Company NameInstitute Of Auctioneers And Appraisers In Scotland.
Company StatusActive
Company NumberSC013987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1926(98 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameWilliam Shaw McCulloch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(78 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleAuctioneer & Valuer
Country of ResidenceUnited Kingdom
Correspondence Address26 Armadale Road
Lanark
South Lanarkshire
ML11 7BG
Scotland
Director NameMr Donald William Young
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(90 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address2 Carruth Road
Bridge Of Weir
Renfrewshire
PA11 3HQ
Scotland
Director NameMr John David Matthew Thomson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(94 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewlands Eaglesfield
Lockerbie
DG11 3AA
Scotland
Director NameMr Thomas Graham Story
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(94 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressRugley Farm Rugley Road
Alnwick
NE66 2JE
Director NameMr Grant Macpherson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(94 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressHumberston Bailechaul Road
Dingwall
Rossshire
IV15 9TP
Scotland
Director NameMr Alan Dickie Hutcheon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(94 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressGreeden Farm Balmedie
Aberdeen
AB23 8YP
Scotland
Director NameMr Christopher Simon Sharp
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(94 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnited Auctions Stirling Agricultural Centre
Stirling
FK9 4RN
Scotland
Director NameMr Grant Anderson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(97 years, 6 months after company formation)
Appointment Duration9 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison & Hetherington Montgomery Way
Rosehill Industrial Estate
Carlisle
CA1 2RS
Director NameMr Oliver Shearman
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(98 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressCaledonian Marts Ltd Millhall
Stirling
FK7 7LS
Scotland
Director NameMr Andrew Francis Hunter Blair
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(98 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressCraig Wilson Ltd Whitefordhill
Ayr
KA6 5JW
Scotland
Director NameMr Brian Roy Ross
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(98 years, 3 months after company formation)
Appointment Duration1 week, 1 day
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressLawrie And Symington Ltd Hyndford Road
Lanark
ML11 9AX
Scotland
Director NameThomas Cruickshank
NationalityBritish
StatusResigned
Appointed12 May 1989(63 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 1991)
RoleAgricultural Land Agent
Correspondence AddressMaybank
Portlethen
Aberdeen
AB1 4RB
Scotland
Director NameWilliam Blair
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(63 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 March 1999)
RoleLivestock Auctioneer
Correspondence Address22 Riccarton Avenue
Currie
Midlothian
EH14 5PQ
Scotland
Director NameRobert Hamilton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(63 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 March 2003)
RoleAuctioneer
Correspondence AddressVanduara 2 Huntingdon Road
Dumfries
Dumfriesshire
DG1 1NF
Scotland
Director NameJames Thomson Carmichael
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(63 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 1992)
RoleAuctioneer
Correspondence Address8 Featherhall Crescent North
Edinburgh
Midlothian
EH12 7TY
Scotland
Director NameAlexander Hugh Jack
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(64 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1993)
RoleAuctioneer
Correspondence Address11 Sinclair Square
Halkirk
Caithness
KW12 6XU
Scotland
Director NameMr Robert Scott Lambie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(65 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 1991)
RoleAuctioneer/Manager
Country of ResidenceScotland
Correspondence AddressAshcraig 14 Spion Kop
Selkirk
Selkirkshire
TD7 4JW
Scotland
Director NameStuart Buchan Allister
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(66 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1994)
RoleBorders Livestock Agent
Correspondence AddressWoodriedean
Lauder
Berwickshire
TD2 6QZ
Scotland
Director NameJohn Craig Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(67 years, 2 months after company formation)
Appointment Duration21 years (resigned 27 March 2014)
RoleLivestock Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfields
Bemersyde
Melrose
TD6 9DP
Scotland
Director NameMr Dugald McAuslan Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(69 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 January 1998)
RoleAuctioneer
Correspondence AddressMayfield
Cupar
Fife
KY15 5NU
Scotland
Secretary NameAlexander David Wright
NationalityBritish
StatusResigned
Appointed01 July 1996(70 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Kingswood Gardens
Kingswells
Aberdeen
AB15 8PE
Scotland
Director NameMr John Fraser Gregor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(71 years after company formation)
Appointment Duration23 years, 3 months (resigned 14 May 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressOakfield Thainstone
Inverurie
Aberdeenshire
AB51 5XZ
Scotland
Secretary NameMuriel Jean Gordon
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address31 Carlops Crescent
Penicuik
Midlothian
EH26 0DW
Scotland
Director NameRobert Beattie Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(71 years, 12 months after company formation)
Appointment Duration22 years, 4 months (resigned 14 May 2020)
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale 12 Dunmuir Road
Castle Douglas
Kirkcudbrightshire
DG7 1LG
Scotland
Director NameAlastair Matthew Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1998(72 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 March 2012)
