Houghton Le Spring
DH4 6HH
Director Name | Mr David Ian Clough |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Fire Health & Safety Officer |
Country of Residence | England |
Correspondence Address | 55 Warkworth Drive Chester Le Street Durham DH2 3TH |
Director Name | Mr Anthony Geoffrey Houldsworth |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bracknell Close Sunderland Tyne & Wear SR3 2DE |
Director Name | Mr John Whitefield Colling |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 6 Caragh Road Chester Le Street Durham DH2 3EA |
Director Name | Mr John Stewart Oliver |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Broadway Chester Le Street Durham DH3 3RT |
Director Name | Mr Steven Ronald Simpson |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester Le Street Golf Club Lumley Links Chester Le Street Durham DH3 4NS |
Director Name | Mr Keith Walton |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chester Le Street Golf Club Lumley Links Chester Le Street Durham DH3 4NS |
Director Name | Mr Leslie Gibson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chester Le Street Golf Club Lumley Links Chester Le Street DH3 4NS |
Director Name | Ms Suzanne Welsh |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chester-Le-Street Golf Club Ltd Lumley Links Chester Le Street DH3 4NS |
Director Name | Mr Robert Emmerson Dobson |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(44 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 1993) |
Role | Retired Police Officer |
Correspondence Address | 15 Devonshire Road Belmont Durham County Durham DH1 2BJ |
Director Name | Donald Henderson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(44 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 1993) |
Role | Printing (Director) |
Correspondence Address | Rossleigh 49 Newcastle Road Chester Le Street County Durham DH3 3UB |
Secretary Name | Mr William Baker Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | Dene Hurst Peareth Hall Road Usworth Washington Tyne & Wear NE37 1NR |
Director Name | Mr Douglas Grey |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 1994) |
Role | Retired Bank Manager |
Correspondence Address | 30 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | Mr James Dodds |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(45 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 March 1996) |
Role | Retired Mining Engineer |
Correspondence Address | 5 Highbury Avenue Springwell Gateshead Tyne & Wear NE9 7PX |
Director Name | William Ardle |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(46 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 March 2001) |
Role | Retired Schoolmaster |
Correspondence Address | 14 Ivanhoe Terrace Chester Le Street Durham County Durham DH3 3JB |
Director Name | Joseph Copeland |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(46 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 March 2001) |
Role | Retired School Teacher |
Correspondence Address | 4 York Crescent Durham DH1 5PU |
Director Name | Brian Lindsay |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(48 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 March 1997) |
Role | Section Head |
Correspondence Address | 23 Grosmont Great Lumley Chester Le Street County Durham DH3 4NG |
Secretary Name | Mr James Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 March 1998) |
Role | Retired Mining Engineer |
Correspondence Address | 5 Highbury Avenue Springwell Gateshead Tyne & Wear NE9 7PX |
Director Name | William Routledge |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(49 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 17 March 2014) |
Role | Retired Computer Services Offi |
Country of Residence | England |
Correspondence Address | 20 Brignall Close Great Lumley Chester Le Street County Durham DH3 4SU |
Secretary Name | Byron Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(50 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 22 Elvet Green Chester Le Street Durham DH2 2ER |
Director Name | John Appleby |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(53 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 23 March 2009) |
Role | Quantity Surveyor |
Correspondence Address | 7 Forest Drive Rickleton Washington Tyne & Wear NE38 9JD |
Secretary Name | Brian Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 March 2010) |
Role | Retired |
Correspondence Address | 23 Grosmont Great Lumley Chester Le Street County Durham DH3 4NG |
Director Name | Derek Allison |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(57 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 March 2014) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 2a Churchside Great Lumley Chester Le Street County Durham DH3 4JG |
Director Name | Mr John Norman Dobson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(61 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 March 2010) |
Role | Retired |
Correspondence Address | 47 Ferens Park The Sands Durham City Durham DH1 1NU |
Director Name | Mr Steven Ronald Simpson |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(62 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 March 2014) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Club House Lumley Park Chester-Le-Street Co. Durham DH3 4NS |
Secretary Name | Mr Raymond Sills |
---|---|
Status | Resigned |
Appointed | 20 March 2010(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 18 Forest Drive Washington Tyne And Wear NE38 9JD |
Secretary Name | Mr Malcolm Potter |
---|---|
Status | Resigned |
Appointed | 19 March 2012(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 2017) |
Role | Company Director |
Correspondence Address | The Club House Lumley Park Chester-Le-Street Co. Durham DH3 4NS |
