Background WavePink WaveYellow Wave

PEEBLES GOLF CLUB LIMITED (SC130930)

PEEBLES GOLF CLUB LIMITED (SC130930) is an active UK company. incorporated on 3 April 1991. with registered office in Peebles. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PEEBLES GOLF CLUB LIMITED has been registered for 34 years. Current directors include COYLE, Henry, GRIGGS, Michael, PRETSWELL, Andrew and 2 others.

Company Number
SC130930
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 1991
Age
34 years
Address
The Clubhouse, Peebles, EH45 8EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COYLE, Henry, GRIGGS, Michael, PRETSWELL, Andrew, RICHARDS, Denise, YOUNG, James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEBLES GOLF CLUB LIMITED

PEEBLES GOLF CLUB LIMITED is an active company incorporated on 3 April 1991 with the registered office located in Peebles. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PEEBLES GOLF CLUB LIMITED was registered 34 years ago.(SIC: 93110)

Status

active

Active since 34 years ago

Company No

SC130930

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 3 April 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

The Clubhouse Kirkland Street Peebles, EH45 8EU,

Timeline

60 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Jan 19
Director Left
May 19
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
54
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PENDER, Stuart James

Active
The Clubhouse, PeeblesEH45 8EU
Secretary
Appointed 09 Nov 2023

COYLE, Henry

Active
The Clubhouse, PeeblesEH45 8EU
Born February 1970
Director
Appointed 11 Feb 2025

GRIGGS, Michael

Active
The Clubhouse, PeeblesEH45 8EU
Born February 1961
Director
Appointed 11 Feb 2025

PRETSWELL, Andrew

Active
The Clubhouse, PeeblesEH45 8EU
Born November 1977
Director
Appointed 08 Jun 2022

RICHARDS, Denise

Active
Cross Rd, PeeblesEH45 8DH
Born May 1962
Director
Appointed 15 Apr 2024

YOUNG, James

Active
Liberton Gardens, EdinburghEH16 6JR
Born September 1957
Director
Appointed 13 Feb 2023

BOYTER, Brian Alexander

Resigned
The Clubhouse, PeeblesEH45 8EU
Secretary
Appointed 03 Apr 2023
Resigned 20 Sept 2023

FRAIN, Alan

Resigned
The Clubhouse, PeeblesEH45 8EU
Secretary
Appointed 17 Jul 2019
Resigned 03 Apr 2023

HILL, Robin John

Resigned
2-3 Cuddy Bridge, PeeblesEH45 8HX
Secretary
Appointed 03 Apr 1991
Resigned 01 Dec 2002

KELSO, Martin Allardyce

Resigned
The Clubhouse, PeeblesEH45 8EU
Secretary
Appointed 17 Mar 2017
Resigned 17 Jul 2019

KILSHAW, David

Resigned
Northgate, PeeblesEH45 8RX
Secretary
Appointed 01 Apr 2009
Resigned 16 Feb 2016

KILSHAW, David Andrew George

Resigned
Northgate, PeeblesEH45 8RX
Secretary
Appointed 25 Feb 2003
Resigned 30 May 2009

KILSHAW, Ross David

Resigned
The Clubhouse, PeeblesEH45 8EU
Secretary
Appointed 16 Feb 2016
Resigned 17 Mar 2017

ALLAN, Kenneth

Resigned
10 Dukehaugh, PeeblesEH45 9DN
Born June 1936
Director
Appointed 22 Feb 1994
Resigned 25 Feb 1999

ALLAN, Kenneth

Resigned
10 Dukehaugh, PeeblesEH45 9DN
Born June 1936
Director
Appointed 03 Apr 1991
Resigned 10 Dec 1992

ANDERSON, Helen

Resigned
Eliots Park Farm, PeeblesEH45 8PE
Born August 1965
Director
Appointed 21 Feb 2000
Resigned 20 Feb 2002

ANDERSON, Morris

Resigned
Eliots Park Farmhouse, PeeblesEH45 8AN
Born February 1953
Director
Appointed 22 Feb 1994
Resigned 21 Feb 2000

ANDERSON, Morris

Resigned
Eliots Park Farmhouse, PeeblesEH45 8AN
Born February 1953
Director
Appointed 22 Feb 1993
Resigned 22 Feb 1994

BAILLIE, Hamish Nigel Stewart

Resigned
Kirkland Street, PeeblesEH45 8EU
Born February 1952
Director
Appointed 22 Feb 2010
Resigned 01 Apr 2011

BAIN, Craig

Resigned
Kirkland Street, PeeblesEH45 8EU
Born March 1982
Director
Appointed 22 Feb 2010
Resigned 02 Aug 2011

