Lanark
South Lanarkshire
ML11 7BG
Scotland
Director Name | Mr Alasdair Scott Donaldson |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Channel Well Farm Channel Well Farm Hexham Northumberland NE46 1YE |
Director Name | Mr John Kyle |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Greenfoot Farm Kippen Stirling FK8 3JH Scotland |
Director Name | Mr Donald William Young |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carruth Road Bridge Of Weir Renfrewshire PA11 3HQ Scotland |
Director Name | Mr Grant Macpherson |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Humberston Bailechaul Road Dingwall Rossshire IV15 9TP Scotland |
Director Name | Mr James Thomson Craig |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Broomfield Lodge Broomfield Road Ayr KA7 2SP Scotland |
Director Name | Mr Alan Dickie Hutcheon |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Greeden Farm Balmedie Aberdeen AB23 8YP Scotland |
Director Name | Mr John David Matthew Thomson |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Newlands Eaglesfield Lockerbie DG11 3AA Scotland |
Director Name | Mr Thomas Graham Story |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Rugley Farm Rugley Road Alnwick NE66 2JE |
Director Name | Mr Christopher Simon Sharp |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | United Auctions Stirling Agricultural Centre Stirling FK9 4RN Scotland |
Director Name | William Blair |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 March 1999) |
Role | Livestock Auctioneer |
Correspondence Address | 22 Riccarton Avenue Currie Midlothian EH14 5PQ Scotland |
Director Name | James Thomson Carmichael |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 1992) |
Role | Auctioneer |
Correspondence Address | 8 Featherhall Crescent North Edinburgh Midlothian EH12 7TY Scotland |
Director Name | Mr James Thomson Craig |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(63 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 March 2003) |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Broomfield Lodge Broomfield Road Ayr KA7 2SP Scotland |
Director Name | Thomas Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1991) |
Role | Agricultural Land Agent |
Correspondence Address | Maybank Portlethen Aberdeen AB1 4RB Scotland |
Director Name | Robert Hamilton |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(63 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 March 2003) |
Role | Auctioneer |
Correspondence Address | Vanduara 2 Huntingdon Road Dumfries Dumfriesshire DG1 1NF Scotland |
Director Name | Alexander Hugh Jack |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 1993) |
Role | Auctioneer |
Correspondence Address | 11 Sinclair Square Halkirk Caithness KW12 6XU Scotland |
Director Name | Mr Robert Scott Lambie |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(65 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 1991) |
Role | Auctioneer/Manager |
Country of Residence | Scotland |
Correspondence Address | Ashcraig 14 Spion Kop Selkirk Selkirkshire TD7 4JW Scotland |
Director Name | Stuart Buchan Allister |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 1994) |
Role | Borders Livestock Agent |
Correspondence Address | Woodriedean Lauder Berwickshire TD2 6QZ Scotland |
Director Name | John Craig Clark |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(67 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 27 March 2014) |
Role | Livestock Agent |
Country of Residence | United Kingdom |
Correspondence Address | Broomfields Bemersyde Melrose TD6 9DP Scotland |
Director Name | Mr Dugald McAuslan Hamilton |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(69 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 1998) |
Role | Auctioneer |
Correspondence Address | Mayfield Cupar Fife KY15 5NU Scotland |
Secretary Name | Alexander David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(70 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Kingswood Gardens Kingswells Aberdeen AB15 8PE Scotland |
Director Name | Mr John Fraser Gregor |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(71 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 May 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Oakfield Thainstone Inverurie Aberdeenshire AB51 5XZ Scotland |
Secretary Name | Muriel Jean Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 31 Carlops Crescent Penicuik Midlothian EH26 0DW Scotland |
Director Name | Robert Beattie Anderson |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(71 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 14 May 2020) |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale 12 Dunmuir Road Castle Douglas Kirkcudbrightshire DG7 1LG Scotland |
Director Name | Alastair Matthew Brown |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1998(72 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 March 2012) |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grampian Road Stirling Stirlingshire FK7 9JN Scotland |
Secretary Name | William Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(72 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 22 Riccarton Avenue Currie Midlothian EH14 5PQ Scotland |
Director Name | Robert Alan Gray |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(76 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 27 March 2014) |
Role | Livestock Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hendersyde Park Kelso Roxburghshire TD5 7TU Scotland |
Director Name | James Peter Gavin Hamilton |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(79 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2007) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Old Orchard House Cavers Hawick Roxburghshire TD9 9ST Scotland |
Secretary Name | Mr William Andrew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(80 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Richard John Henderson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(81 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2007) |
Role | Auctioneer |
Correspondence Address | 1a Ladylands Terrace Selkirk Selkirkshire TD7 4BB Scotland |
Director Name | Alan Dickie Hutcheon |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(81 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 June 2015) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Greenden Farm Balmedie Aberdeenshire AB23 8YP Scotland |
Director Name | Mr John Kyle |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2022) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Greenfoot Farm Kippen Stirling FK8 3JH Scotland |
Director Name | Mr Stuart Begg |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2018) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 32 Ednam Street Annan Dumfriesshire DG12 6EF Scotland |
Director Name | Mr Alastair Matthew Brown |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2018) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 7 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH Scotland |
