Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
Director Name | Mr Craig Forsyth |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Self Employed Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Shielfield Park Tweedmouth Berwick Upon Tweed TD15 2EF Scotland |
Director Name | Mr Brian John Porteous |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lautrec North Road Dunbar East Lothian EH42 1AY Scotland |
Director Name | Mr Douglas Robert Younger |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Gunsgreen Crescent Eyemouth Berwickshire TD14 5DN Scotland |
Director Name | Mr Nathan James Thompson |
---|---|
Date of Birth | October 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(68 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shielfield Park Tweedmouth Berwick Upon Tweed TD15 2EF Scotland |
Director Name | Mr Nathan James Thompson |
---|---|
Date of Birth | October 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(68 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shielfield Park Tweedmouth Berwick Upon Tweed TD15 2EF Scotland |
Director Name | Mr James Gordon Curle |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Livestock Trader |
Country of Residence | England |
Correspondence Address | Shielfield Park Tweedmouth Berwick Upon Tweed TD15 2EF Scotland |
Director Name | Mr David Buglass |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shielfield Park Tweedmouth Berwick Upon Tweed TD15 2EF Scotland |
Director Name | Mr Alan Bowes |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 1992) |
Role | Company Director |
Correspondence Address | 34-36 Ravensdowne Berwick Upon Teed Northumberland TD15 1DQ Scotland |
Director Name | Mr Terry Edwin Bowes |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 1992) |
Role | Sales Manager |
Correspondence Address | Tarn Farm Wiggonby Carlisle Cumbria |
Director Name | Mr David Ellison Cochrane |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1992) |
Role | Refuse Disposal Operative Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noridlo Station Road Duns Berwickshire TD11 3EL Scotland |
Director Name | George Michael Elliott |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1991) |
Role | Company Director Grain Merchants |
Correspondence Address | Clover Cottage Meadow Gardens Ord Berwick Upon Tweed Northumberland TD15 2FF Scotland |
Secretary Name | Robert Mark Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 McDonough Close Hook Road Chessington Surrey KT9 1ER |
Director Name | Mr James Gordon Bell |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1995) |
Role | Retired |
Correspondence Address | 3 Osborne Road Tweedmouth Berwick Upon Tweed Northumberland TD15 2HS Scotland |
Director Name | Michael Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(39 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 October 1992) |
Role | Knitwear Director |
Correspondence Address | Windrush Bonchester Bridge Hawick TD9 9SA Scotland |
Director Name | Mr Hugh Robertson Brown |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(39 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 October 1992) |
Role | Public Relations Officer |
Correspondence Address | Kirkton Cottage Cadder Bishopbriggs Glasgow G64 3QA Scotland |
Director Name | John Holloway Hush |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1992(40 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 08 February 2017) |
Role | Funeral Service Manager |
Correspondence Address | 20 Bede Avenue Berwick Upon Tweed Northumberland TD15 1PY Scotland |
Secretary Name | Mr Colin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1995) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 106 Coupar Angus Road Birkhill Angus DD2 5PG Scotland |
Secretary Name | Sheila Grahame Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(43 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 August 1996) |
Role | Lawyer |
Correspondence Address | Mill Valley High Street, Ayton Eyemouth Berwickshire TD14 5QJ Scotland |
Director Name | James Gordon Curle |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1996(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2003) |
Role | Livestock Agent |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Bowsden Berwick Upon Tweed Northumberland TD15 2TW Scotland |
Director Name | David Anthony Howie |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westhorpe Farm Little Smeaton Northallerton DL6 2HA |
Secretary Name | Dennis John McCleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 May 2004) |
Role | Royal Mail Letters |
Correspondence Address | 133 Newfields Berwick Upon Tweed Northumberland TD15 1SN Scotland |
