Company NameFalkirk Community Trust Limited
Company StatusDissolved
Company NumberSC400657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91020Museums activities
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Robertson White
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 30 January 2024)
RoleRetired Chief Executive
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Andrew Roberts
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(7 years after company formation)
Appointment Duration5 years, 8 months (closed 30 January 2024)
RoleBusiness Enterprise Manager
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Alan David Stewart
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 30 January 2024)
RoleLecturer - Part-Time
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Robert Johnston Spears
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed01 October 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 30 January 2024)
RoleCouncillor Director
Country of ResidenceScotland
Correspondence AddressMunicipal Buildings West Bridge Street
Falkirk
FK1 5RS
Scotland
Director NameMr Colin Douglas Moodie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Foundry 4 Central Boulevard
Central Park
Larbert
FK5 4RU
Scotland
Director NameMr Iain Wallace Henderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Foundry 4 Central Boulevard
Central Park
Larbert
FK5 4RU
Scotland
Director NameRhona Alison Harper
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address155 St Vincent Street
Glasgow
G2 5NR
Scotland
Secretary NameIan Robert Mitchell
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address155 St Vincent Street
Glasgow
G2 5NR
Scotland
Director NameMr Malcolm Nicol
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Patrick Neary Reid
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(6 days after company formation)
Appointment Duration6 years (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Alexander O'Hara McQuade
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(6 days after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameAnn Cowen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Adrian Mahoney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr George Craig
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Linda Gow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(4 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium 4 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameGayle Martin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a The Falkirk Stadium 4 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Secretary NameJane Clark
StatusResigned
Appointed26 January 2012(8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameDennis Goldie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameJoan Margaret Paterson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Ruth Ailie Morrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 31 August 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Simon Rennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 March 2021)
RoleRetired Chief Executive
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Richard Graham Murphy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2015)
RoleSports Centre Officer
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr William Buchanan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 June 2016)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Steve Mackie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2017)
RoleRetired Retailer
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameBaillie William Buchanan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameCllr Cecil Elice Meiklejohn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2019)
RoleElected Member
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameCllr Jim Flynn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2022)
RoleElected Member
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameCllr Lorna Binnie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameCllr Joan Coombes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2021)
RoleElected Member
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameCllr William Buchanan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2019)
RoleElected Member
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Derek David Easton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2022)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Suzanne Arkinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMs Colette Mary Frances Filippi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Niall Coleman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2021)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr John McLuckie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2020)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameCllr James Blackwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(10 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Gary James Oliver Bouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(10 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland

Contact

Websitefalkirkcommunitytrust.org

Location

Registered AddressSuite 1a The Falkirk Stadium
4 Stadium Way
Falkirk
FK2 9EE
Scotland
ConstituencyFalkirk
WardFalkirk North

Financials

Year2014
Turnover£19,520,000
Net Worth£1,601,000
Cash£3,277,000
Current Liabilities£2,369,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 July 2023Voluntary strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
21 June 2023Application to strike the company off the register (2 pages)
5 June 2023Withdraw the company strike off application (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
27 April 2023Application to strike the company off the register (2 pages)
26 August 2022Group of companies' accounts made up to 31 March 2022 (36 pages)
15 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2022Memorandum and Articles of Association (16 pages)
4 April 2022Termination of appointment of Lorna Binnie as a director on 31 March 2022 (1 page)
4 April 2022Termination of appointment of Derek David Easton as a director on 31 March 2022 (1 page)
4 April 2022Termination of appointment of Gary James Oliver Bouse as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mr Colin Douglas Moodie as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Andrew Roberts as a director on 31 March 2022 (1 page)
4 April 2022Termination of appointment of Robert Johnston Spears as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mr Iain Wallace Henderson as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Jim Flynn as a director on 31 March 2022 (1 page)
4 April 2022Termination of appointment of James Blackwood as a director on 31 March 2022 (1 page)
4 April 2022Termination of appointment of Alan David Stewart as a director on 31 March 2022 (1 page)
5 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 November 2021Memorandum and Articles of Association (16 pages)
5 November 2021Resolutions
  • RES13 ‐ Entry into a busiess and asset transfer agreement; directors authorsed to seek consent for the agreement 27/10/2021
(1 page)
21 October 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
26 August 2021Appointment of Councillor James Blackwood as a director on 26 August 2021 (2 pages)
26 August 2021Termination of appointment of Joan Coombes as a director on 26 August 2021 (1 page)
26 August 2021Termination of appointment of Niall Coleman as a director on 26 August 2021 (1 page)
26 August 2021Appointment of Gary James Oliver Bouse as a director on 26 August 2021 (2 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
12 March 2021Termination of appointment of Simon Rennie as a director on 9 March 2021 (1 page)
22 December 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
9 October 2020Termination of appointment of John Mcluckie as a director on 30 September 2020 (1 page)
9 October 2020Appointment of Mr Robert Johnston Spears as a director on 1 October 2020 (2 pages)
14 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Jane Clark as a secretary on 6 March 2020 (1 page)
16 December 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
28 November 2019Termination of appointment of Suzanne Arkinson as a director on 28 November 2019 (1 page)
30 August 2019Director's details changed for Mr Simon Rennie on 30 August 2019 (2 pages)
10 July 2019Appointment of Mr Niall Coleman as a director on 10 July 2019 (2 pages)
10 July 2019Appointment of Mr John Mcluckie as a director on 10 July 2019 (2 pages)
7 June 2019Termination of appointment of Cecil Elice Meiklejohn as a director on 1 June 2019 (1 page)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 March 2019Termination of appointment of William Buchanan as a director on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Colette Mary Frances Filippi as a director on 15 March 2019 (1 page)
7 March 2019Appointment of Mr Alan David Stewart as a director on 1 March 2019 (2 pages)
31 October 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
14 September 2018Termination of appointment of Ruth Ailie Morrison as a director on 31 August 2018 (1 page)
5 June 2018Appointment of Mr Andrew Roberts as a director on 1 June 2018 (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
28 August 2017Termination of appointment of Steve Mackie as a director on 18 August 2017 (1 page)
28 August 2017Termination of appointment of Steve Mackie as a director on 18 August 2017 (1 page)
10 July 2017Appointment of Councillor Joan Coombes as a director on 28 June 2017 (2 pages)
10 July 2017Termination of appointment of Ian Scott as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Robert Johnston Spears as a director on 7 June 2017 (1 page)