Secretary Name | Biggart Baillie (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1989(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1996) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Website | auctioneersscotland.co.uk |
---|
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £188,540 |
Cash | £146,612 |
Current Liabilities | £65,119 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 May 2022 (10 months ago) |
---|---|
Next Return Due | 5 June 2023 (2 months, 1 week from now) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
---|---|
10 September 2021 | Appointment of Mr Christopher Simon Sharp as a director on 24 August 2020 (2 pages) |
10 September 2021 | Termination of appointment of Thomas Graham Story as a director on 24 June 2021 (1 page) |
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 November 2020 | Termination of appointment of Alastair Peter Graham Muirhead as a director on 29 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 June 2020 | Appointment of Mr James Thomson Craig as a director on 21 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr John David Matthew Thomson as a director on 21 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Alan Dickie Hutcheon as a director on 21 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of David Henry James Pritchard as a director on 21 May 2020 (1 page) |
3 June 2020 | Appointment of Mr Thomas Graham Story as a director on 21 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Grant Macpherson as a director on 21 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of John Fraser Gregor as a director on 14 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Robert Beattie Anderson as a director on 14 May 2020 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of William Andrew Wright as a secretary on 10 May 2019 (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
23 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Stuart Begg as a director on 27 April 2018 (1 page) |
23 May 2018 | Termination of appointment of Alastair Matthew Brown as a director on 27 April 2018 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 July 2016 | Annual return made up to 5 May 2016 no member list (5 pages) |
12 July 2016 | Appointment of Mr Donald William Young as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Alasdair Scott Donaldson as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr John Kyle as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Alastair Peter Graham Muirhead as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Stuart Begg as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Alastair Matthew Brown as a director on 19 May 2016 (2 pages) |
12 July 2016 | Annual return made up to 5 May 2016 no member list (5 pages) |
12 July 2016 | Appointment of Mr Donald William Young as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Alasdair Scott Donaldson as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr John Kyle as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Alastair Peter Graham Muirhead as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Stuart Begg as a director on 19 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Alastair Matthew Brown as a director on 19 May 2016 (2 pages) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 5 May 2015 no member list (10 pages) |
16 July 2015 | Termination of appointment of Ian Alexander Macleay as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Neil Walker Leslie as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Hugh David Leggat as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Alan Dickie Hutcheon as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of James Thomson Craig as a director on 25 June 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mr William Andrew Wright on 5 August 2014 (1 page) |
16 July 2015 | Annual return made up to 5 May 2015 no member list (10 pages) |
16 July 2015 | Secretary's details changed for Mr William Andrew Wright on 5 August 2014 (1 page) |
16 July 2015 | Annual return made up to 5 May 2015 no member list (10 pages) |
16 July 2015 | Termination of appointment of Ian Alexander Macleay as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Neil Walker Leslie as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Alan Dickie Hutcheon as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Hugh David Leggat as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of James Thomson Craig as a director on 25 June 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mr William Andrew Wright on 5 August 2014 (1 page) |
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 July 2014 | Annual return made up to 5 May 2014 no member list (11 pages) |
20 July 2014 | Termination of appointment of Kenneth Mckenzie as a director on 27 March 2014 (1 page) |
20 July 2014 | Termination of appointment of Alexander Caldwell Wilson as a director on 27 March 2014 (1 page) |
20 July 2014 | Termination of appointment of John Craig Clark as a director on 27 March 2014 (1 page) |
20 July 2014 | Termination of appointment of Robert Alan Gray as a director on 27 March 2014 (1 page) |
20 July 2014 | Termination of appointment of Stuart Begg as a director on 27 March 2014 (1 page) |
20 July 2014 | Annual return made up to 5 May 2014 no member list (11 pages) |
20 July 2014 | Annual return made up to 5 May 2014 no member list (11 pages) |
20 July 2014 | Termination of appointment of Kenneth Mckenzie as a director on 27 March 2014 (1 page) |
20 July 2014 | Termination of appointment of Alexander Caldwell Wilson as a director on 27 March 2014 (1 page) |
20 July 2014 | Termination of appointment of John Craig Clark as a director on 27 March 2014 (1 page) |
20 July 2014 | Termination of appointment of Robert Alan Gray as a director on 27 March 2014 (1 page) |
20 July 2014 | Termination of appointment of Stuart Begg as a director on 27 March 2014 (1 page) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 5 May 2013 no member list (16 pages) |
18 July 2013 | Annual return made up to 5 May 2013 no member list (16 pages) |
18 July 2013 | Annual return made up to 5 May 2013 no member list (16 pages) |
29 May 2012 | Annual return made up to 5 May 2012 no member list (16 pages) |
29 May 2012 | Termination of appointment of Alastair Brown as a director (1 page) |
29 May 2012 | Annual return made up to 5 May 2012 no member list (16 pages) |
29 May 2012 | Annual return made up to 5 May 2012 no member list (16 pages) |
29 May 2012 | Termination of appointment of Alastair Brown as a director (1 page) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 November 2011 | Annual return made up to 5 May 2011 no member list (17 pages) |
10 November 2011 | Annual return made up to 5 May 2011 no member list (17 pages) |
10 November 2011 | Annual return made up to 5 May 2011 no member list (17 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 July 2010 | Annual return made up to 5 May 2010 no member list (10 pages) |
