Company NameAlnmouth Golf Club.Limited(The)
Company StatusActive
Company Number00246280
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 1930(94 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Gee
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(82 years, 1 month after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley Edlingham
Alnwick
Northumberland
NE66 2BL
Director NameMr Steven Thomas Kelly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2013(83 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr David William Duns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2017(87 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr William Ian Robertson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2018(88 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr Kevin Batson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2019(89 years, 1 month after company formation)
Appointment Duration5 years
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Secretary NameMr Daniel Harrison
StatusCurrent
Appointed20 January 2020(89 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr Duncan Robert Thomas Glyde
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(93 years, 8 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr David Archibald
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(93 years, 8 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMrs Joan Wheeler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(94 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Percy Road
Shilbottle
Alnwick
NE66 2HF
Director NameMr Kent Flanighan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(94 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Gloster Park
Amble
Northumberland
NE65 0JQ
Director NameMr Lawrence Fenley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(94 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Simonside Drive
Longframlington
Morpeth
NE65 8BQ
Director NameMr David William Duns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(94 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameJack McKenzie Bainbridge
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1990(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1992)
RoleRetired Bank Manager
Correspondence Address17 Magdalene Fields
Warkworth
Morpeth
Northumberland
NE65 0UF
Director NameSteward Alexander Cromie
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1990(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1992)
RolePharmacist
Correspondence Address2 Ember Court
Warkworth
Morpeth
Northumberland
NE65 0XA
Secretary NameMr Fredrick Keith Marshall
NationalityBritish
StatusResigned
Appointed28 April 1990(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1992)
RoleCompany Director
Correspondence AddressFoxton Hall
Alnmouth Alnwick
Northumberland
NE99 3BE
Secretary NameMr Peter Kirkpatrick McIlroy
NationalityBritish
StatusResigned
Appointed01 March 1991(61 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressFairways School Lane
Lesbury
Alnwick
Northumberland
NE66 3PS
Director NameMr Alastair Tom Bond
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(62 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury House
Lesbury
Alnwick
Northumberland
NE66 3BA
Secretary NameCharles Jobson
NationalityBritish
StatusResigned
Appointed01 November 1992(62 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressGamekeepers Cottage
Foxton
Alnwick
Northumberland
NE66 3BE
Director NameMr Robert Donald Stuart Blythe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(63 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 27 March 2004)
RoleDecorator
Correspondence Address11 Alnwood
Alnmouth
Alnwick
Northumberland
NE66 3NN
Director NamePeter Oakley Clarke
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(65 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1997)
RoleCompany Director
Correspondence AddressTresant West Acres
Alnwick
Northumberland
NE66 2PZ
Director NameMr John Craigs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1996(66 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 March 1997)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTritlington Hall
Tritlington
Morpeth
Northumberland
NE61 3ED
Director NamePercy John Ronald Bailey
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(67 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 March 2001)
RoleRetired
Correspondence AddressThe Croft Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameDouglas Appleby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(67 years, 1 month after company formation)
Appointment Duration8 years (resigned 26 March 2005)
RoleCivil Servant
Correspondence Address22 Blakelaw Court
Alnwick
Northumberland
NE66 1BY
Director NameJames Hewlett Boxall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(69 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 March 2005)
RoleRetired
Correspondence AddressThe Close West Acres
Alnwick
Northumberland
NE66 2QA
Secretary NameMichael Christopher Tate
NationalityBritish
StatusResigned
Appointed15 March 2000(70 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressOut Of Bounds
Foxton
Alnwick
Northumberland
NE66 3BE
Director NameDavid Blades
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(71 years, 1 month after company formation)
Appointment Duration16 years (resigned 25 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 The Dunterns
Alnwick
Northumberland
NE66 1AL
Secretary NamePeter Simpson
NationalityBritish
StatusResigned
Appointed02 January 2002(71 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 January 2006)
RoleSecretary
Correspondence AddressChestnut Cottage
Togston Hall Farm
Amble Morpeth
Northumberland
NE65 0HR
Director NameJohn Barraclough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(74 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2005)
RoleRetired
Correspondence AddressThe Croft
East Thirston
Morpeth
Northumberland
NE65 9EJ
Secretary NameIan William Wort
NationalityBritish
StatusResigned
Appointed20 January 2006(75 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2006)
RoleCompany Director
Correspondence Address27 Percy Road
Shilbottle
Alnwick
Northumberland
NE66 2HF
Secretary NameHamish Sutherland
NationalityBritish
StatusResigned
Appointed31 August 2006(76 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2009)
RoleGolf Club Secretary
Correspondence Address107 Allerburn Lea
Alnwick
Northumberland
NE66 2QP
Secretary NameMr Peter Simpson
NationalityBritish
StatusResigned
Appointed01 January 2009(78 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 December 2019)
RoleGolf Club Secretary
Correspondence Address8 Coquet Avenue
Whitley Bay
Tyne & Wear
NE26 1EF
Director NameMr James Browell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2010(80 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr Mark Richard Cail Brunton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(80 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr Garnet Duff Burton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(81 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 20 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr Kevin Batson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(85 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 2018)
RolePublic Sector
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMr Ian Clough
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(86 years, 2 months after company formation)
Appointment Duration11 months (resigned 25 March 2017)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMrs Jenny Beck
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(87 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 20 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
Director NameMrs Barbara Biesterfield
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2018(88 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE

Contact

Websitewww.alnmouthgolfclub.com
Telephone01665 830231
Telephone regionAlnwick

Location

Registered AddressFoxton Hall
Alnmouth
Northumberland
NE66 3BE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishLesbury
WardAlnwick

Financials

Year2014
Turnover£888,133
Gross Profit£724,890
Net Worth£358,572
Cash£250,848
Current Liabilities£134,976

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

8 March 1934Delivered on: 8 March 1934
Classification: A registered charge
Outstanding
15 July 1933Delivered on: 15 July 1933
Classification: A registered charge
Outstanding
7 March 1933Delivered on: 7 March 1933
Classification: A registered charge
Outstanding
3 October 1931Delivered on: 3 October 1931
Classification: A registered charge
Outstanding
21 May 1930Delivered on: 21 May 1930
Classification: Series of debentures
Outstanding

Filing History

1 February 2024Memorandum and Articles of Association (27 pages)
27 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2024Statement of company's objects (2 pages)
24 October 2023Appointment of Mr Duncan Robert Thomas Glyde as a director on 23 October 2023 (2 pages)
24 October 2023Appointment of Mr David Archibald as a director on 24 October 2023 (2 pages)
23 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
23 June 2023Termination of appointment of David William Duns as a director on 26 March 2023 (1 page)
7 May 2023Accounts for a small company made up to 31 October 2022 (8 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
1 June 2022Accounts for a small company made up to 31 October 2021 (8 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Garnet Duff Burton as a director on 20 March 2021 (1 page)
16 June 2021Termination of appointment of Jenny Beck as a director on 20 March 2021 (1 page)
16 June 2021Termination of appointment of Barbara Biesterfield as a director on 20 March 2021 (1 page)
5 May 2021Accounts for a small company made up to 31 October 2020 (8 pages)
11 September 2020Accounts for a small company made up to 31 October 2019 (8 pages)
28 July 2020Termination of appointment of John Gunn as a director on 1 February 2020 (1 page)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Peter Simpson as a secretary on 24 December 2019 (1 page)
24 January 2020Appointment of Mr Daniel Harrison as a secretary on 20 January 2020 (2 pages)
19 June 2019Accounts for a small company made up to 31 October 2018 (15 pages)
16 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Kevin Batson as a director on 30 March 2019 (2 pages)
24 April 2019Termination of appointment of Diane Lillie as a director on 30 March 2019 (1 page)
29 June 2018Accounts for a small company made up to 31 October 2017 (13 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 April 2018Appointment of Mr William Ian Robertson as a director on 24 March 2018 (2 pages)
21 April 2018Termination of appointment of Ann Patricia Ellis as a director on 24 March 2018 (1 page)
18 April 2018Appointment of Mrs Barbara Biesterfield as a director on 24 March 2018 (2 pages)
16 April 2018Termination of appointment of Kevin Batson as a director on 24 March 2018 (1 page)
3 July 2017Accounts for a small company made up to 31 October 2016 (6 pages)
3 July 2017Accounts for a small company made up to 31 October 2016 (6 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
10 June 2017Termination of appointment of David Paul Lillico as a director on 25 March 2017 (1 page)
10 June 2017Termination of appointment of David Paul Lillico as a director on 25 March 2017 (1 page)
10 June 2017Appointment of Mr David William Duns as a director on 25 March 2017 (2 pages)
10 June 2017Termination of appointment of David Paul Lillico as a director on 25 March 2017 (1 page)
10 June 2017Termination of appointment of David Blades as a director on 25 March 2017 (1 page)
10 June 2017Termination of appointment of Ian Clough as a director on 25 March 2017 (1 page)
10 June 2017Termination of appointment of David Paul Lillico as a director on 25 March 2017 (1 page)
10 June 2017Appointment of Mrs Jenny Beck as a director on 25 March 2017 (2 pages)