Director Name | Mr Neil Cuthbert |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Lumley Park Chester-Le-Street Co. Durham DH3 4NS |
Director Name | Mr Colin Henderson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 December 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chester-Le-Street Golf Club Lumley Park Chester Le Street County Durham DH3 4NS |
Director Name | Mr Kevin McDermid |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 December 2020) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Lumley Park Chester-Le-Street Co. Durham DH3 4NS |
Director Name | Mr Martin Fairley |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Ashton Rise Ashton Rise Chester Le Street DH2 2JA |
Director Name | Mr Harold Howey |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2020) |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | 36 George Street George Street Chester Le Street DH3 3NE |
Director Name | Mr Nigel Nimmo |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2020) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | The Barns Tudhoe Village Spennymoor DL16 6LG |
Director Name | Mr Ian McPhersoon |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(70 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 18 March 2019) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 20 Barford Drive Barford Drive Chester Le Street DH2 3HR |
Director Name | Mrs Monique Mackay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2018(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2020) |
Role | Administrator |
Country of Residence | Netherlands |
Correspondence Address | 10 Cherry Banks Cherry Banks Chester Le Street DH3 4AX |
Director Name | Mr James Alan Jones |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(71 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 2019) |
Role | Honorary Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Lumley Park Chester-Le-Street Co. Durham DH3 4NS |
Director Name | Mr Peter Shaw |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(71 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Castlefields 28 Castlefields Houghton Le Spring DH4 6HH |
Director Name | Mr David Ian Clough |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2022) |
Role | Fire Health & Safety Officer |
Country of Residence | England |
Correspondence Address | 55 Warkworth Drive Chester Le Street Durham DH2 3TH |
Director Name | Mr Anthony Geoffrey Houldsworth |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bracknell Close Sunderland Tyne & Wear SR3 2DE |
Director Name | Mr John Whitefield Colling |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(72 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 6 Caragh Road Chester Le Street Durham DH2 3EA |
Website | clsgolfclub.co.uk |
---|
Registered Address | The Club House Lumley Park Chester-Le-Street Co. Durham DH3 4NS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Year | 2014 |
---|---|
Net Worth | £430,846 |
Cash | £31,910 |
Current Liabilities | £80,106 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 3 April 2024 (9 months, 3 weeks from now) |
23 July 1998 | Delivered on: 7 August 1998 Satisfied on: 7 February 2009 Persons entitled: Northern Rock PLC Classification: Assignment of a building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest of the company under a building contract for works at chester le street golf club lumbley county durham. Fully Satisfied |
---|---|
20 March 1998 | Delivered on: 31 March 1998 Satisfied on: 7 February 2009 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goodwill of the business and benefit of all licences and a floating charge. Undertaking and all property and assets. Fully Satisfied |
20 March 1998 | Delivered on: 31 March 1998 Satisfied on: 7 February 2009 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at lumley co. Durham together with the goodwill of the business and the benefit of all licences. Fully Satisfied |
12 April 1995 | Delivered on: 13 April 1995 Satisfied on: 10 October 2008 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Legal charge Secured details: £104,000 and all other monies due or to become due from the company to the chargee in respect of goods supplied under the terms of this charge. Particulars: L/H-adjacent to lumley new road chester-le-street in the county of durham currently laid out as a golf course t/n-DU180265. Fully Satisfied |
7 February 1994 | Delivered on: 8 February 1994 Satisfied on: 10 October 2008 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee for goods supplied under the terms of the charge. Particulars: L/H-adjacent to lumley new road chester-le-street in the county of durham. Fully Satisfied |
28 May 1993 | Delivered on: 29 May 1993 Satisfied on: 7 February 2009 Persons entitled: Walter Ronald Alexander Cbe, James Stewart Lawson, David Francis Simpson and Willis Roxburghobe Dfc Dl Classification: Legal charge Secured details: £50,000 due from the company to the chargees under the terms of the charge. Particulars: Chester-le-street golf course, lumley new road, chester-le-street, durham. Fully Satisfied |
22 January 1993 | Delivered on: 4 February 1993 Satisfied on: 10 October 2008 Persons entitled: Northern Rock Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-9 picktree terrace chester-le-street in the county of durham. Fully Satisfied |
21 April 1967 | Delivered on: 1 May 1967 Satisfied on: 24 November 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc. n/E. 3.000. Particulars: 9 picktree terrace chester-le-street. Co durham. Fully Satisfied |
1 March 1950 | Delivered on: 24 April 1950 Satisfied on: 10 October 2008 Persons entitled: West Stanly a District Perms Bldg. Soc. Classification: Mortgage Secured details: £500. Particulars: F/Hold:- no 17 ernest terrace. Chester-le-street co durham. Fully Satisfied |