12 July 2010 | Director's details changed for William Shaw Mcculloch on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Ian Alexander Macleay on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Neil Walker Leslie on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for John Craig Clark on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Hugh David Leggat on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Dickie Hutcheon on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for John Fraser Gregor on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alastair Matthew Brown on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Alan Gray on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Beattie Anderson on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Stuart Begg on 5 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 May 2010 no member list (10 pages) |
12 July 2010 | Director's details changed for William Shaw Mcculloch on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Ian Alexander Macleay on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Neil Walker Leslie on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for John Craig Clark on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Hugh David Leggat on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Dickie Hutcheon on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for John Fraser Gregor on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alastair Matthew Brown on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Alan Gray on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Beattie Anderson on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Stuart Begg on 5 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 May 2010 no member list (10 pages) |
12 July 2010 | Director's details changed for Neil Walker Leslie on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Ian Alexander Macleay on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for William Shaw Mcculloch on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for John Craig Clark on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Dickie Hutcheon on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Hugh David Leggat on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alastair Matthew Brown on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for John Fraser Gregor on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Beattie Anderson on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Alan Gray on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Stuart Begg on 5 May 2010 (2 pages) |
8 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
8 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
28 August 2009 | Appointment terminated director richard henderson (1 page) |
28 August 2009 | Annual return made up to 05/05/09 (7 pages) |
28 August 2009 | Annual return made up to 05/05/09 (7 pages) |
28 August 2009 | Appointment terminated director richard henderson (1 page) |
13 February 2009 | Annual return made up to 05/05/08 (7 pages) |
13 February 2009 | Annual return made up to 05/05/08 (7 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
6 July 2007 | Annual return made up to 05/05/07 (10 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Annual return made up to 05/05/07 (10 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 July 2006 | Annual return made up to 05/05/06 (10 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Annual return made up to 05/05/06 (10 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
31 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2005 | Annual return made up to 05/05/05
|
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Annual return made up to 05/05/05
|
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
3 June 2004 | Annual return made up to 05/05/04
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Annual return made up to 05/05/04
|
3 June 2004 | New director appointed (2 pages) |
10 October 2003 | Memorandum and Articles of Association (18 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Memorandum and Articles of Association (18 pages) |
10 October 2003 | Resolutions
|
11 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
11 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Annual return made up to 05/05/03
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Annual return made up to 05/05/03
|
30 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Annual return made up to 05/05/02
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Annual return made up to 05/05/02
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
6 August 2001 | Accounts made up to 31 December 2000 (10 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Accounts made up to 31 December 2000 (10 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
10 July 2001 | Annual return made up to 05/05/01
|
10 July 2001 | Annual return made up to 05/05/01
|
4 June 2001 | Memorandum and Articles of Association (16 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Memorandum and Articles of Association (16 pages) |
4 June 2001 | Resolutions
|
11 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
11 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Annual return made up to 05/05/00
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Annual return made up to 05/05/00
|
21 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
21 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
28 June 1999 | Annual return made up to 05/05/99
|
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Annual return made up to 05/05/99
|
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
11 May 1998 | Accounts made up to 31 December 1997 (10 pages) |
11 May 1998 | Annual return made up to 05/05/98
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Accounts made up to 31 December 1997 (10 pages) |
11 May 1998 | Annual return made up to 05/05/98
|
11 May 1998 | New director appointed (2 pages) |
17 September 1997 | Registered office changed on 17/09/97 from: thainstone centre inverurie aberdeen AB51 5XZ (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: thainstone centre inverurie aberdeen AB51 5XZ (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
23 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Annual return made up to 05/05/97
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Annual return made up to 05/05/97
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
31 May 1996 | Accounts made up to 31 December 1995 (10 pages) |
31 May 1996 | Accounts made up to 31 December 1995 (10 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Annual return made up to 05/05/96
|
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Annual return made up to 05/05/96
|
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Accounts made up to 31 December 1994 (9 pages) |
19 May 1995 | Annual return made up to 05/05/95
|
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Accounts made up to 31 December 1994 (9 pages) |
19 May 1995 | Annual return made up to 05/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |