road
Kilmacolm
Renfrewshire
PA13 4PT
Scotland
Director NameMiss Giulia Maria Canata
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed05 November 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address4 Farm Road
Gourock
Renfrewshire
PA19 1GY
Scotland
Director NameMr Grant Ross Craig
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRhuarden Gibson Lane
Kilmacolm
Renfrewshire
PA13 4EP
Scotland
Director NameMr James Angus Simpson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleManufacturing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLilybank Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JX
Scotland
Director NameMrs Jacqueline Macrae
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleFarmer/Livery Yard Owner
Country of ResidenceScotland
Correspondence AddressMid-Glen Farm West Glen Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YL
Scotland
Director NameMrs Heather Elizabeth Meikle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleStud Manager
Country of ResidenceScotland
Correspondence AddressPlanetreeyetts Farm West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director NameMr Andrew Bernard Barnes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleTechnical Manager, Medical Equipment
Country of ResidenceUnited Kingdom
Correspondence Address33 Dougliehill Place
Port Glasgow
Renfrewshire
PA14 5DN
Scotland
Director NameMrs Helen Margaret Cook
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Finlaystone Crescent
Kilmacolm
PA13 4RD
Scotland
Director NameMr Cameron Lamont
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleConcrete Worker/Tree Farmer
Country of ResidenceSweden
Correspondence Address2 Gilltorp
45294 Stromstad
45294
Director NameMorvern Armour
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressRayne Woodrow Avenue
Kilmacolm
PA13 4QF
Scotland
Director NameMr Andrew Baxter
Date of BirthNovember 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed13 April 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleTax Advisor
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Secretary NameMiss Amanda Morag Baxter
StatusCurrent
Appointed13 April 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressBalgray Cottage Barrmill
Beith
KA15 1HH
Scotland
Director NameMiss Amanda Morag Baxter
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleVeterinary Receptionist
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Director NameMr Callum Archibald Caskie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCornalees Farm
Inverkip
Inverclyde
PA16 9LX
Scotland
Director NameMr Arthur Scott Boyle
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Castle Mansions
Gourock
Inverclyde
PA19 1PE
Scotland
Director NameMrs Judith Anne Adams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleSchool Receptionist
Country of ResidenceScotland
Correspondence AddressTregenna Castlehill Road
Kilmacolm
Inverclyde
PA13 4HZ
Scotland
Secretary NameMrs Judith Anne Adams
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleSchool Receptionist
Country of ResidenceScotland
Correspondence AddressTregenna Castlehill Road
Kilmacolm
Inverclyde
PA13 4HZ
Scotland
Director NameMr David John Connell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
Secretary NameMrs Loretta Campbell
StatusResigned
Appointed05 February 2013(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2020)
RoleCompany Director
Correspondence Address25 Oldhall Drive
Kilmacolm
Renfrewshire
PA13 4RF
Scotland
Director NameMrs Roslyn Alexandra Stirling Davidson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 November 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWhins West Glen Road
Kilmacolm
Renfrewshire
PA13 4PW
Scotland
Secretary NameGiulia Canata
StatusResigned
Appointed03 November 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2023)
RoleCompany Director
Correspondence Address4 Farm Road
Gourock
Renfrewshire
PA19 1GY
Scotland

Contact

Telephone01505 874150
Telephone regionJohnstone

Location

Registered AddressBurnside Chambers
Kilmacolm
Inverclyde
PA13 4ET
Scotland
ConstituencyInverclyde
WardInverclyde East
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£22,264
Cash£18,573
Current Liabilities£729

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

28 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 May 2023Appointment of Miss Amanda Morag Baxter as a director on 1 May 2023 (2 pages)
3 May 2023Director's details changed for Mrs Veronique Stewart on 25 April 2023 (2 pages)
13 April 2023Termination of appointment of Giulia Canata as a secretary on 13 April 2023 (1 page)
13 April 2023Termination of appointment of Fiona Muirhead as a director on 13 April 2023 (1 page)
13 April 2023Appointment of Mr Andrew Baxter as a director on 13 April 2023 (2 pages)
13 April 2023Appointment of Miss Amanda Morag Baxter as a secretary on 13 April 2023 (2 pages)
15 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Isabella Armour Laird as a director on 15 March 2023 (1 page)
15 March 2023Termination of appointment of Geoffrey Albert Foster as a director on 15 March 2023 (1 page)
10 February 2022Appointment of Morvern Armour as a director on 10 February 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Cameron Lamont as a director on 23 January 2022 (2 pages)
11 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Roslyn Alexandra Stirling Davidson as a director on 3 November 2020 (1 page)
9 November 2020Appointment of Mr Andrew Bernard Barnes as a director on 3 November 2020 (2 pages)
6 November 2020Appointment of Mrs Helen Margaret Cook as a director on 3 November 2020 (2 pages)
6 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
6 November 2020Appointment of Giulia Canata as a secretary on 3 November 2020 (2 pages)
4 November 2020Termination of appointment of Loretta Campbell as a secretary on 3 November 2020 (1 page)
13 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 November 2018Director's details changed for Ms Aileen Russell on 19 November 2018 (2 pages)
8 November 2018Termination of appointment of William John Nisbet as a director on 6 November 2018 (1 page)
8 November 2018Termination of appointment of Arthur Scott Boyle as a director on 6 November 2018 (1 page)
8 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
19 June 2018Termination of appointment of Gordon Porter as a director on 28 May 2018 (1 page)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Alexander Macdougall as a director on 13 February 2018 (1 page)
8 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
26 October 2017Director's details changed for Mr Angus Duncan Black on 1 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Angus Duncan Black on 1 October 2017 (2 pages)
25 September 2017Director's details changed for Mr John Alexander Laird on 1 October 2015 (2 pages)
25 September 2017Director's details changed for Mr John Alexander Laird on 1 October 2015 (2 pages)
13 September 2017Appointment of Mr Gordon Porter as a director on 2 November 2016 (2 pages)
13 September 2017Termination of appointment of Callum Archibald Caskie as a director on 12 September 2017 (1 page)
13 September 2017Appointment of Mr Gordon Porter as a director on 2 November 2016 (2 pages)
13 September 2017Termination of appointment of Cameron Lamont as a director on 12 September 2017 (1 page)
13 September 2017Director's details changed for Mr Geoffrey Albert Foster on 2 March 2017 (2 pages)
13 September 2017Termination of appointment of Cameron Lamont as a director on 12 September 2017 (1 page)
13 September 2017Director's details changed for Mr Geoffrey Albert Foster on 2 March 2017 (2 pages)
13 September 2017Termination of appointment of Callum Archibald Caskie as a director on 12 September 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
3 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
3 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 November 2016Termination of appointment of James Telfer as a director on 1 November 2016 (1 page)
4 November 2016Termination of appointment of James Telfer as a director on 1 November 2016 (1 page)
30 September 2016Director's details changed for Ms Catherine Smith on 14 September 2016 (2 pages)
30 September 2016Director's details changed for Ms Catherine Smith on 14 September 2016 (2 pages)
10 June 2016Termination of appointment of Gillian Pettigrew as a director on 24 May 2016 (1 page)
10 June 2016Termination of appointment of Gillian Pettigrew as a director on 24 May 2016 (1 page)
9 February 2016Annual return made up to 3 February 2016 no member list (33 pages)
9 February 2016Annual return made up to 3 February 2016 no member list (33 pages)
4 November 2015Appointment of Mrs Jacqueline Macrae as a director on 4 November 2014 (2 pages)
4 November 2015Micro company accounts made up to 31 August 2015 (2 pages)
4 November 2015Appointment of Mrs Jacqueline Macrae as a director on 4 November 2014 (2 pages)
4 November 2015Micro company accounts made up to 31 August 2015 (2 pages)
8 September 2015Appointment of Mrs Heather Elizabeth Meikle as a director on 5 November 2014 (2 pages)
8 September 2015Appointment of Mrs Heather Elizabeth Meikle as a director on 5 November 2014 (2 pages)
31 August 2015Appointment of Mr James Angus Simpson as a director on 4 November 2014 (2 pages)
31 August 2015Appointment of Mr James Angus Simpson as a director on 4 November 2014 (2 pages)
31 August 2015Appointment of Mr James Angus Simpson as a director on 4 November 2014 (2 pages)
16 June 2015Appointment of Mrs Roslyn Alexandra Stirling Davidson as a director on 4 November 2014 (2 pages)
16 June 2015Appointment of Mrs Roslyn Alexandra Stirling Davidson as a director on 4 November 2014 (2 pages)
16 June 2015Appointment of Mrs Roslyn Alexandra Stirling Davidson as a director on 4 November 2014 (2 pages)
4 February 2015Annual return made up to 3 February 2015 no member list (30 pages)
4 February 2015Annual return made up to 3 February 2015 no member list (30 pages)
4 February 2015Annual return made up to 3 February 2015 no member list (30 pages)
4 February 2015Termination of appointment of Hazel Mclean as a director on 31 December 2014 (1 page)
4 February 2015Termination of appointment of Hazel Mclean as a director on 31 December 2014 (1 page)
5 November 2014Appointment of Mr Grant Ross Craig as a director on 6 November 2013 (2 pages)
5 November 2014Appointment of Mr Grant Ross Craig as a director on 6 November 2013 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 April 2014Appointment of Mr William John Nisbet as a director (2 pages)
2 April 2014Appointment of Mr William John Nisbet as a director (2 pages)
3 February 2014Annual return made up to 3 February 2014 no member list (28 pages)
3 February 2014Annual return made up to 3 February 2014 no member list (28 pages)
3 February 2014Annual return made up to 3 February 2014 no member list (28 pages)
12 December 2013Appointment of Giulia Canata as a director (2 pages)
12 December 2013Appointment of Gillian Pettigrew as a director (2 pages)
12 December 2013Appointment of Gillian Pettigrew as a director (2 pages)
12 December 2013Appointment of Giulia Canata as a director (2 pages)
12 December 2013Appointment of Cathy Lee as a director (2 pages)
12 December 2013Appointment of Cathy Lee as a director (2 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2013Termination of appointment of Maureen Lyle as a director (1 page)
30 May 2013Termination of appointment of Maureen Lyle as a director (1 page)
30 May 2013Termination of appointment of Ian Wilson as a director (1 page)
30 May 2013Termination of appointment of Ian Wilson as a director (1 page)
15 March 2013Annual return made up to 3 February 2013 no member list (30 pages)
15 March 2013Annual return made up to 3 February 2013 no member list (30 pages)
15 March 2013Annual return made up to 3 February 2013 no member list (30 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 March 2013Appointment of Mrs Loretta Campbell as a secretary (2 pages)
11 March 2013Appointment of Mrs Loretta Campbell as a secretary (2 pages)
7 March 2013Termination of appointment of Alan Hughes as a director (1 page)
7 March 2013Appointment of Mr Geoffrey Albert Foster as a director (2 pages)
7 March 2013Appointment of Mr Geoffrey Albert Foster as a director (2 pages)
7 March 2013Termination of appointment of Kenneth Macconnacher as a director (1 page)
7 March 2013Termination of appointment of Judith Adams as a director (1 page)
7 March 2013Termination of appointment of Judith Adams as a secretary (1 page)
7 March 2013Termination of appointment of Judith Adams as a secretary (1 page)
7 March 2013Termination of appointment of David Connell as a director (1 page)
7 March 2013Termination of appointment of Alan Hughes as a director (1 page)
7 March 2013Termination of appointment of Judith Adams as a director (1 page)
7 March 2013Termination of appointment of Kenneth Macconnacher as a director (1 page)
7 March 2013Termination of appointment of David Connell as a director (1 page)
2 May 2012Appointment of Mr Steven Kay as a director (2 pages)
2 May 2012Appointment of Mr Steven Kay as a director (2 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 February 2012Annual return made up to 3 February 2012 no member list (29 pages)
3 February 2012Annual return made up to 3 February 2012 no member list (29 pages)
3 February 2012Annual return made up to 3 February 2012 no member list (29 pages)
6 September 2011Termination of appointment of Peter Isted as a director (1 page)
6 September 2011Termination of appointment of Peter Isted as a director (1 page)
9 February 2011Annual return made up to 3 February 2011 no member list (30 pages)
9 February 2011Termination of appointment of Stuart Mcminn as a director (1 page)
9 February 2011Annual return made up to 3 February 2011 no member list (30 pages)
9 February 2011Annual return made up to 3 February 2011 no member list (30 pages)
9 February 2011Termination of appointment of Stuart Mcminn as a director (1 page)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
5 May 2010Appointment of Mr Kenneth Macconnacher as a director (2 pages)
5 May 2010Appointment of Mr Kenneth Macconnacher as a director (2 pages)
4 May 2010Appointment of Mr Stuart Mcminn as a director (2 pages)
4 May 2010Appointment of Mr Stuart Mcminn as a director (2 pages)
30 April 2010Appointment of Mr John Black as a director (2 pages)
30 April 2010Appointment of Mr David Connell as a director (2 pages)
30 April 2010Appointment of Mr John Black as a director (2 pages)
30 April 2010Appointment of Mr David Connell as a director (2 pages)
30 April 2010Appointment of Mrs Veronique Stewart as a director (2 pages)
30 April 2010Appointment of Mrs Veronique Stewart as a director (2 pages)
31 March 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
31 March 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
15 March 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
15 March 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
23 February 2010Director's details changed for James Telfer on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Hazel Mclean on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Braden Cannon on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Callum Archibald Caskie on 1 January 2010 (2 pages)
23 February 2010Director's details changed for James Telfer on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Judith Anne Adams on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Hazel Mclean on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Catherine Smith on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr John Laidlaw on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alexander Macdougall on 1 January 2010 (2 pages)
23 February 2010Director's details changed for John Alexander Laird on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 3 February 2010 no member list (14 pages)
23 February 2010Director's details changed for Mr John Laidlaw on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Johnston on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Johnston on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Crawford Baxter on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Cameron Lamont on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Maureen Lyle on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Fiona Muirhead on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alan James Hughes on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 3 February 2010 no member list (14 pages)
23 February 2010Director's details changed for Alexander Macdougall on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Callum Archibald Caskie on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Isabella Armour Laird on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Judith Anne Adams on 1 January 2010 (1 page)
23 February 2010Director's details changed for Neil Wright on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alexander Macdougall on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr John Laidlaw on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Arthur Scott Boyle on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Judith Anne Adams on 1 January 2010 (1 page)
23 February 2010Director's details changed for Aileen Russell on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Ian Wilson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Braden Cannon on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Isabella Armour Laird on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 3 February 2010 no member list (14 pages)
23 February 2010Director's details changed for Hazel Mclean on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Neil Wright on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Andrew Smith Laird on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Ian Wilson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Judith Anne Adams on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Andrew Smith Laird on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Callum Archibald Caskie on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Aileen Russell on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Crawford Baxter on 1 January 2010 (2 pages)
23 February 2010Director's details changed for James Telfer on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Cameron Lamont on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Judith Anne Adams on 1 January 2010 (1 page)
23 February 2010Director's details changed for John Alexander Laird on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Fiona Muirhead on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alan James Hughes on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Maureen Lyle on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Isted on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Isted on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Arthur Scott Boyle on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Catherine Smith on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Angus Duncan Black on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Isabella Armour Laird on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Arthur Scott Boyle on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Braden Cannon on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Ian Wilson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Fiona Muirhead on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Angus Duncan Black on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Isted on 1 January 2010 (2 pages)
23 February 2010Director's details changed for John Alexander Laird on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Catherine Smith on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Maureen Lyle on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Aileen Russell on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alan James Hughes on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Andrew Smith Laird on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Johnston on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Cameron Lamont on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Angus Duncan Black on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Crawford Baxter on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Judith Anne Adams on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Neil Wright on 1 January 2010 (2 pages)
19 February 2009Director appointed alan hughes (2 pages)
19 February 2009Director appointed alan hughes (2 pages)
13 February 2009Director appointed peter isted (2 pages)
13 February 2009Director appointed peter isted (2 pages)
13 February 2009Director appointed arthur scott boyle (2 pages)
13 February 2009Director appointed arthur scott boyle (2 pages)
3 February 2009Director appointed james telfer (2 pages)
3 February 2009Director appointed angus duncan black (2 pages)
3 February 2009Director appointed fiona elizabeth muirhead (2 pages)
3 February 2009Director appointed john alexander laird (2 pages)
3 February 2009Director appointed james telfer (2 pages)
3 February 2009Director appointed robert crawford baxter (2 pages)
3 February 2009Director appointed john alexander laird (2 pages)
3 February 2009Director appointed isabella armour laird (2 pages)
3 February 2009Director appointed isabella armour laird (2 pages)
3 February 2009Director and secretary appointed judith anne adams (2 pages)
3 February 2009Director appointed john laidlaw (2 pages)
3 February 2009Director appointed alexander macdougall (2 pages)
3 February 2009Director appointed angus duncan black (2 pages)
3 February 2009Director appointed hazel mclean (2 pages)
3 February 2009Director appointed paul johnston (2 pages)
3 February 2009Director appointed john laidlaw (2 pages)
3 February 2009Director appointed fiona elizabeth muirhead (2 pages)
3 February 2009Director appointed catherine smith (2 pages)
3 February 2009Incorporation (21 pages)
3 February 2009Director appointed callum archibald caskie (2 pages)
3 February 2009Director appointed robert crawford baxter (2 pages)
3 February 2009Director appointed catherine smith (2 pages)
3 February 2009Director appointed neil wright (2 pages)
3 February 2009Director appointed cameron lamont (2 pages)
3 February 2009Director appointed robert braden cannon (2 pages)
3 February 2009Director appointed neil wright (2 pages)
3 February 2009Director appointed paul johnston (2 pages)
3 February 2009Director appointed ian wilson (2 pages)
3 February 2009Director appointed aileen russell (2 pages)
3 February 2009Director appointed aileen russell (2 pages)
3 February 2009Director appointed maureen lyle (2 pages)
3 February 2009Director appointed ian wilson (2 pages)
3 February 2009Director and secretary appointed judith anne adams (2 pages)
3 February 2009Director appointed maureen lyle (2 pages)
3 February 2009Incorporation (21 pages)
3 February 2009Director appointed hazel mclean (2 pages)
3 February 2009Director appointed callum archibald caskie (2 pages)
3 February 2009Director appointed andrew smith laird (2 pages)
3 February 2009Director appointed alexander macdougall (2 pages)
3 February 2009Director appointed robert braden cannon (2 pages)
3 February 2009Director appointed andrew smith laird (2 pages)
3 February 2009Director appointed cameron lamont (2 pages)