Linlithgow
West Lothian
EH49 6QQ
Scotland
Director Name | Mr Thomas Conn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 March 2021) |
Role | Valuation Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr Christopher Michael Horne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 March 2021) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr Fraser Douglas Falconer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 March 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Ms Katherine Anne Orr |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 March 2021) |
Role | Youth Support Worker |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr Neil Barnes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 January 2018(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 March 2021) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mrs Gail Millar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 March 2021) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr Ronald Allan John Anderson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 March 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr Michael Ewart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2020(7 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 17 March 2021) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr Clive Malcolm Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Derek Graham Pattle |
---|---|
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Union Road Linlithgow West Lothian EH49 7DY Scotland |
Director Name | Mr Thomas Conn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 2016) |
Role | Valuation Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22 Huntburn Avenue Linlithgow West Lothian EH49 7LE Scotland |
Director Name | Mr Alan Hunter Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish/British |
Status | Resigned |
Appointed | 23 March 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Sharphil Edinburgh Road Linlithgow West Lothian EH49 6QT Scotland |
Director Name | Mr John James Connor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 2013) |
Role | Self Employed Managing Director (It) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Avalon Gardens Linlithgow West Lothian EH49 7QE Scotland |
Director Name | Marjorie Karen Fleming |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2014) |
Role | Stay At Home Mum/Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Easter Carribber Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Anne Daly Kerr |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2014) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 103 Riccarton Road Linlithgow West Lothian EH49 6HX Scotland |
Director Name | Gillian Rose Fawcitt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 103 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7PL Scotland |
Director Name | Mr Thomas Kerr |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Edinburgh Road Linlithgow West Lothian EH49 6QT Scotland |
Director Name | Sioned Mair Jones |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Kingsfiled Linlithgow West Lothian EH49 7SL Scotland |
Director Name | Mr Ian McLagan Fyfe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2017) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bonnytoun Avenue Linlithgow West Lothian EH49 7JS Scotland |
Director Name | Mr Christopher Jens Cook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109a High Street Linlithgow West Lothian EH49 7EQ Scotland |
Director Name | Mr Christopher Michael Horne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 August 2016) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 73 Acredales Linlithgow West Lothian EH49 6JA Scotland |
Director Name | Mr Fraser Douglas Falconer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Secretary Name | Mr Paul James Thomas Geoghegan |
---|---|
Status | Resigned |
Appointed | 19 May 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr James Gilfeather |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 24 August 2017) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr Paul James Thomas Geoghegan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2017) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mrs Charlotte Alice Hogg |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mr Graeme Robert Kerr |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2018) |
Role | Town Planner/Project Manager |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Secretary Name | Mrs Joanna Barbara Whittington |
---|---|
Status | Resigned |
Appointed | 15 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Ms Elaine Petrie Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 May 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2019) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Director Name | Mrs Rebecca Maree Holmes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2019) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
Registered Address | 21 West Port Linlithgow West Lothian EH49 7AY Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £5,816 |
Current Liabilities | £10,352 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 March 2021 | Resolutions
|
