Galashiels
Scottish Borders
TD1 1RZ
Scotland
Secretary Name | Mr James Arthur Richard Boyd |
---|---|
Status | Current |
Appointed | 30 September 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Marshall Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr James Arthur Richard Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Andrew Crawley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr James David Brownlee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Dr John Offord |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mrs Heather Anderson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 October 2023(11 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Retired Vice Principal |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Fred Alexander Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | George William Russell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Retired Insurance Executive |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Secretary Name | Fred Alexander Brown |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Secretary Name | Mr Roger Arthur Harris |
---|---|
Status | Resigned |
Appointed | 18 July 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Martyn Richard Buckley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ladylands Drive Selkirk TD7 4BD Scotland |
Director Name | Mr Peter Francis Dorward |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 March 2018) |
Role | Director And Executive Of Asset Management Company |
Country of Residence | United Kingdom |
Correspondence Address | Brothershiels Steading Brothershiels Steading Heriot Midlothian EH38 5YF Scotland |
Director Name | Mr Andrew Wilson Crawley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crossland Crescent Peebles EH45 8LF Scotland |
Director Name | Mr Martin Allardyce Kelso |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Edderston Ridge View Peebles EH45 9NB Scotland |
Director Name | Mr Euan Macfarlane Robson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2017) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Michael James Paul McGinley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Roisin Dhu Holefield Farm Kelso Roxburghshire TD5 8BW Scotland |
Director Name | Mr Gerard Anthony McCann |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 The Avenue Greenlaw Duns Berwickshire TD10 6XB Scotland |
Director Name | Mr John Montgomery |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 September 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Gavin Brian Kent |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Secretary Name | Mr Martin Allardyce Kelso |
---|---|
Status | Resigned |
Appointed | 09 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr William Joseph O'Fee |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 December 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Stuart Gustaaf Patterson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr James Hunter Forsyth Finnie |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 October 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Ms Lucy Jane Mobbs O'Leary |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Fiona Mary McQueen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Alisdair Ian Dawson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mrs Philippa Ann Dickson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Secretary Name | Philippa Ann Dickson |
---|---|
Status | Resigned |
Appointed | 27 March 2019(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr James Robert Anderson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Director Name | Mr Peter Seaton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
Telephone | 01896 668578 |
---|---|
Telephone region | Galashiels |
Registered Address | 111 High Street Galashiels Scottish Borders TD1 1RZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £275 |
Cash | £275 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
6 October 2023 | Appointment of Mrs Heather Anderson as a director on 3 October 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Peter Seaton as a director on 3 April 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 October 2022 | Termination of appointment of James Robert Anderson as a director on 3 October 2022 (1 page) |
5 October 2022 | Appointment of Mr Peter Seaton as a director on 3 October 2022 (2 pages) |
22 August 2022 | Appointment of Dr John Offord as a director on 9 May 2022 (2 pages) |
22 August 2022 | Termination of appointment of Martyn Richard Buckley as a director on 10 May 2022 (1 page) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 December 2021 | Appointment of Mr James David Brownlee as a director on 14 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Lucy Jane Mobbs O'leary as a director on 14 December 2021 (1 page) |
15 December 2021 | Termination of appointment of William Joseph O'fee as a director on 14 December 2021 (1 page) |
15 December 2021 | Appointment of Mr Andrew Crawley as a director on 14 December 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
8 January 2021 | Amended total exemption full accounts made up to 31 March 2020 (12 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 November 2020 | Appointment of Mr James Robert Anderson as a director on 24 November 2020 (2 pages) |
29 November 2020 | Appointment of Mr Marshall Wilson as a director on 24 November 2020 (2 pages) |
24 November 2020 | Appointment of Mr James Arthur Richard Boyd as a director on 24 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Alisdair Ian Dawson as a director on 24 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Fiona Mary Mcqueen as a director on 24 November 2020 (1 page) |
30 September 2020 | Appointment of Mr James Arthur Richard Boyd as a secretary on 30 September 2020 (2 pages) |
31 March 2020 | Termination of appointment of Philippa Ann Dickson as a secretary on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Philippa Ann Dickson as a director on 31 March 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 June 2019 | Notification of Roxburgh and Berwickshire Citizens Advice Bureau as a person with significant control on 10 June 2019 (2 pages) |
14 June 2019 | Notification of Peebles and District Citizens Advice Bureau as a person with significant control on 10 June 2019 (2 pages) |
14 June 2019 | Notification of Central Borders Citizen Advice Bureau as a person with significant control on 10 June 2019 (2 pages) |
14 June 2019 | Withdrawal of a person with significant control statement on 14 June 2019 (2 pages) |
27 March 2019 | Appointment of Philippa Ann Dickson as a secretary on 27 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Martin Allardyce Kelso as a secretary on 27 March 2019 (1 page) |
29 January 2019 | Appointment of Mr Calum Robert Kerr as a director on 28 January 2019 (2 pages) |
13 December 2018 | Second filing for the appointment of Philippa Ann Dickson as a director (6 pages) |
21 November 2018 | Appointment of Mr Alisdair Ian Dawson as a director on 19 November 2018 (2 pages) |
20 November 2018 | Appointment of Philippa Ann Dickson as a director on 19 November 2018
|
13 October 2018 | Termination of appointment of James Hunter Forsyth Finnie as a director on 11 October 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Termination of appointment of Stuart Gustaaf Patterson as a director on 30 April 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
24 March 2018 | Termination of appointment of Michael James Paul Mcginley as a director on 19 March 2018 (1 page) |
24 March 2018 | Termination of appointment of Peter Francis Dorward as a director on 19 March 2018 (1 page) |
24 March 2018 | Appointment of Fiona Mary Mcqueen as a director on 19 March 2018 (2 pages) |
29 October 2017 | Termination of appointment of Martin Allardyce Kelso as a director on 27 October 2017 (1 page) |
29 October 2017 | Termination of appointment of Martin Allardyce Kelso as a director on 27 October 2017 (1 page) |
29 October 2017 | Appointment of Ms Lucy Jane Mobbs O'leary as a director on 27 October 2017 (2 pages) |
29 October 2017 | Appointment of Ms Lucy Jane Mobbs O'leary as a director on 27 October 2017 (2 pages) |
29 October 2017 | Appointment of Mr James Hunter Forsyth Finnie as a director on 27 October 2017 (2 pages) |
29 October 2017 | Appointment of Mr James Hunter Forsyth Finnie as a director on 27 October 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Euan Macfarlane Robson as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Euan Macfarlane Robson as a director on 2 May 2017 (1 page) |
29 March 2017 | Appointment of Mr Stuart Gustaaf Patterson as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Stuart Gustaaf Patterson as a director on 29 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
21 September 2016 | Termination of appointment of John Montgomery as a director on 19 September 2016 (1 page) |
21 September 2016 | Appointment of Mr William Joseph O'fee as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of John Montgomery as a director on 19 September 2016 (1 page) |
21 September 2016 | Appointment of Mr William Joseph O'fee as a director on 19 September 2016 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 April 2016 | Termination of appointment of Gavin Brian Kent as a director on 20 April 2016 (1 page) |
23 April 2016 | Termination of appointment of Gavin Brian Kent as a director on 20 April 2016 (1 page) |
2 April 2016 | Annual return made up to 27 March 2016 no member list (7 pages) |
2 April 2016 | Annual return made up to 27 March 2016 no member list (7 pages) |
2 March 2016 | Appointment of Mr Michael James Paul Mcginley as a director on 8 October 2015 (2 pages) |
2 March 2016 | Termination of appointment of Michael James Paul Mcginley as a director on 8 October 2015 (1 page) |
2 March 2016 | Appointment of Mr Michael James Paul Mcginley as a director on 8 October 2015 (2 pages) |
2 March 2016 | Termination of appointment of Michael James Paul Mcginley as a director on 8 October 2015 (1 page) |
1 March 2016 | Termination of appointment of Gerard Anthony Mccann as a director on 8 October 2015 (1 page) |
1 March 2016 | Appointment of Mr Gavin Brian Kent as a director on 8 October 2015 (2 pages) |
1 March 2016 | Appointment of Mr John Montgomery as a director on 8 October 2015 (2 pages) |
1 March 2016 | Termination of appointment of Gerard Anthony Mccann as a director on 8 October 2015 (1 page) |
1 March 2016 | Appointment of Mr John Montgomery as a director on 8 October 2015 (2 pages) |
1 March 2016 | Appointment of Mr Gavin Brian Kent as a director on 8 October 2015 (2 pages) |
17 February 2016 | Termination of appointment of Andrew Wilson Crawley as a director on 6 October 2015 (1 page) |
17 February 2016 | Termination of appointment of Roger Arthur Harris as a secretary on 9 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Martin Allardyce Kelso as a secretary on 9 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Roger Arthur Harris as a secretary on 9 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Andrew Wilson Crawley as a director on 6 October 2015 (1 page) |
17 February 2016 | Appointment of Mr Martin Allardyce Kelso as a secretary on 9 February 2016 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 27 March 2015 no member list (8 pages) |
16 April 2015 | Annual return made up to 27 March 2015 no member list (8 pages) |
19 March 2015 | Appointment of Mr Gerard Anthony Mccann as a director on 17 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Gerard Anthony Mccann as a director on 17 March 2015 (2 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 27 March 2014 no member list (7 pages) |
10 April 2014 | Annual return made up to 27 March 2014 no member list (7 pages) |
3 March 2014 | Appointment of Mr Michael James Paul Mcginley as a director (2 pages) |
3 March 2014 | Termination of appointment of George Russell as a director (1 page) |
3 March 2014 | Appointment of Mr Michael James Paul Mcginley as a director (2 pages) |
3 March 2014 | Termination of appointment of Fred Brown as a director (1 page) |
3 March 2014 | Termination of appointment of George Russell as a director (1 page) |
3 March 2014 | Termination of appointment of Fred Brown as a director (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 27 March 2013 no member list (8 pages) |
3 April 2013 | Annual return made up to 27 March 2013 no member list (8 pages) |
8 November 2012 | Appointment of Mr Euan Macfarlane Robson as a director (2 pages) |
8 November 2012 | Appointment of Mr Andrew Wilson Crawley as a director (2 pages) |
8 November 2012 | Appointment of Mr Euan Macfarlane Robson as a director (2 pages) |
8 November 2012 | Appointment of Mr Andrew Wilson Crawley as a director (2 pages) |
12 October 2012 | Appointment of Mr Martyn Richard Buckley as a director (2 pages) |
12 October 2012 | Appointment of Mr Martyn Richard Buckley as a director (2 pages) |
3 October 2012 | Appointment of Mr Martin Allardyce Kelso as a director (2 pages) |
3 October 2012 | Appointment of Mr Martin Allardyce Kelso as a director (2 pages) |
18 September 2012 | Appointment of Mr Peter Francis Dorward as a director (2 pages) |
18 September 2012 | Appointment of Mr Peter Francis Dorward as a director (2 pages) |
28 July 2012 | Appointment of Mr Roger Arthur Harris as a secretary (1 page) |
28 July 2012 | Termination of appointment of Fred Brown as a secretary (1 page) |
28 July 2012 | Appointment of Mr Roger Arthur Harris as a secretary (1 page) |
28 July 2012 | Termination of appointment of Fred Brown as a secretary (1 page) |
27 March 2012 | Incorporation (45 pages) |
27 March 2012 | Incorporation (45 pages) |