12 January 2009 | Delivered on: 15 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 December 2008 | Delivered on: 12 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a club house, chester le street golf club, lumley park, chester le street, co durham. T/no DU233551. Outstanding |
9 December 2021 | Appointment of Ms Suzanne Welsh as a director on 6 December 2021 (2 pages) |
---|---|
9 December 2021 | Termination of appointment of John Whitefield Colling as a director on 6 December 2021 (1 page) |
26 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 June 2021 | Termination of appointment of David Whittaker as a director on 29 June 2021 (1 page) |
29 June 2021 | Appointment of Mr Leslie Gibson as a director on 29 June 2021 (2 pages) |
13 June 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
31 December 2020 | Appointment of Mr David Ian Clough as a director on 14 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr John Stewart Oliver as a director on 14 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr Anthony Geoffrey Houldsworth as a director on 14 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr John Whitefield Colling as a director on 14 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr David Whittaker as a director on 14 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr Keith Walton as a director on 14 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr Steven Ronald Simpson as a director on 14 December 2020 (2 pages) |
30 December 2020 | Termination of appointment of Nigel Nimmo as a director on 14 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Kevin Mcdermid as a director on 14 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Martin Fairley as a director on 14 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Monique Mackay as a director on 14 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Harold Howey as a director on 14 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Colin Henderson as a director on 14 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Neil Cuthbert as a director on 14 December 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 September 2019 | Appointment of Mr Peter Shaw as a director on 3 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of James Alan Jones as a director on 3 September 2019 (1 page) |
27 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mr James Alan Jones as a director on 18 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Ian Mcphersoon as a director on 18 March 2019 (1 page) |
3 January 2019 | Memorandum and Articles of Association (21 pages) |
3 January 2019 | Resolutions
|
4 December 2018 | Appointment of Mrs Monique Mackay as a director on 1 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Ian Mcphersoon as a director on 13 September 2018 (2 pages) |
4 December 2018 | Appointment of Mr Nigel Nimmo as a director on 13 September 2018 (2 pages) |
4 December 2018 | Appointment of Mr Martin Fairley as a director on 13 September 2018 (2 pages) |
4 December 2018 | Appointment of Mr Harold Howey as a director on 13 September 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
12 February 2018 | Resolutions
|
3 January 2018 | Termination of appointment of Malcolm Potter as a secretary on 24 November 2017 (1 page) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
22 March 2016 | Annual return made up to 20 March 2016 no member list (4 pages) |
22 March 2016 | Annual return made up to 20 March 2016 no member list (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 20 March 2015 no member list (4 pages) |
10 April 2015 | Annual return made up to 20 March 2015 no member list (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 20 March 2014 no member list (4 pages) |
24 March 2014 | Appointment of Mr Neil Cuthbert as a director (2 pages) |
24 March 2014 | Appointment of Mr Kevin Mcdermid as a director (2 pages) |
24 March 2014 | Annual return made up to 20 March 2014 no member list (4 pages) |
24 March 2014 | Appointment of Mr Neil Cuthbert as a director (2 pages) |
24 March 2014 | Appointment of Mr Kevin Mcdermid as a director (2 pages) |
22 March 2014 | Appointment of Mr Colin Henderson as a director (2 pages) |
22 March 2014 | Termination of appointment of William Routledge as a director (1 page) |
22 March 2014 | Termination of appointment of Steve Simpson as a director (1 page) |
22 March 2014 | Termination of appointment of Derek Allison as a director (1 page) |
22 March 2014 | Appointment of Mr Colin Henderson as a director (2 pages) |
22 March 2014 | Termination of appointment of William Routledge as a director (1 page) |
22 March 2014 | Termination of appointment of Steve Simpson as a director (1 page) |
22 March 2014 | Termination of appointment of Derek Allison as a director (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 no member list (4 pages) |
21 March 2013 | Director's details changed for Mr Steve Simpson on 20 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 20 March 2013 no member list (4 pages) |
21 March 2013 | Director's details changed for Mr Steve Simpson on 20 March 2013 (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2012 | Annual return made up to 20 March 2012 no member list (4 pages) |
20 March 2012 | Termination of appointment of Raymond Sills as a secretary (1 page) |
20 March 2012 | Appointment of Mr Malcolm Potter as a secretary (1 page) |
20 March 2012 | Annual return made up to 20 March 2012 no member list (4 pages) |
20 March 2012 | Termination of appointment of Raymond Sills as a secretary (1 page) |
20 March 2012 | Appointment of Mr Malcolm Potter as a secretary (1 page) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