---|---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
15 July 2020 | Appointment of Mr Michael Ewart as a director on 10 March 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 December 2019 | Termination of appointment of Thomas Kerr as a director on 12 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Rebecca Maree Holmes as a director on 12 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Elaine Petrie Brown as a director on 4 December 2019 (1 page) |
22 August 2019 | Termination of appointment of Jonathon David Norton as a director on 8 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Ronald Allan John Anderson as a director on 8 August 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mrs Gail Millar as a director on 10 January 2019 (2 pages) |
16 January 2019 | Resolutions
|
16 January 2019 | Statement of company's objects (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
28 November 2018 | Termination of appointment of Joanna Barbara Whittington as a secretary on 10 October 2018 (1 page) |
28 November 2018 | Termination of appointment of Joanna Barbara Whittington as a director on 10 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Graeme Robert Kerr as a director on 10 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Christopher Jens Cook as a director on 18 November 2018 (1 page) |
16 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Charlotte Alice Hogg as a director on 22 March 2018 (1 page) |
16 July 2018 | Appointment of Mrs Rebecca Maree Holmes as a director on 28 June 2018 (2 pages) |
16 July 2018 | Appointment of Mrs Elaine Petrie Brown as a director on 10 May 2018 (2 pages) |
16 February 2018 | Appointment of Mr Neil Barnes as a director on 4 January 2018 (2 pages) |
16 February 2018 | Appointment of Mrs Joanna Barbara Whittington as a secretary on 15 February 2018 (2 pages) |
28 November 2017 | Resolutions
|
22 November 2017 | Termination of appointment of Paul James Thomas Geoghegan as a secretary on 5 October 2017 (1 page) |
22 November 2017 | Appointment of Ms Katherine Anne Orr as a director on 16 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Joanna Barbara Whittington as a director on 5 October 2017 (2 pages) |
22 November 2017 | Termination of appointment of Paul James Thomas Geoghegan as a director on 5 October 2017 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 September 2017 | Appointment of Mr Graeme Robert Kerr as a director on 24 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of James Gilfeather as a director on 24 August 2017 (1 page) |
10 July 2017 | Termination of appointment of Ian Mclagan Fyfe as a director on 20 March 2017 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 May 2017 | Director's details changed for Mr Robin Andrew Priestley on 5 May 2017 (2 pages) |
31 January 2017 | Termination of appointment of Thomas Conn as a director on 27 August 2016 (2 pages) |
25 January 2017 | Termination of appointment of Thomas Conn as a director on 31 December 9999
|
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Appointment of Mrs Charlotte Alice Hogg as a director on 3 November 2016 (2 pages) |
31 October 2016 | Appointment of Mr Thomas Conn as a director on 27 August 2016 (2 pages) |
28 October 2016 | Termination of appointment of Thomas Kerr as a director on 27 August 2016 (1 page) |
28 October 2016 | Termination of appointment of Paul James Thomas Geoghegan as a director on 27 August 2016 (1 page) |
28 October 2016 | Appointment of Mr Fraser Douglas Falconer as a director on 27 August 2016 (2 pages) |
28 October 2016 | Termination of appointment of Jonathon David Norton as a director on 27 August 2016 (1 page) |
28 October 2016 | Appointment of Mr Christopher Michael Horne as a director on 27 August 2016 (2 pages) |
28 October 2016 | Appointment of Mr Paul James Thomas Geoghegan as a director on 27 August 2016 (2 pages) |
28 October 2016 | Appointment of Mr Thomas Kerr as a director on 27 August 2016 (2 pages) |
28 October 2016 | Termination of appointment of Christopher Michael Horne as a director on 27 August 2016 (1 page) |
28 October 2016 | Termination of appointment of James Gilfeather as a director on 27 August 2016 (1 page) |
28 October 2016 | Appointment of Mr Jonathon David Norton as a director on 27 August 2016 (2 pages) |
28 October 2016 | Appointment of Mr James Gilfeather as a director on 27 August 2016 (2 pages) |
28 October 2016 | Termination of appointment of Fraser Douglas Falconer as a director on 27 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Frances Ruthven Wood as a director on 13 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
12 July 2016 | Termination of appointment of Jonathan Benedict Molloy as a director on 19 May 2016 (1 page) |
30 May 2016 | Appointment of Mr Paul James Thomas Geoghegan as a secretary on 19 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Gillian Rose Fawcitt as a director on 17 March 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Robin Andrew Priestley on 16 May 2016 (2 pages) |
25 January 2016 | Appointment of Mr Fraser Douglas Falconer as a director on 21 January 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 November 2015 | Appointment of Mr Paul James Thomas Geoghegan as a director on 19 November 2015 (2 pages) |
