Company NameAberdeen Association Of Social Service
Company StatusActive
Company NumberSC018487
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 1935(89 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Stephen Fraser Burt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2018(83 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Desswood Place
Aberdeen
AB15 4DP
Scotland
Director NameMr Graeme Philip Watt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(83 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address417 Great Western Road
Aberdeen
AB10 6NJ
Scotland
Director NameMr Kevin Forbes Shand
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(83 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressThe Elms Colpy
Insch
AB52 6US
Scotland
Director NameMr Adrian Stuart McBurnie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(83 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Advisor, Oil And Gas Industry
Country of ResidenceScotland
Correspondence Address146 Hamilton Place
Aberdeen
AB15 5BB
Scotland
Director NameMr James Knowles
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(83 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMrs Claire Elizabeth Wilkie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(84 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Beech-Hill Gardens
Aberdeen
AB15 7QH
Scotland
Director NameProf Steven Darryll Heys
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleConsultant Surgeon
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMr Gordon Normandale Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(85 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Finance Director
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMs Margaret Macrae Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(85 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameProf John Harper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(86 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address72 Hammerman Drive
Aberdeen
AB24 4SH
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed08 September 2022(87 years, 4 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address50 Lothian Road
Edinburgh
EH3 9WJ
Scotland
Director NameThomas Edward Carter
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(53 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1992)
RoleRetired
Correspondence Address24 Gordon Road
Aberdeen
AB15 7RL
Scotland
Director NameSydney Milne Clark
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(53 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 1993)
RoleRetired
Correspondence Address12 Earlspark Gardens
Bieldside
Aberdeen
Aberdeenshire
AB1 9AZ
Scotland
Director NameMichael Watt Archibald
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(53 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressCorrachan
Easter Ord
Skene
Aberdeenshire
AB32 6SQ
Scotland
Director NameFrank Clark Connon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(53 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 December 1998)
RoleSolicitor
Correspondence AddressCults Dyke
Cults
Aberdeen
AB1 9SE
Scotland
Director NameAgnes Mary Dufton Alexander
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(53 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 September 1999)
RoleRetired
Correspondence Address14 Mayfield Gardens
Aberdeen
Aberdeenshire
AB1 7YZ
Scotland
Secretary NameWilliam Howie
NationalityBritish
StatusResigned
Appointed31 March 1989(53 years, 11 months after company formation)
Appointment Duration15 years (resigned 11 April 2004)
RoleCompany Director
Correspondence Address26 Morgan Road
Aberdeen
Aberdeenshire
AB16 5JY
Scotland
Director NameJohn David Butler
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(58 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 June 2006)
RoleRetired
Correspondence Address80 Broadfold Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8PP
Scotland
Director NameAndrew Robert Betchley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(58 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 September 1995)
RoleBanker
Correspondence Address48 Forbesfield Road
Aberdeen
AB1 6PA
Scotland
Director NameMr Alexander Dargai Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(60 years, 4 months after company formation)
Appointment Duration15 years (resigned 13 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Shaw Circle
Westhill
Aberdeenshire
AB32 6UU
Scotland
Director NameMr Michael John Adam
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(61 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1998)
RoleBanker
Correspondence Address36 Woodhill Road
Aberdeen
AB15 5JU
Scotland
Director NameMr Peter Cassidy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(61 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2000)
RoleDirector Of Social Work
Correspondence AddressHeathpark
Arbeadie Road
Banchory
Aberdeenshire
Director NameJohn McDonald Bremner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(65 years, 5 months after company formation)
Appointment Duration9 years (resigned 15 October 2009)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressDisblair 28 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameJohn Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(67 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRamornie
Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Director NameMr Alan David John Amoore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(67 years, 4 months after company formation)
Appointment Duration9 years (resigned 13 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Road
Aberdeen
Grampian
AB15 7RU
Scotland
Director NameIrene Cormack
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(68 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address13 Morningside Grove
Aberdeen
Aberdeenshire
AB10 7DJ
Scotland
Director NameKatharine Lorna Crosby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(68 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 October 2008)
RoleSolicitor
Correspondence Address141 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Secretary NameMr Kenneth Montgomery Simpson
NationalityBritish
StatusResigned
Appointed12 April 2004(68 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameLady Joan Catto
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(75 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2016)
RoleRetired  Consultant Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMr Colin David Campbell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(76 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Links Place
Aberdeen
AB11 5DY
Scotland
Director NameMr Graeme Morrison Bone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(76 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Terrace Lane
Aberdeen
AB10 1XF
Scotland
Director NameMs Kath Beveridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(77 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2016)
RoleExecutive Officer
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMiss Christina Cameron
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(77 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 October 2015)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMr Steve Cannon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(77 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2013)
RoleSecretary To The University
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMrs Katie Begg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(82 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 February 2020)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland

Contact

Websitevsa.org.uk
Email address[email protected]
Telephone01224 212021
Telephone regionAberdeen

Location

Registered Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,122,000
Net Worth£20,069,000
Cash£901,000
Current Liabilities£2,039,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

1 June 2020Delivered on: 8 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the cadastral unit ABN132920 richmondhill house, richmondhill place, aberdeen AB15 5EP edged red on the cadastral map being 1.03 hectares in measurement on the ordnance map including 1) richmondhill house, 18 richmondhill place, aberdeen AB15 5EP, (2) maisie munro children's day nursery, richmondhill place, aberdeen AB15 5EP and (3) flats 1-20 forestgait lodge, richmondhill place, aberdeen AB15 5FA, under exception of the area hatched in blue on the plan annexed and executed as relative to the standard security by aberdeen association of social service in favour of the bank of scotland PLC.
Outstanding
28 April 2020Delivered on: 12 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2003Delivered on: 19 November 2003
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broomhill park home, 195 broomhill road, aberdeen.
Outstanding
7 May 1999Delivered on: 28 May 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in parish of newhills, aberdeen.
Outstanding
10 April 1996Delivered on: 26 April 1996
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.6197 hectares at the royal cornhill hospital complex, aberdeen.
Outstanding
1 June 1999Delivered on: 11 June 1999
Satisfied on: 10 November 2004
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at cruikshank crescent, aberdeen together with the school known as deeview infants school.
Fully Satisfied
6 June 1980Delivered on: 26 June 1980
Satisfied on: 29 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Linn moor home, peterculter, aberdeenshire.
Fully Satisfied
10 March 1977Delivered on: 16 March 1977
Satisfied on: 29 February 1996
Persons entitled: Bank of Scotland Finance Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lunn moor home peterculter.
Fully Satisfied
30 August 1976Delivered on: 7 September 1976
Satisfied on: 29 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.18 acres at easter anguston peterculter aberdeen.
Fully Satisfied

Filing History

9 December 2020Full accounts made up to 31 March 2020 (54 pages)
18 November 2020Termination of appointment of Alan Farquhar Gall as a director on 5 November 2020 (1 page)
22 September 2020Appointment of Mr Gordon Normandale Edwards as a director on 10 September 2020 (2 pages)
21 September 2020Appointment of Mrs Margaret Macrae Gibson as a director on 10 September 2020 (2 pages)
19 June 2020Appointment of Professor Steven Darryll Heys as a director on 8 June 2020 (2 pages)
8 June 2020Registration of charge SC0184870009, created on 1 June 2020 (8 pages)
8 June 2020Termination of appointment of Brian Patrick Docherty as a director on 5 June 2020 (1 page)
12 May 2020Registration of charge SC0184870008, created on 28 April 2020 (16 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Katie Begg as a director on 3 February 2020 (1 page)
13 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 November 2019Full accounts made up to 31 March 2019 (58 pages)
1 November 2019Termination of appointment of Gillian Scott Miller as a director on 31 October 2019 (1 page)
2 September 2019Appointment of Mrs Claire Elizabeth Wilkie as a director on 22 August 2019 (2 pages)
1 September 2019Appointment of Mr Gregory Shukai Poon as a director on 22 August 2019 (2 pages)
1 September 2019Appointment of Mr Brian Patrick Docherty as a director on 22 August 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 February 2019Secretary's details changed for Mr Kenneth Montgomery Simpson on 15 February 2019 (1 page)
25 February 2019Director's details changed for Mrs Maggie Wilson on 15 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Hugh Anfield Ouston on 15 February 2019 (2 pages)
25 February 2019Director's details changed for Mr Stephen Fraser Burt on 15 February 2019 (2 pages)
24 December 2018Appointment of Mr James Knowles as a director on 13 December 2018 (2 pages)
24 December 2018Appointment of Ms Amanda Jayne Powe as a director on 13 December 2018 (2 pages)
5 December 2018Full accounts made up to 31 March 2018 (48 pages)
7 November 2018Termination of appointment of Alexandra Celia Hunter as a director on 25 October 2018 (1 page)
27 September 2018Appointment of Mrs Maggie Wilson as a director on 13 September 2018 (2 pages)
27 September 2018Appointment of Mr Adrian Stuart Mcburnie as a director on 13 September 2018 (2 pages)
27 September 2018Appointment of Mr Kevin Forbes Shand as a director on 13 September 2018 (2 pages)
26 September 2018Appointment of Mr Graeme Philip Watt as a director on 13 September 2018 (2 pages)
25 June 2018Termination of appointment of Caroline Jane Inglis as a director on 14 June 2018 (1 page)
30 April 2018Appointment of Mr Stephen Fraser Burt as a director on 22 April 2018 (2 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 February 2018Appointment of Mrs Katie Begg as a director on 5 February 2018 (2 pages)
16 October 2017Full accounts made up to 31 March 2017 (41 pages)
16 October 2017Full accounts made up to 31 March 2017 (41 pages)
25 July 2017Appointment of Ms Gillian Scott Miller as a director on 19 July 2017 (2 pages)
25 July 2017Appointment of Ms Gillian Scott Miller as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Ms Lilian Fenn as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Ms Lilian Fenn as a director on 19 July 2017 (2 pages)
18 July 2017Termination of appointment of Frederick George Scott Dalgarno as a director on 5 July 2017 (1 page)
18 July 2017Termination of appointment of Frederick George Scott Dalgarno as a director on 5 July 2017 (1 page)
28 June 2017Termination of appointment of Stanley Bradbury Smith as a director on 3 April 2017 (1 page)
28 June 2017Termination of appointment of Colin David Campbell as a director on 15 May 2017 (1 page)
28 June 2017Termination of appointment of Colin David Campbell as a director on 15 May 2017 (1 page)
28 June 2017Termination of appointment of Stanley Bradbury Smith as a director on 3 April 2017 (1 page)
11 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
17 March 2017Termination of appointment of Neil Eddie Harper as a director on 1 October 2016 (1 page)
17 March 2017Appointment of Mr Peter Murray as a director on 15 October 2016 (2 pages)
17 March 2017Appointment of Dr David Paul Bartram Watson as a director on 23 August 2016 (2 pages)
17 March 2017Termination of appointment of Kath Beveridge as a director on 1 August 2016 (1 page)
17 March 2017Termination of appointment of Joyce Lishman as a director on 1 August 2016 (1 page)
17 March 2017Appointment of Dr David Paul Bartram Watson as a director on 23 August 2016 (2 pages)
17 March 2017Termination of appointment of Joan Catto as a director on 1 October 2016 (1 page)
17 March 2017Appointment of Mr Peter Murray as a director on 15 October 2016 (2 pages)
17 March 2017Termination of appointment of Joyce Lishman as a director on 1 August 2016 (1 page)
17 March 2017Termination of appointment of Neil Eddie Harper as a director on 1 October 2016 (1 page)
17 March 2017Termination of appointment of Joan Catto as a director on 1 October 2016 (1 page)
17 March 2017Termination of appointment of Kath Beveridge as a director on 1 August 2016 (1 page)
