Bridge Of Don
Aberdeen
AB22 8ZA
Scotland
Director Name | Mr Roy Henry |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Moror Car Repair Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tolohill Drive Aberdeen |
Director Name | Mr Daniel McKendrick |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Discipline Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Fairview Avenue Danestone Aberdeen AB22 8ZA Scotland |
Director Name | Walter Wright Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1990) |
Role | Retired |
Correspondence Address | 10 Clifton Road Aberdeen Aberdeenshire AB2 3RR Scotland |
Director Name | Andrew George Mutch |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1991) |
Role | Retired |
Correspondence Address | 4 Kingswood Path Kingswells Aberdeen Aberdeenshire AB1 8AF Scotland |
Secretary Name | Andrew George Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 4 Kingswood Path Kingswells Aberdeen Aberdeenshire AB1 8AF Scotland |
Director Name | Walter Wright Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(88 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 January 1990) |
Role | Retired |
Correspondence Address | 10 Clifton Road Aberdeen Aberdeenshire AB2 3RR Scotland |
Secretary Name | Alan George Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(88 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 20 Balgownie Place Bridge Of Don Aberdeen Aberdeenshire AB22 8FB Scotland |
Director Name | Alexander Murray |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1995) |
Role | Leasing Department Manager |
Correspondence Address | 91 Hilton Street Aberdeen Aberdeenshire AB2 3QR Scotland |
Director Name | Mr Douglas Munro |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(90 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 May 2019) |
Role | Retired Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 16 Jamaica Street Aberdeen AB25 3XA Scotland |
Secretary Name | Arthur Laing Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 129 Caiesdykes Road Aberdeen Aberdeenshire AB12 5JU Scotland |
Director Name | Arthur Laing Murray |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 129 Caiesdykes Road Aberdeen Aberdeenshire AB12 5JU Scotland |
Secretary Name | Mr Malcolm Bruce Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2013) |
Role | Materials Manager |
Correspondence Address | 24 Collieston Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8SP Scotland |
Director Name | Mr Alan Rough |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 March 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 153 Sheddocksley Drive Aberdeen Scotland |
Telephone | 01224 485550 |
---|---|
Telephone region | Aberdeen |
Registered Address | 3 Fairview Avenue Danestone Aberdeen AB22 8ZA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
204 at £1 | Trustees Of Kitty Brewster & Woodside Bowling Club 43.50% Ordinary |
---|---|
9 at £1 | William Fisher 1.92% Ordinary |
8 at £1 | John Coutts 1.71% Ordinary |
5 at £1 | Andrew Dickson 1.07% Ordinary |
5 at £1 | Andrew G. Mutch 1.07% Ordinary |
5 at £1 | George Duthie 1.07% Ordinary |
5 at £1 | Hugh Reid 1.07% Ordinary |
4 at £1 | A.w. Wilson 0.85% Ordinary |
4 at £1 | Alex Kynoch 0.85% Ordinary |
4 at £1 | Alex Middleton 0.85% Ordinary |
4 at £1 | Alexander Morrison 0.85% Ordinary |
4 at £1 | Alfred E. Melville 0.85% Ordinary |
4 at £1 | J. Brown & Marshall Brown 0.85% Ordinary |
4 at £1 | William Alexander 0.85% Ordinary |
4 at £1 | William Christie 0.85% Ordinary |
4 at £1 | William Nicol 0.85% Ordinary |
3 at £1 | Alexander Anderson 0.64% Ordinary |
3 at £1 | Alexander Moodie 0.64% Ordinary |
3 at £1 | Alexander Singer 0.64% Ordinary |
3 at £1 | George Jappray 0.64% Ordinary |
3 at £1 | John Cruickshank 0.64% Ordinary |
3 at £1 | John Duncan 0.64% Ordinary |
3 at £1 | John Graham 0.64% Ordinary |
2 at £1 | Alexander Brown 0.43% Ordinary |
2 at £1 | Alexander Smith 0.43% Ordinary |
2 at £1 | Bessie Jenkins 0.43% Ordinary |
2 at £1 | Charles Farquharson 0.43% Ordinary |
2 at £1 | George F. Murray 0.43% Ordinary |
2 at £1 | George Hill 0.43% Ordinary |
2 at £1 | George M. Morgan 0.43% Ordinary |
2 at £1 | George Robb 0.43% Ordinary |
2 at £1 | Hugh Gaudie 0.43% Ordinary |
2 at £1 | James Fraser 0.43% Ordinary |
2 at £1 | James Knowles 0.43% Ordinary |
2 at £1 | John Gill 0.43% Ordinary |
2 at £1 | John Innes 0.43% Ordinary |
2 at £1 | John Kemp 0.43% Ordinary |
2 at £1 | John L. Middleton 0.43% Ordinary |
2 at £1 | Norman Craig 0.43% Ordinary |
2 at £1 | Robert Bain 0.43% Ordinary |
2 at £1 | Trustees Of James Worthing 0.43% Ordinary |
2 at £1 | Trustees Of John G. Rettie 0.43% Ordinary |
2 at £1 | Walter Bond 0.43% Ordinary |
2 at £1 | Walter Davidson 0.43% Ordinary |
2 at £1 | William Clark 0.43% Ordinary |
2 at £1 | William Fraser 0.43% Ordinary |
2 at £1 | William Turner 0.43% Ordinary |
1 at £1 | Adam Gordon 0.21% Ordinary |
1 at £1 | Alex Dickson 0.21% Ordinary |
1 at £1 | Alex Gauld 0.21% Ordinary |
1 at £1 | Alex Guild 0.21% Ordinary |
1 at £1 | Alex Henry 0.21% Ordinary |
1 at £1 | Alex Hosie Jnr 0.21% Ordinary |
1 at £1 | Alex Tough 0.21% Ordinary |
1 at £1 | Alexander Balharrie 0.21% Ordinary |
1 at £1 | Alexander Donaldson Jnr 0.21% Ordinary |
1 at £1 | Alexander Gall 0.21% Ordinary |
1 at £1 | Alexander Garde 0.21% Ordinary |
1 at £1 | Alexander Moir 0.21% Ordinary |
1 at £1 | Alexander Scott 0.21% Ordinary |
1 at £1 | Alexander Sim 0.21% Ordinary |
1 at £1 | Alexander Wilkie 0.21% Ordinary |
1 at £1 | Allan Rough 0.21% Ordinary |
1 at £1 | Andrew Black 0.21% Ordinary |
1 at £1 | Andrew Donald 0.21% Ordinary |
1 at £1 | Andrew Henderson 0.21% Ordinary |
1 at £1 | Andrew Paxton 0.21% Ordinary |
1 at £1 | Andrew Taylor 0.21% Ordinary |
1 at £1 | Archibald Garioch 0.21% Ordinary |
1 at £1 | Arthur Evans 0.21% Ordinary |
1 at £1 | Arthur L. Murray 0.21% Ordinary |
1 at £1 | Arthur Taylor 0.21% Ordinary |
1 at £1 | C. Brown 0.21% Ordinary |
1 at £1 | Campbell Robertson 0.21% Ordinary |
1 at £1 | Charles D.s Troup 0.21% Ordinary |
1 at £1 | Charles L. Mcleod 0.21% Ordinary |
1 at £1 | Charles M. Robertson 0.21% Ordinary |
1 at £1 | Cummin Crighton 0.21% Ordinary |
1 at £1 | David Burns 0.21% Ordinary |
1 at £1 | David Clark 0.21% Ordinary |
1 at £1 | David Dinnie 0.21% Ordinary |
1 at £1 | David Ferguson 0.21% Ordinary |
1 at £1 | David Fraser 0.21% Ordinary |
1 at £1 | David Garden 0.21% Ordinary |
1 at £1 | David Mcculloch 0.21% Ordinary |
1 at £1 | David Nelson 0.21% Ordinary |
1 at £1 | David Selbie 0.21% Ordinary |
1 at £1 | David Taylor 0.21% Ordinary |
1 at £1 | Douglas Munro 0.21% Ordinary |
1 at £1 | Findlay Watt 0.21% Ordinary |
1 at £1 | Francis Alexander 0.21% Ordinary |
1 at £1 | Frank Alexander Jnr 0.21% Ordinary |
1 at £1 | Gearge Garvie 0.21% Ordinary |
1 at £1 | George Allan 0.21% Ordinary |
1 at £1 | George Anderson 0.21% Ordinary |
1 at £1 | George Arthur 0.21% Ordinary |
1 at £1 | George Caird Jnr 0.21% Ordinary |
1 at £1 | George D. Mackenzie 0.21% Ordinary |
1 at £1 | George Davidson 0.21% Ordinary |
1 at £1 | George Hunter 0.21% Ordinary |
1 at £1 | George Innes 0.21% Ordinary |
1 at £1 | George Middleton 0.21% Ordinary |
1 at £1 | Gordon Henderson 0.21% Ordinary |
1 at £1 | Harold Adam 0.21% Ordinary |
1 at £1 | Harry Spence 0.21% Ordinary |
1 at £1 | Ian Cooper 0.21% Ordinary |
1 at £1 | J. Crane 0.21% Ordinary |
1 at £1 | J. Cunnisin 0.21% Ordinary |
1 at £1 | James A. Moggach 0.21% Ordinary |
1 at £1 | James Bain 0.21% Ordinary |
1 at £1 | James D. Petrie 0.21% Ordinary |
1 at £1 | James Dawson 0.21% Ordinary |
1 at £1 | James Gordon 0.21% Ordinary |
1 at £1 | James Hepburn 0.21% Ordinary |
1 at £1 | James Knowles Jnr 0.21% Ordinary |
1 at £1 | James Leith 0.21% Ordinary |
1 at £1 | James Mackie 0.21% Ordinary |
1 at £1 | James Mckinnon Jnr 0.21% Ordinary |
1 at £1 | James Mcleod 0.21% Ordinary |
1 at £1 | James Murray 0.21% Ordinary |
