Company NameGosforth Golf Club Limited(The)
Company StatusActive
Company Number00099715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1908(115 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr William Pringle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(101 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMr Grahame Garland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(101 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMr Gregory David Waugh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(111 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMrs Jill Dowson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(113 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMrs Melanie Jane Garland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(113 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClubhouse Broadway East
Newcastle Upon Tyne
NE3 5ER
Director NameMr Anthony John Sanderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(113 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMr Matthew Higgins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2023(114 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameDr Oliver King
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2023(114 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Secretary NameMr Alan Sutherland
NationalityBritish
StatusResigned
Appointed05 October 1991(83 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address59 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NJ
Secretary NameFrederick Thomas Pattinson
NationalityBritish
StatusResigned
Appointed01 July 1992(83 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address12 Ingram Avenue
Red House Farm Estate Fawdon
Newcastle Upon Tyne
Tyne& Wear
NE3 2BR
Director NameKenneth Camp Clarke
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(84 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 1994)
RoleRetired
Correspondence AddressHolly House
266 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5QE
Secretary NamePeter Keady
NationalityBritish
StatusResigned
Appointed01 February 1993(84 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 1995)
RoleSecretary
Correspondence Address17 Wheatfield Close
Ovingham
Prudhoe
Northumberland
NE42 6BA
Director NameMr Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1993(85 years after company formation)
Appointment Duration6 years (resigned 24 September 1999)
RoleCertified Accountant
Correspondence Address8 Midhurst Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NU
Director NameKenneth Covell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1993(85 years after company formation)
Appointment Duration7 years (resigned 29 September 2000)
RolePublic Relations Officer
Correspondence Address2 Heathery Cottages
Heathery Lane
Gosforth
Newcastle Upon Tyne
NE3 5EQ
Director NameJohn Brian Andrew
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1993(85 years after company formation)
Appointment Duration3 years (resigned 27 September 1996)
RoleRetired
Correspondence Address40 The Fairway
Brunton Park Gosforth
Newcastle Upon Tyne
NE3 5AQ
Secretary NameJames Edwin Stephenson
NationalityBritish
StatusResigned
Appointed06 November 1995(87 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleSecretary
Correspondence AddressWatermead
Millfield Road
Riding Mill
Northumberland
NE44 6DL
Director NameMr George Brian Cameron
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(88 years after company formation)
Appointment Duration19 years, 4 months (resigned 29 January 2016)
RoleRetired
Country of ResidenceGBR
Correspondence Address4 Langley Road
East Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 2AP
Director NamePeter William Bias
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(89 years after company formation)
Appointment Duration3 years (resigned 29 September 2000)
RolePrint Manager
Correspondence Address7 Shamrock Close
The Green Way Lemington Rise
Newcastle Upon Tyne
Tyne & Wear
NE15 8TW
Secretary NameMr Brian Pluse
NationalityBritish
StatusResigned
Appointed16 March 1998(89 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Laurel Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2RP
Director NameJohn Bartlett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(92 years after company formation)
Appointment Duration6 years (resigned 29 September 2006)
RoleM&E Services Manager
Correspondence Address6 Longhirst Drive
Southfield Gardens
Cramlington
Northumberland
NE23 7XL
Director NameMr John Heads Foley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(93 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 September 2003)
RoleTiling Contractor
Country of ResidenceUnited Kingdom
Correspondence Address39 Swarland Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TE
Director NamePeter Cowe Burgon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(95 years after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleRetired
Correspondence Address43 Newlands Avenue
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5PU
Director NameRichard Craig
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(98 years after company formation)
Appointment Duration12 months (resigned 28 September 2007)
RoleSemi Retired
Correspondence Address12 Meldon Avenue
Red House Farm Estate
Newcastle Upon Tyne
Tyne & Wear
NE3 2AT
Director NameMr Timothy James Fay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(98 years after company formation)
Appointment Duration12 years, 4 months (resigned 25 January 2019)
RoleCivil Engineer
Country of ResidenceGBR
Correspondence Address6 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameMr Gregory David Waugh
NationalityBritish
StatusResigned
Appointed31 December 2006(98 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Rowan Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QL
Director NameMrs Arlene Bell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(101 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMr Peter Armstrong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(104 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Princess Meadow Princes Meadow
Newcastle Upon Tyne
NE3 4RZ
Director NameMr Tom John Fielding
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2016(107 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMr David Boyes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(109 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMiss Jane Elizabeth Benn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(109 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMiss Yvonne Alice Coutts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(109 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMr Eric Bell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(109 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMr Leslie Dellow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(110 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2020)
RoleRitired
Country of ResidenceEngland
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
Director NameMr David Bulpitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2024(115 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER

Contact

Websitegosforthgolfclub.co.uk
Telephone0191 2853495
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBroadway East
Gosforth
Newcastle Upon Tyne
NE3 5ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth£371,135
Cash£853
Current Liabilities£167,610

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

15 April 2020Delivered on: 23 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that leasehold property known as gosforth golf course, gosforth, newcastle upon tyne, NE3 5ER registered at hm land registry under title no. TY302730.
Outstanding
20 December 1994Delivered on: 21 December 1994
Persons entitled: R & a Nominees Limited

Classification: Legal charge
Secured details: £25,000 (a loan of £20,000 and a grant of £5,000) and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Gosforth golf club, low gosforth, tyne and wear.
Outstanding
11 November 1994Delivered on: 23 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a gosforth golf course broadway east gosforth necastle upon tyne tyne and wear.
Outstanding
3 June 1970Delivered on: 11 June 1970
Persons entitled: Grainger & Percy Building Society

Classification: Legal charge
Secured details: £7500.
Particulars: Gosforth golf club lands & clubhouse.
Outstanding

Filing History

17 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 September 2020Termination of appointment of David Boyes as a director on 31 August 2020 (1 page)
13 June 2020Director's details changed for Mr Greame Tate on 12 June 2020 (2 pages)
4 June 2020Termination of appointment of Leslie Dellow as a director on 2 June 2020 (1 page)
24 April 2020Satisfaction of charge 2 in full (1 page)
23 April 2020Registration of charge 000997150004, created on 15 April 2020 (36 pages)
28 February 2020Satisfaction of charge 1 in full (1 page)
28 February 2020Satisfaction of charge 3 in full (1 page)
3 February 2020Accounts for a small company made up to 30 September 2019 (7 pages)
25 January 2020Appointment of Mr Ian William Ruddick as a director on 11 January 2020 (2 pages)
10 November 2019Appointment of Mr Gregory David Waugh as a director on 1 November 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 September 2019Termination of appointment of Eric Bell as a director on 24 September 2019 (1 page)
20 February 2019Accounts for a small company made up to 30 September 2018 (7 pages)
26 January 2019Appointment of Mr Leslie Dellow as a director on 25 January 2019 (2 pages)
26 January 2019Termination of appointment of Susan Jopling as a director on 25 January 2019 (1 page)
26 January 2019Appointment of Dr Sheila Macphail as a director on 25 January 2019 (2 pages)
26 January 2019Appointment of Mr Greame Tate as a director on 25 January 2019 (2 pages)
26 January 2019Termination of appointment of Timothy James Fay as a director on 25 January 2019 (1 page)
7 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 September 2018Termination of appointment of Jane Benn as a director on 9 September 2018 (1 page)
21 March 2018Accounts for a small company made up to 30 September 2017 (7 pages)
4 March 2018Appointment of Mrs Susan Jopling as a director on 27 January 2018 (2 pages)
25 February 2018Appointment of Mr Eric Bell as a director on 26 January 2018 (2 pages)
25 February 2018Appointment of Mr David Boyes as a director on 26 January 2018 (2 pages)
25 February 2018Termination of appointment of Graeme Tate as a director on 26 January 2018 (1 page)
25 February 2018Termination of appointment of Graeme Tate as a director on 26 January 2018 (1 page)
25 February 2018Appointment of Miss Yvonne Alice Coutts as a director on 26 January 2018 (2 pages)
25 February 2018Appointment of Mr Mark Hugall as a director on 26 January 2018 (2 pages)
25 February 2018Appointment of Miss Jane Benn as a director on 26 January 2018 (2 pages)
25 February 2018Termination of appointment of Thomas Gaffney as a director on 26 January 2018 (1 page)
15 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
16 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 February 2017Termination of appointment of Tom John Fielding as a director on 23 January 2017 (1 page)
5 February 2017Termination of appointment of Paul Mckinlay James as a director on 23 January 2017 (1 page)
5 February 2017Appointment of Mrs Helen Ranson as a director on 23 January 2017 (2 pages)
5 February 2017Appointment of Mr Thomas Gaffney as a director on 23 January 2017 (2 pages)
5 February 2017Termination of appointment of Paul Mckinlay James as a director on 23 January 2017 (1 page)
5 February 2017Appointment of Mr Thomas Gaffney as a director on 23 January 2017 (2 pages)
5 February 2017Termination of appointment of Tom John Fielding as a director on 23 January 2017 (1 page)
5 February 2017Appointment of Mrs Helen Ranson as a director on 23 January 2017 (2 pages)
9 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
9 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
4 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2016Memorandum and Articles of Association (6 pages)
1 March 2016Memorandum and Articles of Association (6 pages)
7 February 2016Appointment of Mr Tom John Fielding as a director on 23 January 2016 (2 pages)
7 February 2016Appointment of Mr Tom John Fielding as a director on 23 January 2016 (2 pages)
3 February 2016Termination of appointment of Peter Armstrong as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Peter Armstrong as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of George Brian Cameron as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of George Brian Cameron as a director on 29 January 2016 (1 page)