Director Name | Robert Alexander Elliot |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2003) |
Role | Financial Intermediary |
Correspondence Address | 48 St Lawrence Quay Salford Quays Manchester M50 2XT |
Director Name | Robert James Darling |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2009) |
Role | Builder |
Correspondence Address | Hedgehope House Foulden Newton Berwick-Upon-Tweed Northumberland TD15 1UL Scotland |
Director Name | Mr Craig Forsyth |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 2009) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newfields Berwick Upon Tweed Northumberland TD15 1SJ Scotland |
Director Name | Thomas Davidson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2009) |
Role | Sales Officer |
Correspondence Address | 1 Links Court Port Seton East Lothian EH32 0EU Scotland |
Director Name | Thomas Davidson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2009) |
Role | Sales Officer |
Correspondence Address | 1 Links Court Port Seton East Lothian EH32 0EU Scotland |
Director Name | Mr John Bell |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(56 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 January 2020) |
Role | Youth Worker |
Correspondence Address | 10 Lovaine Terrace Berwick-Upon-Tweed Northumberland TD15 1LA Scotland |
Director Name | Mr Leonard Eyre |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(56 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2019) |
Role | Electrician |
Correspondence Address | 26 Lindisfarne Gardens Berwick-Upon-Tweed TD15 2YA Scotland |
Director Name | Jeffrey Burnlees |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ryecroft Park Wooler Northumberland NE71 6AS |
Director Name | Mr Gordon Graham Bell |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mill Wharf Tweedmouth Berwick-Upon-Tweed TD15 2BP Scotland |
Director Name | David Irvine Couser Hamilton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2018(65 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Forthview Road Longniddry East Lothian EH32 0LG Scotland |
Director Name | Lesley Hood |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2018(65 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Rise Ryton Tyne & Wear NE40 3DW |
Director Name | Mr Ian Beresford |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2018(66 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shielfield Park Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2EF Scotland |
Director Name | Mr David Buglass |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2021) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Shielfield Park Tweedmouth Berwick Upon Tweed TD15 2EF Scotland |
Director Name | Mr Andrew Fiddes |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(67 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 May 2020) |
Role | Director/ Owner Agf Plant Ltd |
Country of Residence | Scotland |
Correspondence Address | Chanters Croft New Mains North Berwick East Lothian EH39 5PR Scotland |
Director Name | Mr Gary John Burns |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(69 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Shielfield Park Tweedmouth Berwick Upon Tweed TD15 2EF Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 March 2009) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | berwickrangersfc.co.uk |
---|
Registered Address | Shielfield Park Tweedmouth Berwick Upon Tweed TD15 2EF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick West with Ord |
Built Up Area | Berwick-upon-Tweed |
- | OTHER 7.72% - |
---|---|
26.1k at £1 | Brian John Porteous 7.06% Ordinary A |
20k at £1 | Danny Montgomery 5.40% Ordinary A |
13.1k at £1 | John Hush 3.53% Ordinary A |
106.4k at £1 | Berwick Rangers Supporters Club 28.73% Ordinary A |
11k at £1 | William Moray Mclaren 2.97% Ordinary A |
10k at £1 | Alan Montgomery 2.70% Ordinary A |
10k at £1 | Jeff Burnlees 2.70% Ordinary A |
72k at £1 | Berwick Rangers Fc Supporters Trust 19.46% Ordinary A |
72k at £1 | Berwick Rangers Supporters Trust 19.46% Ordinary A |
750 at £1 | R. Watkin 0.20% Ordinary A |
100 at £1 | Claire Spence 0.03% Ordinary A |
100 at £1 | Kate Spence 0.03% Ordinary A |
40 at £1 | Alan Meins 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £484,376 |
Gross Profit | £224,957 |
Net Worth | £289,980 |
Cash | £255,390 |
Current Liabilities | £44,370 |
Latest Accounts | 31 May 2022 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 2 weeks from now) |
31 July 2003 | Delivered 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 1995 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 |
11 January 2022 | Appointment of Mr David Buglass as a director on 10 January 2022 (2 pages) |
---|---|
9 December 2021 | Termination of appointment of David Buglass as a director on 8 December 2021 (1 page) |
26 November 2021 | Full accounts made up to 31 May 2021 (20 pages) |
3 November 2021 | Appointment of Mr Gary John Burns as a director on 1 November 2021 (2 pages) |
29 October 2021 | Director's details changed for Mr Nathan James Thompson on 20 October 2021 (2 pages) |
8 September 2021 | Appointment of Mr James Gordon Curle as a director on 1 September 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 31 May 2021 with updates (125 pages) |
2 December 2020 | Full accounts made up to 31 May 2020 (18 pages) |
18 August 2020 | Termination of appointment of Andrew Fiddes as a director on 7 May 2020 (1 page) |
11 August 2020 | Auditor's resignation (1 page) |
6 July 2020 | Appointment of Mr Nathan James Thompson as a director on 25 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 31 May 2020 with updates (10 pages) |
17 June 2020 | Satisfaction of charge 5 in full (1 page) |
24 February 2020 | Appointment of Mr Andrew Fiddes as a director on 28 January 2020 (2 pages) |
17 February 2020 | Appointment of Mr Douglas Robert Younger as a director on 21 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Craig Forsyth as a director on 21 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr David Buglass as a director on 21 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Brian John Porteous as a director on 21 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of John Bell as a director on 6 January 2020 (1 page) |
14 January 2020 | Termination of appointment of William Moray Mclaren as a director on 6 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Colin Gordon Pike as a director on 6 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Sarah Louise Mcmorn as a director on 6 January 2020 (1 page) |
29 November 2019 | Full accounts made up to 31 May 2019 (19 pages) |
4 July 2019 | Termination of appointment of Ian Beresford as a director on 24 June 2019 (1 page) |
19 June 2019 | Appointment of Mr Colin Gordon Pike as a director on 1 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of William Robertson Parkin as a director on 31 May 2019 (1 page) |
19 June 2019 | Appointment of Miss Sarah Louise Mcmorn as a director on 1 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Leonard Eyre as a director on 31 May 2019 (1 page) |
18 June 2019 | Confirmation statement made on 31 May 2019 with updates (9 pages) |
30 May 2019 | Termination of appointment of George Prentice Mathison as a director on 2 May 2019 (1 page) |
30 November 2018 | Full accounts made up to 31 May 2018 (21 pages) |
24 August 2018 | Appointment of Mr George Prentice Mathison as a director on 11 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Gordon Graham Bell as a director on 9 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Eric James Tait as a director on 4 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Richard John Douglas Watkin as a director on 2 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Lesley Hood as a director on 2 August 2018 (1 page) |
24 August 2018 | Termination of appointment of David Irvine Couser Hamilton as a director on 2 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Ian Beresford as a director on 4 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 31 May 2018 with updates (7 pages) |
16 May 2018 | Appointment of Lesley Hood as a director on 24 February 2018 (2 pages) |
14 May 2018 | Secretary's details changed for Mr Mark Richard Pentecost on 29 September 2017 (3 pages) |
1 May 2018 | Appointment of David Irvine Couser Hamilton as a director on 24 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of John Michael Lawrence as a director on 10 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Alan Montgomery as a director on 10 February 2018 (2 pages) |
30 November 2017 | Full accounts made up to 31 May 2017 (25 pages) |
30 November 2017 | Full accounts made up to 31 May 2017 (25 pages) |
10 October 2017 | Secretary's details changed for Mr Stuart Gavin Jones on 29 September 2017 (3 pages) |
10 October 2017 | Secretary's details changed for Mr Stuart Gavin Jones on 29 September 2017 (3 pages) |
18 August 2017 | Termination of appointment of Callum Brian Porteous as a director on 30 April 2016 (2 pages) |
18 August 2017 | Termination of appointment of Callum Brian Porteous as a director on 30 April 2016 (2 pages) |
14 August 2017 | Director's details changed for Alan Montgomery on 11 December 2013 (3 pages) |
14 August 2017 | Termination of appointment of John Holloway Hush as a director on 8 February 2017 (2 pages) |
14 August 2017 | Director's details changed for Alan Montgomery on 11 December 2013 (3 pages) |
14 August 2017 | Termination of appointment of John Holloway Hush as a director on 8 February 2017 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (3 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (16 pages) |
6 July 2017 | Notification of a person with significant control statement (3 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (16 pages) |
8 March 2017 | Appointment of Eric James Tait as a director on 13 February 2017 (3 pages) |
8 March 2017 | Appointment of Mr John Michael Lawrence as a director on 13 February 2017 (3 pages) |
8 March 2017 | Appointment of Eric James Tait as a director on 13 February 2017 (3 pages) |
8 March 2017 | Appointment of Mr John Michael Lawrence as a director on 13 February 2017 (3 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
18 January 2017 | Full accounts made up to 31 May 2016 (24 pages) |
18 January 2017 | Full accounts made up to 31 May 2016 (24 pages) |
11 January 2017 | Appointment of Mr Richard John Douglas Watkin as a director on 19 December 2016 (3 pages) |
11 January 2017 | Appointment of Mr Richard John Douglas Watkin as a director on 19 December 2016 (3 pages) |
22 July 2016 | Annual return made up to 31 May 2016. List of shareholders has changed Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 31 May 2016. List of shareholders has changed Statement of capital on 2016-07-22
|
23 May 2016 | Termination of appointment of Brian John Porteous as a director on 30 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Brian John Porteous as a director on 30 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Gordon Graham Bell as a director on 1 December 2015 (2 pages) |
9 May 2016 | Appointment of Mr Gordon Graham Bell as a director on 1 December 2015 (2 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
30 November 2015 | Full accounts made up to 31 May 2015 (18 pages) |
30 November 2015 | Full accounts made up to 31 May 2015 (18 pages) |
8 July 2015 | Annual return made up to 31 May 2015. List of shareholders has changed Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 31 May 2015. List of shareholders has changed Statement of capital on 2015-07-08
|
20 February 2015 | Resolutions
|
24 November 2014 | Full accounts made up to 31 May 2014 (17 pages) |
24 November 2014 | Full accounts made up to 31 May 2014 (17 pages) |
16 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 August 2014 | Termination of appointment of Jeffrey Burnlees as a director on 17 February 2014 (1 page) |
22 August 2014 | Termination of appointment of Jeffrey Burnlees as a director on 17 February 2014 (1 page) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
16 December 2013 | Memorandum and Articles of Association (13 pages) |
16 December 2013 | Memorandum and Articles of Association (13 pages) |
16 December 2013 | Memorandum and Articles of Association (13 pages) |
16 December 2013 | Memorandum and Articles of Association (13 pages) |
27 November 2013 | Annual return made up to 31 May 2009. List of shareholders has changed (11 pages) |
27 November 2013 | Annual return made up to 31 May 2009. List of shareholders has changed (11 pages) |
15 November 2013 | Full accounts made up to 31 May 2013 (16 pages) |
15 November 2013 | Full accounts made up to 31 May 2013 (16 pages) |
16 September 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 November 2012 | Full accounts made up to 31 May 2012 (24 pages) |
20 November 2012 | Full accounts made up to 31 May 2012 (24 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (46 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (46 pages) |
6 December 2011 | Full accounts made up to 31 May 2011 (17 pages) |
6 December 2011 | Full accounts made up to 31 May 2011 (17 pages) |
10 October 2011 | Termination of appointment of John Robertson as a director (2 pages) |
10 October 2011 | Appointment of Alan Montgomery as a director (3 pages) |
10 October 2011 | Termination of appointment of John Robertson as a director (2 pages) |
10 October 2011 | Appointment of Alan Montgomery as a director (3 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (50 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (50 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (17 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (17 pages) |
24 August 2010 | Appointment of Jeffrey Burnlees as a director (3 pages) |
24 August 2010 | Appointment of Jeffrey Burnlees as a director (3 pages) |
26 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (58 pages) |
26 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (58 pages) |
30 June 2010 | Appointment of Mr Leonard Eyre as a director (1 page) |
30 June 2010 | Appointment of Mr Leonard Eyre as a director (1 page) |
25 November 2009 | Full accounts made up to 31 May 2009 (18 pages) |
25 November 2009 | Full accounts made up to 31 May 2009 (18 pages) |
27 September 2009 | Appointment terminated director thomas davidson (1 page) |
27 September 2009 | Appointment terminated director thomas davidson (1 page) |
27 April 2009 | Memorandum and Articles of Association (12 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Memorandum and Articles of Association (12 pages) |
27 April 2009 | Resolutions
|
20 April 2009 | Director appointed john robertson (2 pages) |
20 April 2009 | Director appointed john robertson (2 pages) |
17 April 2009 | Appointment terminated director craig forsyth (1 page) |
17 April 2009 | Appointment terminated director craig forsyth (1 page) |
14 April 2009 | Director appointed john bell (2 pages) |
14 April 2009 | Director appointed john bell (2 pages) |
24 March 2009 | Secretary appointed stuart gavin jones (2 pages) |
24 March 2009 | Appointment terminated secretary morisons secretaries LIMITED (1 page) |
24 March 2009 | Appointment terminated director robert darling (1 page) |
24 March 2009 | Appointment terminated director robert wilson (1 page) |
24 March 2009 | Secretary appointed stuart gavin jones (2 pages) |
24 March 2009 | Appointment terminated secretary morisons secretaries LIMITED (1 page) |
24 March 2009 | Appointment terminated director robert darling (1 page) |
24 March 2009 | Appointment terminated director robert wilson (1 page) |
30 January 2009 | Full accounts made up to 31 May 2008 (22 pages) |
30 January 2009 | Full accounts made up to 31 May 2008 (22 pages) |
9 October 2008 | Director's change of particulars / robert darling / 01/09/2008 (1 page) |
9 October 2008 | Director's change of particulars / robert darling / 01/09/2008 (1 page) |
2 October 2008 | Ad 21/07/08\gbp si [email protected]=20000\gbp ic 295569/315569\ (2 pages) |
2 October 2008 | Ad 21/07/08\gbp si [email protected]=20000\gbp ic 295569/315569\ (2 pages) |
23 September 2008 | Ad 04/09/08\gbp si [email protected]=100\gbp ic 295469/295569\ (2 pages) |
23 September 2008 | Ad 04/09/08\gbp si [email protected]=100\gbp ic 295469/295569\ (2 pages) |
10 September 2008 | Director's change of particulars / craig forsyth / 01/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / craig forsyth / 01/09/2008 (1 page) |
28 August 2008 | Ad 27/08/08\gbp si [email protected]=20\gbp ic 295449/295469\ (2 pages) |
28 August 2008 | Ad 15/08/08\gbp si [email protected]=180\gbp ic 295269/295449\ (2 pages) |
28 August 2008 | Ad 27/08/08\gbp si [email protected]=20\gbp ic 295449/295469\ (2 pages) |
28 August 2008 | Ad 15/08/08\gbp si [email protected]=180\gbp ic 295269/295449\ (2 pages) |
11 August 2008 | Nc inc already adjusted 19/07/08 (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Nc inc already adjusted 19/07/08 (2 pages) |
11 August 2008 | Resolutions
|
27 June 2008 | Capitals not rolled up (2 pages) |
27 June 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (94 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (94 pages) |
29 February 2008 | Ad 01/07/07-30/09/07\gbp si [email protected]=5650\gbp ic 289619/295269\ (2 pages) |
29 February 2008 | Ad 01/07/07-30/09/07\gbp si [email protected]=5650\gbp ic 289619/295269\ (2 pages) |
8 January 2008 | Full accounts made up to 31 May 2007 (20 pages) |
8 January 2008 | Full accounts made up to 31 May 2007 (20 pages) |
9 October 2007 | Auditor's resignation (1 page) |
9 October 2007 | Auditor's resignation (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
18 June 2007 | Ad 08/05/07--------- £ si [email protected] (2 pages) |
18 June 2007 | Return made up to 31/05/07; change of members (10 pages) |
18 June 2007 | Ad 08/05/07--------- £ si [email protected] (2 pages) |
18 June 2007 | Return made up to 31/05/07; change of members (10 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
18 May 2007 | Ad 08/05/07--------- £ si [email protected]=1200 £ ic 288419/289619 (2 pages) |
18 May 2007 | Ad 08/05/07--------- £ si [email protected]=1200 £ ic 288419/289619 (2 pages) |
5 January 2007 | Full accounts made up to 31 May 2006 (19 pages) |
5 January 2007 | Full accounts made up to 31 May 2006 (19 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Ad 01/09/05-31/05/06 £ si [email protected] (3 pages) |
27 July 2006 | Return made up to 31/05/06; change of members
|
27 July 2006 | Ad 01/09/05-31/05/06 £ si [email protected] (3 pages) |
27 July 2006 | Return made up to 31/05/06; change of members
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
5 January 2006 | Full accounts made up to 31 May 2005 (17 pages) |
5 January 2006 | Full accounts made up to 31 May 2005 (17 pages) |
7 September 2005 | Ad 01/06/05-31/08/05 £ si [email protected]=10450 £ ic 207182/217632 (2 pages) |
7 September 2005 | Ad 01/06/05-31/08/05 £ si [email protected]=10450 £ ic 207182/217632 (2 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (10 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (10 pages) |
17 June 2005 | Ad 01/06/04-31/05/05 £ si [email protected]=961 £ ic 206221/207182 (3 pages) |
17 June 2005 | Ad 01/06/04-31/05/05 £ si [email protected]=961 £ ic 206221/207182 (3 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 31 May 2004 (16 pages) |
5 January 2005 | Full accounts made up to 31 May 2004 (16 pages) |
26 August 2004 | Ad 01/06/03-31/05/04 £ si [email protected] (6 pages) |
26 August 2004 | Ad 01/06/03-31/05/04 £ si [email protected] (6 pages) |
16 August 2004 | Return made up to 31/05/04; change of members
|
16 August 2004 | Return made up to 31/05/04; change of members
|
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
1 April 2004 | Full accounts made up to 31 May 2003 (17 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (17 pages) |
5 August 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (43 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (43 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | £ nc 200000/300000 27/05/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | £ nc 200000/300000 27/05/03 (1 page) |
20 May 2003 | Return made up to 12/08/02; full list of members; amend (41 pages) |
20 May 2003 | Return made up to 12/08/02; full list of members; amend (41 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (2 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
12 September 2002 | Return made up to 12/08/02; full list of members (11 pages) |
12 September 2002 | Return made up to 12/08/02; full list of members (11 pages) |
24 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
24 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
11 September 2001 | Return made up to 12/08/01; change of members
|
11 September 2001 | Return made up to 12/08/01; change of members
|
22 December 2000 | Full accounts made up to 31 May 2000 (14 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (14 pages) |
11 September 2000 | Return made up to 12/08/00; change of members
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 12/08/00; change of members
|
11 September 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
6 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
6 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
18 October 1999 | Return made up to 12/08/99; full list of members (68 pages) |
18 October 1999 | Return made up to 12/08/99; full list of members (68 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
4 January 1999 | Full accounts made up to 31 May 1998 (17 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (17 pages) |
7 October 1998 | Return made up to 12/08/98; change of members (8 pages) |
7 October 1998 | Return made up to 12/08/98; change of members (8 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
12 December 1997 | Return made up to 12/08/97; change of members (11 pages) |
12 December 1997 | Return made up to 12/08/97; change of members (11 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Ad 01/06/96-31/05/97 £ si [email protected] (5 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Ad 01/06/96-31/05/97 £ si [email protected] (5 pages) |
13 November 1997 | Full accounts made up to 31 May 1997 (13 pages) |
13 November 1997 | Full accounts made up to 31 May 1997 (13 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
12 December 1996 | Return made up to 12/08/96; bulk list available separately (7 pages) |
12 December 1996 | Return made up to 12/08/96; bulk list available separately (7 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
8 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
16 January 1996 | Return made up to 12/08/95; bulk list available separately (7 pages) |
16 January 1996 | Return made up to 12/08/95; bulk list available separately (7 pages) |
21 December 1995 | Full accounts made up to 31 May 1995 (13 pages) |
21 December 1995 | Full accounts made up to 31 May 1995 (13 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
7 July 1995 | Secretary resigned;director resigned (2 pages) |
7 July 1995 | Secretary resigned;director resigned (2 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (13 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (13 pages) |
3 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
20 January 1993 | Resolutions
|
20 January 1993 | Resolutions
|
21 March 1987 | Return made up to 27/10/86; full list of members (9 pages) |
21 March 1987 | Return made up to 27/10/86; full list of members (9 pages) |
21 June 1952 | Incorporation (19 pages) |
21 June 1952 | Incorporation (19 pages) |