27 September 2016Full accounts made up to 31 March 2016 (42 pages)
27 September 2016Full accounts made up to 31 March 2016 (42 pages)
10 June 2016Annual return made up to 29 March 2016 no member list (13 pages)
10 June 2016Annual return made up to 29 March 2016 no member list (13 pages)
9 June 2016Appointment of Mrs Caroline Jane Inglis as a director on 7 October 2015 (2 pages)
9 June 2016Appointment of Mrs Caroline Jane Inglis as a director on 7 October 2015 (2 pages)
8 June 2016Termination of appointment of Dorothy Mcmurray as a director on 6 November 2015 (1 page)
8 June 2016Appointment of Mrs Kathleen Ann Sinclair as a director on 7 October 2015 (2 pages)
8 June 2016Termination of appointment of Graeme Morrison Bone as a director on 7 October 2015 (1 page)
8 June 2016Termination of appointment of Christina Cameron as a director on 7 October 2015 (1 page)
8 June 2016Appointment of Mr Hugh Anfield Ouston as a director on 7 October 2015 (2 pages)
8 June 2016Termination of appointment of Christina Cameron as a director on 7 October 2015 (1 page)
8 June 2016Termination of appointment of Dorothy Mcmurray as a director on 6 November 2015 (1 page)
8 June 2016Termination of appointment of Margaret Joanne Wilson as a director on 30 September 2015 (1 page)
8 June 2016Termination of appointment of Graeme Morrison Bone as a director on 7 October 2015 (1 page)
8 June 2016Appointment of Mrs Kathleen Ann Sinclair as a director on 7 October 2015 (2 pages)
8 June 2016Appointment of Mr Hugh Anfield Ouston as a director on 7 October 2015 (2 pages)
8 June 2016Termination of appointment of Margaret Joanne Wilson as a director on 30 September 2015 (1 page)
19 February 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
5 November 2015Full accounts made up to 31 March 2015 (36 pages)
5 November 2015Full accounts made up to 31 March 2015 (36 pages)
10 July 2015Termination of appointment of Andrew Charles Forsyth as a director on 24 May 2015 (1 page)
10 July 2015Termination of appointment of Andrew Charles Forsyth as a director on 24 May 2015 (1 page)
2 June 2015Annual return made up to 29 March 2015 no member list (15 pages)
2 June 2015Annual return made up to 29 March 2015 no member list (15 pages)
6 March 2015Appointment of Mr Frederick George Scott Dalgarno as a director on 29 August 2014 (2 pages)
6 March 2015Appointment of Mr Frederick George Scott Dalgarno as a director on 29 August 2014 (2 pages)
2 February 2015Termination of appointment of Cheryl Smith as a director on 1 June 2014 (1 page)
2 February 2015Termination of appointment of Cheryl Smith as a director on 1 June 2014 (1 page)
2 February 2015Termination of appointment of Campbell Urquhart as a director on 28 November 2014 (1 page)
2 February 2015Termination of appointment of Cheryl Smith as a director on 1 June 2014 (1 page)
2 February 2015Termination of appointment of Campbell Urquhart as a director on 28 November 2014 (1 page)
18 September 2014Full accounts made up to 31 March 2014 (38 pages)
18 September 2014Full accounts made up to 31 March 2014 (38 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
7 May 2014Annual return made up to 29 March 2014 no member list (16 pages)
7 May 2014Annual return made up to 29 March 2014 no member list (16 pages)
6 May 2014Appointment of Ms Alexandra Celia Hunter as a director (2 pages)
6 May 2014Appointment of Ms Alexandra Celia Hunter as a director (2 pages)
30 April 2014Termination of appointment of Steve Cannon as a director (1 page)
30 April 2014Termination of appointment of Steve Cannon as a director (1 page)
17 September 2013Full accounts made up to 31 March 2013 (36 pages)
17 September 2013Full accounts made up to 31 March 2013 (36 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (17 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (17 pages)
2 April 2013Appointment of Ms Kath Beveridge as a director (2 pages)
2 April 2013Appointment of Ms Kath Beveridge as a director (2 pages)
28 March 2013Appointment of Mr Campbell Urquhart as a director (2 pages)
28 March 2013Appointment of Miss Christina Cameron as a director (2 pages)
28 March 2013Appointment of Dr Dorothy Mcmurray as a director (2 pages)
28 March 2013Appointment of Dr Dorothy Mcmurray as a director (2 pages)
28 March 2013Appointment of Mr Steve Cannon as a director (2 pages)
28 March 2013Appointment of Miss Christina Cameron as a director (2 pages)
28 March 2013Appointment of Mr Campbell Urquhart as a director (2 pages)
28 March 2013Appointment of Mr Steve Cannon as a director (2 pages)
20 March 2013Termination of appointment of Elizabeth Russell as a director (1 page)
20 March 2013Termination of appointment of Norman Esslemont as a director (1 page)
20 March 2013Termination of appointment of Norman Esslemont as a director (1 page)
20 March 2013Termination of appointment of Andrew Hutcheon as a director (1 page)
20 March 2013Termination of appointment of Andrew Hutcheon as a director (1 page)
20 March 2013Termination of appointment of David Macleod as a director (1 page)