10 June 2017Appointment of Mr John Gunn as a director on 25 March 2017 (2 pages)
10 June 2017Appointment of Mr David William Duns as a director on 25 March 2017 (2 pages)
10 June 2017Appointment of Mrs Jenny Beck as a director on 25 March 2017 (2 pages)
10 June 2017Appointment of Mr John Gunn as a director on 25 March 2017 (2 pages)
10 June 2017Termination of appointment of David Blades as a director on 25 March 2017 (1 page)
10 June 2017Termination of appointment of Ian Clough as a director on 25 March 2017 (1 page)
15 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
15 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
1 July 2016Annual return made up to 4 June 2016 no member list (6 pages)
1 July 2016Annual return made up to 4 June 2016 no member list (6 pages)
30 June 2016Appointment of Mr Ian Clough as a director on 25 April 2016 (2 pages)
30 June 2016Appointment of Mr Ian Clough as a director on 25 April 2016 (2 pages)
10 June 2015Annual return made up to 4 June 2015 no member list (7 pages)
10 June 2015Annual return made up to 4 June 2015 no member list (7 pages)
10 June 2015Annual return made up to 4 June 2015 no member list (7 pages)
8 May 2015Appointment of Mrs Ann Patricia Ellis as a director on 28 March 2015 (2 pages)
8 May 2015Appointment of Mrs Ann Patricia Ellis as a director on 28 March 2015 (2 pages)
28 April 2015Appointment of Mr Kevin Batson as a director on 28 March 2015 (2 pages)
28 April 2015Appointment of Mr Kevin Batson as a director on 28 March 2015 (2 pages)
24 April 2015Full accounts made up to 31 October 2014 (15 pages)
24 April 2015Full accounts made up to 31 October 2014 (15 pages)
22 April 2015Termination of appointment of Moira Kilkenny as a director on 28 March 2015 (1 page)
22 April 2015Termination of appointment of David Weddell as a director on 28 March 2015 (1 page)
22 April 2015Termination of appointment of David Weddell as a director on 28 March 2015 (1 page)
22 April 2015Termination of appointment of Moira Kilkenny as a director on 28 March 2015 (1 page)
10 February 2015Termination of appointment of Anthony John Parker as a director on 2 September 2014 (1 page)
10 February 2015Termination of appointment of Anthony John Parker as a director on 2 September 2014 (1 page)
10 February 2015Termination of appointment of Stephen Joseph Poole as a director on 27 October 2014 (1 page)
10 February 2015Termination of appointment of Stephen Joseph Poole as a director on 27 October 2014 (1 page)
10 February 2015Termination of appointment of Anthony John Parker as a director on 2 September 2014 (1 page)
6 June 2014Appointment of Mrs Diane Lillie as a director (2 pages)
6 June 2014Annual return made up to 4 June 2014 no member list (9 pages)
6 June 2014Annual return made up to 4 June 2014 no member list (9 pages)
6 June 2014Annual return made up to 4 June 2014 no member list (9 pages)
6 June 2014Appointment of Mrs Diane Lillie as a director (2 pages)
4 June 2014Termination of appointment of Elisabeth Hobbis as a director (1 page)
4 June 2014Termination of appointment of Elisabeth Hobbis as a director (1 page)
4 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
9 July 2013Annual return made up to 26 June 2013 no member list (10 pages)
9 July 2013Annual return made up to 26 June 2013 no member list (10 pages)
25 June 2013Appointment of Mrs Moira Kilkenny as a director (2 pages)
25 June 2013Appointment of Mrs Moira Kilkenny as a director (2 pages)
28 May 2013Appointment of Mr Steven Thomas Kelly as a director (2 pages)
28 May 2013Appointment of Mr Steven Thomas Kelly as a director (2 pages)
15 May 2013Appointment of Mr Stephen Joseph Poole as a director (2 pages)
15 May 2013Appointment of Mr Stephen Joseph Poole as a director (2 pages)
14 May 2013Appointment of Mr David Paul Lillico as a director (2 pages)
14 May 2013Appointment of Mr David Paul Lillico as a director (2 pages)
12 April 2013Termination of appointment of Alan Myers as a director (1 page)
12 April 2013Termination of appointment of James Browell as a director (1 page)
12 April 2013Termination of appointment of Mark Brunton as a director (1 page)
12 April 2013Termination of appointment of James Browell as a director (1 page)
12 April 2013Termination of appointment of Diane Lillie as a director (1 page)
12 April 2013Termination of appointment of Diane Lillie as a director (1 page)
12 April 2013Termination of appointment of Alan Myers as a director (1 page)
12 April 2013Termination of appointment of Mark Brunton as a director (1 page)
3 April 2013Full accounts made up to 31 October 2012 (16 pages)
3 April 2013Full accounts made up to 31 October 2012 (16 pages)
20 July 2012Appointment of Mr David Weddell as a director (2 pages)
20 July 2012Appointment of Mr David Weddell as a director (2 pages)
17 July 2012Annual return made up to 26 June 2012 no member list (10 pages)
17 July 2012Annual return made up to 26 June 2012 no member list (10 pages)
4 July 2012Appointment of Mr Richard Gee as a director (2 pages)
4 July 2012Appointment of Mr Richard Gee as a director (2 pages)
16 May 2012Termination of appointment of Alan Merrey as a director (1 page)
16 May 2012Director's details changed for Mr Garnet Duff Burton on 16 May 2012 (2 pages)
16 May 2012Termination of appointment of Ian Clough as a director (1 page)
16 May 2012Termination of appointment of Ian Clough as a director (1 page)
16 May 2012Director's details changed for Mr Garnet Duff Burton on 16 May 2012 (2 pages)
16 May 2012Termination of appointment of Alan Merrey as a director (1 page)
11 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
4 July 2011Appointment of Mr Ian Clough as a director (2 pages)
4 July 2011Termination of appointment of Moyra Howie as a director (1 page)
4 July 2011Appointment of Mr Ian Clough as a director (2 pages)
4 July 2011Appointment of Mr Garry Burton as a director (2 pages)
4 July 2011Appointment of Mrs Diane Lillie as a director (2 pages)
4 July 2011Appointment of Mrs Diane Lillie as a director (2 pages)
4 July 2011Appointment of Mr Garry Burton as a director (2 pages)
4 July 2011Annual return made up to 26 June 2011 no member list (10 pages)
4 July 2011Annual return made up to 26 June 2011 no member list (10 pages)
4 July 2011Termination of appointment of Moyra Howie as a director (1 page)
15 June 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
15 June 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
29 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 January 2011Appointment of Mr Mark Richard Cail Brunton as a director (2 pages)
11 January 2011Appointment of Mr Mark Richard Cail Brunton as a director (2 pages)
2 July 2010Director's details changed for David Blades on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Anthony John Parker on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Moyra Elizbeth Howie on 26 June 2010 (2 pages)
2 July 2010Annual return made up to 26 June 2010 no member list (6 pages)
2 July 2010Director's details changed for Moyra Elizbeth Howie on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Elisabeth Anne Hobbis on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Alan Wilfred Myers on 26 June 2010 (2 pages)
2 July 2010Annual return made up to 26 June 2010 no member list (6 pages)
2 July 2010Director's details changed for Alan Wilfred Myers on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Anthony John Parker on 26 June 2010 (2 pages)
2 July 2010Director's details changed for David Blades on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Alan Frederick Merrey on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Elisabeth Anne Hobbis on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Alan Frederick Merrey on 26 June 2010 (2 pages)
10 May 2010Termination of appointment of David Dance as a director (1 page)
10 May 2010Termination of appointment of John Wright as a director (1 page)
10 May 2010Termination of appointment of Launcelot Kiggell as a director (1 page)
10 May 2010Termination of appointment of John Wright as a director (1 page)
10 May 2010Termination of appointment of David Dance as a director (1 page)
10 May 2010Termination of appointment of Launcelot Kiggell as a director (1 page)
29 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 April 2010Appointment of Mr James Browell as a director (2 pages)
20 April 2010Appointment of Mr James Browell as a director (2 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 July 2009Director appointed mr alan frederick merrey (1 page)
14 July 2009Director appointed mr alan frederick merrey (1 page)
14 July 2009Annual return made up to 26/06/09 (4 pages)
14 July 2009Annual return made up to 26/06/09 (4 pages)
6 July 2009Director appointed mrs elisabeth anne hobbis (1 page)
6 July 2009Director appointed mrs elisabeth anne hobbis (1 page)
2 July 2009Secretary appointed mr peter simpson (1 page)
2 July 2009Secretary appointed mr peter simpson (1 page)
1 July 2009Appointment terminated director hamish sutherland (1 page)
1 July 2009Appointment terminated secretary hamish sutherland (1 page)
1 July 2009Appointment terminated director janet prudhoe (1 page)
1 July 2009Appointment terminated director janet prudhoe (1 page)
1 July 2009Appointment terminated director hamish sutherland (1 page)
1 July 2009Appointment terminated secretary hamish sutherland (1 page)
8 July 2008Appointment terminated director kevin souter (1 page)
8 July 2008Appointment terminated director david jeffrey (1 page)
8 July 2008Annual return made up to 26/06/08 (5 pages)
8 July 2008Annual return made up to 26/06/08 (5 pages)
8 July 2008Appointment terminated director kevin souter (1 page)
8 July 2008Appointment terminated director david jeffrey (1 page)
10 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 July 2007Annual return made up to 26/06/07
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2007Annual return made up to 26/06/07
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Annual return made up to 19/05/06 (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Annual return made up to 19/05/06 (3 pages)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
27 May 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(8 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Annual return made up to 19/05/05
  • 363(288) ‐ Director resigned
(8 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
23 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
25 May 2004Annual return made up to 19/05/04 (8 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Annual return made up to 19/05/04 (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
23 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 July 2003Full accounts made up to 31 December 2002 (11 pages)
25 July 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (3 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (3 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2003Director resigned (1 page)
11 June 2002Annual return made up to 19/05/02 (8 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Annual return made up to 19/05/02 (8 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
29 April 2002Full accounts made up to 31 December 2001 (11 pages)
29 April 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
17 May 2001Annual return made up to 19/05/01 (6 pages)
17 May 2001Annual return made up to 19/05/01 (6 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
30 May 2000Annual return made up to 19/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 May 2000Annual return made up to 19/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
11 January 2000Memorandum and Articles of Association (36 pages)
11 January 2000Memorandum and Articles of Association (36 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Annual return made up to 19/05/99
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Annual return made up to 19/05/99
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Annual return made up to 19/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Annual return made up to 19/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1995New director appointed (2 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
8 June 1994New director appointed (3 pages)
16 June 1993New director appointed (4 pages)
2 June 1993New director appointed (7 pages)
24 July 1992New director appointed (4 pages)
24 June 1992Director resigned (16 pages)
7 July 1991New director appointed (7 pages)