Hawick
Scottish Borders
TD9 0DU
Scotland
Director Name | Mr Stuart Kinghorn |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Riverview Newmill Farm Jedburgh Roxburghshire TD8 6TH Scotland |
Director Name | Mr Ian William Landles |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 July 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Waster Heather 41 Paterson Gardens Hawick TD9 0DT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Robert Bell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 2002) |
Role | Knitwear Worker |
Correspondence Address | 2 Oliver Crescent Hawick Roxburghshire TD9 9BQ Scotland |
Director Name | Kevin David Crowford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Clevelands 1 Raeson Park Hawick Roxburghshire TD9 7HG Scotland |
Director Name | Mr Robert Chrystie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 1999) |
Role | Furniture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Kirkton Hawick Roxburghshire TD9 8QJ Scotland |
Secretary Name | Ronald Hamilton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 6 Fenwick Park Hawick Roxburghshire TD9 9PA Scotland |
Director Name | Ian Andrew Barnes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 166 Ferry Road Edinburgh Midlothian EH6 4NS Scotland |
Director Name | Mr Alastair Gerald Cranston |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2002) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Roanoke Netherraw Farm, Lilliesleaf Melrose Roxburgshire TD6 9EP Scotland |
Director Name | George Malcolm Murray |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2004) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Mrs Marion Chrystie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Kirkton Hawick Roxburghshire TD9 8QJ Scotland |
Secretary Name | Mr Thomas John Sellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rillbank Canongate Denholm Roxburghshire TD9 8NF Scotland |
Director Name | William Murray |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2006) |
Role | Plumber |
Correspondence Address | 25 Charles Street Hawick Roxburghshire TD9 8BU Scotland |
Director Name | John Ian McLean |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2005) |
Role | Sales Agent |
Correspondence Address | 16 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland |
Director Name | Terence Arthur Froud |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 July 2008) |
Role | Sales Representative |
Correspondence Address | 32a Loan Hawick Roxburghshire TD9 0AT Scotland |
Director Name | Mr Ronald Hamilton Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2005) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ellistrin 6 Fenwick Park Hawick Roxburghshire TD9 9PA Scotland |
Secretary Name | Mr Ronald Hamilton Smith |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 18 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2005) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ellistrin 6 Fenwick Park Hawick Roxburghshire TD9 9PA Scotland |
Secretary Name | Laura Caballero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 May 2006) |
Role | Company Director |
Correspondence Address | 5 Burns Road Hawick Roxburghshire TD9 8EW Scotland |
Director Name | Ian Brocklehurst |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | 5 Dakers Place Hawick Roxburghshire TD9 9JE Scotland |
Secretary Name | Ian Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 5 Dakers Place Hawick Roxburghshire TD9 9JE Scotland |
Director Name | Donald McLeod |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2010) |
Role | Plasterer |
Correspondence Address | Blackthorn Newmill On Teviot Hawick Roxburghshire TD9 0JU Scotland |
Director Name | Andrew Mark Hermiston |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2010) |
Role | Management Consultant |
Correspondence Address | 12d Noble Place Hawick Borders TD9 9QG Scotland |
Secretary Name | Andrew Mark Hermiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2009) |
Role | Management Consultant |
Correspondence Address | 12d Noble Place Hawick Borders TD9 9QG Scotland |
Director Name | Mr Alister David Pow |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 2012) |
Role | Master Butcher |
Correspondence Address | Haughhead House Haughhead Hawick Roxburghshire TD9 8LF Scotland |
Director Name | Mr Michael Charles Aitken |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mansfield Park Hawick Borders TD9 8AL Scotland |
Secretary Name | John Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | Mansfield Park Hawick Borders TD9 8AL Scotland |
Director Name | Mr Thomas John Sellar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rillbank Canongate Denholm, Hawick Scottish Borders TD9 8NF Scotland |