BAIRD, William

Resigned
10 Kirkland Street, PeeblesEH45 8EX
Born November 1956
Director
Appointed 26 Feb 2001
Resigned 22 Feb 2006

BELL, Leonard Hay

Resigned
40 The Meadows, PeeblesEH45 9HZ
Born June 1946
Director
Appointed 03 Apr 1991
Resigned 22 Feb 1994

BELL, Sylvia

Resigned
40 The Meadows, PeeblesEH45 9HZ
Born April 1946
Director
Appointed 25 Feb 1999
Resigned 20 Feb 2002

BISCOMB, Leslie Denis

Resigned
The Clubhouse, PeeblesEH45 8EU
Born January 1957
Director
Appointed 25 Feb 2020
Resigned 24 Jun 2020

BLACKLAW, James

Resigned
Kirkland Street, PeeblesEH45 8EU
Born July 1970
Director
Appointed 22 Feb 2010
Resigned 28 Aug 2012

BOOCOCK, Alan Douglas

Resigned
The Clubhouse, PeeblesEH45 8EU
Born April 1952
Director
Appointed 20 Feb 2012
Resigned 16 Feb 2016

BOOCOCK, Alan Douglas

Resigned
12 Edderston Road, PeeblesEH45 9DT
Born April 1952
Director
Appointed 21 Feb 2000
Resigned 26 Feb 2003

BORTHWICK, Ian

Resigned
Tullibardine, PeeblesEH45 9EA
Born April 1943
Director
Appointed 21 Feb 2000
Resigned 21 Dec 2003

BROWN, Colin

Resigned
3 Connor Street, PeeblesEH45 8HD
Born January 1957
Director
Appointed 14 Mar 2007
Resigned 01 Mar 2010

BROWN, William Henry

Resigned
3 The Loanings, PeeblesEH45 9JT
Born March 1930
Director
Appointed 21 Feb 1996
Resigned 25 Feb 1998

CAMERON, Steven

Resigned
10 Connor Street, PeeblesEH45 8HD
Born November 1943
Director
Appointed 21 Feb 2000
Resigned 26 Feb 2003

CARRUTHERS, Gavin

Resigned
The Clubhouse, PeeblesEH45 8EU
Born September 1969
Director
Appointed 13 Feb 2018
Resigned 11 Feb 2025

CARRUTHERS, Gavin Thomas

Resigned
11 Crossland Crescent, PeeblesEH45 8LF
Born September 1969
Director
Appointed 22 Feb 1994
Resigned 21 Feb 1996

CARRUTHERS, James Ward

Resigned
11 Crossland Crescent, PeeblesEH45 8LF
Born March 1932
Director
Appointed 22 Feb 1994
Resigned 21 Jan 1999

CUTHILL, George

Resigned
30 Crossburn Farm Road, PeeblesEH45 8EG
Born September 1948
Director
Appointed 14 Mar 2007
Resigned 18 Feb 2014

Persons with significant control

5

0 Active
5 Ceased

Mr Grant Foster

Ceased
The Clubhouse, PeeblesEH45 8EU
Born November 1976

Nature of Control

Significant influence or control
Notified 17 Mar 2017
Ceased 05 Apr 2018

Mr James Allan Dickson

Ceased
The Clubhouse, PeeblesEH45 8EU
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2018

Mr Ross Alexander Duncan

Ceased
The Clubhouse, PeeblesEH45 8EU
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2018

Mr Graham Lowther

Ceased
The Clubhouse, PeeblesEH45 8EU
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2018

Mr David Wright

Ceased
The Clubhouse, PeeblesEH45 8EU
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

280

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Resolution
24 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Resolution
26 February 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Legacy
12 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
17 September 2008
363sAnnual Return (shuttle)
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
3 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2004
AAAnnual Accounts
Legacy
3 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
28 April 2000
MEM/ARTSMEM/ARTS
Resolution
28 April 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
5 May 1998
MEM/ARTSMEM/ARTS
Resolution
5 May 1998
RESOLUTIONSResolutions
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
29 December 1997
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
13 October 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 September 1997
466(Scot)466(Scot)
Legacy
23 September 1997
410(Scot)410(Scot)
Legacy
20 August 1997
410(Scot)410(Scot)
Memorandum Articles
17 April 1997
MEM/ARTSMEM/ARTS
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Memorandum Articles
3 March 1995
MEM/ARTSMEM/ARTS
Resolution
3 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
288288
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
21 March 1994
MEM/ARTSMEM/ARTS
Legacy
17 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Resolution
10 March 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
3 December 1991
224224
Incorporation Company
3 April 1991
NEWINCIncorporation