18 October 2015Appointment of Mr Paul Mckinlay James as a director on 29 January 2015 (2 pages)
18 October 2015Appointment of Mr Paul Mckinlay James as a director on 29 January 2015 (2 pages)
11 October 2015Termination of appointment of Eric Bell as a director on 29 January 2015 (1 page)
11 October 2015Termination of appointment of Eric Bell as a director on 29 January 2015 (1 page)
11 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
11 October 2015Termination of appointment of Anthony Hunter as a director on 12 September 2015 (1 page)
11 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
11 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
11 October 2015Termination of appointment of Arlene Bell as a director on 29 January 2015 (1 page)
11 October 2015Termination of appointment of Arlene Bell as a director on 29 January 2015 (1 page)
11 October 2015Termination of appointment of Anthony Hunter as a director on 12 September 2015 (1 page)
24 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 February 2015Accounts for a small company made up to 30 September 2014 (6 pages)
8 February 2015Termination of appointment of Sian Oakley as a director on 4 February 2015 (1 page)
8 February 2015Termination of appointment of Sian Oakley as a director on 4 February 2015 (1 page)
8 February 2015Termination of appointment of Sian Oakley as a director on 4 February 2015 (1 page)
20 October 2014Appointment of Mr Eric Bell as a director on 24 January 2014 (2 pages)
20 October 2014Appointment of Mrs Sian Oakley as a director on 24 January 2014 (2 pages)
20 October 2014Appointment of Mrs Sian Oakley as a director on 24 January 2014 (2 pages)
20 October 2014Appointment of Mr Eric Bell as a director on 24 January 2014 (2 pages)
20 October 2014Appointment of Mr Graeme Tate as a director on 24 January 2014 (2 pages)
20 October 2014Appointment of Mr Peter Armstrong as a director on 24 January 2013 (2 pages)
20 October 2014Appointment of Mr Graeme Tate as a director on 24 January 2014 (2 pages)
20 October 2014Appointment of Mr Peter Armstrong as a director on 24 January 2013 (2 pages)
12 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
12 October 2014Termination of appointment of Brian Wilson Mcgibbon as a director on 24 January 2014 (1 page)
12 October 2014Termination of appointment of Brian Pluse as a director on 24 January 2014 (1 page)
12 October 2014Termination of appointment of Brian Pluse as a director on 24 January 2014 (1 page)
12 October 2014Termination of appointment of Brian Wilson Mcgibbon as a director on 24 January 2014 (1 page)
12 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
12 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
28 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
28 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 November 2013Annual return made up to 5 October 2013 no member list (8 pages)
13 November 2013Annual return made up to 5 October 2013 no member list (8 pages)
13 November 2013Annual return made up to 5 October 2013 no member list (8 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
20 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
9 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
9 October 2012Annual return made up to 5 October 2012 no member list (8 pages)
25 June 2012Termination of appointment of Kevin Gray as a director (1 page)
25 June 2012Termination of appointment of Kevin Gray as a director (1 page)
24 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 November 2011Annual return made up to 5 October 2011 no member list (9 pages)
9 November 2011Annual return made up to 5 October 2011 no member list (9 pages)
9 November 2011Annual return made up to 5 October 2011 no member list (9 pages)
2 August 2011Termination of appointment of John Greenhill as a director (1 page)
2 August 2011Termination of appointment of John Greenhill as a director (1 page)
17 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 February 2011Appointment of Mr Brian Wilson Mcgibbon as a director (2 pages)
11 February 2011Appointment of Mr Brian Pluse as a director (2 pages)
11 February 2011Appointment of Mr Brian Wilson Mcgibbon as a director (2 pages)
11 February 2011Appointment of Mr Brian Pluse as a director (2 pages)
2 November 2010Appointment of Mr William Pringle as a director (2 pages)
2 November 2010Appointment of Mrs Arlene Bell as a director (2 pages)
2 November 2010Appointment of Mrs Arlene Bell as a director (2 pages)
2 November 2010Appointment of Mr John Greenhill as a director (2 pages)
2 November 2010Appointment of Mr John Greenhill as a director (2 pages)
2 November 2010Appointment of Mr William Pringle as a director (2 pages)
1 November 2010Annual return made up to 5 October 2010 no member list (5 pages)
1 November 2010Annual return made up to 5 October 2010 no member list (5 pages)
1 November 2010Appointment of Mr Grahame Garland as a director (2 pages)
1 November 2010Termination of appointment of Gregory Waugh as a secretary (1 page)
1 November 2010Annual return made up to 5 October 2010 no member list (5 pages)
1 November 2010Termination of appointment of Gregory Waugh as a secretary (1 page)
1 November 2010Termination of appointment of Stephen Mudie as a director (1 page)
1 November 2010Appointment of Mr Grahame Garland as a director (2 pages)
1 November 2010Termination of appointment of Stephen Mudie as a director (1 page)
25 February 2010Termination of appointment of Norma Povey as a director (1 page)
25 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 February 2010Termination of appointment of Michael Povey as a director (1 page)
25 February 2010Termination of appointment of Lisa Hamlin as a director (1 page)
25 February 2010Termination of appointment of Yvonne Steane as a director (1 page)
25 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 February 2010Termination of appointment of Norma Povey as a director (1 page)
25 February 2010Termination of appointment of Michael Povey as a director (1 page)
25 February 2010Termination of appointment of Yvonne Steane as a director (1 page)
25 February 2010Termination of appointment of Lisa Hamlin as a director (1 page)
8 December 2009Annual return made up to 5 October 2009 no member list (6 pages)
8 December 2009Annual return made up to 5 October 2009 no member list (6 pages)
8 December 2009Annual return made up to 5 October 2009 no member list (6 pages)
7 December 2009Director's details changed for Stephen Charles Mudie on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Gregory David Waugh on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Timothy James Fay on 7 December 2009 (2 pages)
7 December 2009Director's details changed for George Brian Cameron on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Kevin Gray on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Lisa Hamlin on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Gregory David Waugh on 7 December 2009 (1 page)
7 December 2009Director's details changed for Anthony Hunter on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Kevin Gray on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Lisa Hamlin on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Timothy James Fay on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Timothy James Fay on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stephen Charles Mudie on 7 December 2009 (2 pages)
7 December 2009Director's details changed for George Brian Cameron on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Lisa Hamlin on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Anthony Hunter on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Gregory David Waugh on 7 December 2009 (1 page)
7 December 2009Director's details changed for Anthony Hunter on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Kevin Gray on 7 December 2009 (2 pages)
7 December 2009Director's details changed for George Brian Cameron on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stephen Charles Mudie on 7 December 2009 (2 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 February 2009Director appointed stephen charles mudie (2 pages)
23 February 2009Director appointed stephen charles mudie (2 pages)
8 October 2008Annual return made up to 05/10/08 (4 pages)
8 October 2008Annual return made up to 05/10/08 (4 pages)
7 October 2008Director's change of particulars / norma povey / 19/09/2008 (2 pages)
7 October 2008Director's change of particulars / michael povey / 19/09/2008 (2 pages)
7 October 2008Director's change of particulars / norma povey / 19/09/2008 (2 pages)
7 October 2008Director's change of particulars / michael povey / 19/09/2008 (2 pages)
19 May 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
19 May 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
26 October 2007Annual return made up to 05/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007Annual return made up to 05/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 October 2007New director appointed (1 page)
15 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
15 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
6 December 2005Memorandum and Articles of Association (6 pages)
6 December 2005Memorandum and Articles of Association (6 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Annual return made up to 05/10/05
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Annual return made up to 05/10/05
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2005New director appointed (2 pages)
24 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
24 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2004New director appointed (2 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 October 2002Annual return made up to 05/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Annual return made up to 05/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 October 2002New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
30 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
2 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2000Annual return made up to 05/10/00
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Annual return made up to 05/10/99
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Director resigned
(7 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Annual return made up to 05/10/99
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Director resigned
(7 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
22 October 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1996New director appointed (2 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Annual return made up to 05/10/95
  • 363(287) ‐ Registered office changed on 18/10/95
(8 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Annual return made up to 05/10/95
  • 363(287) ‐ Registered office changed on 18/10/95
(8 pages)
12 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)