Gosforth
Newcastle Upon Tyne
NE3 5ER
Director Name | Mr Grahame Garland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(101 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Professional Golfer |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mrs Helen Ranson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(108 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr Mark Hugall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(109 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Miss Yvonne Alice Coutts |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(109 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr Graeme Tate |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(110 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Dr Sheila Macphail |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(110 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr Gregory David Waugh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(111 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr Ian William Ruddick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2020(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Layfield Road Newcastle Upon Tyne NE3 5AA |
Director Name | Mrs Jill Dowson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(113 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mrs Melanie Jane Garland |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(113 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Clubhouse Broadway East Newcastle Upon Tyne NE3 5ER |
Director Name | Mrs Bernadette Maree Legg |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(113 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr Anthony John Sanderson |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(113 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Secretary Name | Mr Alan Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(83 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 59 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NJ |
Secretary Name | Frederick Thomas Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(83 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 12 Ingram Avenue Red House Farm Estate Fawdon Newcastle Upon Tyne Tyne& Wear NE3 2BR |
Director Name | Kenneth Camp Clarke |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(84 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1994) |
Role | Retired |
Correspondence Address | Holly House 266 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 5QE |
Secretary Name | Peter Keady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 1995) |
Role | Secretary |
Correspondence Address | 17 Wheatfield Close Ovingham Prudhoe Northumberland NE42 6BA |
Director Name | John Brian Andrew |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(85 years after company formation) |
Appointment Duration | 3 years (resigned 27 September 1996) |
Role | Retired |
Correspondence Address | 40 The Fairway Brunton Park Gosforth Newcastle Upon Tyne NE3 5AQ |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(85 years after company formation) |
Appointment Duration | 6 years (resigned 24 September 1999) |
Role | Certified Accountant |
Correspondence Address | 8 Midhurst Road Benton Newcastle Upon Tyne Tyne & Wear NE12 9NU |
Director Name | Kenneth Covell |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(85 years after company formation) |
Appointment Duration | 7 years (resigned 29 September 2000) |
Role | Public Relations Officer |
Correspondence Address | 2 Heathery Cottages Heathery Lane Gosforth Newcastle Upon Tyne NE3 5EQ |
Secretary Name | James Edwin Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | Watermead Millfield Road Riding Mill Northumberland NE44 6DL |
Director Name | Mr George Brian Cameron |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(88 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 29 January 2016) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | 4 Langley Road East Denton Newcastle Upon Tyne Tyne And Wear NE5 2AP |
Director Name | Peter William Bias |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(89 years after company formation) |
Appointment Duration | 3 years (resigned 29 September 2000) |
Role | Print Manager |
Correspondence Address | 7 Shamrock Close The Green Way Lemington Rise Newcastle Upon Tyne Tyne & Wear NE15 8TW |
Secretary Name | Mr Brian Pluse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Laurel Avenue Fawdon Newcastle Upon Tyne Tyne & Wear NE3 2RP |
Director Name | John Bartlett |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(92 years after company formation) |
Appointment Duration | 6 years (resigned 29 September 2006) |
Role | M&E Services Manager |
Correspondence Address | 6 Longhirst Drive Southfield Gardens Cramlington Northumberland NE23 7XL |
Director Name | Mr John Heads Foley |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(93 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 September 2003) |
Role | Tiling Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Swarland Avenue Benton Newcastle Upon Tyne Tyne & Wear NE7 7TE |
Director Name | Peter Cowe Burgon |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(95 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Retired |
Correspondence Address | 43 Newlands Avenue Melton Park Newcastle Upon Tyne Tyne & Wear NE3 5PU |
Director Name | Richard Craig |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(98 years after company formation) |
Appointment Duration | 12 months (resigned 28 September 2007) |
Role | Semi Retired |
Correspondence Address | 12 Meldon Avenue Red House Farm Estate Newcastle Upon Tyne Tyne & Wear NE3 2AT |
Director Name | Mr Timothy James Fay |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(98 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 January 2019) |
Role | Civil Engineer |
Country of Residence | GBR |
Correspondence Address | 6 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | Mr Gregory David Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Rowan Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9QL |
