Paisley
PA3 4DA
Scotland
Director Name | Paul Arthur Allen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(2 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Duncan Elliott Sloan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Glen Gillespie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Brendan Patrick Harris |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Sinclair Hamilton Soutar |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Thomas McDade Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Neil McMillan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr David Hamilton Nairn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Secretary Name | Mrs Lesley Moraig Boyle |
---|---|
Status | Current |
Appointed | 26 October 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mrs Margaret Ralston McCartney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Alexander Patrick Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr James John Jack |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunfield 2 Corsebar Avenue Paisley Renfrewshire PA2 9QE Scotland |
Secretary Name | David Hamilton Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield Braehead Road Thorntonhall Glasgow Lanarkshire G74 5AQ Scotland |
Director Name | Mr John Gerard Harte |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2014) |
Role | Head Of School Work |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterside Drive Newton Mearns Glasgow G77 6TL Scotland |
Director Name | Mr David Baird |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2016) |
Role | Head Of Community Services |
Country of Residence | Scotland |
Correspondence Address | Fern Cottage 16 Gateside Street West Kilbride Ayrshire KA23 9BA Scotland |
Director Name | Elizabeth Pennington Clark |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3EG Scotland |
Director Name | Tony Clarke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2016) |
Role | University Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glenpatrick Road Elderslie Renfrewshire PA5 9AG Scotland |
Director Name | Mr David Hannah |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2014) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 221 Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Director Name | Mr Graham McNeil Bell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | An Claggan Argyll Road Kilcreggan Helensburgh Dunbartonshire G84 0HU Scotland |
Director Name | Walter Lindsay Johnston |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 December 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Paisley Road Renfrew Renfrewshire PA4 8EU Scotland |
Director Name | Mary Beckett Goudie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2012) |
Role | Retired Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 203 Neilston Road Paisley Renfrewshire PA2 6QW Scotland |
Director Name | Mr James Dickie Cochrane |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Graham Connelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goudie Street Paisley Renfrewshire PA3 2LG Scotland |
Director Name | Eileen Jean Cummings |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Neil Govan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr James Aitken Carle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Paul Dominic Chong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr James Robert Crawford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Russell Harald Chambers |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Ms Audrey Baird |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Miss Edith Fiona Dow Forrest |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kibble.org |
---|---|
Telephone | 0141 8890044 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Kibbleworks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,231 |
Gross Profit | £20,163 |
Net Worth | £101 |
Cash | £1,905 |
Current Liabilities | £161,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
24 February 2011 | Delivered on: 3 March 2011 Persons entitled: The Renfrewshire Council Classification: Standard security Secured details: Obligations contained in a minute of agreement. Particulars: 18,19, 20,21 and 22 richmond drive linwood REN123016. Outstanding |
---|
3 February 2023 | Termination of appointment of Audrey Baird as a director on 31 December 2022 (1 page) |
---|---|
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
3 November 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
19 July 2022 | Termination of appointment of William Anthony Mcfadyen as a director on 15 July 2022 (1 page) |
3 May 2022 | Appointment of Mr Alexander Patrick Brown as a director on 26 April 2022 (2 pages) |
2 May 2022 | Appointment of Mrs Margaret Ralston Mccartney as a director on 26 April 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
19 November 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
29 October 2021 | Termination of appointment of David Hamilton Nairn as a secretary on 26 October 2021 (1 page) |
29 October 2021 | Appointment of Mr David Hamilton Nairn as a director on 26 October 2021 (2 pages) |
29 October 2021 | Appointment of Mrs Lesley Moraig Boyle as a secretary on 26 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Edith Fiona Dow Forrest as a director on 27 September 2021 (1 page) |