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address31 Grampian Road
Stirling
Stirlingshire
FK7 9JN
Scotland
Secretary NameWilliam Blair
NationalityBritish
StatusResigned
Appointed01 December 1998(72 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address22 Riccarton Avenue
Currie
Midlothian
EH14 5PQ
Scotland
Director NameMr Stuart Begg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(75 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 March 2014)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address32 Ednam Street
Annan
Dumfriesshire
DG12 6EF
Scotland
Director NameRobert Alan Gray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(76 years, 2 months after company formation)
Appointment Duration12 years (resigned 27 March 2014)
RoleLivestock Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Hendersyde Park
Kelso
Roxburghshire
TD5 7TU
Scotland
Director NameJames Peter Gavin Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(79 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 March 2007)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressOld Orchard House
Cavers
Hawick
Roxburghshire
TD9 9ST
Scotland
Secretary NameMr William Andrew Wright
NationalityBritish
StatusResigned
Appointed01 April 2006(80 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameAlan Dickie Hutcheon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(81 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 June 2015)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenden Farm
Balmedie
Aberdeenshire
AB23 8YP
Scotland
Director NameRichard John Henderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(81 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2007)
RoleAuctioneer
Correspondence Address1a Ladylands Terrace
Selkirk
Selkirkshire
TD7 4BB
Scotland
Director NameMr Alasdair Scott Donaldson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(90 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 July 2023)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressChannel Well Farm Channel Well Farm
Hexham
Northumberland
NE46 1YE
Director NameMr John Kyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(90 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2022)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressGreenfoot Farm Kippen
Stirling
FK8 3JH
Scotland
Director NameMr Alastair Matthew Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(90 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2018)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address7 Brailsford Crescent
Kilmarnock
Ayrshire
KA2 0LH
Scotland
Director NameMr James Thomson Craig
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(94 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2023)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressBroomfield Lodge Broomfield Road
Ayr
KA7 2SP
Scotland
Secretary NameBiggart Baillie (Corporation)
StatusResigned
Appointed12 May 1989(63 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1996)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websiteauctioneersscotland.co.uk

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£188,540
Cash£146,612
Current Liabilities£65,119

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2023Memorandum and Articles of Association (34 pages)
1 August 2023Termination of appointment of Alasdair Scott Donaldson as a director on 28 July 2023 (1 page)
1 August 2023Termination of appointment of William Shaw Mcculloch as a director on 28 July 2023 (1 page)
1 August 2023Termination of appointment of John David Matthew Thomson as a director on 28 July 2023 (1 page)
1 August 2023Appointment of Mr Grant Anderson as a director on 28 July 2023 (2 pages)
1 August 2023Termination of appointment of James Thomson Craig as a director on 28 July 2023 (1 page)
12 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 October 2022Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page)
3 October 2022Termination of appointment of John Kyle as a director on 20 September 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
10 September 2021Termination of appointment of Thomas Graham Story as a director on 24 June 2021 (1 page)
10 September 2021Appointment of Mr Christopher Simon Sharp as a director on 24 August 2020 (2 pages)
4 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 November 2020Termination of appointment of Alastair Peter Graham Muirhead as a director on 29 July 2020 (1 page)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 June 2020Appointment of Mr Alan Dickie Hutcheon as a director on 21 May 2020 (2 pages)
3 June 2020Termination of appointment of David Henry James Pritchard as a director on 21 May 2020 (1 page)
3 June 2020Appointment of Mr Grant Macpherson as a director on 21 May 2020 (2 pages)
3 June 2020Appointment of Mr James Thomson Craig as a director on 21 May 2020 (2 pages)
3 June 2020Appointment of Mr John David Matthew Thomson as a director on 21 May 2020 (2 pages)
3 June 2020Appointment of Mr Thomas Graham Story as a director on 21 May 2020 (2 pages)
21 May 2020Termination of appointment of John Fraser Gregor as a director on 14 May 2020 (1 page)
21 May 2020Termination of appointment of Robert Beattie Anderson as a director on 14 May 2020 (1 page)
6 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
22 May 2019Termination of appointment of William Andrew Wright as a secretary on 10 May 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 May 2018Termination of appointment of Stuart Begg as a director on 27 April 2018 (1 page)
23 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Alastair Matthew Brown as a director on 27 April 2018 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 July 2016Appointment of Mr Alastair Peter Graham Muirhead as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr Alastair Matthew Brown as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr John Kyle as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr Stuart Begg as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr Stuart Begg as a director on 19 May 2016 (2 pages)
12 July 2016Annual return made up to 5 May 2016 no member list (5 pages)
12 July 2016Appointment of Mr Alasdair Scott Donaldson as a director on 19 May 2016 (2 pages)
12 July 2016Annual return made up to 5 May 2016 no member list (5 pages)
12 July 2016Appointment of Mr John Kyle as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr Donald William Young as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr Alastair Matthew Brown as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr Donald William Young as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr Alastair Peter Graham Muirhead as a director on 19 May 2016 (2 pages)
12 July 2016Appointment of Mr Alasdair Scott Donaldson as a director on 19 May 2016 (2 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 5 May 2015 no member list (10 pages)
16 July 2015Termination of appointment of Neil Walker Leslie as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Neil Walker Leslie as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of James Thomson Craig as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Ian Alexander Macleay as a director on 25 June 2015 (1 page)
16 July 2015Secretary's details changed for Mr William Andrew Wright on 5 August 2014 (1 page)
16 July 2015Annual return made up to 5 May 2015 no member list (10 pages)
16 July 2015Termination of appointment of Alan Dickie Hutcheon as a director on 25 June 2015 (1 page)
16 July 2015Annual return made up to 5 May 2015 no member list (10 pages)
16 July 2015Termination of appointment of Alan Dickie Hutcheon as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Hugh David Leggat as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of James Thomson Craig as a director on 25 June 2015 (1 page)
16 July 2015Secretary's details changed for Mr William Andrew Wright on 5 August 2014 (1 page)
16 July 2015Termination of appointment of Hugh David Leggat as a director on 25 June 2015 (1 page)
16 July 2015Secretary's details changed for Mr William Andrew Wright on 5 August 2014 (1 page)
16 July 2015Termination of appointment of Ian Alexander Macleay as a director on 25 June 2015 (1 page)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 July 2014Termination of appointment of Alexander Caldwell Wilson as a director on 27 March 2014 (1 page)
20 July 2014Termination of appointment of Robert Alan Gray as a director on 27 March 2014 (1 page)
20 July 2014Termination of appointment of Stuart Begg as a director on 27 March 2014 (1 page)
20 July 2014Annual return made up to 5 May 2014 no member list (11 pages)
20 July 2014Annual return made up to 5 May 2014 no member list (11 pages)
20 July 2014Termination of appointment of Stuart Begg as a director on 27 March 2014 (1 page)
20 July 2014Termination of appointment of Alexander Caldwell Wilson as a director on 27 March 2014 (1 page)
20 July 2014Termination of appointment of Robert Alan Gray as a director on 27 March 2014 (1 page)
20 July 2014Termination of appointment of John Craig Clark as a director on 27 March 2014 (1 page)
20 July 2014Termination of appointment of Kenneth Mckenzie as a director on 27 March 2014 (1 page)
20 July 2014Termination of appointment of John Craig Clark as a director on 27 March 2014 (1 page)
20 July 2014Annual return made up to 5 May 2014 no member list (11 pages)
20 July 2014Termination of appointment of Kenneth Mckenzie as a director on 27 March 2014 (1 page)
12 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 5 May 2013 no member list (16 pages)
18 July 2013Annual return made up to 5 May 2013 no member list (16 pages)
18 July 2013Annual return made up to 5 May 2013 no member list (16 pages)
29 May 2012Annual return made up to 5 May 2012 no member list (16 pages)
29 May 2012Termination of appointment of Alastair Brown as a director (1 page)
29 May 2012Annual return made up to 5 May 2012 no member list (16 pages)
29 May 2012Termination of appointment of Alastair Brown as a director (1 page)
29 May 2012Annual return made up to 5 May 2012 no member list (16 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 November 2011Annual return made up to 5 May 2011 no member list (17 pages)
10 November 2011Annual return made up to 5 May 2011 no member list (17 pages)
10 November 2011Annual return made up to 5 May 2011 no member list (17 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 July 2010Director's details changed for John Fraser Gregor on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Alan Dickie Hutcheon on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Hugh David Leggat on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Alastair Matthew Brown on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Hugh David Leggat on 5 May 2010 (2 pages)
12 July 2010Director's details changed for William Shaw Mcculloch on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Alastair Matthew Brown on 5 May 2010 (2 pages)
12 July 2010Annual return made up to 5 May 2010 no member list (10 pages)
12 July 2010Director's details changed for John Fraser Gregor on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Neil Walker Leslie on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Alan Gray on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Ian Alexander Macleay on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Ian Alexander Macleay on 5 May 2010 (2 pages)
12 July 2010Director's details changed for William Shaw Mcculloch on 5 May 2010 (2 pages)
12 July 2010Director's details changed for John Craig Clark on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Alastair Matthew Brown on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Neil Walker Leslie on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Ian Alexander Macleay on 5 May 2010 (2 pages)
12 July 2010Annual return made up to 5 May 2010 no member list (10 pages)
12 July 2010Director's details changed for John Craig Clark on 5 May 2010 (2 pages)
12 July 2010Director's details changed for John Fraser Gregor on 5 May 2010 (2 pages)
12 July 2010Annual return made up to 5 May 2010 no member list (10 pages)
12 July 2010Director's details changed for Stuart Begg on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Alan Dickie Hutcheon on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Alan Gray on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Alan Gray on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Beattie Anderson on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Alan Dickie Hutcheon on 5 May 2010 (2 pages)
12 July 2010Director's details changed for John Craig Clark on 5 May 2010 (2 pages)
12 July 2010Director's details changed for William Shaw Mcculloch on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Stuart Begg on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Beattie Anderson on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Stuart Begg on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Hugh David Leggat on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Neil Walker Leslie on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Beattie Anderson on 5 May 2010 (2 pages)
8 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
8 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
28 August 2009Appointment terminated director richard henderson (1 page)
28 August 2009Annual return made up to 05/05/09 (7 pages)
28 August 2009Annual return made up to 05/05/09 (7 pages)
28 August 2009Appointment terminated director richard henderson (1 page)
13 February 2009Annual return made up to 05/05/08 (7 pages)
13 February 2009Annual return made up to 05/05/08 (7 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
6 July 2007Annual return made up to 05/05/07 (10 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Annual return made up to 05/05/07 (10 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
9 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Annual return made up to 05/05/06 (10 pages)
17 July 2006Director resigned (1 page)
17 July 2006Annual return made up to 05/05/06 (10 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Director resigned (1 page)
31 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
31 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
3 June 2004Annual return made up to 05/05/04
  • 363(288) ‐ Director resigned
(11 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Annual return made up to 05/05/04
  • 363(288) ‐ Director resigned
(11 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2003Memorandum and Articles of Association (18 pages)
10 October 2003Memorandum and Articles of Association (18 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2003Accounts made up to 31 December 2002 (10 pages)
11 June 2003Accounts made up to 31 December 2002 (10 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Annual return made up to 05/05/03
  • 363(288) ‐ Director resigned
(13 pages)
2 June 2003Annual return made up to 05/05/03
  • 363(288) ‐ Director resigned
(13 pages)
2 June 2003New director appointed (2 pages)
30 October 2002Accounts made up to 31 December 2001 (10 pages)
30 October 2002Accounts made up to 31 December 2001 (10 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Annual return made up to 05/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
23 May 2002Annual return made up to 05/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Accounts made up to 31 December 2000 (10 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Accounts made up to 31 December 2000 (10 pages)
10 July 2001Annual return made up to 05/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 July 2001Annual return made up to 05/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 June 2001Memorandum and Articles of Association (16 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2001Memorandum and Articles of Association (16 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2000Accounts made up to 31 December 1999 (11 pages)
11 October 2000Accounts made up to 31 December 1999 (11 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director resigned
(10 pages)
15 June 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director resigned
(10 pages)
21 July 1999Accounts made up to 31 December 1998 (10 pages)
21 July 1999Accounts made up to 31 December 1998 (10 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Annual return made up to 05/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Annual return made up to 05/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Annual return made up to 05/05/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
11 May 1998Accounts made up to 31 December 1997 (10 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Annual return made up to 05/05/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
11 May 1998Accounts made up to 31 December 1997 (10 pages)
17 September 1997Registered office changed on 17/09/97 from: thainstone centre inverurie aberdeen AB51 5XZ (1 page)
17 September 1997Registered office changed on 17/09/97 from: thainstone centre inverurie aberdeen AB51 5XZ (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
23 July 1997Accounts made up to 31 December 1996 (10 pages)
23 July 1997Accounts made up to 31 December 1996 (10 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Annual return made up to 05/05/97
  • 363(287) ‐ Registered office changed on 21/07/97
(10 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Annual return made up to 05/05/97
  • 363(287) ‐ Registered office changed on 21/07/97
(10 pages)
21 July 1997New director appointed (2 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
31 May 1996Accounts made up to 31 December 1995 (10 pages)
31 May 1996Accounts made up to 31 December 1995 (10 pages)
24 May 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(10 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(10 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
19 May 1995Accounts made up to 31 December 1994 (9 pages)
19 May 1995New director appointed (4 pages)
19 May 1995Annual return made up to 05/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
19 May 1995Accounts made up to 31 December 1994 (9 pages)
19 May 1995Annual return made up to 05/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
19 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
5 September 1926Incorporation (33 pages)