Bridge Of Weir
Renfrewshire
PA11 3SJ
Scotland
Director Name | Mr Robert Braden Cannon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Westerton Port Glasgow Road Kilmacolm Inverclyde PA13 4QG Scotland |
Director Name | Mr Paul Johnston |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 3 Springwood Drive Kilmacolm Renfrewshire PA13 4QR Scotland |
Director Name | Mr Andrew Smith Laird |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cairncurran Cottage Kilmacolm Inverclyde PA13 4TH Scotland |
Director Name | Mr Kingsley William Alexander Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 West Glen Gardens Kilmacolm PA13 4PX Scotland |
Director Name | Mr Neil Wright |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Laverock Dykefoot Kilmacolm Inverclyde PA13 4TJ Scotland |
Director Name | Mr John Kinloch Laidlaw |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laggan Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | Ms Aileen Russell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Vet Secretary |
Country of Residence | Scotland |
Correspondence Address | Benview Midton Road Howwood Johnstone PA9 1EA Scotland |
Director Name | Mr John Alexander Laird |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Fencer |
Country of Residence | Scotland |
Correspondence Address | 2 Hattrick Cottage Craigbet Road Bridge Of Weir PA11 3SF Scotland |
Director Name | Mr Angus Duncan Black |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 27 Whitelea Crescent Kilmacolm Inverclyde PA13 4JP Scotland |
Director Name | Ms Catherine Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(same day as company formation) |
Role | Instructress |
Country of Residence | Scotland |
Correspondence Address | 6 Dunlin Crescent Houston Johnstone PA6 7JX Scotland |
Director Name | Mr John Scott Black |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2009(9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Director Name | Mrs Veronique Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 November 2009(9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Sale Administrator |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Director Name | Mr Steven Kay |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Director Name | Cathy Beaton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Groom |
Country of Residence | United Kingdom |
Correspondence Address | Glencraig Cottage West Glen Road Kilmacolm Renfrewshire PA13 4PT Scotland |
Director Name | Miss Giulia Maria Canata |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 November 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 4 Farm Road Gourock Renfrewshire PA19 1GY Scotland |
Director Name | Mr Grant Ross Craig |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Estates Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rhuarden Gibson Lane Kilmacolm Renfrewshire PA13 4EP Scotland |
Director Name | Mr James Angus Simpson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Manufacturing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lilybank Knockbuckle Road Kilmacolm Renfrewshire PA13 4JX Scotland |
Director Name | Mrs Jacqueline Macrae |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Farmer/Livery Yard Owner |
Country of Residence | Scotland |
Correspondence Address | Mid-Glen Farm West Glen Road Langbank Port Glasgow Renfrewshire PA14 6YL Scotland |
Director Name | Mrs Heather Elizabeth Meikle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Stud Manager |
Country of Residence | Scotland |
Correspondence Address | Planetreeyetts Farm West Glen Gardens Kilmacolm Renfrewshire PA13 4PX Scotland |
Director Name | Mr Andrew Bernard Barnes |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Technical Manager, Medical Equipment |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dougliehill Place Port Glasgow Renfrewshire PA14 5DN Scotland |
Director Name | Mrs Helen Margaret Cook |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Finlaystone Crescent Kilmacolm PA13 4RD Scotland |
Director Name | Mr Cameron Lamont |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Concrete Worker/Tree Farmer |
Country of Residence | Sweden |
Correspondence Address | 2 Gilltorp 45294 Stromstad 45294 |
Director Name | Morvern Armour |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Rayne Woodrow Avenue Kilmacolm PA13 4QF Scotland |
Director Name | Mr Andrew Baxter |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 April 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Tax Advisor |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Secretary Name | Miss Amanda Morag Baxter |
---|---|
Status | Current |
Appointed | 13 April 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Balgray Cottage Barrmill Beith KA15 1HH Scotland |
Director Name | Miss Amanda Morag Baxter |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Veterinary Receptionist |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Director Name | Mr Callum Archibald Caskie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cornalees Farm Inverkip Inverclyde PA16 9LX Scotland |
Director Name | Mr Arthur Scott Boyle |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Castle Mansions Gourock Inverclyde PA19 1PE Scotland |
Director Name | Mrs Judith Anne Adams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | School Receptionist |
Country of Residence | Scotland |
Correspondence Address | Tregenna Castlehill Road Kilmacolm Inverclyde PA13 4HZ Scotland |
Secretary Name | Mrs Judith Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | School Receptionist |
Country of Residence | Scotland |
Correspondence Address | Tregenna Castlehill Road Kilmacolm Inverclyde PA13 4HZ Scotland |
Director Name | Mr David John Connell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
Secretary Name | Mrs Loretta Campbell |
---|---|
Status | Resigned |
Appointed | 05 February 2013(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 November 2020) |
Role | Company Director |
Correspondence Address | 25 Oldhall Drive Kilmacolm Renfrewshire PA13 4RF Scotland |
Director Name | Mrs Roslyn Alexandra Stirling Davidson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2020) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Whins West Glen Road Kilmacolm Renfrewshire PA13 4PW Scotland |
Secretary Name | Giulia Canata |
---|---|
Status | Resigned |
Appointed | 03 November 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2023) |
Role | Company Director |
Correspondence Address | 4 Farm Road Gourock Renfrewshire PA19 1GY Scotland |
Telephone | 01505 874150 |
---|---|
Telephone region | Johnstone |
Registered Address | Burnside Chambers Kilmacolm Inverclyde PA13 4ET Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,264 |
Cash | £18,573 |
Current Liabilities | £729 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
28 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
3 May 2023 | Appointment of Miss Amanda Morag Baxter as a director on 1 May 2023 (2 pages) |
3 May 2023 | Director's details changed for Mrs Veronique Stewart on 25 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Giulia Canata as a secretary on 13 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Fiona Muirhead as a director on 13 April 2023 (1 page) |
13 April 2023 | Appointment of Mr Andrew Baxter as a director on 13 April 2023 (2 pages) |
13 April 2023 | Appointment of Miss Amanda Morag Baxter as a secretary on 13 April 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
15 March 2023 | Termination of appointment of Isabella Armour Laird as a director on 15 March 2023 (1 page) |
15 March 2023 | Termination of appointment of Geoffrey Albert Foster as a director on 15 March 2023 (1 page) |
10 February 2022 | Appointment of Morvern Armour as a director on 10 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Cameron Lamont as a director on 23 January 2022 (2 pages) |
11 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Roslyn Alexandra Stirling Davidson as a director on 3 November 2020 (1 page) |
9 November 2020 | Appointment of Mr Andrew Bernard Barnes as a director on 3 November 2020 (2 pages) |
6 November 2020 | Appointment of Mrs Helen Margaret Cook as a director on 3 November 2020 (2 pages) |
6 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 November 2020 | Appointment of Giulia Canata as a secretary on 3 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Loretta Campbell as a secretary on 3 November 2020 (1 page) |
13 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
20 November 2018 | Director's details changed for Ms Aileen Russell on 19 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of William John Nisbet as a director on 6 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Arthur Scott Boyle as a director on 6 November 2018 (1 page) |
8 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 June 2018 | Termination of appointment of Gordon Porter as a director on 28 May 2018 (1 page) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
16 February 2018 | Termination of appointment of Alexander Macdougall as a director on 13 February 2018 (1 page) |
8 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Angus Duncan Black on 1 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Angus Duncan Black on 1 October 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr John Alexander Laird on 1 October 2015 (2 pages) |
25 September 2017 | Director's details changed for Mr John Alexander Laird on 1 October 2015 (2 pages) |
13 September 2017 | Appointment of Mr Gordon Porter as a director on 2 November 2016 (2 pages) |
13 September 2017 | Termination of appointment of Callum Archibald Caskie as a director on 12 September 2017 (1 page) |
13 September 2017 | Appointment of Mr Gordon Porter as a director on 2 November 2016 (2 pages) |
13 September 2017 | Termination of appointment of Cameron Lamont as a director on 12 September 2017 (1 page) |
13 September 2017 | Director's details changed for Mr Geoffrey Albert Foster on 2 March 2017 (2 pages) |
13 September 2017 | Termination of appointment of Cameron Lamont as a director on 12 September 2017 (1 page) |
13 September 2017 | Director's details changed for Mr Geoffrey Albert Foster on 2 March 2017 (2 pages) |
13 September 2017 | Termination of appointment of Callum Archibald Caskie as a director on 12 September 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
3 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
3 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
4 November 2016 | Termination of appointment of James Telfer as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of James Telfer as a director on 1 November 2016 (1 page) |
30 September 2016 | Director's details changed for Ms Catherine Smith on 14 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Ms Catherine Smith on 14 September 2016 (2 pages) |
10 June 2016 | Termination of appointment of Gillian Pettigrew as a director on 24 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Gillian Pettigrew as a director on 24 May 2016 (1 page) |
9 February 2016 | Annual return made up to 3 February 2016 no member list (33 pages) |
9 February 2016 | Annual return made up to 3 February 2016 no member list (33 pages) |
4 November 2015 | Appointment of Mrs Jacqueline Macrae as a director on 4 November 2014 (2 pages) |
4 November 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Jacqueline Macrae as a director on 4 November 2014 (2 pages) |
4 November 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Heather Elizabeth Meikle as a director on 5 November 2014 (2 pages) |
8 September 2015 | Appointment of Mrs Heather Elizabeth Meikle as a director on 5 November 2014 (2 pages) |
31 August 2015 | Appointment of Mr James Angus Simpson as a director on 4 November 2014 (2 pages) |
31 August 2015 | Appointment of Mr James Angus Simpson as a director on 4 November 2014 (2 pages) |
31 August 2015 | Appointment of Mr James Angus Simpson as a director on 4 November 2014 (2 pages) |
16 June 2015 | Appointment of Mrs Roslyn Alexandra Stirling Davidson as a director on 4 November 2014 (2 pages) |
16 June 2015 | Appointment of Mrs Roslyn Alexandra Stirling Davidson as a director on 4 November 2014 (2 pages) |
16 June 2015 | Appointment of Mrs Roslyn Alexandra Stirling Davidson as a director on 4 November 2014 (2 pages) |
4 February 2015 | Annual return made up to 3 February 2015 no member list (30 pages) |
4 February 2015 | Annual return made up to 3 February 2015 no member list (30 pages) |
4 February 2015 | Annual return made up to 3 February 2015 no member list (30 pages) |
4 February 2015 | Termination of appointment of Hazel Mclean as a director on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of Hazel Mclean as a director on 31 December 2014 (1 page) |
5 November 2014 | Appointment of Mr Grant Ross Craig as a director on 6 November 2013 (2 pages) |
5 November 2014 | Appointment of Mr Grant Ross Craig as a director on 6 November 2013 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 April 2014 | Appointment of Mr William John Nisbet as a director (2 pages) |
2 April 2014 | Appointment of Mr William John Nisbet as a director (2 pages) |
3 February 2014 | Annual return made up to 3 February 2014 no member list (28 pages) |
3 February 2014 | Annual return made up to 3 February 2014 no member list (28 pages) |
3 February 2014 | Annual return made up to 3 February 2014 no member list (28 pages) |
12 December 2013 | Appointment of Giulia Canata as a director (2 pages) |
12 December 2013 | Appointment of Gillian Pettigrew as a director (2 pages) |
12 December 2013 | Appointment of Gillian Pettigrew as a director (2 pages) |
12 December 2013 | Appointment of Giulia Canata as a director (2 pages) |
12 December 2013 | Appointment of Cathy Lee as a director (2 pages) |
12 December 2013 | Appointment of Cathy Lee as a director (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2013 | Termination of appointment of Maureen Lyle as a director (1 page) |
30 May 2013 | Termination of appointment of Maureen Lyle as a director (1 page) |
30 May 2013 | Termination of appointment of Ian Wilson as a director (1 page) |
30 May 2013 | Termination of appointment of Ian Wilson as a director (1 page) |
15 March 2013 | Annual return made up to 3 February 2013 no member list (30 pages) |
15 March 2013 | Annual return made up to 3 February 2013 no member list (30 pages) |
15 March 2013 | Annual return made up to 3 February 2013 no member list (30 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 March 2013 | Appointment of Mrs Loretta Campbell as a secretary (2 pages) |
11 March 2013 | Appointment of Mrs Loretta Campbell as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Alan Hughes as a director (1 page) |
7 March 2013 | Appointment of Mr Geoffrey Albert Foster as a director (2 pages) |
7 March 2013 | Appointment of Mr Geoffrey Albert Foster as a director (2 pages) |
7 March 2013 | Termination of appointment of Kenneth Macconnacher as a director (1 page) |
7 March 2013 | Termination of appointment of Judith Adams as a director (1 page) |
7 March 2013 | Termination of appointment of Judith Adams as a secretary (1 page) |
7 March 2013 | Termination of appointment of Judith Adams as a secretary (1 page) |
7 March 2013 | Termination of appointment of David Connell as a director (1 page) |
7 March 2013 | Termination of appointment of Alan Hughes as a director (1 page) |
7 March 2013 | Termination of appointment of Judith Adams as a director (1 page) |
7 March 2013 | Termination of appointment of Kenneth Macconnacher as a director (1 page) |
7 March 2013 | Termination of appointment of David Connell as a director (1 page) |
2 May 2012 | Appointment of Mr Steven Kay as a director (2 pages) |