Director Name | Mrs Arlene Bell |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(101 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr Peter Armstrong |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(104 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Princess Meadow Princes Meadow Newcastle Upon Tyne NE3 4RZ |
Director Name | Mr Eric Bell |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(105 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Cromwell Court Cranwell Court Newcastle Upon Tyne NE3 2UX |
Director Name | Mr Tom John Fielding |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2016(107 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr Thomas Gaffney |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(108 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2018) |
Role | Electrical Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr David Boyes |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(109 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Miss Yvonne Alice Coutts |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(109 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Miss Jane Elizabeth Benn |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(109 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Director Name | Mr Leslie Dellow |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(110 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2020) |
Role | Ritired |
Country of Residence | England |
Correspondence Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
Website | gosforthgolfclub.co.uk |
---|---|
Telephone | 0191 2853495 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Broadway East Gosforth Newcastle Upon Tyne NE3 5ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £371,135 |
Cash | £853 |
Current Liabilities | £167,610 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 October 2022 (8 months ago) |
---|---|
Next Return Due | 21 October 2023 (4 months, 2 weeks from now) |
15 April 2020 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1970 | Delivered on: 11 June 1970 Persons entitled: Grainger & Percy Building Society Classification: Legal charge Secured details: £7500. Particulars: Gosforth golf club lands & clubhouse. Outstanding |
17 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
---|---|
22 June 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
17 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
5 September 2020 | Termination of appointment of David Boyes as a director on 31 August 2020 (1 page) |
13 June 2020 | Director's details changed for Mr Greame Tate on 12 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Leslie Dellow as a director on 2 June 2020 (1 page) |
24 April 2020 | Satisfaction of charge 2 in full (1 page) |
23 April 2020 | Registration of charge 000997150004, created on 15 April 2020 (36 pages) |
28 February 2020 | Satisfaction of charge 3 in full (1 page) |
28 February 2020 | Satisfaction of charge 1 in full (1 page) |
3 February 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
25 January 2020 | Appointment of Mr Ian William Ruddick as a director on 11 January 2020 (2 pages) |
10 November 2019 | Appointment of Mr Gregory David Waugh as a director on 1 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
28 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 September 2019 | Termination of appointment of Eric Bell as a director on 24 September 2019 (1 page) |
20 February 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
26 January 2019 | Appointment of Mr Greame Tate as a director on 25 January 2019 (2 pages) |
26 January 2019 | Appointment of Dr Sheila Macphail as a director on 25 January 2019 (2 pages) |
26 January 2019 | Appointment of Mr Leslie Dellow as a director on 25 January 2019 (2 pages) |
26 January 2019 | Termination of appointment of Timothy James Fay as a director on 25 January 2019 (1 page) |
26 January 2019 | Termination of appointment of Susan Jopling as a director on 25 January 2019 (1 page) |
7 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
9 September 2018 | Termination of appointment of Jane Benn as a director on 9 September 2018 (1 page) |
21 March 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
4 March 2018 | Appointment of Mrs Susan Jopling as a director on 27 January 2018 (2 pages) |
25 February 2018 | Appointment of Mr Eric Bell as a director on 26 January 2018 (2 pages) |
25 February 2018 | Appointment of Mr Mark Hugall as a director on 26 January 2018 (2 pages) |
25 February 2018 | Appointment of Mr David Boyes as a director on 26 January 2018 (2 pages) |
25 February 2018 | Termination of appointment of Graeme Tate as a director on 26 January 2018 (1 page) |
25 February 2018 | Appointment of Miss Yvonne Alice Coutts as a director on 26 January 2018 (2 pages) |
25 February 2018 | Termination of appointment of Graeme Tate as a director on 26 January 2018 (1 page) |
25 February 2018 | Appointment of Miss Jane Benn as a director on 26 January 2018 (2 pages) |
25 February 2018 | Termination of appointment of Thomas Gaffney as a director on 26 January 2018 (1 page) |
15 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
16 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 February 2017 | Appointment of Mrs Helen Ranson as a director on 23 January 2017 (2 pages) |
5 February 2017 | Appointment of Mr Thomas Gaffney as a director on 23 January 2017 (2 pages) |
5 February 2017 | Termination of appointment of Paul Mckinlay James as a director on 23 January 2017 (1 page) |
5 February 2017 | Termination of appointment of Tom John Fielding as a director on 23 January 2017 (1 page) |
5 February 2017 | Appointment of Mrs Helen Ranson as a director on 23 January 2017 (2 pages) |
5 February 2017 | Appointment of Mr Thomas Gaffney as a director on 23 January 2017 (2 pages) |
5 February 2017 | Termination of appointment of Paul Mckinlay James as a director on 23 January 2017 (1 page) |
5 February 2017 | Termination of appointment of Tom John Fielding as a director on 23 January 2017 (1 page) |
9 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
9 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
4 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 March 2016 | Memorandum and Articles of Association (6 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Memorandum and Articles of Association (6 pages) |
1 March 2016 | Resolutions
|
7 February 2016 | Appointment of Mr Tom John Fielding as a director on 23 January 2016 (2 pages) |
7 February 2016 | Appointment of Mr Tom John Fielding as a director on 23 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of George Brian Cameron as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Peter Armstrong as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of George Brian Cameron as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Peter Armstrong as a director on 29 January 2016 (1 page) |
18 October 2015 | Appointment of Mr Paul Mckinlay James as a director on 29 January 2015 (2 pages) |
18 October 2015 | Appointment of Mr Paul Mckinlay James as a director on 29 January 2015 (2 pages) |
11 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
11 October 2015 | Termination of appointment of Anthony Hunter as a director on 12 September 2015 (1 page) |
11 October 2015 | Termination of appointment of Eric Bell as a director on 29 January 2015 (1 page) |
11 October 2015 | Termination of appointment of Arlene Bell as a director on 29 January 2015 (1 page) |
11 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
11 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
11 October 2015 | Termination of appointment of Anthony Hunter as a director on 12 September 2015 (1 page) |
11 October 2015 | Termination of appointment of Eric Bell as a director on 29 January 2015 (1 page) |
11 October 2015 | Termination of appointment of Arlene Bell as a director on 29 January 2015 (1 page) |
24 February 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
24 February 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
8 February 2015 | Termination of appointment of Sian Oakley as a director on 4 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Sian Oakley as a director on 4 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Sian Oakley as a director on 4 February 2015 (1 page) |
20 October 2014 | Appointment of Mrs Sian Oakley as a director on 24 January 2014 (2 pages) |
20 October 2014 | Appointment of Mr Graeme Tate as a director on 24 January 2014 (2 pages) |
20 October 2014 | Appointment of Mr Eric Bell as a director on 24 January 2014 (2 pages) |
20 October 2014 | Appointment of Mr Peter Armstrong as a director on 24 January 2013 (2 pages) |
20 October 2014 | Appointment of Mrs Sian Oakley as a director on 24 January 2014 (2 pages) |
20 October 2014 | Appointment of Mr Graeme Tate as a director on 24 January 2014 (2 pages) |
20 October 2014 | Appointment of Mr Eric Bell as a director on 24 January 2014 (2 pages) |
20 October 2014 | Appointment of Mr Peter Armstrong as a director on 24 January 2013 (2 pages) |
12 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
12 October 2014 | Termination of appointment of Brian Wilson Mcgibbon as a director on 24 January 2014 (1 page) |
12 October 2014 | Termination of appointment of Brian Pluse as a director on 24 January 2014 (1 page) |
12 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
12 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
12 October 2014 | Termination of appointment of Brian Wilson Mcgibbon as a director on 24 January 2014 (1 page) |
12 October 2014 | Termination of appointment of Brian Pluse as a director on 24 January 2014 (1 page) |
28 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
28 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
13 November 2013 | Annual return made up to 5 October 2013 no member list (8 pages) |
13 November 2013 | Annual return made up to 5 October 2013 no member list (8 pages) |
13 November 2013 | Annual return made up to 5 October 2013 no member list (8 pages) |
20 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
20 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 no member list (8 pages) |
9 October 2012 | Annual return made up to 5 October 2012 no member list (8 pages) |
9 October 2012 | Annual return made up to 5 October 2012 no member list (8 pages) |
25 June 2012 | Termination of appointment of Kevin Gray as a director (1 page) |
25 June 2012 | Termination of appointment of Kevin Gray as a director (1 page) |
24 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
24 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 November 2011 | Annual return made up to 5 October 2011 no member list (9 pages) |
9 November 2011 | Annual return made up to 5 October 2011 no member list (9 pages) |
9 November 2011 | Annual return made up to 5 October 2011 no member list (9 pages) |
2 August 2011 | Termination of appointment of John Greenhill as a director (1 page) |
2 August 2011 | Termination of appointment of John Greenhill as a director (1 page) |
17 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
11 February 2011 | Appointment of Mr Brian Pluse as a director (2 pages) |
11 February 2011 | Appointment of Mr Brian Wilson Mcgibbon as a director (2 pages) |
11 February 2011 | Appointment of Mr Brian Pluse as a director (2 pages) |
11 February 2011 | Appointment of Mr Brian Wilson Mcgibbon as a director (2 pages) |
2 November 2010 | Appointment of Mr John Greenhill as a director (2 pages) |
2 November 2010 | Appointment of Mr William Pringle as a director (2 pages) |
2 November 2010 | Appointment of Mrs Arlene Bell as a director (2 pages) |
2 November 2010 | Appointment of Mr John Greenhill as a director (2 pages) |
2 November 2010 | Appointment of Mr William Pringle as a director (2 pages) |
2 November 2010 | Appointment of Mrs Arlene Bell as a director (2 pages) |
1 November 2010 | Annual return made up to 5 October 2010 no member list (5 pages) |
1 November 2010 | Appointment of Mr Grahame Garland as a director (2 pages) |
1 November 2010 | Termination of appointment of Stephen Mudie as a director (1 page) |
1 November 2010 | Termination of appointment of Gregory Waugh as a secretary (1 page) |
1 November 2010 | Annual return made up to 5 October 2010 no member list (5 pages) |
1 November 2010 | Annual return made up to 5 October 2010 no member list (5 pages) |
1 November 2010 | Appointment of Mr Grahame Garland as a director (2 pages) |