28 March 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
28 March 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
27 March 2011 | Appointment of Mr Raymond Sills as a secretary (2 pages) |
27 March 2011 | Appointment of Mr Steve Simpson as a director (2 pages) |
27 March 2011 | Appointment of Mr Raymond Sills as a secretary (2 pages) |
27 March 2011 | Appointment of Mr Steve Simpson as a director (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Auditor's resignation (1 page) |
8 February 2011 | Auditor's resignation (1 page) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 April 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for William Routledge on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Derek Allison on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
1 April 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for William Routledge on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Derek Allison on 31 March 2010 (2 pages) |
28 March 2010 | Termination of appointment of Brian Lindsay as a secretary (1 page) |
28 March 2010 | Termination of appointment of John Dobson as a director (1 page) |
28 March 2010 | Termination of appointment of Brian Lindsay as a secretary (1 page) |
28 March 2010 | Termination of appointment of John Dobson as a director (1 page) |
31 March 2009 | Director appointed mr john norman dobson (1 page) |
31 March 2009 | Director appointed mr john norman dobson (1 page) |
30 March 2009 | Appointment terminated director john appleby (1 page) |
30 March 2009 | Appointment terminated director john appleby (1 page) |
17 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 March 2009 | Annual return made up to 05/03/09 (3 pages) |
9 March 2009 | Annual return made up to 05/03/09 (3 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 March 2008 | Annual return made up to 05/03/08 (3 pages) |
14 March 2008 | Annual return made up to 05/03/08 (3 pages) |
13 March 2007 | Annual return made up to 05/03/07
|
13 March 2007 | Annual return made up to 05/03/07
|
15 February 2007 | Accounts made up to 31 December 2006 (12 pages) |
15 February 2007 | Accounts made up to 31 December 2006 (12 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 March 2006 | Annual return made up to 05/03/06
|
10 March 2006 | Annual return made up to 05/03/06
|
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
16 March 2005 | Annual return made up to 05/03/05
|
16 March 2005 | Annual return made up to 05/03/05
|
24 February 2005 | Memorandum and Articles of Association (44 pages) |
24 February 2005 | Memorandum and Articles of Association (44 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Annual return made up to 05/03/04 (4 pages) |
18 March 2004 | Annual return made up to 05/03/04 (4 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 March 2003 | Annual return made up to 22/03/03 (4 pages) |
26 March 2003 | Annual return made up to 22/03/03 (4 pages) |
17 April 2002 | Accounts made up to 31 December 2001 (13 pages) |
17 April 2002 | Accounts made up to 31 December 2001 (13 pages) |
14 March 2002 | Annual return made up to 22/03/02 (4 pages) |
14 March 2002 | Annual return made up to 22/03/02 (4 pages) |
11 May 2001 | Annual return made up to 22/03/01
|
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Annual return made up to 22/03/01
|
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
6 April 2001 | Accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Accounts made up to 31 December 2000 (13 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
31 March 2000 | Annual return made up to 22/03/00 (4 pages) |
31 March 2000 | Annual return made up to 22/03/00 (4 pages) |
14 March 2000 | Accounts made up to 31 December 1999 (15 pages) |
14 March 2000 | Accounts made up to 31 December 1999 (15 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
2 April 1999 | Accounts made up to 31 December 1998 (15 pages) |
2 April 1999 | Accounts made up to 31 December 1998 (15 pages) |
25 March 1999 | Annual return made up to 22/03/99 (4 pages) |
25 March 1999 | Annual return made up to 22/03/99 (4 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Annual return made up to 22/03/98
|
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Annual return made up to 22/03/98
|
26 February 1998 | Accounts made up to 31 December 1997 (15 pages) |
26 February 1998 | Accounts made up to 31 December 1997 (15 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Annual return made up to 22/03/97
|
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Annual return made up to 22/03/97
|
4 March 1997 | Accounts made up to 31 December 1996 (15 pages) |
4 March 1997 | Accounts made up to 31 December 1996 (15 pages) |
4 April 1996 | Declaration of mortgage charge released/ceased (1 page) |
4 April 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 March 1996 | Annual return made up to 22/03/96
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Annual return made up to 22/03/96
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Accounts made up to 31 December 1995 (15 pages) |
5 March 1996 | Accounts made up to 31 December 1995 (15 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
20 September 1995 | Memorandum and Articles of Association (22 pages) |
20 September 1995 | Memorandum and Articles of Association (22 pages) |
11 May 1995 | Memorandum and Articles of Association (22 pages) |
11 May 1995 | Memorandum and Articles of Association (22 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Annual return made up to 22/03/95 (4 pages) |
31 March 1995 | Annual return made up to 22/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
29 May 1993 | Particulars of mortgage/charge (3 pages) |
29 May 1993 | Particulars of mortgage/charge (3 pages) |