1 at £1 | James N. Wood 0.21% Ordinary |
1 at £1 | James Nicol 0.21% Ordinary |
1 at £1 | James S. Philip 0.21% Ordinary |
1 at £1 | James Thomson 0.21% Ordinary |
1 at £1 | John A. Moir 0.21% Ordinary |
1 at £1 | John Adam 0.21% Ordinary |
1 at £1 | John Craigen 0.21% Ordinary |
1 at £1 | John Farquhar 0.21% Ordinary |
1 at £1 | John Forsyth 0.21% Ordinary |
1 at £1 | John Gilchrist 0.21% Ordinary |
1 at £1 | John Hutcheon 0.21% Ordinary |
1 at £1 | John Kidd 0.21% Ordinary |
1 at £1 | John Mckenzie 0.21% Ordinary |
1 at £1 | John Middleton 0.21% Ordinary |
1 at £1 | John Milne 0.21% Ordinary |
1 at £1 | John R. Moir 0.21% Ordinary |
1 at £1 | John Reid 0.21% Ordinary |
1 at £1 | John Reith 0.21% Ordinary |
1 at £1 | Leslie Gordon 0.21% Ordinary |
1 at £1 | Mrs E.c. Warnock 0.21% Ordinary |
1 at £1 | Mrs M. Mortimer 0.21% Ordinary |
1 at £1 | Mrs Tewse 0.21% Ordinary |
1 at £1 | Peter Annard 0.21% Ordinary |
1 at £1 | Peter Craigmyle 0.21% Ordinary |
1 at £1 | Ralph Kynoch 0.21% Ordinary |
1 at £1 | Robert Allan 0.21% Ordinary |
1 at £1 | Robert Angus 0.21% Ordinary |
1 at £1 | Robert Duthie 0.21% Ordinary |
1 at £1 | Robert Leslie 0.21% Ordinary |
1 at £1 | Robert Robertson 0.21% Ordinary |
1 at £1 | Robert S. Petrie 0.21% Ordinary |
1 at £1 | Robert Tindall 0.21% Ordinary |
1 at £1 | Robert Whyte 0.21% Ordinary |
1 at £1 | Steven Love 0.21% Ordinary |
1 at £1 | T.h. Mathews 0.21% Ordinary |
1 at £1 | Thomas Craig 0.21% Ordinary |
1 at £1 | Thomas Gordon 0.21% Ordinary |
1 at £1 | Thomas Pyper 0.21% Ordinary |
1 at £1 | Thomas Whyte 0.21% Ordinary |
1 at £1 | Trustees Of A Sinclair 0.21% Ordinary |
1 at £1 | Walter Glennie 0.21% Ordinary |
1 at £1 | Wilfred Morgan 0.21% Ordinary |
1 at £1 | William Crocket 0.21% Ordinary |
1 at £1 | William Davidson 0.21% Ordinary |
1 at £1 | William Lamb 0.21% Ordinary |
1 at £1 | William Middleton 0.21% Ordinary |
1 at £1 | William Stewart 0.21% Ordinary |
1 at £1 | William Sutherland 0.21% Ordinary |
1 at £1 | William Taylor 0.21% Ordinary |
1 at £1 | William Thomson 0.21% Ordinary |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 17 March 2024 (3 months, 1 week from now) |
12 February 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 May 2019 | Appointment of Mr Daniel Mckendrick as a director on 12 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (15 pages) |
15 May 2019 | Termination of appointment of Douglas Munro as a director on 10 May 2019 (1 page) |
10 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (15 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (15 pages) |
7 March 2017 | Termination of appointment of Alan Rough as a director on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Alan Rough as a director on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Roy Henry as a director on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Roy Henry as a director on 7 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Douglas Munro on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Douglas Munro on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Douglas Munro on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Alan Rough on 1 March 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 October 2014 | Registered office address changed from 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA Scotland to 3 Fairview Avenue Danestone Aberdeen AB22 8ZA on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA Scotland to 3 Fairview Avenue Danestone Aberdeen AB22 8ZA on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA Scotland to 3 Fairview Avenue Danestone Aberdeen AB22 8ZA on 9 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 29 Crookfold Place Bridge of Don Aberdeen AB23 8PQ to 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 29 Crookfold Place Bridge of Don Aberdeen AB23 8PQ to 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 29 Crookfold Place Bridge of Don Aberdeen AB23 8PQ to 3 Fairview Avenue, Danestone, Aberdeen Fairview Avenue Danestone Aberdeen AB22 8ZA on 8 October 2014 (1 page) |