2 May 2012 | Appointment of Mr Steven Kay as a director (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 February 2012 | Annual return made up to 3 February 2012 no member list (29 pages) |
3 February 2012 | Annual return made up to 3 February 2012 no member list (29 pages) |
3 February 2012 | Annual return made up to 3 February 2012 no member list (29 pages) |
6 September 2011 | Termination of appointment of Peter Isted as a director (1 page) |
6 September 2011 | Termination of appointment of Peter Isted as a director (1 page) |
9 February 2011 | Annual return made up to 3 February 2011 no member list (30 pages) |
9 February 2011 | Termination of appointment of Stuart Mcminn as a director (1 page) |
9 February 2011 | Annual return made up to 3 February 2011 no member list (30 pages) |
9 February 2011 | Annual return made up to 3 February 2011 no member list (30 pages) |
9 February 2011 | Termination of appointment of Stuart Mcminn as a director (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
5 May 2010 | Appointment of Mr Kenneth Macconnacher as a director (2 pages) |
5 May 2010 | Appointment of Mr Kenneth Macconnacher as a director (2 pages) |
4 May 2010 | Appointment of Mr Stuart Mcminn as a director (2 pages) |
4 May 2010 | Appointment of Mr Stuart Mcminn as a director (2 pages) |
30 April 2010 | Appointment of Mr John Black as a director (2 pages) |
30 April 2010 | Appointment of Mr David Connell as a director (2 pages) |
30 April 2010 | Appointment of Mr John Black as a director (2 pages) |
30 April 2010 | Appointment of Mr David Connell as a director (2 pages) |
30 April 2010 | Appointment of Mrs Veronique Stewart as a director (2 pages) |
30 April 2010 | Appointment of Mrs Veronique Stewart as a director (2 pages) |
31 March 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
31 March 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page) |
15 March 2010 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
15 March 2010 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
23 February 2010 | Director's details changed for James Telfer on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Hazel Mclean on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Braden Cannon on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Callum Archibald Caskie on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for James Telfer on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Judith Anne Adams on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Hazel Mclean on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Catherine Smith on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr John Laidlaw on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alexander Macdougall on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Alexander Laird on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 February 2010 no member list (14 pages) |
23 February 2010 | Director's details changed for Mr John Laidlaw on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Johnston on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Johnston on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Crawford Baxter on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Cameron Lamont on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Maureen Lyle on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Fiona Muirhead on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan James Hughes on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 February 2010 no member list (14 pages) |
23 February 2010 | Director's details changed for Alexander Macdougall on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Callum Archibald Caskie on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Isabella Armour Laird on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Judith Anne Adams on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Neil Wright on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alexander Macdougall on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr John Laidlaw on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Arthur Scott Boyle on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Judith Anne Adams on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Aileen Russell on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Wilson on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Braden Cannon on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Isabella Armour Laird on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 February 2010 no member list (14 pages) |
23 February 2010 | Director's details changed for Hazel Mclean on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Neil Wright on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Smith Laird on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Wilson on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Judith Anne Adams on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Smith Laird on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Callum Archibald Caskie on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Aileen Russell on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Crawford Baxter on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for James Telfer on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Cameron Lamont on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Judith Anne Adams on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for John Alexander Laird on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Fiona Muirhead on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan James Hughes on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Maureen Lyle on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Isted on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Isted on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Arthur Scott Boyle on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Catherine Smith on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Angus Duncan Black on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Isabella Armour Laird on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Arthur Scott Boyle on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Braden Cannon on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Wilson on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Fiona Muirhead on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Angus Duncan Black on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Isted on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Alexander Laird on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Catherine Smith on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Maureen Lyle on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Aileen Russell on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan James Hughes on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Smith Laird on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Johnston on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Cameron Lamont on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Angus Duncan Black on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Crawford Baxter on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Judith Anne Adams on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Neil Wright on 1 January 2010 (2 pages) |
19 February 2009 | Director appointed alan hughes (2 pages) |
19 February 2009 | Director appointed alan hughes (2 pages) |
13 February 2009 | Director appointed peter isted (2 pages) |
13 February 2009 | Director appointed peter isted (2 pages) |
13 February 2009 | Director appointed arthur scott boyle (2 pages) |
13 February 2009 | Director appointed arthur scott boyle (2 pages) |
3 February 2009 | Director appointed james telfer (2 pages) |
3 February 2009 | Director appointed angus duncan black (2 pages) |
3 February 2009 | Director appointed fiona elizabeth muirhead (2 pages) |
3 February 2009 | Director appointed john alexander laird (2 pages) |
3 February 2009 | Director appointed james telfer (2 pages) |
3 February 2009 | Director appointed robert crawford baxter (2 pages) |
3 February 2009 | Director appointed john alexander laird (2 pages) |
3 February 2009 | Director appointed isabella armour laird (2 pages) |
3 February 2009 | Director appointed isabella armour laird (2 pages) |
3 February 2009 | Director and secretary appointed judith anne adams (2 pages) |
3 February 2009 | Director appointed john laidlaw (2 pages) |
3 February 2009 | Director appointed alexander macdougall (2 pages) |
3 February 2009 | Director appointed angus duncan black (2 pages) |
3 February 2009 | Director appointed hazel mclean (2 pages) |
3 February 2009 | Director appointed paul johnston (2 pages) |
3 February 2009 | Director appointed john laidlaw (2 pages) |
3 February 2009 | Director appointed fiona elizabeth muirhead (2 pages) |
3 February 2009 | Director appointed catherine smith (2 pages) |
3 February 2009 | Incorporation (21 pages) |
3 February 2009 | Director appointed callum archibald caskie (2 pages) |
3 February 2009 | Director appointed robert crawford baxter (2 pages) |
3 February 2009 | Director appointed catherine smith (2 pages) |
3 February 2009 | Director appointed neil wright (2 pages) |
3 February 2009 | Director appointed cameron lamont (2 pages) |
3 February 2009 | Director appointed robert braden cannon (2 pages) |
3 February 2009 | Director appointed neil wright (2 pages) |
3 February 2009 | Director appointed paul johnston (2 pages) |
3 February 2009 | Director appointed ian wilson (2 pages) |
3 February 2009 | Director appointed aileen russell (2 pages) |
3 February 2009 | Director appointed aileen russell (2 pages) |
3 February 2009 | Director appointed maureen lyle (2 pages) |
3 February 2009 | Director appointed ian wilson (2 pages) |
3 February 2009 | Director and secretary appointed judith anne adams (2 pages) |
3 February 2009 | Director appointed maureen lyle (2 pages) |
3 February 2009 | Incorporation (21 pages) |
3 February 2009 | Director appointed hazel mclean (2 pages) |
3 February 2009 | Director appointed callum archibald caskie (2 pages) |
3 February 2009 | Director appointed andrew smith laird (2 pages) |
3 February 2009 | Director appointed alexander macdougall (2 pages) |
3 February 2009 | Director appointed robert braden cannon (2 pages) |
3 February 2009 | Director appointed andrew smith laird (2 pages) |
3 February 2009 | Director appointed cameron lamont (2 pages) |