1 November 2010 | Termination of appointment of Stephen Mudie as a director (1 page) |
1 November 2010 | Termination of appointment of Gregory Waugh as a secretary (1 page) |
25 February 2010 | Termination of appointment of Yvonne Steane as a director (1 page) |
25 February 2010 | Termination of appointment of Norma Povey as a director (1 page) |
25 February 2010 | Termination of appointment of Michael Povey as a director (1 page) |
25 February 2010 | Termination of appointment of Lisa Hamlin as a director (1 page) |
25 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 February 2010 | Termination of appointment of Yvonne Steane as a director (1 page) |
25 February 2010 | Termination of appointment of Norma Povey as a director (1 page) |
25 February 2010 | Termination of appointment of Michael Povey as a director (1 page) |
25 February 2010 | Termination of appointment of Lisa Hamlin as a director (1 page) |
25 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 December 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
8 December 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
8 December 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
7 December 2009 | Director's details changed for Lisa Hamlin on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for George Brian Cameron on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Timothy James Fay on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Anthony Hunter on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stephen Charles Mudie on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Kevin Gray on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Gregory David Waugh on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Lisa Hamlin on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for George Brian Cameron on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Timothy James Fay on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Anthony Hunter on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stephen Charles Mudie on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Kevin Gray on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Gregory David Waugh on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Lisa Hamlin on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for George Brian Cameron on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Timothy James Fay on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Anthony Hunter on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stephen Charles Mudie on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Kevin Gray on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Gregory David Waugh on 7 December 2009 (1 page) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 February 2009 | Director appointed stephen charles mudie (2 pages) |
23 February 2009 | Director appointed stephen charles mudie (2 pages) |
8 October 2008 | Annual return made up to 05/10/08 (4 pages) |
8 October 2008 | Annual return made up to 05/10/08 (4 pages) |
7 October 2008 | Director's change of particulars / michael povey / 19/09/2008 (2 pages) |
7 October 2008 | Director's change of particulars / norma povey / 19/09/2008 (2 pages) |
7 October 2008 | Director's change of particulars / michael povey / 19/09/2008 (2 pages) |
7 October 2008 | Director's change of particulars / norma povey / 19/09/2008 (2 pages) |
19 May 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Annual return made up to 05/10/07
|
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Annual return made up to 05/10/07
|
15 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Annual return made up to 05/10/06
|
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Annual return made up to 05/10/06
|
6 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 December 2005 | Memorandum and Articles of Association (6 pages) |
6 December 2005 | Memorandum and Articles of Association (6 pages) |
28 October 2005 | Annual return made up to 05/10/05
|
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Annual return made up to 05/10/05
|
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
24 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
24 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 November 2004 | Annual return made up to 05/10/04
|
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Annual return made up to 05/10/04
|
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 October 2003 | Annual return made up to 05/10/03
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Annual return made up to 05/10/03
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 October 2002 | Annual return made up to 05/10/02
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Annual return made up to 05/10/02
|
22 October 2002 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
30 October 2001 | Annual return made up to 05/10/01
|
30 October 2001 | Annual return made up to 05/10/01
|
2 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Annual return made up to 05/10/00
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Annual return made up to 05/10/00
|
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
26 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 October 1999 | Annual return made up to 05/10/99
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Annual return made up to 05/10/99
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 October 1998 | Annual return made up to 05/10/98
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Annual return made up to 05/10/98
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Annual return made up to 05/10/97
|
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Annual return made up to 05/10/97
|
6 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Annual return made up to 05/10/96
|
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Annual return made up to 05/10/96
|
30 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Annual return made up to 05/10/95
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Annual return made up to 05/10/95
|
12 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |