Company NameBerwick Rangers Football Club Public Limited Company
Company StatusActive
Company Number00509064
CategoryPublic Limited Company
Incorporation Date21 June 1952(71 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Mark Richard Pentecost
NationalityBritish
StatusCurrent
Appointed19 March 2009(56 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
Director NameMr Douglas Robert Younger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed21 January 2020(67 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Gunsgreen Crescent
Eyemouth
Berwickshire
TD14 5DN
Scotland
Director NameMr Nathan James Thompson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(68 years after company formation)
Appointment Duration3 years, 10 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
Director NameMr Daniel James Crowe
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(70 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
Director NameMr Kevin James Dixon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(70 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
Director NameMr Robert William Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(70 years, 10 months after company formation)
Appointment Duration1 year
RoleInternational Driving Consultant
Country of ResidenceScotland
Correspondence AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
Director NameGeorge Michael Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 July 1991)
RoleCompany Director Grain Merchants
Correspondence AddressClover Cottage
Meadow Gardens Ord
Berwick Upon Tweed
Northumberland
TD15 2FF
Scotland
Director NameMr Alan Bowes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1992)
RoleCompany Director
Correspondence Address34-36 Ravensdowne
Berwick Upon Teed
Northumberland
TD15 1DQ
Scotland
Director NameMr Terry Edwin Bowes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1992)
RoleSales Manager
Correspondence AddressTarn Farm
Wiggonby
Carlisle
Cumbria
Director NameMr David Ellison Cochrane
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1992)
RoleRefuse Disposal Operative Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoridlo Station Road
Duns
Berwickshire
TD11 3EL
Scotland
Secretary NameRobert Mark Cairns
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 McDonough Close
Hook Road
Chessington
Surrey
KT9 1ER
Director NameMr Hugh Robertson Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(39 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 October 1992)
RolePublic Relations Officer
Correspondence AddressKirkton Cottage
Cadder
Bishopbriggs
Glasgow
G64 3QA
Scotland
Director NameMichael Boyd
NationalityBritish
StatusResigned
Appointed19 May 1992(39 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 October 1992)
RoleKnitwear Director
Correspondence AddressWindrush
Bonchester Bridge
Hawick
TD9 9SA
Scotland
Director NameThomas Davidson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(39 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 February 1999)
RoleAccountant
Correspondence Address1 Links Court
Port Seton
East Lothian
EH32 0EU
Scotland
Director NameMr James Gordon Bell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(39 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1995)
RoleRetired
Correspondence Address3 Osborne Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2HS
Scotland
Secretary NameMr Colin Walker
NationalityBritish
StatusResigned
Appointed12 November 1992(40 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence Address106 Coupar Angus Road
Birkhill
Angus
DD2 5PG
Scotland
Secretary NameSheila Grahame Stoddart
NationalityBritish
StatusResigned
Appointed01 August 1995(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 August 1996)
RoleLawyer
Correspondence AddressMill Valley
High Street, Ayton
Eyemouth
Berwickshire
TD14 5QJ
Scotland
Director NameJames Gordon Curle
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1996(44 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2003)
RoleLivestock Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
Bowsden
Berwick Upon Tweed
Northumberland
TD15 2TW
Scotland
Secretary NameDennis John McCleary
NationalityBritish
StatusResigned
Appointed10 August 1998(46 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 May 2004)
RoleRoyal Mail Letters
Correspondence Address133 Newfields
Berwick Upon Tweed
Northumberland
TD15 1SN
Scotland
Director NameRobert Alexander Elliot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(48 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2003)
RoleFinancial Intermediary
Correspondence Address48 St Lawrence Quay
Salford Quays
Manchester
M50 2XT
Director NameRobert James Darling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(50 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 2009)
RoleBuilder
Correspondence AddressHedgehope House Foulden Newton
Berwick-Upon-Tweed
Northumberland
TD15 1UL
Scotland
Director NameMr John Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(50 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleYouth Worker
Correspondence Address10 Lovaine Terrace
Berwick-Upon-Tweed
Northumberland
TD15 1LA
Scotland
Director NameMr Leonard Eyre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(56 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 May 2019)
RoleElectrician
Correspondence Address26 Lindisfarne Gardens
Berwick-Upon-Tweed
TD15 2YA
Scotland
Director NameJeffrey Burnlees
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(57 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ryecroft Park
Wooler
Northumberland
NE71 6AS
Director NameMr Gordon Graham Bell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(63 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Mill Wharf
Tweedmouth
Berwick-Upon-Tweed
TD15 2BP
Scotland
Director NameMr Ian Beresford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2018(66 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShielfield Park Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2EF
Scotland
Director NameMr Craig Forsyth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(67 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2022)
RoleSelf Employed Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
Director NameMr David Buglass
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(67 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2021)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
Director NameMr Andrew Fiddes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(67 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 May 2020)
RoleDirector/ Owner Agf Plant Ltd
Country of ResidenceScotland
Correspondence AddressChanters Croft New Mains
North Berwick
East Lothian
EH39 5PR
Scotland
Director NameMr James Gordon Curle
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(69 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2023)
RoleLivestock Trader
Country of ResidenceEngland
Correspondence AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
Director NameMr Gary John Burns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(69 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 June 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(51 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2009)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websiteberwickrangersfc.co.uk

Location

Registered AddressShielfield Park
Tweedmouth
Berwick Upon Tweed
TD15 2EF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed

Shareholders

-OTHER
7.72%
-
26.1k at £1Brian John Porteous
7.06%
Ordinary A
20k at £1Danny Montgomery
5.40%
Ordinary A
13.1k at £1John Hush
3.53%
Ordinary A
106.4k at £1Berwick Rangers Supporters Club
28.73%
Ordinary A
11k at £1William Moray Mclaren
2.97%
Ordinary A
10k at £1Alan Montgomery
2.70%
Ordinary A
10k at £1Jeff Burnlees
2.70%
Ordinary A
72k at £1Berwick Rangers Fc Supporters Trust
19.46%
Ordinary A
72k at £1Berwick Rangers Supporters Trust
19.46%
Ordinary A
750 at £1R. Watkin
0.20%
Ordinary A
100 at £1Claire Spence
0.03%
Ordinary A
100 at £1Kate Spence
0.03%
Ordinary A
40 at £1Alan Meins
0.01%
Ordinary A

Financials

Year2014
Turnover£484,376
Gross Profit£224,957
Net Worth£289,980
Cash£255,390
Current Liabilities£44,370

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

31 July 2003Delivered on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 1995Delivered on: 19 May 1995
Satisfied on: 21 November 1996
Persons entitled: Tsb Bank Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1985Delivered on: 5 November 1985
Satisfied on: 21 December 1992
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 1984Delivered on: 18 February 1984
Satisfied on: 21 November 1996
Persons entitled: Alexander Macnab

Classification: Debenture
Secured details: £55,000 and all other moneys due under the terms of the charge.
Particulars: Floating charge over undertaking and all property present and future including bookdebts uncalled capital stock in trade work-in-progress f/hold shieffield parks, tweedmouth, berwicks-upon-tweed excluding land conveyed to the south of scotland electricity board by the company on 15TH sept 1978 & 7TH jan 1981 and including the land conveyed to the company the said deed of exchange together with all buildings, fixtures, plant & machinery.
Fully Satisfied
28 April 1982Delivered on: 6 May 1982
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 st. Helens terrace, spittal, berwich upon tweed, northumberland.
Fully Satisfied

Filing History

2 December 2020Full accounts made up to 31 May 2020 (18 pages)
18 August 2020Termination of appointment of Andrew Fiddes as a director on 7 May 2020 (1 page)
11 August 2020Auditor's resignation (1 page)
6 July 2020Appointment of Mr Nathan James Thompson as a director on 25 June 2020 (2 pages)
22 June 2020Confirmation statement made on 31 May 2020 with updates (10 pages)
17 June 2020Satisfaction of charge 5 in full (1 page)
24 February 2020Appointment of Mr Andrew Fiddes as a director on 28 January 2020 (2 pages)
17 February 2020Appointment of Mr Douglas Robert Younger as a director on 21 January 2020 (2 pages)
4 February 2020Appointment of Mr Craig Forsyth as a director on 21 January 2020 (2 pages)
4 February 2020Appointment of Mr Brian John Porteous as a director on 21 January 2020 (2 pages)
4 February 2020Appointment of Mr David Buglass as a director on 21 January 2020 (2 pages)
14 January 2020Termination of appointment of John Bell as a director on 6 January 2020 (1 page)
14 January 2020Termination of appointment of Colin Gordon Pike as a director on 6 January 2020 (1 page)
14 January 2020Termination of appointment of Sarah Louise Mcmorn as a director on 6 January 2020 (1 page)
14 January 2020Termination of appointment of William Moray Mclaren as a director on 6 January 2020 (1 page)
29 November 2019Full accounts made up to 31 May 2019 (19 pages)
4 July 2019Termination of appointment of Ian Beresford as a director on 24 June 2019 (1 page)
19 June 2019Termination of appointment of Leonard Eyre as a director on 31 May 2019 (1 page)
19 June 2019Termination of appointment of William Robertson Parkin as a director on 31 May 2019 (1 page)
19 June 2019Appointment of Mr Colin Gordon Pike as a director on 1 June 2019 (2 pages)
19 June 2019Appointment of Miss Sarah Louise Mcmorn as a director on 1 June 2019 (2 pages)
18 June 2019Confirmation statement made on 31 May 2019 with updates (9 pages)
30 May 2019Termination of appointment of George Prentice Mathison as a director on 2 May 2019 (1 page)
30 November 2018Full accounts made up to 31 May 2018 (21 pages)
24 August 2018Appointment of Mr George Prentice Mathison as a director on 11 August 2018 (2 pages)
24 August 2018Termination of appointment of David Irvine Couser Hamilton as a director on 2 August 2018 (1 page)
24 August 2018Termination of appointment of Gordon Graham Bell as a director on 9 August 2018 (1 page)
24 August 2018Termination of appointment of Richard John Douglas Watkin as a director on 2 August 2018 (1 page)
24 August 2018Termination of appointment of Lesley Hood as a director on 2 August 2018 (1 page)
24 August 2018Termination of appointment of Eric James Tait as a director on 4 August 2018 (1 page)
21 August 2018Appointment of Mr Ian Beresford as a director on 4 August 2018 (2 pages)
6 July 2018Confirmation statement made on 31 May 2018 with updates (7 pages)
16 May 2018Appointment of Lesley Hood as a director on 24 February 2018 (2 pages)
14 May 2018Secretary's details changed for Mr Mark Richard Pentecost on 29 September 2017 (3 pages)
1 May 2018Appointment of David Irvine Couser Hamilton as a director on 24 February 2018 (2 pages)
26 February 2018Termination of appointment of John Michael Lawrence as a director on 10 February 2018 (2 pages)
15 February 2018Termination of appointment of Alan Montgomery as a director on 10 February 2018 (2 pages)
30 November 2017Full accounts made up to 31 May 2017 (25 pages)
30 November 2017Full accounts made up to 31 May 2017 (25 pages)
10 October 2017Secretary's details changed for Mr Stuart Gavin Jones on 29 September 2017 (3 pages)
10 October 2017Secretary's details changed for Mr Stuart Gavin Jones on 29 September 2017 (3 pages)
18 August 2017Termination of appointment of Callum Brian Porteous as a director on 30 April 2016 (2 pages)
18 August 2017Termination of appointment of Callum Brian Porteous as a director on 30 April 2016 (2 pages)
14 August 2017Director's details changed for Alan Montgomery on 11 December 2013 (3 pages)
14 August 2017Director's details changed for Alan Montgomery on 11 December 2013 (3 pages)
14 August 2017Termination of appointment of John Holloway Hush as a director on 8 February 2017 (2 pages)
14 August 2017Termination of appointment of John Holloway Hush as a director on 8 February 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (3 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (16 pages)
6 July 2017Notification of a person with significant control statement (3 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (16 pages)
8 March 2017Appointment of Mr John Michael Lawrence as a director on 13 February 2017 (3 pages)
8 March 2017Appointment of Eric James Tait as a director on 13 February 2017 (3 pages)
8 March 2017Appointment of Eric James Tait as a director on 13 February 2017 (3 pages)
8 March 2017Appointment of Mr John Michael Lawrence as a director on 13 February 2017 (3 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 January 2017Full accounts made up to 31 May 2016 (24 pages)
18 January 2017Full accounts made up to 31 May 2016 (24 pages)
11 January 2017Appointment of Mr Richard John Douglas Watkin as a director on 19 December 2016 (3 pages)
11 January 2017Appointment of Mr Richard John Douglas Watkin as a director on 19 December 2016 (3 pages)
22 July 2016Annual return made up to 31 May 2016. List of shareholders has changed
Statement of capital on 2016-07-22
  • GBP 375,736
(22 pages)
22 July 2016Annual return made up to 31 May 2016. List of shareholders has changed
Statement of capital on 2016-07-22
  • GBP 375,736
(22 pages)
23 May 2016Termination of appointment of Brian John Porteous as a director on 30 April 2016 (2 pages)
23 May 2016Termination of appointment of Brian John Porteous as a director on 30 April 2016 (2 pages)
9 May 2016Appointment of Mr Gordon Graham Bell as a director on 1 December 2015 (2 pages)
9 May 2016Appointment of Mr Gordon Graham Bell as a director on 1 December 2015 (2 pages)
21 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2015Full accounts made up to 31 May 2015 (18 pages)
30 November 2015Full accounts made up to 31 May 2015 (18 pages)
8 July 2015Annual return made up to 31 May 2015. List of shareholders has changed
Statement of capital on 2015-07-08
  • GBP 370,248
(20 pages)
8 July 2015Annual return made up to 31 May 2015. List of shareholders has changed
Statement of capital on 2015-07-08
  • GBP 370,248
(20 pages)
20 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/01/2015
(2 pages)
24 November 2014Full accounts made up to 31 May 2014 (17 pages)
24 November 2014Full accounts made up to 31 May 2014 (17 pages)
16 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 359,258
(21 pages)
16 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 359,258
(21 pages)
22 August 2014Termination of appointment of Jeffrey Burnlees as a director on 17 February 2014 (1 page)
22 August 2014Termination of appointment of Jeffrey Burnlees as a director on 17 February 2014 (1 page)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2013Memorandum and Articles of Association (13 pages)
16 December 2013Memorandum and Articles of Association (13 pages)
16 December 2013Memorandum and Articles of Association (13 pages)
16 December 2013Memorandum and Articles of Association (13 pages)
27 November 2013Annual return made up to 31 May 2009. List of shareholders has changed (11 pages)
27 November 2013Annual return made up to 31 May 2009. List of shareholders has changed (11 pages)
15 November 2013Full accounts made up to 31 May 2013 (16 pages)
15 November 2013Full accounts made up to 31 May 2013 (16 pages)
16 September 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 358,924
(21 pages)
16 September 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 358,924
(21 pages)
20 November 2012Full accounts made up to 31 May 2012 (24 pages)
20 November 2012Full accounts made up to 31 May 2012 (24 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (46 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (46 pages)
6 December 2011Full accounts made up to 31 May 2011 (17 pages)
6 December 2011Full accounts made up to 31 May 2011 (17 pages)
10 October 2011Appointment of Alan Montgomery as a director (3 pages)
10 October 2011Termination of appointment of John Robertson as a director (2 pages)
10 October 2011Termination of appointment of John Robertson as a director (2 pages)
10 October 2011Appointment of Alan Montgomery as a director (3 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (50 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (50 pages)
30 November 2010Full accounts made up to 31 May 2010 (17 pages)
30 November 2010Full accounts made up to 31 May 2010 (17 pages)
24 August 2010Appointment of Jeffrey Burnlees as a director (3 pages)
24 August 2010Appointment of Jeffrey Burnlees as a director (3 pages)
26 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (58 pages)
26 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (58 pages)
30 June 2010Appointment of Mr Leonard Eyre as a director (1 page)
30 June 2010Appointment of Mr Leonard Eyre as a director (1 page)
25 November 2009Full accounts made up to 31 May 2009 (18 pages)
25 November 2009Full accounts made up to 31 May 2009 (18 pages)
27 September 2009Appointment terminated director thomas davidson (1 page)
27 September 2009Appointment terminated director thomas davidson (1 page)
27 April 2009Memorandum and Articles of Association (12 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2009Memorandum and Articles of Association (12 pages)
20 April 2009Director appointed john robertson (2 pages)
20 April 2009Director appointed john robertson (2 pages)
17 April 2009Appointment terminated director craig forsyth (1 page)
17 April 2009Appointment terminated director craig forsyth (1 page)
14 April 2009Director appointed john bell (2 pages)
14 April 2009Director appointed john bell (2 pages)
24 March 2009Appointment terminated secretary morisons secretaries LIMITED (1 page)
24 March 2009Appointment terminated director robert darling (1 page)
24 March 2009Appointment terminated secretary morisons secretaries LIMITED (1 page)
24 March 2009Appointment terminated director robert darling (1 page)
24 March 2009Secretary appointed stuart gavin jones (2 pages)
24 March 2009Secretary appointed stuart gavin jones (2 pages)
24 March 2009Appointment terminated director robert wilson (1 page)
24 March 2009Appointment terminated director robert wilson (1 page)
30 January 2009Full accounts made up to 31 May 2008 (22 pages)
30 January 2009Full accounts made up to 31 May 2008 (22 pages)
9 October 2008Director's change of particulars / robert darling / 01/09/2008 (1 page)
9 October 2008Director's change of particulars / robert darling / 01/09/2008 (1 page)
2 October 2008Ad 21/07/08\gbp si 20000@1=20000\gbp ic 295569/315569\ (2 pages)
2 October 2008Ad 21/07/08\gbp si 20000@1=20000\gbp ic 295569/315569\ (2 pages)
23 September 2008Ad 04/09/08\gbp si 100@1=100\gbp ic 295469/295569\ (2 pages)
23 September 2008Ad 04/09/08\gbp si 100@1=100\gbp ic 295469/295569\ (2 pages)
10 September 2008Director's change of particulars / craig forsyth / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / craig forsyth / 01/09/2008 (1 page)
28 August 2008Ad 15/08/08\gbp si 180@1=180\gbp ic 295269/295449\ (2 pages)
28 August 2008Ad 15/08/08\gbp si 180@1=180\gbp ic 295269/295449\ (2 pages)
28 August 2008Ad 27/08/08\gbp si 20@1=20\gbp ic 295449/295469\ (2 pages)
28 August 2008Ad 27/08/08\gbp si 20@1=20\gbp ic 295449/295469\ (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2008Nc inc already adjusted 19/07/08 (2 pages)
11 August 2008Nc inc already adjusted 19/07/08 (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Capitals not rolled up (2 pages)
27 June 2008Capitals not rolled up (2 pages)
26 June 2008Return made up to 31/05/08; full list of members (94 pages)
26 June 2008Return made up to 31/05/08; full list of members (94 pages)
29 February 2008Ad 01/07/07-30/09/07\gbp si 5650@1=5650\gbp ic 289619/295269\ (2 pages)
29 February 2008Ad 01/07/07-30/09/07\gbp si 5650@1=5650\gbp ic 289619/295269\ (2 pages)
8 January 2008Full accounts made up to 31 May 2007 (20 pages)
8 January 2008Full accounts made up to 31 May 2007 (20 pages)
9 October 2007Auditor's resignation (1 page)
9 October 2007Auditor's resignation (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
18 June 2007Ad 08/05/07--------- £ si 1200@1 (2 pages)
18 June 2007Ad 08/05/07--------- £ si 1200@1 (2 pages)
18 June 2007Return made up to 31/05/07; change of members (10 pages)
18 June 2007Return made up to 31/05/07; change of members (10 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
18 May 2007Ad 08/05/07--------- £ si 1200@1=1200 £ ic 288419/289619 (2 pages)
18 May 2007Ad 08/05/07--------- £ si 1200@1=1200 £ ic 288419/289619 (2 pages)
5 January 2007Full accounts made up to 31 May 2006 (19 pages)
5 January 2007Full accounts made up to 31 May 2006 (19 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
27 July 2006Return made up to 31/05/06; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 July 2006Return made up to 31/05/06; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 July 2006Ad 01/09/05-31/05/06 £ si 50000@1 (3 pages)
27 July 2006Ad 01/09/05-31/05/06 £ si 50000@1 (3 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
5 January 2006Full accounts made up to 31 May 2005 (17 pages)
5 January 2006Full accounts made up to 31 May 2005 (17 pages)
7 September 2005Ad 01/06/05-31/08/05 £ si 10450@1=10450 £ ic 207182/217632 (2 pages)
7 September 2005Ad 01/06/05-31/08/05 £ si 10450@1=10450 £ ic 207182/217632 (2 pages)
7 July 2005Return made up to 31/05/05; full list of members (10 pages)
7 July 2005Return made up to 31/05/05; full list of members (10 pages)
17 June 2005Ad 01/06/04-31/05/05 £ si 961@1=961 £ ic 206221/207182 (3 pages)
17 June 2005Ad 01/06/04-31/05/05 £ si 961@1=961 £ ic 206221/207182 (3 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
5 January 2005Full accounts made up to 31 May 2004 (16 pages)
5 January 2005Full accounts made up to 31 May 2004 (16 pages)
26 August 2004Ad 01/06/03-31/05/04 £ si 22150@1 (6 pages)
26 August 2004Ad 01/06/03-31/05/04 £ si 22150@1 (6 pages)
16 August 2004Return made up to 31/05/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
16 August 2004Return made up to 31/05/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (1 page)
1 April 2004Full accounts made up to 31 May 2003 (17 pages)
1 April 2004Full accounts made up to 31 May 2003 (17 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
26 June 2003Return made up to 31/05/03; full list of members (43 pages)
26 June 2003Return made up to 31/05/03; full list of members (43 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
13 June 2003£ nc 200000/300000 27/05/03 (1 page)
13 June 2003£ nc 200000/300000 27/05/03 (1 page)
13 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Return made up to 12/08/02; full list of members; amend (41 pages)
20 May 2003Return made up to 12/08/02; full list of members; amend (41 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
2 January 2003Full accounts made up to 31 May 2002 (14 pages)
2 January 2003Full accounts made up to 31 May 2002 (14 pages)
12 September 2002Return made up to 12/08/02; full list of members (11 pages)
12 September 2002Return made up to 12/08/02; full list of members (11 pages)
24 December 2001Full accounts made up to 31 May 2001 (14 pages)
24 December 2001Full accounts made up to 31 May 2001 (14 pages)
11 September 2001Return made up to 12/08/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 September 2001Return made up to 12/08/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 December 2000Full accounts made up to 31 May 2000 (14 pages)
22 December 2000Full accounts made up to 31 May 2000 (14 pages)
11 September 2000Return made up to 12/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/00
(8 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Return made up to 12/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/00
(8 pages)
11 September 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
6 January 2000Full accounts made up to 31 May 1999 (13 pages)
6 January 2000Full accounts made up to 31 May 1999 (13 pages)
18 October 1999Return made up to 12/08/99; full list of members (68 pages)
18 October 1999Return made up to 12/08/99; full list of members (68 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
4 January 1999Full accounts made up to 31 May 1998 (17 pages)
4 January 1999Full accounts made up to 31 May 1998 (17 pages)
7 October 1998Return made up to 12/08/98; change of members (8 pages)
7 October 1998Return made up to 12/08/98; change of members (8 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
12 December 1997Return made up to 12/08/97; change of members (11 pages)
12 December 1997Return made up to 12/08/97; change of members (11 pages)
11 December 1997Director resigned (1 page)
11 December 1997Ad 01/06/96-31/05/97 £ si 15980@1 (5 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Ad 01/06/96-31/05/97 £ si 15980@1 (5 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Secretary resigned (1 page)
13 November 1997Full accounts made up to 31 May 1997 (13 pages)
13 November 1997Full accounts made up to 31 May 1997 (13 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
12 December 1996Return made up to 12/08/96; bulk list available separately (7 pages)
12 December 1996Return made up to 12/08/96; bulk list available separately (7 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Full accounts made up to 31 May 1996 (15 pages)
8 October 1996Full accounts made up to 31 May 1996 (15 pages)
16 January 1996Return made up to 12/08/95; bulk list available separately (7 pages)
16 January 1996Return made up to 12/08/95; bulk list available separately (7 pages)
21 December 1995Full accounts made up to 31 May 1995 (13 pages)
21 December 1995Full accounts made up to 31 May 1995 (13 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995New secretary appointed (2 pages)
7 July 1995Secretary resigned;director resigned (2 pages)
7 July 1995Secretary resigned;director resigned (2 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Full accounts made up to 31 May 1994 (13 pages)
3 April 1995Full accounts made up to 31 May 1994 (13 pages)
3 April 1995Director resigned (2 pages)
20 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 March 1987Return made up to 27/10/86; full list of members (9 pages)
21 March 1987Return made up to 27/10/86; full list of members (9 pages)
21 June 1952Incorporation (19 pages)
21 June 1952Incorporation (19 pages)