Company NameChester-Le-Street Golf Club Limited(The)
Company StatusActive
Company Number00449060
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1948(76 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Stewart Oliver
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(72 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Broadway
Chester Le Street
Durham
DH3 3RT
Director NameMr Leslie Gibson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(73 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChester Le Street Golf Club Lumley Links
Chester Le Street
DH3 4NS
Director NameMr David Wilkinson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2023(74 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressChester-Le-Street Golf Club Ltd Lumley Links
Chester Le Street
DH3 4NS
Director NameMr Kenneth Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2023(75 years after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Abbotsfield Close
Sunderland
SR3 2SD
Director NameMr Andrew Mills
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2023(75 years after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Dovestone Close Dovestone Close
Washington
Tyne & Wear
NE38 8FD
Director NameMr David William Parker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2023(75 years after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address61 The Generals Wood
Washington
NE38 9BW
Director NameDonald Henderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(44 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 March 1993)
RolePrinting (Director)
Correspondence AddressRossleigh 49 Newcastle Road
Chester Le Street
County Durham
DH3 3UB
Director NameMr Robert Emmerson Dobson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(44 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 March 1993)
RoleRetired Police Officer
Correspondence Address15 Devonshire Road
Belmont
Durham
County Durham
DH1 2BJ
Secretary NameMr William Baker Dodds
NationalityBritish
StatusResigned
Appointed22 March 1992(44 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 18 March 1996)
RoleCompany Director
Correspondence AddressDene Hurst Peareth Hall Road
Usworth
Washington
Tyne & Wear
NE37 1NR
Director NameMr Douglas Grey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(44 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 1994)
RoleRetired Bank Manager
Correspondence Address30 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr James Dodds
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(45 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 March 1996)
RoleRetired Mining Engineer
Correspondence Address5 Highbury Avenue
Springwell
Gateshead
Tyne & Wear
NE9 7PX
Director NameWilliam Ardle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(46 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 March 2001)
RoleRetired Schoolmaster
Correspondence Address14 Ivanhoe Terrace
Chester Le Street
Durham
County Durham
DH3 3JB
Director NameJoseph Copeland
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(46 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 March 2001)
RoleRetired School Teacher
Correspondence Address4 York Crescent
Durham
DH1 5PU
Director NameBrian Lindsay
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(48 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 March 1997)
RoleSection Head
Correspondence Address23 Grosmont
Great Lumley
Chester Le Street
County Durham
DH3 4NG
Secretary NameMr James Dodds
NationalityBritish
StatusResigned
Appointed18 March 1996(48 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 1998)
RoleRetired Mining Engineer
Correspondence Address5 Highbury Avenue
Springwell
Gateshead
Tyne & Wear
NE9 7PX
Secretary NameByron Forster
NationalityBritish
StatusResigned
Appointed16 March 1998(50 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 March 2004)
RoleCompany Director
Correspondence Address22 Elvet Green
Chester Le Street
Durham
DH2 2ER
Director NameJohn Appleby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(53 years, 1 month after company formation)
Appointment Duration8 years (resigned 23 March 2009)
RoleQuantity Surveyor
Correspondence Address7 Forest Drive
Rickleton
Washington
Tyne & Wear
NE38 9JD
Secretary NameBrian Lindsay
NationalityBritish
StatusResigned
Appointed25 March 2004(56 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 March 2010)
RoleRetired
Correspondence Address23 Grosmont
Great Lumley
Chester Le Street
County Durham
DH3 4NG
Director NameDerek Allison
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(57 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 March 2014)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address2a Churchside
Great Lumley
Chester Le Street
County Durham
DH3 4JG
Director NameMr John Norman Dobson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(61 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 March 2010)
RoleRetired
Correspondence Address47 Ferens Park
The Sands
Durham City
Durham
DH1 1NU
Secretary NameMr Raymond Sills
StatusResigned
Appointed20 March 2010(62 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address18 Forest Drive
Washington
Tyne And Wear
NE38 9JD
Secretary NameMr Malcolm Potter
StatusResigned
Appointed19 March 2012(64 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 2017)
RoleCompany Director
Correspondence AddressThe Club House
Lumley Park
Chester-Le-Street
Co. Durham
DH3 4NS
Director NameMr Kevin McDermid
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(66 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 14 December 2020)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Lumley Park
Chester-Le-Street
Co. Durham
DH3 4NS
Director NameMr Martin Fairley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(70 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Ashton Rise Ashton Rise
Chester Le Street
DH2 2JA
Director NameMr Harold Howey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(70 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2020)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address36 George Street George Street
Chester Le Street
DH3 3NE
Director NameMrs Monique Mackay
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2018(70 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2020)
RoleAdministrator
Country of ResidenceNetherlands
Correspondence Address10 Cherry Banks Cherry Banks
Chester Le Street
DH3 4AX
Director NameMr James Alan Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(71 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2019)
RoleHonorary Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Lumley Park
Chester-Le-Street
Co. Durham
DH3 4NS
Director NameMr Anthony Geoffrey Houldsworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(72 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bracknell Close
Sunderland
Tyne & Wear
SR3 2DE
Director NameMr John Whitefield Colling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(72 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address6 Caragh Road
Chester Le Street
Durham
DH2 3EA
Director NameMr David Ian Clough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(72 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2022)
RoleFire Health & Safety Officer
Country of ResidenceEngland
Correspondence Address55 Warkworth Drive
Chester Le Street
Durham
DH2 3TH
Director NameMr Robert Marris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2023(75 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Diamond Terrace
Durham
DH1 5SX
Director NameMr Colin Henderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2023(75 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaldridge Lane House Waldridge Lane House
Chester Le Street
Durham
DH2 3AD
Director NameMr Neil Cuthbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2023(75 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 26 Carrowmore Road
Chester Le Street
Durham
DH2 3DY

Contact

Websiteclsgolfclub.co.uk

Location

Registered AddressThe Club House
Lumley Park
Chester-Le-Street
Co. Durham
DH3 4NS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley

Financials

Year2014
Net Worth£430,846
Cash£31,910
Current Liabilities£80,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

23 July 1998Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1967Delivered 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 1950Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

11 December 2023Termination of appointment of Colin Henderson as a director on 28 November 2023 (1 page)
11 December 2023Termination of appointment of Neil Cuthbert as a director on 28 November 2023 (1 page)
9 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 October 2023Appointment of Mr Colin Henderson as a director on 4 October 2023 (2 pages)
17 October 2023Appointment of Mr Neil Cuthbert as a director on 4 October 2023 (2 pages)
29 August 2023Termination of appointment of Jonothan Gavin Mcilvaney as a director on 18 August 2023 (1 page)
30 May 2023Termination of appointment of Robert Marris as a director on 20 May 2023 (1 page)
11 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
7 February 2023Appointment of Mr Kenneth Anderson as a director on 1 February 2023 (2 pages)
7 February 2023Director's details changed for Mr Jonathan Gavin Mcilvaney on 7 February 2023 (2 pages)
7 February 2023Appointment of Mr Robert Marris as a director on 1 February 2023 (2 pages)
7 February 2023Appointment of Mr Andrew Mills as a director on 1 February 2023 (2 pages)
7 February 2023Appointment of Mr David William Parker as a director on 1 February 2023 (2 pages)
7 February 2023Appointment of Mr Jonathan Gavin Mcilvaney as a director on 1 February 2023 (2 pages)
6 January 2023Appointment of Mr David Wilkinson as a director on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of Keith Walton as a director on 26 December 2022 (1 page)
6 January 2023Termination of appointment of Steven Ronald Simpson as a director on 26 December 2022 (1 page)
6 January 2023Termination of appointment of Suzanne Welsh as a director on 26 December 2022 (1 page)
29 September 2022Termination of appointment of Anthony Geoffrey Houldsworth as a director on 26 September 2022 (1 page)
29 September 2022Termination of appointment of Peter Shaw as a director on 21 September 2022 (1 page)
29 September 2022Termination of appointment of David Ian Clough as a director on 21 September 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
9 December 2021Termination of appointment of John Whitefield Colling as a director on 6 December 2021 (1 page)
9 December 2021Appointment of Ms Suzanne Welsh as a director on 6 December 2021 (2 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 June 2021Termination of appointment of David Whittaker as a director on 29 June 2021 (1 page)
29 June 2021Appointment of Mr Leslie Gibson as a director on 29 June 2021 (2 pages)
13 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 December 2020Appointment of Mr David Ian Clough as a director on 14 December 2020 (2 pages)
30 December 2020Termination of appointment of Neil Cuthbert as a director on 14 December 2020 (1 page)
30 December 2020Termination of appointment of Nigel Nimmo as a director on 14 December 2020 (1 page)
30 December 2020Appointment of Mr David Whittaker as a director on 14 December 2020 (2 pages)
30 December 2020Appointment of Mr Anthony Geoffrey Houldsworth as a director on 14 December 2020 (2 pages)
30 December 2020Appointment of Mr John Whitefield Colling as a director on 14 December 2020 (2 pages)
30 December 2020Termination of appointment of Kevin Mcdermid as a director on 14 December 2020 (1 page)
30 December 2020Termination of appointment of Colin Henderson as a director on 14 December 2020 (1 page)
30 December 2020Appointment of Mr Steven Ronald Simpson as a director on 14 December 2020 (2 pages)
30 December 2020Termination of appointment of Monique Mackay as a director on 14 December 2020 (1 page)
30 December 2020Termination of appointment of Harold Howey as a director on 14 December 2020 (1 page)
30 December 2020Appointment of Mr Keith Walton as a director on 14 December 2020 (2 pages)
30 December 2020Appointment of Mr John Stewart Oliver as a director on 14 December 2020 (2 pages)
30 December 2020Termination of appointment of Martin Fairley as a director on 14 December 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 September 2019Termination of appointment of James Alan Jones as a director on 3 September 2019 (1 page)
5 September 2019Appointment of Mr Peter Shaw as a director on 3 September 2019 (2 pages)
27 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Ian Mcphersoon as a director on 18 March 2019 (1 page)
21 March 2019Appointment of Mr James Alan Jones as a director on 18 March 2019 (2 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 January 2019Memorandum and Articles of Association (21 pages)
4 December 2018Appointment of Mr Harold Howey as a director on 13 September 2018 (2 pages)
4 December 2018Appointment of Mr Martin Fairley as a director on 13 September 2018 (2 pages)
4 December 2018Appointment of Mrs Monique Mackay as a director on 1 November 2018 (2 pages)
4 December 2018Appointment of Mr Nigel Nimmo as a director on 13 September 2018 (2 pages)
4 December 2018Appointment of Mr Ian Mcphersoon as a director on 13 September 2018 (2 pages)
11 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
11 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 February 2018Resolutions
  • RES13 ‐ Company business 18/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2018Termination of appointment of Malcolm Potter as a secretary on 24 November 2017 (1 page)
29 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
22 March 2016Annual return made up to 20 March 2016 no member list (4 pages)
22 March 2016Annual return made up to 20 March 2016 no member list (4 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 20 March 2015 no member list (4 pages)
10 April 2015Annual return made up to 20 March 2015 no member list (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 20 March 2014 no member list (4 pages)
24 March 2014Appointment of Mr Kevin Mcdermid as a director (2 pages)
24 March 2014Appointment of Mr Neil Cuthbert as a director (2 pages)
24 March 2014Appointment of Mr Neil Cuthbert as a director (2 pages)
24 March 2014Appointment of Mr Kevin Mcdermid as a director (2 pages)
24 March 2014Annual return made up to 20 March 2014 no member list (4 pages)
22 March 2014Termination of appointment of Derek Allison as a director (1 page)
22 March 2014Appointment of Mr Colin Henderson as a director (2 pages)
22 March 2014Termination of appointment of Derek Allison as a director (1 page)
22 March 2014Termination of appointment of William Routledge as a director (1 page)
22 March 2014Appointment of Mr Colin Henderson as a director (2 pages)
22 March 2014Termination of appointment of Steve Simpson as a director (1 page)
22 March 2014Termination of appointment of Steve Simpson as a director (1 page)
22 March 2014Termination of appointment of William Routledge as a director (1 page)
21 March 2013Annual return made up to 20 March 2013 no member list (4 pages)
21 March 2013Director's details changed for Mr Steve Simpson on 20 March 2013 (2 pages)
21 March 2013Annual return made up to 20 March 2013 no member list (4 pages)
21 March 2013Director's details changed for Mr Steve Simpson on 20 March 2013 (2 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2012Termination of appointment of Raymond Sills as a secretary (1 page)
20 March 2012Annual return made up to 20 March 2012 no member list (4 pages)
20 March 2012Annual return made up to 20 March 2012 no member list (4 pages)
20 March 2012Appointment of Mr Malcolm Potter as a secretary (1 page)
20 March 2012Appointment of Mr Malcolm Potter as a secretary (1 page)
20 March 2012Termination of appointment of Raymond Sills as a secretary (1 page)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2011Annual return made up to 5 March 2011 no member list (5 pages)
28 March 2011Annual return made up to 5 March 2011 no member list (5 pages)
28 March 2011Annual return made up to 5 March 2011 no member list (5 pages)
27 March 2011Appointment of Mr Steve Simpson as a director (2 pages)
27 March 2011Appointment of Mr Raymond Sills as a secretary (2 pages)
27 March 2011Appointment of Mr Raymond Sills as a secretary (2 pages)
27 March 2011Appointment of Mr Steve Simpson as a director (2 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Auditor's resignation (1 page)
8 February 2011Auditor's resignation (1 page)
20 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
1 April 2010Director's details changed for William Routledge on 31 March 2010 (2 pages)
1 April 2010Director's details changed for William Routledge on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Derek Allison on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
1 April 2010Annual return made up to 5 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Derek Allison on 31 March 2010 (2 pages)
28 March 2010Termination of appointment of John Dobson as a director (1 page)
28 March 2010Termination of appointment of Brian Lindsay as a secretary (1 page)
28 March 2010Termination of appointment of John Dobson as a director (1 page)
28 March 2010Termination of appointment of Brian Lindsay as a secretary (1 page)
31 March 2009Director appointed mr john norman dobson (1 page)
31 March 2009Director appointed mr john norman dobson (1 page)
30 March 2009Appointment terminated director john appleby (1 page)
30 March 2009Appointment terminated director john appleby (1 page)
17 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 March 2009Annual return made up to 05/03/09 (3 pages)
9 March 2009Annual return made up to 05/03/09 (3 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 March 2008Annual return made up to 05/03/08 (3 pages)
14 March 2008Annual return made up to 05/03/08 (3 pages)
13 March 2007Annual return made up to 05/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2007Annual return made up to 05/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2007Accounts made up to 31 December 2006 (12 pages)
15 February 2007Accounts made up to 31 December 2006 (12 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 March 2006Annual return made up to 05/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 2006Annual return made up to 05/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2005Annual return made up to 05/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 2005Annual return made up to 05/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 2005Memorandum and Articles of Association (44 pages)
24 February 2005Memorandum and Articles of Association (44 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director's particulars changed (1 page)
18 March 2004Annual return made up to 05/03/04 (4 pages)
18 March 2004Annual return made up to 05/03/04 (4 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 March 2003Annual return made up to 22/03/03 (4 pages)
26 March 2003Annual return made up to 22/03/03 (4 pages)
17 April 2002Accounts made up to 31 December 2001 (13 pages)
17 April 2002Accounts made up to 31 December 2001 (13 pages)
14 March 2002Annual return made up to 22/03/02 (4 pages)
14 March 2002Annual return made up to 22/03/02 (4 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 May 2001New director appointed (2 pages)
6 April 2001Accounts made up to 31 December 2000 (13 pages)
6 April 2001Accounts made up to 31 December 2000 (13 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 2000Annual return made up to 22/03/00 (4 pages)
31 March 2000Annual return made up to 22/03/00 (4 pages)
14 March 2000Accounts made up to 31 December 1999 (15 pages)
14 March 2000Accounts made up to 31 December 1999 (15 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 April 1999Accounts made up to 31 December 1998 (15 pages)
2 April 1999Accounts made up to 31 December 1998 (15 pages)
25 March 1999Annual return made up to 22/03/99 (4 pages)
25 March 1999Annual return made up to 22/03/99 (4 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Annual return made up to 22/03/98
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1998Annual return made up to 22/03/98
  • 363(288) ‐ Secretary resigned
(4 pages)
26 February 1998Accounts made up to 31 December 1997 (15 pages)
26 February 1998Accounts made up to 31 December 1997 (15 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
4 March 1997Accounts made up to 31 December 1996 (15 pages)
4 March 1997Accounts made up to 31 December 1996 (15 pages)
4 April 1996Declaration of mortgage charge released/ceased (1 page)
4 April 1996Declaration of mortgage charge released/ceased (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Annual return made up to 22/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Annual return made up to 22/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 March 1996New secretary appointed (2 pages)
5 March 1996Accounts made up to 31 December 1995 (15 pages)
5 March 1996Accounts made up to 31 December 1995 (15 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
20 September 1995Memorandum and Articles of Association (22 pages)
20 September 1995Memorandum and Articles of Association (22 pages)
11 May 1995Memorandum and Articles of Association (22 pages)
11 May 1995Memorandum and Articles of Association (22 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
31 March 1995Annual return made up to 22/03/95 (4 pages)
31 March 1995Annual return made up to 22/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 May 1993Particulars of mortgage/charge (3 pages)
29 May 1993Particulars of mortgage/charge (3 pages)