10 January 2014 | Termination of appointment of Malcolm Park as a secretary (1 page) |
10 January 2014 | Termination of appointment of Malcolm Park as a secretary (1 page) |
10 January 2014 | Termination of appointment of Arthur Murray as a director (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Arthur Murray as a director (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (19 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (19 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
19 January 2011 | Director's details changed for Mr Alan Rough on 19 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
19 January 2011 | Director's details changed for Mr Alan Rough on 19 January 2011 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (66 pages) |
27 January 2010 | Director's details changed for Alexander James Gauld on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Douglas Munro on 20 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Malcolm Bruce Park on 20 January 2010 (1 page) |
27 January 2010 | Director's details changed for Douglas Munro on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Alexander James Gauld on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Alan Rough on 20 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (66 pages) |
27 January 2010 | Secretary's details changed for Malcolm Bruce Park on 20 January 2010 (1 page) |
27 January 2010 | Director's details changed for Alan Rough on 20 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 March 2009 | Director appointed alan rough (2 pages) |
13 March 2009 | Return made up to 31/12/08; no change of members (5 pages) |
13 March 2009 | Secretary appointed malcolm bruce park (2 pages) |
13 March 2009 | Secretary appointed malcolm bruce park (2 pages) |
13 March 2009 | Appointment terminated secretary arthur murray (1 page) |
13 March 2009 | Appointment terminated secretary arthur murray (1 page) |
13 March 2009 | Director appointed alan rough (2 pages) |
13 March 2009 | Return made up to 31/12/08; no change of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 February 2008 | Director appointed arthur laing murray (2 pages) |
27 February 2008 | Director appointed arthur laing murray (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (12 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (12 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: kittybrewster bowling club lilybank place aberdeen (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: kittybrewster bowling club lilybank place aberdeen (1 page) |
1 March 2006 | Return made up to 31/12/05; no change of members (8 pages) |
1 March 2006 | Return made up to 31/12/05; no change of members (8 pages) |
4 May 2005 | Return made up to 31/12/04; full list of members (11 pages) |
4 May 2005 | Return made up to 31/12/04; full list of members (11 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 January 2004 | Return made up to 31/12/03; no change of members
|
28 January 2004 | Return made up to 31/12/03; no change of members
|
20 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members
|
30 January 2001 | Return made up to 31/12/00; no change of members
|
6 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (11 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (11 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (8 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
16 April 1997 | Return made up to 31/12/96; full list of members
|
16 April 1997 | Return made up to 31/12/96; full list of members
|
21 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 April 1996 | New director appointed (2 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
27 January 1992 | New director appointed (2 pages) |
27 January 1992 | New director appointed (2 pages) |
13 December 1901 | Incorporation (6 pages) |
13 December 1901 | Incorporation (6 pages) |