Director Name | Dr William Ross Cameron |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West Langlands Sunnyhill Road Hawick Scottish Borders TD9 7HT Scotland |
Director Name | Roderick William Alastair Bannerman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 July 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Redreuth West Stewart Place Hawick Scottish Borders TD9 8BH Scotland |
Director Name | Mr Carl Bayley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(21 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Seaton Cottage Kirkside Denholm Nr Hawick Scottish Borders TD9 8NG Scotland |
Director Name | Mr Thomas Neil Hamilton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Earlside Hawick Roxburghshire TD9 9SE Scotland |
Secretary Name | Deans Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2013(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2017) |
Correspondence Address | 1 Melgund Place Hawick Borders TD9 9HY Scotland |
Website | hawickrfc.co.uk |
---|
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Hawick Rugby Football Club 100.00% Ordinary |
---|---|
1 at £1 | Mr John Ian Mclean 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£719 |
Cash | £5,415 |
Current Liabilities | £6,571 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 April 2024 (3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
19 July 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
8 July 2022 | Termination of appointment of Thomas Neil Hamilton as a director on 4 July 2022 (1 page) |
8 July 2022 | Appointment of Mr Ian William Landles as a director on 4 July 2022 (2 pages) |
8 July 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 July 2020 | Appointment of Mr Thomas Neil Hamilton as a director on 13 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Roderick William Alastair Bannerman as a director on 13 July 2020 (1 page) |
23 June 2020 | Termination of appointment of Carl Bayley as a director on 8 July 2019 (1 page) |
23 June 2020 | Appointment of Mr Stuart Kinghorn as a director on 8 July 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
25 June 2019 | Termination of appointment of William Ross Cameron as a director on 9 July 2018 (1 page) |
25 June 2019 | Appointment of Mr Carl Bayley as a director on 9 July 2018 (2 pages) |
25 June 2019 | Termination of appointment of Thomas John Sellar as a director on 9 July 2018 (1 page) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
23 April 2018 | Notification of Hawick Rugby Football Club as a person with significant control on 1 July 2016 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Termination of appointment of Deans Secretaries Ltd. as a secretary on 29 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Deans Secretaries Ltd. as a secretary on 29 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
4 September 2013 | Director's details changed for William Ross Cameron on 4 September 2013 (2 pages) |
4 September 2013 | Appointment of Mr John Thorburn as a director (2 pages) |
4 September 2013 | Director's details changed (2 pages) |
4 September 2013 | Appointment of William Ross Cameron as a director (2 pages) |
4 September 2013 | Appointment of Deans Secretaries Ltd. as a secretary (2 pages) |
4 September 2013 | Director's details changed for William Ross Cameron on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for William Ross Cameron on 4 September 2013 (2 pages) |
4 September 2013 | Termination of appointment of Michael Aitken as a director (1 page) |
4 September 2013 | Appointment of Mr John Thorburn as a director (2 pages) |
4 September 2013 | Director's details changed (2 pages) |
4 September 2013 | Registered office address changed from Mansfield Park Hawick Borders TD9 8AL on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Roderick William Alastair Bannerman as a director (2 pages) |
4 September 2013 | Appointment of Mr Thomas John Sellar as a director (2 pages) |
4 September 2013 | Termination of appointment of John Thorburn as a secretary (1 page) |
4 September 2013 | Termination of appointment of John Thorburn as a secretary (1 page) |
4 September 2013 | Director's details changed (2 pages) |
4 September 2013 | Appointment of William Ross Cameron as a director (2 pages) |
4 September 2013 | Appointment of Roderick William Alastair Bannerman as a director (2 pages) |
4 September 2013 | Appointment of Deans Secretaries Ltd. as a secretary (2 pages) |
4 September 2013 | Registered office address changed from Mansfield Park Hawick Borders TD9 8AL on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed (2 pages) |
4 September 2013 | Director's details changed (2 pages) |
4 September 2013 | Director's details changed (2 pages) |
4 September 2013 | Termination of appointment of Alister Pow as a director (1 page) |
4 September 2013 | Appointment of Mr Thomas John Sellar as a director (2 pages) |
4 September 2013 | Registered office address changed from Mansfield Park Hawick Borders TD9 8AL on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Michael Aitken as a director (1 page) |
4 September 2013 | Termination of appointment of Alister Pow as a director (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 July 2012 | Termination of appointment of Donald Mcleod as a director (1 page) |
11 July 2012 | Termination of appointment of Andrew Hermiston as a director (1 page) |
11 July 2012 | Termination of appointment of Donald Mcleod as a director (1 page) |
11 July 2012 | Termination of appointment of Andrew Hermiston as a director (1 page) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 September 2010 | Termination of appointment of Ronald Smith as a secretary (2 pages) |
22 September 2010 | Termination of appointment of William Murray as a director (2 pages) |
22 September 2010 | Termination of appointment of Terence Froud as a director (2 pages) |
22 September 2010 | Appointment of Michael Aitken as a director (3 pages) |
22 September 2010 | Appointment of John Thorburn as a secretary (3 pages) |
22 September 2010 | Termination of appointment of Ronald Smith as a secretary (2 pages) |
22 September 2010 | Appointment of John Thorburn as a secretary (3 pages) |
22 September 2010 | Termination of appointment of Ronald Smith as a director (2 pages) |
22 September 2010 | Appointment of Michael Aitken as a director (3 pages) |
22 September 2010 | Termination of appointment of Ronald Smith as a director (2 pages) |
22 September 2010 | Termination of appointment of Terence Froud as a director (2 pages) |
22 September 2010 | Termination of appointment of John Mclean as a director (2 pages) |
22 September 2010 | Termination of appointment of William Murray as a director (2 pages) |
22 September 2010 | Termination of appointment of John Mclean as a director (2 pages) |
28 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
25 March 2009 | Appointment terminated secretary andrew hermiston (1 page) |
25 March 2009 | Appointment terminated secretary andrew hermiston (1 page) |
1 September 2008 | Appointment terminated director terence froud (1 page) |
1 September 2008 | Appointment terminated director terence froud (1 page) |
1 August 2008 | Director appointed mr alister david pow (1 page) |
1 August 2008 | Director appointed mr alister david pow (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director ian brocklehurst (1 page) |
29 April 2008 | Appointment terminated director ian brocklehurst (1 page) |
29 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 April 2008 | Director and secretary appointed andrew mark hermiston (2 pages) |
14 April 2008 | Appointment terminated secretary ian brocklehurst (1 page) |
14 April 2008 | Appointment terminated secretary ian brocklehurst (1 page) |
14 April 2008 | Director and secretary appointed andrew mark hermiston (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Return made up to 21/04/06; full list of members
|
10 May 2006 | Return made up to 21/04/06; full list of members
|
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | New secretary appointed;new director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | New secretary appointed;new director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Return made up to 21/04/04; full list of members (8 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 21/04/04; full list of members (8 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members
|
29 April 2003 | Return made up to 21/04/03; full list of members
|
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 June 2002 | Nc inc already adjusted 05/03/02 (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Nc inc already adjusted 05/03/02 (1 page) |
20 June 2002 | Resolutions
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (1 page) |
5 April 2002 | New director appointed (1 page) |
5 April 2002 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 August 2001 | New secretary appointed;new director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New secretary appointed;new director appointed (3 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
25 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
9 July 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 21/04/99; no change of members
|
26 April 1999 | Return made up to 21/04/99; no change of members
|
20 July 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
20 July 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
30 April 1998 | Return made up to 21/04/98; full list of members
|
30 April 1998 | Return made up to 21/04/98; full list of members
|
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
21 April 1997 | Incorporation (16 pages) |
21 April 1997 | Incorporation (16 pages) |