Background WavePink WaveYellow Wave

KINGSKNOWE GOLF CLUB, LIMITED (SC006728)

KINGSKNOWE GOLF CLUB, LIMITED (SC006728) is an active UK company. incorporated on 23 January 1908. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. KINGSKNOWE GOLF CLUB, LIMITED has been registered for 118 years. Current directors include COWLEY, Richard Anthony, DOBIE, Grant Alexander, FOLLETT, Darren George and 6 others.

Company Number
SC006728
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1908
Age
118 years
Address
The Clubhouse, Edinburgh, EH14 2JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COWLEY, Richard Anthony, DOBIE, Grant Alexander, FOLLETT, Darren George, FORSYTH, Mitchell, GILLESPIE, Brian, HILL, Graham, JACKSON-SMITH, Fiona Maree, MACDONALD, Athole Norman, NOLAN, Ronald
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSKNOWE GOLF CLUB, LIMITED

KINGSKNOWE GOLF CLUB, LIMITED is an active company incorporated on 23 January 1908 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. KINGSKNOWE GOLF CLUB, LIMITED was registered 118 years ago.(SIC: 93120)

Status

active

Active since 118 years ago

Company No

SC006728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

118 Years

Incorporated 23 January 1908

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Clubhouse 326 Lanark Rd Edinburgh, EH14 2JD,

Timeline

95 key events • 1908 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COWLEY, Richard Anthony

Active
326 Lanark Rd, EdinburghEH14 2JD
Born February 1977
Director
Appointed 21 Apr 2025

DOBIE, Grant Alexander

Active
326 Lanark Rd, EdinburghEH14 2JD
Born July 1965
Director
Appointed 25 Mar 2021

FOLLETT, Darren George

Active
326 Lanark Rd, EdinburghEH14 2JD
Born January 1977
Director
Appointed 21 Apr 2025

FORSYTH, Mitchell

Active
326 Lanark Rd, EdinburghEH14 2JD
Born March 1960
Director
Appointed 29 Mar 2023

GILLESPIE, Brian

Active
326 Lanark Rd, EdinburghEH14 2JD
Born October 1956
Director
Appointed 29 Mar 2023

HILL, Graham

Active
326 Lanark Rd, EdinburghEH14 2JD
Born October 1966
Director
Appointed 21 Apr 2025

JACKSON-SMITH, Fiona Maree

Active
The Clubhouse, EdinburghEH14 2JD
Born October 1962
Director
Appointed 25 Mar 2021

MACDONALD, Athole Norman

Active
326 Lanark Rd, EdinburghEH14 2JD
Born December 1963
Director
Appointed 21 Apr 2025

NOLAN, Ronald

Active
326 Lanark Rd, EdinburghEH14 2JD
Born October 1967
Director
Appointed 21 Apr 2025

FAIRLIE, Louis

Resigned
12 Eskdaill Court, DalkeithEH22 1AG
Secretary
Appointed 04 Jan 2001
Resigned 01 Jun 2010

LONG, Peter

Resigned
47 West Park, DunfermlineKY12 9JU
Secretary
Appointed 01 Feb 2000
Resigned 19 Sept 2000

MCLUCKIE, Richard John

Resigned
The Clubhouse, EdinburghEH14 2JD
Secretary
Appointed 01 Jun 2010
Resigned 26 Aug 2011

MCMICHAEL, Stanley

Resigned
7 Hailes Terrace, EdinburghEH13 0NB
Secretary
Appointed N/A
Resigned 31 Aug 1991

PEARSON, Colin

Resigned
The Clubhouse, EdinburghEH14 2JD
Secretary
Appointed 16 Jan 2012
Resigned 23 Mar 2016

WALLACE, Robert

Resigned
25 Allan Park Road, EdinburghEH14 1LH
Secretary
Appointed 01 Sept 1991
Resigned 29 Feb 2000

ANDERSON, Matthew

Resigned
18 Meggetland Terrace, EdinburghEH14 1AR
Born December 1932
Director
Appointed N/A
Resigned 26 Feb 1994

BAMBERY, Robert

Resigned
Linden Cottage 1 Old Liston Road, NewbridgeEH28 8SJ
Born December 1950
Director
Appointed 28 Feb 1998
Resigned 29 Mar 2003

BOYLE, Monica Margaret

Resigned
The Clubhouse, EdinburghEH14 2JD
Born August 1957
Director
Appointed 27 Mar 2019
Resigned 27 Mar 2024

BRIAN, William Clark

Resigned
25 Baberton Mains Loan, EdinburghEH14 3ED
Born December 1945
Director
Appointed 25 Feb 1995
Resigned 27 Feb 1999

BROCKIE, Steven

Resigned
51/6 Sighthill Drive, EdinburghEH11 4QL
Born December 1972
Director
Appointed 26 Mar 2005
Resigned 31 Mar 2007

BRYDON, David Smith

Resigned
12 Burnside, EddlestonEH45 8QP
Born November 1956
Director
Appointed 23 Feb 1991
Resigned 29 Feb 1992

BUCHAN, William Taylor

Resigned
16 Winton Gardens, EdinburghEH10 7ET
Born April 1963
Director
Appointed 01 May 2007
Resigned 30 Mar 2013

CAIRNIE, Marc Lawrence

Resigned
The Clubhouse, EdinburghEH14 2JD
Born April 1975
Director
Appointed 31 Mar 2012
Resigned 29 Mar 2023

CARSE, John

Resigned
326 Lanark Rd, EdinburghEH14 2JD
Born November 1979
Director
Appointed 27 Mar 2024
Resigned 21 Apr 2025

CLARK, Margaret

Resigned
228 Lanark Road, EdinburghEH14 2LE
Born January 1957
Director
Appointed 23 Feb 1991
Resigned 26 Feb 1994

CLEMENSON, David Mcpherson

Resigned
The Clubhouse, EdinburghEH14 2JD
Born September 1959
Director
Appointed 27 Mar 2019
Resigned 31 Jul 2020

COLEMAN, John Frederick Barnes

Resigned
Lanark Road, EdinburghEH13 0LX
Born September 1952
Director
Appointed 29 Mar 2017
Resigned 12 Apr 2018

CREARIE, Robin Scott

Resigned
39 Woodhall Bank, EdinburghEH13 0HL
Born February 1933
Director
Appointed 28 Feb 1998
Resigned 27 Feb 1999

CUBITT, Eldred

Resigned
The Clubhouse, EdinburghEH14 2JD
Born March 1953
Director
Appointed 23 Mar 2016
Resigned 09 Nov 2016

DAY, Alan Campbell

Resigned
57 Currievale Park, EdinburghEH14 5TL
Born April 1959
Director
Appointed 01 May 2007
Resigned 30 Mar 2013

DICK, Allyn

Resigned
Lanark Road, EdinburghEH14 2JD
Born December 1978
Director
Appointed 08 Apr 2013
Resigned 07 Oct 2013

DONALD, Kenneth James

Resigned
49 Kingsknowe Road South, EdinburghEH14 2JP
Born June 1958
Director
Appointed 28 Mar 2009
Resigned 28 Mar 2015

DONOGHUE, Anne

Resigned
The Clubhouse, EdinburghEH14 2JD
Born August 1951
Director
Appointed 31 Mar 2012
Resigned 29 Mar 2017

DOOGAN, Brian Robertson

Resigned
8 Swanston Green, EdinburghEH10 7EW
Born April 1945
Director
Appointed 17 Feb 1996
Resigned 31 Mar 2002

DOW, Thomas Robertson

Resigned
Lanark Road, EdinburghEH14 2JD
Born September 1938
Director
Appointed 30 Mar 2013
Resigned 29 Mar 2014
Fundings
Financials
Latest Activities

Filing History

286

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 June 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 June 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 June 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 June 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 June 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
14 February 2009
288aAppointment of Director or Secretary
Legacy
14 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
30 April 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
26 May 2004
MEM/ARTSMEM/ARTS
Resolution
26 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
18 September 1991
288288
Legacy
26 March 1991
363363
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Legacy
16 March 1990
363363
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
288288
Legacy
31 March 1988
288288
Legacy
31 March 1988
363363
Accounts With Accounts Type Full
31 March 1988
AAAnnual Accounts
Legacy
28 April 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Legacy
3 September 1986
288288
Incorporation Company
23 January 1908
NEWINCIncorporation