6 September 2021 | Appointment of Mr William Anthony Mcfadyen as a director on 31 August 2021 (2 pages) |
6 September 2021 | Appointment of Mr William Anthony Mcfadyen as a director on 31 August 2021 (2 pages) |
6 September 2021 | Termination of appointment of William Anthony Mcfadyen as a director on 31 August 2021 (1 page) |
2 September 2021 | Termination of appointment of James Robert Crawford as a director on 31 August 2021 (1 page) |
30 April 2021 | Appointment of Mr James Stuart Mcneill as a director on 27 April 2021 (2 pages) |
4 March 2021 | Withdrawal of a person with significant control statement on 4 March 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
9 December 2020 | Notification of Kibbleworks as a person with significant control on 6 April 2016 (2 pages) |
28 August 2020 | Termination of appointment of John Mcintosh as a director on 28 August 2020 (1 page) |
1 June 2020 | Appointment of Mr Neil Mcmillan as a director on 1 June 2020 (2 pages) |
25 March 2020 | Termination of appointment of Ronald Mcginlay as a director on 18 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Russell Harald Chambers as a director on 28 January 2020 (1 page) |
6 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
30 October 2019 | Appointment of Mr Thomas Mcdade Armstrong as a director on 29 October 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Ms Edith Fiona Dow Forrest as a director on 30 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Eileen Jean Cummings as a director on 31 December 2018 (1 page) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 November 2018 | Appointment of Ms Audrey Baird as a director on 30 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Paul Dominic Chong as a director on 29 August 2018 (1 page) |
9 July 2018 | Termination of appointment of Neil Govan as a director on 4 May 2018 (1 page) |
9 July 2018 | Director's details changed for Mrs Mary Alexandria Hackett on 9 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of James Aitken Carle as a director on 29 June 2018 (1 page) |
8 February 2018 | Appointment of Mr Russell Harald Chambers as a director on 30 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
2 November 2017 | Appointment of Mr Sinclair Hamilton Soutar as a director on 30 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ronald Mcginlay as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr James Robert Crawford as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Sinclair Hamilton Soutar as a director on 30 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr James Robert Crawford as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ronald Mcginlay as a director on 31 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Graham Bell as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Graham Bell as a director on 30 September 2017 (1 page) |
30 June 2017 | Termination of appointment of James Dickie Cochrane as a director on 10 December 2010 (1 page) |
30 June 2017 | Termination of appointment of James Dickie Cochrane as a director on 10 December 2010 (1 page) |
27 June 2017 | Appointment of Mr James Dickie Cochrane as a director on 10 December 2010 (2 pages) |
27 June 2017 | Appointment of Mr James Dickie Cochrane as a director on 10 December 2010 (2 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of David Baird as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Baird as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tony Clarke as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tony Clarke as a director on 31 December 2016 (1 page) |
4 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 November 2016 | Termination of appointment of Elizabeth Pennington Clark as a director on 25 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Elizabeth Pennington Clark as a director on 25 October 2016 (1 page) |
1 April 2016 | Appointment of Mr Paul Dominic Chong as a director on 29 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Paul Dominic Chong as a director on 29 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 November 2015 | Appointment of Mr James Aitken Carle as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Aitken Carle as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Neil Govan as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Neil Govan as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Glen Gillespie as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Glen Gillespie as a director on 28 October 2015 (2 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 January 2015 | Termination of appointment of John Gerard Harte as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of John Gerard Harte as a director on 31 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 April 2014 | Appointment of Eileen Jean Cummings as a director (3 pages) |
10 April 2014 | Appointment of Duncan Elliott Sloan as a director (3 pages) |
10 April 2014 | Appointment of Duncan Elliott Sloan as a director (3 pages) |
10 April 2014 | Appointment of Eileen Jean Cummings as a director (3 pages) |
6 March 2014 | Termination of appointment of a director (2 pages) |
6 March 2014 | Termination of appointment of a director (2 pages) |
3 March 2014 | Section 519 auditor's statement (1 page) |
3 March 2014 | Section 519 auditor's statement (1 page) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 September 2013 | Appointment of Graham Connelly as a director (3 pages) |
5 September 2013 | Appointment of Graham Connelly as a director (3 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (11 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (11 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (11 pages) |
15 November 2012 | Termination of appointment of Mary Goudie as a director (2 pages) |
15 November 2012 | Termination of appointment of Mary Goudie as a director (2 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 June 2012 | Appointment of Paul Arthur Allen as a director (3 pages) |
7 June 2012 | Appointment of Paul Arthur Allen as a director (3 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (12 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (12 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (12 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 September 2011 | Termination of appointment of James Jack as a director (2 pages) |
21 September 2011 | Termination of appointment of James Jack as a director (2 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (13 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (13 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (13 pages) |
16 December 2010 | Termination of appointment of Gavin Walker as a director (2 pages) |
16 December 2010 | Termination of appointment of Joan Mackenzie as a director (2 pages) |
16 December 2010 | Termination of appointment of Iain Robertson as a director (2 pages) |
16 December 2010 | Termination of appointment of Walter Johnston as a director (2 pages) |
16 December 2010 | Termination of appointment of James Cochrane as a director (2 pages) |
16 December 2010 | Termination of appointment of Joan Mackenzie as a director (2 pages) |
16 December 2010 | Termination of appointment of James Paterson as a director (2 pages) |
16 December 2010 | Termination of appointment of James Cochrane as a director (2 pages) |
16 December 2010 | Termination of appointment of Iain Robertson as a director (2 pages) |
16 December 2010 | Termination of appointment of Gavin Walker as a director (2 pages) |
16 December 2010 | Termination of appointment of Walter Johnston as a director (2 pages) |
16 December 2010 | Termination of appointment of James Paterson as a director (2 pages) |
14 April 2010 | Appointment of Tony Clarke as a director (3 pages) |
14 April 2010 | Appointment of Mary Beckett Goudie as a director (3 pages) |
14 April 2010 | Appointment of Gavin Norman Walker as a director (3 pages) |
14 April 2010 | Appointment of Tony Clarke as a director (3 pages) |
14 April 2010 | Appointment of Mary Beckett Goudie as a director (3 pages) |
14 April 2010 | Appointment of Gavin Norman Walker as a director (3 pages) |
9 March 2010 | Appointment of Dr Joan Mary Mackenzie as a director (3 pages) |
9 March 2010 | Appointment of Mr John Gerard Harte as a director (3 pages) |
9 March 2010 | Appointment of Walter Lindsay Johnston as a director (3 pages) |
9 March 2010 | Appointment of Mr David Baird as a director (3 pages) |
9 March 2010 | Appointment of Mr John Gerard Harte as a director (3 pages) |
9 March 2010 | Appointment of Mary Alexandria Hackett as a director (3 pages) |
9 March 2010 | Appointment of Mr John Mcintosh as a director (3 pages) |
9 March 2010 | Appointment of Dr Joan Mary Mackenzie as a director (3 pages) |
9 March 2010 | Appointment of James Dickie Cochrane as a director (3 pages) |
9 March 2010 | Appointment of James Dickie Cochrane as a director (3 pages) |
9 March 2010 | Appointment of Iain Marshall Robertson as a director (3 pages) |
9 March 2010 | Appointment of Elizabeth Pennington Clark as a director (3 pages) |
9 March 2010 | Appointment of Iain Marshall Robertson as a director (3 pages) |
9 March 2010 | Appointment of Mr John Mcintosh as a director (3 pages) |
9 March 2010 | Appointment of Mr David Baird as a director (3 pages) |
9 March 2010 | Appointment of Mary Alexandria Hackett as a director (3 pages) |
9 March 2010 | Appointment of David Hannah as a director (3 pages) |
9 March 2010 | Appointment of Elizabeth Pennington Clark as a director (3 pages) |
9 March 2010 | Appointment of David Hannah as a director (3 pages) |
9 March 2010 | Appointment of Mr Graham Bell as a director (3 pages) |
9 March 2010 | Appointment of Walter Lindsay Johnston as a director (3 pages) |
9 March 2010 | Appointment of Mr Graham Bell as a director (3 pages) |
9 March 2010 | Appointment of James Andrew Paterson as a director (3 pages) |
9 March 2010 | Appointment of James Andrew Paterson as a director (3 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
8 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
8 March 2010 | Appointment of David Hamilton Nairn as a secretary (3 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
8 March 2010 | Appointment of Mr James John Jack as a director (3 pages) |
8 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
8 March 2010 | Appointment of Mr James John Jack as a director (3 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
8 March 2010 | Appointment of David Hamilton Nairn as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 February 2010 | Incorporation (22 pages) |
3 February 2010 | Incorporation (22 pages) |