Company NameNorthumberland Golf Club Limited(The)
Company StatusActive
Company Number00056712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Adam Walton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr Peter James McLane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Secretary NameMr James Edward Thomas
StatusCurrent
Appointed07 August 2023(121 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr James Edward Thomas
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMrs Gail Eve Peters
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr John Regan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr Adam Michael Procter
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr John Robert Adams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameGeoffrey Colin Herbert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 1996)
RoleChairman
Correspondence Address35 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameErnest Colin Craven
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1994)
RoleSolicitor
Correspondence Address39 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YL
Secretary NameMichael Edward Anderson
NationalityBritish
StatusResigned
Appointed30 April 1992(90 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 February 1993)
RoleCompany Director
Correspondence Address4 Arden Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5TS
Secretary NameMr Stanley Charles Owram
NationalityBritish
StatusResigned
Appointed08 February 1993(91 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address1 Charlton Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7QR
Director NameRoger Tittensor Harvey
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(92 years, 4 months after company formation)
Appointment Duration6 years (resigned 25 March 2000)
RoleChartered Quantity Surveyor
Correspondence Address10 Castleton Grove
Jesmond
Newcastle Upon Tyne
NE2 2HD
Director NameMr Christopher James Hilton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(92 years, 4 months after company formation)
Appointment Duration6 years (resigned 25 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMr Alistair David Brett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(93 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address198 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LD
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(94 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NamePeter Dawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHill Bank Batt House Road
Stocksfield
Northumberland
NE43 7RA
Secretary NameJames McGill Forteath
NationalityBritish
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 March 2012)
RoleCompany Director
Correspondence Address58 Underwood Grove
Northburn Grange
Cramlington
Northumberland
NE23 3UT
Director NameChristopher Michael Barlow
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 March 2009)
RolePractise Manager
Correspondence Address47 Willoughby Drive
Whitley Bay
Tyne & Wear
NE26 3DZ
Director NameTimothy Robert Bull
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(100 years, 4 months after company formation)
Appointment Duration9 years (resigned 02 April 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address50 West Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9SX
Director NameMr Richard William Breakey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameMr Richard Michael Brett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(101 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Brunton House
North Brunton
Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(103 years, 3 months after company formation)
Appointment Duration7 years (resigned 24 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameGeorge Michael Burch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Dryer House
Wall
Hexham
Northumberland
NE46 4DU
Director NameAntony Roger Brett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2007(105 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 March 2013)
RoleCoy Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
Director NameMr Paul Henry Coulthard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2010(108 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 March 2014)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr Douglas Roger Brookes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2011(109 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr Richard Norman Mills Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2011(109 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameDr Ajay Kumar Bedi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(110 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Secretary NameRichard William Breakey
StatusResigned
Appointed24 March 2012(110 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 2019)
RoleCompany Director
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr Philip Butler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(111 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr James Dias
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2014(112 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Westfield Drive Westfield Drive
Newcastle Upon Tyne
NE3 4XU
Director NameMr Paul David Caldicott
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(114 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Director NameMr Kevin Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(115 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
Secretary NameMr Peter Simpson
StatusResigned
Appointed22 October 2019(117 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT

Contact

Websitethengc.co.uk
Telephone0191 2362498
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHigh Gosforth Park
Newcastle Upon Tyne
NE3 5HT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands

Financials

Year2014
Turnover£979,933
Net Worth£785,483
Cash£281,977
Current Liabilities£640,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

30 September 2015Delivered on: 9 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H northumberland golf club, high gosforth park, newcastle upon tyne t/no TY382651.
Outstanding
6 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2001Delivered on: 24 November 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northumberland golf club high gosforth park newcastle upon tyne tyne and wear. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
14 March 2002Delivered on: 20 March 2002
Satisfied on: 26 September 2015
Persons entitled: R & a Nominees Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings k/a northumberland golf club being parts of the high gosforth park estate, high gosforth, tyne and wear.
Fully Satisfied

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 October 2019Termination of appointment of Richard William Breakey as a secretary on 22 October 2019 (1 page)
23 October 2019Appointment of Mr Peter Simpson as a secretary on 22 October 2019 (2 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 April 2019Notification of a person with significant control statement (2 pages)
15 April 2019Cessation of Alan Ross as a person with significant control on 30 March 2019 (1 page)
15 April 2019Termination of appointment of Alan Ross as a director on 30 March 2019 (1 page)
15 April 2019Appointment of Mr Jamie Martin as a director on 30 March 2019 (2 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 April 2018Termination of appointment of Paul David Caldicott as a director on 30 April 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
6 April 2017Appointment of Mr Kevin Gray as a director on 25 March 2017 (2 pages)
6 April 2017Appointment of Mr Kevin Gray as a director on 25 March 2017 (2 pages)
6 April 2017Termination of appointment of Richard Norman Mills Brown as a director on 25 March 2017 (1 page)
6 April 2017Appointment of Dr Richard Edward Jones as a director on 25 March 2017 (2 pages)
6 April 2017Termination of appointment of James Dias as a director on 25 March 2017 (1 page)
6 April 2017Termination of appointment of Richard Norman Mills Brown as a director on 25 March 2017 (1 page)
6 April 2017Appointment of Dr Richard Edward Jones as a director on 25 March 2017 (2 pages)
6 April 2017Termination of appointment of James Dias as a director on 25 March 2017 (1 page)
23 February 2017Full accounts made up to 31 December 2016 (14 pages)
23 February 2017Full accounts made up to 31 December 2016 (14 pages)
12 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
12 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
6 April 2016Appointment of Mr Paul David Caldicott as a director on 2 April 2016 (2 pages)
6 April 2016Appointment of Mr Paul David Caldicott as a director on 2 April 2016 (2 pages)
5 April 2016Termination of appointment of Iain Logue as a director on 2 April 2016 (1 page)
5 April 2016Termination of appointment of Iain Logue as a director on 2 April 2016 (1 page)
29 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 October 2015Registration of charge 000567120005, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
9 October 2015Registration of charge 000567120005, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
6 October 2015Registration of charge 000567120004, created on 6 October 2015 (42 pages)
6 October 2015Registration of charge 000567120004, created on 6 October 2015 (42 pages)
6 October 2015Registration of charge 000567120004, created on 6 October 2015 (42 pages)
26 September 2015Satisfaction of charge 3 in full (4 pages)
26 September 2015Satisfaction of charge 3 in full (4 pages)
23 September 2015Appointment of Mr Alan Ross as a director on 28 March 2015 (2 pages)
23 September 2015Appointment of Mr Alan Ross as a director on 28 March 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 no member list (4 pages)
30 April 2015Annual return made up to 30 April 2015 no member list (4 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 April 2015Memorandum and Articles of Association (22 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 April 2015Memorandum and Articles of Association (22 pages)
8 April 2015Termination of appointment of Ajay Kumar Bedi as a director on 28 March 2015 (1 page)
8 April 2015Termination of appointment of Richard Ian Douglas Souter as a director on 28 March 2015 (1 page)
8 April 2015Termination of appointment of Philip Butler as a director on 28 March 2015 (1 page)
8 April 2015Termination of appointment of Ajay Kumar Bedi as a director on 28 March 2015 (1 page)
8 April 2015Termination of appointment of Philip Butler as a director on 28 March 2015 (1 page)
8 April 2015Termination of appointment of Richard Ian Douglas Souter as a director on 28 March 2015 (1 page)
26 February 2015Full accounts made up to 31 December 2014 (15 pages)
26 February 2015Full accounts made up to 31 December 2014 (15 pages)
30 April 2014Annual return made up to 30 April 2014 no member list (5 pages)
30 April 2014Annual return made up to 30 April 2014 no member list (5 pages)
17 April 2014Termination of appointment of Robin Marshall as a director (1 page)
17 April 2014Termination of appointment of Robin Marshall as a director (1 page)
17 April 2014Termination of appointment of Paul Coulthard as a director (1 page)
17 April 2014Termination of appointment of Paul Coulthard as a director (1 page)
17 April 2014Appointment of Mr James Dias as a director (2 pages)
17 April 2014Appointment of Mr James Dias as a director (2 pages)
5 February 2014Full accounts made up to 31 December 2013 (14 pages)
5 February 2014Full accounts made up to 31 December 2013 (14 pages)
20 May 2013Appointment of Mr Philip Butler as a director (2 pages)
20 May 2013Appointment of Mr Philip Butler as a director (2 pages)
14 May 2013Appointment of Mr Iain Logue as a director (2 pages)
14 May 2013Appointment of Mr Robin Marshall as a director (2 pages)
14 May 2013Appointment of Mr Iain Logue as a director (2 pages)
14 May 2013Appointment of Mr Robin Marshall as a director (2 pages)
30 April 2013Annual return made up to 30 April 2013 no member list (4 pages)
30 April 2013Annual return made up to 30 April 2013 no member list (4 pages)
16 April 2013Full accounts made up to 31 December 2012 (16 pages)
16 April 2013Full accounts made up to 31 December 2012 (16 pages)
15 April 2013Termination of appointment of Antony Brett as a director (1 page)
15 April 2013Termination of appointment of Douglas Brookes as a director (1 page)
15 April 2013Termination of appointment of Antony Brett as a director (1 page)
15 April 2013Termination of appointment of Douglas Brookes as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
3 May 2012Annual return made up to 30 April 2012 no member list (5 pages)
27 April 2012Appointment of Dr Ajay Kumar Bedi as a director (2 pages)
27 April 2012Appointment of Dr Ajay Kumar Bedi as a director (2 pages)
27 April 2012Appointment of Mr Richard Ian Douglas Souter as a director (2 pages)
27 April 2012Appointment of Mr Richard Ian Douglas Souter as a director (2 pages)
25 April 2012Memorandum and Articles of Association (24 pages)
25 April 2012Memorandum and Articles of Association (24 pages)
4 April 2012Termination of appointment of Malcolm Stronach as a director (1 page)
4 April 2012Termination of appointment of James Forteath as a secretary (1 page)
4 April 2012Termination of appointment of Stuart Hopley as a director (1 page)
4 April 2012Termination of appointment of George Burch as a director (1 page)
4 April 2012Appointment of Richard William Breakey as a secretary (1 page)
4 April 2012Termination of appointment of Malcolm Stronach as a director (1 page)
4 April 2012Termination of appointment of James Heppell as a director (1 page)
4 April 2012Appointment of Richard William Breakey as a secretary (1 page)
4 April 2012Termination of appointment of George Burch as a director (1 page)
4 April 2012Termination of appointment of Angus Liddell as a director (1 page)
4 April 2012Termination of appointment of James Forteath as a secretary (1 page)
4 April 2012Termination of appointment of Angus Liddell as a director (1 page)
4 April 2012Termination of appointment of Stuart Hopley as a director (1 page)
4 April 2012Termination of appointment of James Heppell as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 July 2011Memorandum and Articles of Association (24 pages)
26 July 2011Memorandum and Articles of Association (24 pages)
26 May 2011Termination of appointment of Victor Spong as a director (1 page)
26 May 2011Termination of appointment of Timothy Bull as a director (1 page)
26 May 2011Annual return made up to 30 April 2011 no member list (9 pages)
26 May 2011Termination of appointment of Victor Spong as a director (1 page)
26 May 2011Termination of appointment of Marshall Robin as a director (1 page)
26 May 2011Termination of appointment of Marshall Robin as a director (1 page)
26 May 2011Termination of appointment of Andrew Mair as a director (1 page)
26 May 2011Termination of appointment of Andrew Mair as a director (1 page)
26 May 2011Annual return made up to 30 April 2011 no member list (9 pages)
26 May 2011Termination of appointment of Timothy Bull as a director (1 page)
11 May 2011Appointment of Mr Stuart Hopley as a director (2 pages)
11 May 2011Appointment of Mr Stuart Hopley as a director (2 pages)
10 May 2011Appointment of Mr Douglas Roger Brookes as a director (2 pages)
10 May 2011Appointment of Mr Richard Norman Mills Brown as a director (2 pages)
10 May 2011Appointment of Mr Douglas Roger Brookes as a director (2 pages)
10 May 2011Appointment of Mr Richard Norman Mills Brown as a director (2 pages)
13 May 2010Director's details changed for Malcolm Stronach on 27 March 2010 (2 pages)
13 May 2010Termination of appointment of David Ogilvie as a director (1 page)
13 May 2010Director's details changed for Victor William Spong on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Victor William Spong on 27 March 2010 (2 pages)
13 May 2010Termination of appointment of David Row as a director (1 page)
13 May 2010Director's details changed for Antony Roger Brett on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Timothy Robert Bull on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Antony Roger Brett on 27 March 2010 (2 pages)
13 May 2010Termination of appointment of David Row as a director (1 page)
13 May 2010Termination of appointment of David Ogilvie as a director (1 page)
13 May 2010Director's details changed for George Michael Burch on 27 March 2010 (2 pages)
13 May 2010Director's details changed for George Michael Burch on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Marshall Robin on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Andrew Alexander Mair on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Andrew Alexander Mair on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Malcolm Stronach on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Marshall Robin on 27 March 2010 (2 pages)
13 May 2010Annual return made up to 30 April 2010 no member list (6 pages)
13 May 2010Annual return made up to 30 April 2010 no member list (6 pages)
13 May 2010Director's details changed for Timothy Robert Bull on 27 March 2010 (2 pages)
12 May 2010Appointment of Mr Paul Henry Coulthard as a director (2 pages)
12 May 2010Appointment of Mr Angus Keith Liddell as a director (2 pages)
12 May 2010Appointment of Mr Angus Keith Liddell as a director (2 pages)
12 May 2010Appointment of Mr Paul Henry Coulthard as a director (2 pages)
17 March 2010Full accounts made up to 31 December 2009 (15 pages)
17 March 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
29 May 2009Appointment terminated director christopher barlow (1 page)
29 May 2009Annual return made up to 30/04/09 (5 pages)
29 May 2009Annual return made up to 30/04/09 (5 pages)
29 May 2009Appointment terminated director christopher barlow (1 page)
22 May 2009Director appointed david stephen herbert row (2 pages)
22 May 2009Director appointed david stephen herbert row (2 pages)
16 June 2008Full accounts made up to 31 December 2007 (17 pages)
16 June 2008Full accounts made up to 31 December 2007 (17 pages)
29 May 2008Annual return made up to 30/04/08 (5 pages)
29 May 2008Appointment terminated director richard brett (1 page)
29 May 2008Appointment terminated director richard brett (1 page)
29 May 2008Annual return made up to 30/04/08 (5 pages)
29 May 2008Appointment terminated director david row (1 page)
29 May 2008Appointment terminated director david row (1 page)
9 May 2008Director appointed andrew alexander mair (2 pages)
9 May 2008Director appointed marshall robin (2 pages)
9 May 2008Director appointed marshall robin (2 pages)
9 May 2008Director appointed andrew alexander mair (2 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Annual return made up to 30/04/07 (2 pages)
9 May 2007Annual return made up to 30/04/07 (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
14 March 2007Full accounts made up to 31 December 2006 (16 pages)
14 March 2007Full accounts made up to 31 December 2006 (16 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
2 June 2006Annual return made up to 30/04/06 (3 pages)
2 June 2006Annual return made up to 30/04/06 (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
29 March 2006Full accounts made up to 31 December 2005 (15 pages)
29 March 2006Full accounts made up to 31 December 2005 (15 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 July 2005New director appointed (3 pages)
10 July 2005New director appointed (3 pages)
25 June 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2005New director appointed (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
25 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
30 April 2004Full accounts made up to 31 December 2003 (14 pages)
30 April 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(8 pages)
28 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(8 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (12 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (12 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
24 November 2001Particulars of mortgage/charge (7 pages)
15 June 2001Memorandum and Articles of Association (5 pages)
15 June 2001Memorandum and Articles of Association (5 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
16 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2000New director appointed (2 pages)
19 April 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000Full accounts made up to 31 December 1999 (12 pages)
10 June 1999Full accounts made up to 31 December 1998 (12 pages)
10 June 1999Full accounts made up to 31 December 1998 (12 pages)
10 May 1999New director appointed (1 page)
10 May 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1999New director appointed (1 page)
10 May 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director resigned
(8 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
27 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
10 March 1998Full accounts made up to 31 December 1997 (15 pages)
10 March 1998Full accounts made up to 31 December 1997 (15 pages)
30 May 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director resigned
(9 pages)
30 May 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director resigned
(9 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (14 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (14 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 31 December 1995 (15 pages)
28 February 1996Full accounts made up to 31 December 1995 (15 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Annual return made up to 30/04/95 (8 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Annual return made up to 30/04/95 (8 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (15 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 March 1994Accounts for a small company made up to 31 December 1993 (14 pages)
8 March 1994Accounts for a small company made up to 31 December 1993 (14 pages)
18 May 1993Accounts for a small company made up to 31 December 1992 (10 pages)
18 May 1993Accounts for a small company made up to 31 December 1992 (10 pages)
6 July 1992Full accounts made up to 31 December 1991 (11 pages)
6 July 1992Full accounts made up to 31 December 1991 (11 pages)
1 June 1991Full accounts made up to 31 December 1990 (11 pages)
1 June 1991Full accounts made up to 31 December 1990 (11 pages)
20 July 1990Memorandum and Articles of Association (24 pages)
20 July 1990Memorandum and Articles of Association (24 pages)
8 May 1990Full accounts made up to 31 December 1989 (11 pages)
8 May 1990Full accounts made up to 31 December 1989 (11 pages)
12 April 1990Memorandum and Articles of Association (24 pages)
12 April 1990Memorandum and Articles of Association (24 pages)
4 May 1988Accounts made up to 31 December 1987 (6 pages)
4 May 1988Accounts made up to 31 December 1987 (6 pages)
17 April 1987Full accounts made up to 31 December 1986 (6 pages)
17 April 1987Full accounts made up to 31 December 1986 (6 pages)
11 April 1986Accounts made up to 31 December 1985 (5 pages)
11 April 1986Accounts made up to 31 December 1985 (5 pages)
15 April 1985Accounts made up to 31 December 1984 (10 pages)
15 April 1985Accounts made up to 31 December 1984 (10 pages)
16 April 1984Accounts made up to 31 December 1983 (6 pages)
16 April 1984Accounts made up to 31 December 1983 (6 pages)
12 April 1983Accounts made up to 31 December 1982 (16 pages)
12 April 1983Accounts made up to 31 December 1982 (16 pages)
14 April 1982Accounts made up to 31 December 1981 (15 pages)
14 April 1982Accounts made up to 31 December 1981 (15 pages)
21 April 1981Accounts made up to 31 December 1980 (15 pages)
21 April 1981Accounts made up to 31 December 1980 (15 pages)
24 April 1980Accounts made up to 31 December 1979 (13 pages)
24 April 1980Accounts made up to 31 December 1979 (13 pages)
9 May 1979Accounts made up to 31 December 1978 (9 pages)
9 May 1979Accounts made up to 31 December 1978 (9 pages)
23 May 1978Accounts made up to 31 December 1977 (10 pages)
23 May 1978Accounts made up to 31 December 1977 (10 pages)
20 April 1977Accounts made up to 31 December 1976 (4 pages)
20 April 1977Accounts made up to 31 December 1976 (4 pages)
26 November 1976Accounts made up to 31 December 1975 (8 pages)
26 November 1976Accounts made up to 31 December 1975 (8 pages)