28 August 2015 | Appointment of Mr Christopher Michael Horne as a director on 20 August 2015 (3 pages) |
28 August 2015 | Appointment of Frances Ruthven Wood as a director on 20 August 2015 (3 pages) |
28 August 2015 | Appointment of Mr Jonathon David Norton as a director on 20 August 2015 (3 pages) |
4 August 2015 | Registered office address changed from 103 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7PL to 21 West Port Linlithgow West Lothian EH49 7AY on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 103 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7PL to 21 West Port Linlithgow West Lothian EH49 7AY on 4 August 2015 (1 page) |
4 August 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 no member list (10 pages) |
9 July 2015 | Annual return made up to 9 July 2015 no member list (10 pages) |
10 June 2015 | Termination of appointment of Sioned Mair Jones as a director on 30 May 2015 (2 pages) |
10 June 2015 | Appointment of Christopher Jens Cook as a director on 30 May 2015 (3 pages) |
10 June 2015 | Appointment of Matthew Neil Ball as a director on 30 May 2015 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 January 2015 | Appointment of Ian Mclagan Fyfe as a director on 8 January 2015 (3 pages) |
28 January 2015 | Appointment of Ian Mclagan Fyfe as a director on 8 January 2015 (3 pages) |
28 November 2014 | Appointment of Sioned Mair Jones as a director on 13 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Cameron Lewis Wright as a director on 13 November 2014 (2 pages) |
16 October 2014 | Appointment of Mr Robin Andrew Priestley as a director on 25 September 2014 (3 pages) |
8 October 2014 | Termination of appointment of Anne Daly Kerr as a director on 25 September 2014 (2 pages) |
29 July 2014 | Termination of appointment of Marjorie Karen Fleming as a director on 10 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 9 July 2014 no member list (9 pages) |
23 July 2014 | Annual return made up to 9 July 2014 no member list (9 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 March 2014 | Appointment of Cameron Lewis Wright as a director (3 pages) |
19 March 2014 | Termination of appointment of Frances Wood as a director (2 pages) |
19 March 2014 | Termination of appointment of Gillian Mcdonald as a director (2 pages) |
19 March 2014 | Termination of appointment of Clive Dyson as a director (2 pages) |
19 March 2014 | Termination of appointment of Alan Brown as a director (2 pages) |
19 March 2014 | Appointment of Mr Jonathan Benedict Molloy as a director (3 pages) |
28 January 2014 | Appointment of Mr Clive Malcolm Dyson as a director (3 pages) |
28 January 2014 | Termination of appointment of Marie Mccormack as a director (2 pages) |
28 January 2014 | Termination of appointment of Ronald Smith as a director (2 pages) |
28 January 2014 | Termination of appointment of Robin Priestly as a director (2 pages) |
28 January 2014 | Termination of appointment of John Connor as a director (2 pages) |
28 January 2014 | Termination of appointment of Derek Pattle as a director (2 pages) |
28 January 2014 | Termination of appointment of David Tait as a director (2 pages) |
28 January 2014 | Termination of appointment of Anthony Oxbrow as a director (2 pages) |
16 January 2014 | Appointment of Mr Thomas Kerr as a director (3 pages) |
16 December 2013 | Registered office address changed from 2 Union Road Linlithgow West Lothian EH49 7DY on 16 December 2013 (1 page) |
30 July 2013 | Director's details changed for David Rait on 30 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 9 July 2013 no member list (16 pages) |
30 July 2013 | Annual return made up to 9 July 2013 no member list (16 pages) |
30 July 2013 | Termination of appointment of John Connor as a director (1 page) |
25 April 2013 | Appointment of Ronald Peter Alexander Smith as a director (3 pages) |
25 April 2013 | Appointment of Frances Ruthven Wood as a director (3 pages) |
25 April 2013 | Appointment of Cllr Thomas Conn as a director (3 pages) |
25 April 2013 | Termination of appointment of Clive Dyson as a director (2 pages) |
25 April 2013 | Appointment of Gillian Hazel Mcdonald as a director (3 pages) |
25 April 2013 | Termination of appointment of Derek Pattle as a secretary (2 pages) |
25 April 2013 | Appointment of John James Connor as a director (3 pages) |
25 April 2013 | Appointment of Gillian Rose Fawcitt as a director (3 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Appointment of James Gilfeather as a director (3 pages) |
25 April 2013 | Appointment of Anne Daly Kerr as a director (3 pages) |
25 April 2013 | Appointment of Marjorie Karen Fleming as a director (3 pages) |
25 April 2013 | Appointment of David Rait as a director (3 pages) |
25 April 2013 | Appointment of Anthony Ian Oxbrow as a director (3 pages) |
25 April 2013 | Appointment of Robin Andrew Priestly as a director (3 pages) |
25 April 2013 | Appointment of Mr Alan Hunter Brown as a director (3 pages) |
25 April 2013 | Appointment of Marie Mccormack as a director (3 pages) |
12 October 2012 | Registered office address changed from County Buildings 122 High Street Linlithgow West Lothian EH49 7EZ on 12 October 2012 (2 pages) |
9 July 2012 | Incorporation (38 pages) |