Company NameHawick Rugby Limited
Company StatusActive
Company NumberSC174679
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMr John Thorburn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(16 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCo Sec B M Foundation
Country of ResidenceScotland
Correspondence Address29 Longhope Drive
Hawick
Scottish Borders
TD9 0DU
Scotland
Director NameMr Stuart Kinghorn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleMechanic
Country of ResidenceScotland
Correspondence AddressRiverview Newmill Farm
Jedburgh
Roxburghshire
TD8 6TH
Scotland
Director NameMr Ian William Landles
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed04 July 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWaster Heather 41 Paterson Gardens
Hawick
TD9 0DT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRobert Bell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 2002)
RoleKnitwear Worker
Correspondence Address2 Oliver Crescent
Hawick
Roxburghshire
TD9 9BQ
Scotland
Director NameKevin David Crowford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence AddressClevelands 1 Raeson Park
Hawick
Roxburghshire
TD9 7HG
Scotland
Director NameMr Robert Chrystie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 05 July 1999)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield
Kirkton
Hawick
Roxburghshire
TD9 8QJ
Scotland
Secretary NameRonald Hamilton Smith
NationalityBritish
StatusResigned
Appointed07 July 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 July 2001)
RoleCompany Director
Correspondence Address6 Fenwick Park
Hawick
Roxburghshire
TD9 9PA
Scotland
Director NameIan Andrew Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 July 2001)
RoleChartered Accountant
Correspondence Address166 Ferry Road
Edinburgh
Midlothian
EH6 4NS
Scotland
Director NameMr Alastair Gerald Cranston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2002)
RoleManager
Country of ResidenceScotland
Correspondence AddressRoanoke
Netherraw Farm, Lilliesleaf
Melrose
Roxburgshire
TD6 9EP
Scotland
Director NameGeorge Malcolm Murray
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 July 2004)
RoleConsultant
Country of ResidenceScotland
Correspondence Address38 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameMrs Marion Chrystie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield
Kirkton
Hawick
Roxburghshire
TD9 8QJ
Scotland
Secretary NameMr Thomas John Sellar
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 July 2004)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRillbank
Canongate
Denholm
Roxburghshire
TD9 8NF
Scotland
Director NameWilliam Murray
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 July 2006)
RolePlumber
Correspondence Address25 Charles Street
Hawick
Roxburghshire
TD9 8BU
Scotland
Director NameJohn Ian McLean
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleSales Agent
Correspondence Address16 North Bridge Street
Hawick
Roxburghshire
TD9 9QW
Scotland
Director NameTerence Arthur Froud
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 July 2008)
RoleSales Representative
Correspondence Address32a Loan
Hawick
Roxburghshire
TD9 0AT
Scotland
Director NameMr Ronald Hamilton Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed18 September 2004(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2005)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEllistrin
6 Fenwick Park
Hawick
Roxburghshire
TD9 9PA
Scotland
Secretary NameMr Ronald Hamilton Smith
NationalityScottish
StatusResigned
Appointed18 September 2004(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2005)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEllistrin
6 Fenwick Park
Hawick
Roxburghshire
TD9 9PA
Scotland
Secretary NameLaura Caballero
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 2006)
RoleCompany Director
Correspondence Address5 Burns Road
Hawick
Roxburghshire
TD9 8EW
Scotland
Director NameIan Brocklehurst
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleAccountant
Correspondence Address5 Dakers Place
Hawick
Roxburghshire
TD9 9JE
Scotland
Secretary NameIan Brocklehurst
NationalityBritish
StatusResigned
Appointed07 May 2006(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address5 Dakers Place
Hawick
Roxburghshire
TD9 9JE
Scotland
Director NameDonald McLeod
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 July 2010)
RolePlasterer
Correspondence AddressBlackthorn
Newmill On Teviot
Hawick
Roxburghshire
TD9 0JU
Scotland
Director NameAndrew Mark Hermiston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2010)
RoleManagement Consultant
Correspondence Address12d Noble Place
Hawick
Borders
TD9 9QG
Scotland
Secretary NameAndrew Mark Hermiston
NationalityBritish
StatusResigned
Appointed03 April 2008(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2009)
RoleManagement Consultant
Correspondence Address12d Noble Place
Hawick
Borders
TD9 9QG
Scotland
Director NameMr Alister David Pow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 July 2012)
RoleMaster Butcher
Correspondence AddressHaughhead House Haughhead
Hawick
Roxburghshire
TD9 8LF
Scotland
Director NameMr Michael Charles Aitken
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMansfield Park
Hawick
Borders
TD9 8AL
Scotland
Secretary NameJohn Thorburn
NationalityBritish
StatusResigned
Appointed09 September 2010(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2013)
RoleCompany Director
Correspondence AddressMansfield Park
Hawick
Borders
TD9 8AL
Scotland
Director NameMr Thomas John Sellar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRillbank Canongate
Denholm, Hawick
Scottish Borders
TD9 8NF
Scotland
Director NameDr William Ross Cameron
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Langlands Sunnyhill Road
Hawick
Scottish Borders
TD9 7HT
Scotland
Director NameRoderick William Alastair Bannerman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 July 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRedreuth West Stewart Place
Hawick
Scottish Borders
TD9 8BH
Scotland
Director NameMr Carl Bayley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(21 years, 2 months after company formation)
Appointment Duration12 months (resigned 08 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSeaton Cottage Kirkside
Denholm
Nr Hawick
Scottish Borders
TD9 8NG
Scotland
Director NameMr Thomas Neil Hamilton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEarlside
Hawick
Roxburghshire
TD9 9SE
Scotland
Secretary NameDeans Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 August 2013(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2017)
Correspondence Address1 Melgund Place
Hawick
Borders
TD9 9HY
Scotland

Contact

Websitehawickrfc.co.uk

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Hawick Rugby Football Club
100.00%
Ordinary
1 at £1Mr John Ian Mclean
0.01%
Ordinary

Financials

Year2014
Net Worth-£719
Cash£5,415
Current Liabilities£6,571

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2024 (3 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
26 April 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
8 July 2022Termination of appointment of Thomas Neil Hamilton as a director on 4 July 2022 (1 page)
8 July 2022Appointment of Mr Ian William Landles as a director on 4 July 2022 (2 pages)
8 July 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
14 July 2020Appointment of Mr Thomas Neil Hamilton as a director on 13 July 2020 (2 pages)
14 July 2020Termination of appointment of Roderick William Alastair Bannerman as a director on 13 July 2020 (1 page)
23 June 2020Termination of appointment of Carl Bayley as a director on 8 July 2019 (1 page)
23 June 2020Appointment of Mr Stuart Kinghorn as a director on 8 July 2019 (2 pages)
28 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
25 June 2019Termination of appointment of William Ross Cameron as a director on 9 July 2018 (1 page)
25 June 2019Appointment of Mr Carl Bayley as a director on 9 July 2018 (2 pages)
25 June 2019Termination of appointment of Thomas John Sellar as a director on 9 July 2018 (1 page)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
23 April 2018Notification of Hawick Rugby Football Club as a person with significant control on 1 July 2016 (1 page)
24 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Termination of appointment of Deans Secretaries Ltd. as a secretary on 29 May 2017 (1 page)
30 May 2017Termination of appointment of Deans Secretaries Ltd. as a secretary on 29 May 2017 (1 page)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,000
(7 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,000
(7 pages)
17 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(7 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(7 pages)
29 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 20,000
(7 pages)
5 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 20,000
(7 pages)
4 September 2013Director's details changed for William Ross Cameron on 4 September 2013 (2 pages)
4 September 2013Appointment of Mr John Thorburn as a director (2 pages)
4 September 2013Director's details changed (2 pages)
4 September 2013Appointment of William Ross Cameron as a director (2 pages)
4 September 2013Appointment of Deans Secretaries Ltd. as a secretary (2 pages)
4 September 2013Director's details changed for William Ross Cameron on 4 September 2013 (2 pages)
4 September 2013Director's details changed for William Ross Cameron on 4 September 2013 (2 pages)
4 September 2013Termination of appointment of Michael Aitken as a director (1 page)
4 September 2013Appointment of Mr John Thorburn as a director (2 pages)
4 September 2013Director's details changed (2 pages)
4 September 2013Registered office address changed from Mansfield Park Hawick Borders TD9 8AL on 4 September 2013 (1 page)
4 September 2013Appointment of Roderick William Alastair Bannerman as a director (2 pages)
4 September 2013Appointment of Mr Thomas John Sellar as a director (2 pages)
4 September 2013Termination of appointment of John Thorburn as a secretary (1 page)
4 September 2013Termination of appointment of John Thorburn as a secretary (1 page)
4 September 2013Director's details changed (2 pages)
4 September 2013Appointment of William Ross Cameron as a director (2 pages)
4 September 2013Appointment of Roderick William Alastair Bannerman as a director (2 pages)
4 September 2013Appointment of Deans Secretaries Ltd. as a secretary (2 pages)
4 September 2013Registered office address changed from Mansfield Park Hawick Borders TD9 8AL on 4 September 2013 (1 page)
4 September 2013Director's details changed (2 pages)
4 September 2013Director's details changed (2 pages)
4 September 2013Director's details changed (2 pages)
4 September 2013Termination of appointment of Alister Pow as a director (1 page)
4 September 2013Appointment of Mr Thomas John Sellar as a director (2 pages)
4 September 2013Registered office address changed from Mansfield Park Hawick Borders TD9 8AL on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Michael Aitken as a director (1 page)
4 September 2013Termination of appointment of Alister Pow as a director (1 page)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 July 2012Termination of appointment of Donald Mcleod as a director (1 page)
11 July 2012Termination of appointment of Andrew Hermiston as a director (1 page)
11 July 2012Termination of appointment of Donald Mcleod as a director (1 page)
11 July 2012Termination of appointment of Andrew Hermiston as a director (1 page)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 September 2010Termination of appointment of Ronald Smith as a secretary (2 pages)
22 September 2010Termination of appointment of William Murray as a director (2 pages)
22 September 2010Termination of appointment of Terence Froud as a director (2 pages)
22 September 2010Appointment of Michael Aitken as a director (3 pages)
22 September 2010Appointment of John Thorburn as a secretary (3 pages)
22 September 2010Termination of appointment of Ronald Smith as a secretary (2 pages)
22 September 2010Appointment of John Thorburn as a secretary (3 pages)
22 September 2010Termination of appointment of Ronald Smith as a director (2 pages)
22 September 2010Appointment of Michael Aitken as a director (3 pages)
22 September 2010Termination of appointment of Ronald Smith as a director (2 pages)
22 September 2010Termination of appointment of Terence Froud as a director (2 pages)
22 September 2010Termination of appointment of John Mclean as a director (2 pages)
22 September 2010Termination of appointment of William Murray as a director (2 pages)
22 September 2010Termination of appointment of John Mclean as a director (2 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (8 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (8 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 21/04/09; full list of members (4 pages)
4 June 2009Return made up to 21/04/09; full list of members (4 pages)
25 March 2009Appointment terminated secretary andrew hermiston (1 page)
25 March 2009Appointment terminated secretary andrew hermiston (1 page)
1 September 2008Appointment terminated director terence froud (1 page)
1 September 2008Appointment terminated director terence froud (1 page)
1 August 2008Director appointed mr alister david pow (1 page)
1 August 2008Director appointed mr alister david pow (1 page)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
29 April 2008Appointment terminated director ian brocklehurst (1 page)
29 April 2008Appointment terminated director ian brocklehurst (1 page)
29 April 2008Return made up to 21/04/08; full list of members (4 pages)
14 April 2008Director and secretary appointed andrew mark hermiston (2 pages)
14 April 2008Appointment terminated secretary ian brocklehurst (1 page)
14 April 2008Appointment terminated secretary ian brocklehurst (1 page)
14 April 2008Director and secretary appointed andrew mark hermiston (2 pages)
13 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 May 2007Return made up to 21/04/07; no change of members (7 pages)
9 May 2007Return made up to 21/04/07; no change of members (7 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
10 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 December 2004New director appointed (3 pages)
1 December 2004New secretary appointed;new director appointed (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned;director resigned (1 page)
1 December 2004New secretary appointed;new director appointed (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (3 pages)
1 December 2004Secretary resigned;director resigned (1 page)
1 June 2004Return made up to 21/04/04; full list of members (8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Return made up to 21/04/04; full list of members (8 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
9 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 June 2002Nc inc already adjusted 05/03/02 (1 page)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Nc inc already adjusted 05/03/02 (1 page)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Return made up to 21/04/02; full list of members (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Return made up to 21/04/02; full list of members (7 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (1 page)
5 April 2002New director appointed (1 page)
5 April 2002Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 August 2001New secretary appointed;new director appointed (3 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New secretary appointed;new director appointed (3 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 August 2001New director appointed (3 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
25 May 2001Return made up to 21/04/01; full list of members (7 pages)
25 May 2001Return made up to 21/04/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
23 May 2000Return made up to 21/04/00; full list of members (7 pages)
23 May 2000Return made up to 21/04/00; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 31 May 1999 (3 pages)
9 July 1999Accounts for a small company made up to 31 May 1999 (3 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
26 April 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Accounts for a small company made up to 31 May 1998 (3 pages)
20 July 1998Accounts for a small company made up to 31 May 1998 (3 pages)
30 April 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
11 July 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
11 July 1997Registered office changed on 11/07/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
21 April 1997Incorporation (16 pages)
21 April 1997Incorporation (16 pages)