10 July 2017Termination of appointment of Alexander O'hara Mcquade as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Ms Suzanne Arkinson as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Robert Johnston Spears as a director on 7 June 2017 (1 page)
10 July 2017Appointment of Councillor William Buchanan as a director on 28 June 2017 (2 pages)
10 July 2017Appointment of Mr Derek David Easton as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Ms Colette Mary Frances Filippi as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Robert William Tait as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Ms Suzanne Arkinson as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Councillor Joan Coombes as a director on 28 June 2017 (2 pages)
10 July 2017Termination of appointment of Robert William Tait as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Alexander O'hara Mcquade as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Derek David Easton as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Ms Colette Mary Frances Filippi as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Ian Scott as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Councillor William Buchanan as a director on 28 June 2017 (2 pages)
21 June 2017Appointment of Cllr Lorna Binnie as a director on 7 June 2017 (2 pages)
21 June 2017Termination of appointment of Patrick Neary Reid as a director on 7 June 2017 (1 page)
21 June 2017Appointment of Cllr Lorna Binnie as a director on 7 June 2017 (2 pages)
21 June 2017Appointment of Cllr Jim Flynn as a director on 7 June 2017 (2 pages)
21 June 2017Appointment of Cllr Cecil Elice Meiklejohn as a director on 7 June 2017 (2 pages)
21 June 2017Termination of appointment of William Buchanan as a director on 7 June 2017 (1 page)
21 June 2017Termination of appointment of Patrick Neary Reid as a director on 7 June 2017 (1 page)
21 June 2017Appointment of Cllr Jim Flynn as a director on 7 June 2017 (2 pages)
21 June 2017Termination of appointment of Dennis Goldie as a director on 7 June 2017 (1 page)
21 June 2017Termination of appointment of William Buchanan as a director on 7 June 2017 (1 page)
21 June 2017Appointment of Cllr Cecil Elice Meiklejohn as a director on 7 June 2017 (2 pages)
21 June 2017Termination of appointment of Dennis Goldie as a director on 7 June 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 June 2017Termination of appointment of Linda Gow as a director on 5 May 2017 (1 page)
6 June 2017Termination of appointment of Linda Gow as a director on 5 May 2017 (1 page)
1 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
1 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
28 September 2016Appointment of Baillie William Buchanan as a director on 15 September 2016 (2 pages)
28 September 2016Appointment of Baillie William Buchanan as a director on 15 September 2016 (2 pages)
21 July 2016Termination of appointment of William Buchanan as a director on 10 June 2016 (1 page)
21 July 2016Termination of appointment of William Buchanan as a director on 10 June 2016 (1 page)
4 July 2016Annual return made up to 31 May 2016 no member list (8 pages)
4 July 2016Annual return made up to 31 May 2016 no member list (8 pages)
4 November 2015Termination of appointment of Ann Cowen as a director on 22 October 2015 (1 page)
4 November 2015Termination of appointment of Ann Cowen as a director on 22 October 2015 (1 page)
30 October 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
30 October 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
12 October 2015Appointment of Mr David Robertson White as a director on 28 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Steve Mackie on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Steve Mackie as a director on 28 September 2015 (2 pages)
12 October 2015Appointment of Mr Steve Mackie as a director on 28 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Steve Mackie on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr David Robertson White as a director on 28 September 2015 (2 pages)
13 July 2015Annual return made up to 31 May 2015 no member list (9 pages)
13 July 2015Annual return made up to 31 May 2015 no member list (9 pages)
30 June 2015Appointment of Mr William Buchanan as a director on 27 May 2015 (2 pages)
30 June 2015Appointment of Mr Robert Johnston Spears as a director on 27 May 2015 (2 pages)
30 June 2015Appointment of Mr William Buchanan as a director on 27 May 2015 (2 pages)
30 June 2015Appointment of Mr Robert Johnston Spears as a director on 27 May 2015 (2 pages)
25 June 2015Termination of appointment of Richard Graham Murphy as a director on 1 May 2015 (1 page)
25 June 2015Termination of appointment of Richard Graham Murphy as a director on 1 May 2015 (1 page)
25 June 2015Termination of appointment of Richard Graham Murphy as a director on 1 May 2015 (1 page)
26 February 2015Termination of appointment of Adrian Mahoney as a director on 23 February 2015 (1 page)
26 February 2015Termination of appointment of Adrian Mahoney as a director on 23 February 2015 (1 page)
16 February 2015Termination of appointment of Malcolm Nicol as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Malcolm Nicol as a director on 16 February 2015 (1 page)
12 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
12 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
8 July 2014Termination of appointment of Joan Paterson as a director (1 page)
8 July 2014Appointment of Mr Adrian Mahoney as a director (2 pages)
8 July 2014Appointment of Mr Adrian Mahoney as a director (2 pages)
8 July 2014Termination of appointment of Joan Paterson as a director (1 page)
16 June 2014Annual return made up to 31 May 2014 no member list (10 pages)
16 June 2014Annual return made up to 31 May 2014 no member list (10 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
19 September 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
13 June 2013Annual return made up to 31 May 2013 no member list (10 pages)
13 June 2013Annual return made up to 31 May 2013 no member list (10 pages)
11 June 2013Appointment of Mr Richard Graham Murphy as a director (2 pages)
11 June 2013Appointment of Mr Richard Graham Murphy as a director (2 pages)
10 June 2013Termination of appointment of Gayle Martin as a director (1 page)
10 June 2013Termination of appointment of Gayle Martin as a director (1 page)
13 December 2012Appointment of Mr Simon Rennie as a director (2 pages)
13 December 2012Appointment of Mr Simon Rennie as a director (2 pages)
12 November 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
12 November 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
2 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
2 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
31 October 2012Appointment of Ms Ruth Ailie Morrison as a director (2 pages)
31 October 2012Appointment of Ms Ruth Ailie Morrison as a director (2 pages)
28 June 2012Appointment of Joan Margaret Paterson as a director (2 pages)
28 June 2012Annual return made up to 31 May 2012 no member list (7 pages)
28 June 2012Appointment of Dennis Goldie as a director (2 pages)
28 June 2012Appointment of Joan Margaret Paterson as a director (2 pages)
28 June 2012Termination of appointment of Adrian Mahoney as a director (1 page)
28 June 2012Termination of appointment of Adrian Mahoney as a director (1 page)
28 June 2012Termination of appointment of Alexander Waddell as a director (1 page)
28 June 2012Annual return made up to 31 May 2012 no member list (7 pages)
28 June 2012Termination of appointment of Alexander Waddell as a director (1 page)
28 June 2012Appointment of Dennis Goldie as a director (2 pages)
19 March 2012Appointment of Jane Clark as a secretary (1 page)
19 March 2012Appointment of Jane Clark as a secretary (1 page)
19 March 2012Termination of appointment of Ian Mitchell as a secretary (1 page)
19 March 2012Termination of appointment of Ian Mitchell as a secretary (1 page)
8 March 2012Termination of appointment of George Craig as a director (1 page)
8 March 2012Termination of appointment of George Craig as a director (1 page)
30 December 2011Appointment of Linda Gow as a director (3 pages)
30 December 2011Appointment of Gayle Martin as a director (3 pages)
30 December 2011Appointment of Cllr Dr Alexander John Waddell as a director (3 pages)
30 December 2011Appointment of Gayle Martin as a director (3 pages)
30 December 2011Appointment of Cllr Dr Alexander John Waddell as a director (3 pages)
30 December 2011Appointment of Linda Gow as a director (3 pages)
29 June 2011Appointment of Mr George Craig as a director (3 pages)
29 June 2011Termination of appointment of Rhona Harper as a director (2 pages)
29 June 2011Appointment of Mr Adrian Mahoney as a director (3 pages)
29 June 2011Appointment of Malcolm Nicol as a director (3 pages)
29 June 2011Appointment of Patrick Reid as a director (3 pages)
29 June 2011Appointment of Malcolm Nicol as a director (3 pages)
29 June 2011Appointment of Ian Scott as a director (3 pages)
29 June 2011Appointment of Alexander O'hara Mcquade as a director (3 pages)
29 June 2011Appointment of Ian Scott as a director (3 pages)
29 June 2011Appointment of Mr George Craig as a director (3 pages)
29 June 2011Termination of appointment of Rhona Harper as a director (2 pages)
29 June 2011Appointment of Mr Adrian Mahoney as a director (3 pages)
29 June 2011Appointment of Alexander O'hara Mcquade as a director (3 pages)
29 June 2011Appointment of Robert Tait as a director (3 pages)
29 June 2011Appointment of Ann Cowen as a director (3 pages)
29 June 2011Appointment of Ann Cowen as a director (3 pages)
29 June 2011Appointment of Patrick Reid as a director (3 pages)
29 June 2011Appointment of Robert Tait as a director (3 pages)
27 June 2011Registered office address changed from 155 St Vincent Street Glasgow G2 5NR Scotland on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 155 St Vincent Street Glasgow G2 5NR Scotland on 27 June 2011 (2 pages)
31 May 2011Incorporation (34 pages)
31 May 2011Incorporation (34 pages)