20 March 2013Termination of appointment of Elizabeth Russell as a director (1 page)
20 March 2013Termination of appointment of Rosemary Wood as a director (1 page)
20 March 2013Termination of appointment of Penelope Simpson as a director (1 page)
20 March 2013Termination of appointment of David Macleod as a director (1 page)
20 March 2013Termination of appointment of Rosemary Wood as a director (1 page)
20 March 2013Termination of appointment of Penelope Simpson as a director (1 page)
11 March 2013Director's details changed for Mr Neil Eddie Harper on 30 June 2012 (2 pages)
11 March 2013Director's details changed for Mr Neil Eddie Harper on 30 June 2012 (2 pages)
18 September 2012Full accounts made up to 31 March 2012 (39 pages)
18 September 2012Full accounts made up to 31 March 2012 (39 pages)
3 April 2012Director's details changed for Norman Esslemont on 3 April 2012 (3 pages)
3 April 2012Director's details changed for Mr Colin David Campbell on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Alan Farquhar Gall on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Andrew Charles Forsyth on 3 April 2012 (2 pages)
3 April 2012Secretary's details changed for Mr Kenneth Montgomery Simpson on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Lady Joan Catto on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Alan Farquhar Gall on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Lady Joan Catto on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Neil Eddie Harper on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Norman Esslemont on 3 April 2012 (3 pages)
3 April 2012Secretary's details changed for Mr Kenneth Montgomery Simpson on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 29 March 2012 no member list (18 pages)
3 April 2012Director's details changed for Mr Graeme Morrison Bone on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Andrew Charles Forsyth on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Norman Esslemont on 3 April 2012 (3 pages)
3 April 2012Director's details changed for Lady Joan Catto on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Alan Farquhar Gall on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Andrew Charles Forsyth on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Neil Eddie Harper on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Neil Eddie Harper on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Graeme Morrison Bone on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Colin David Campbell on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Colin David Campbell on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Graeme Morrison Bone on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 29 March 2012 no member list (18 pages)
13 March 2012Appointment of Mr Andrew Hutcheon as a director (2 pages)
13 March 2012Appointment of Mr Andrew Hutcheon as a director (2 pages)
8 March 2012Termination of appointment of Vijay Jandial as a director (1 page)
8 March 2012Termination of appointment of Vijay Jandial as a director (1 page)
8 March 2012Termination of appointment of Rhona Jarvis as a director (1 page)
8 March 2012Termination of appointment of Rhona Jarvis as a director (1 page)
22 December 2011Appointment of Mrs Joyce Lishman as a director (2 pages)
22 December 2011Appointment of Mr Stanley Bradbury Smith as a director (2 pages)
22 December 2011Appointment of Mr Stanley Bradbury Smith as a director (2 pages)
22 December 2011Appointment of Mrs Joyce Lishman as a director (2 pages)
21 December 2011Appointment of Miss Cheryl Smith as a director (2 pages)
21 December 2011Appointment of Mr Graeme Morrison Bone as a director (2 pages)
21 December 2011Appointment of Mr Graeme Morrison Bone as a director (2 pages)
21 December 2011Appointment of Mr Alan Farquhar Gall as a director (2 pages)
21 December 2011Appointment of Mr Colin David Campbell as a director (2 pages)
21 December 2011Appointment of Mr Colin David Campbell as a director (2 pages)
21 December 2011Appointment of Miss Cheryl Smith as a director (2 pages)
21 December 2011Appointment of Mr Alan Farquhar Gall as a director (2 pages)
13 December 2011Termination of appointment of Brian Lockhart as a director (1 page)
13 December 2011Termination of appointment of Alan Amoore as a director (1 page)
13 December 2011Termination of appointment of Kenneth Petrie as a director (1 page)
13 December 2011Termination of appointment of James Stevenson as a director (1 page)
13 December 2011Termination of appointment of Brian Lockhart as a director (1 page)
13 December 2011Termination of appointment of Gordon Leslie as a director (1 page)
13 December 2011Termination of appointment of Gordon Leslie as a director (1 page)
13 December 2011Termination of appointment of Kenneth Petrie as a director (1 page)
13 December 2011Termination of appointment of Alan Amoore as a director (1 page)
13 December 2011Termination of appointment of James Stevenson as a director (1 page)
22 September 2011Full accounts made up to 31 March 2011 (33 pages)
22 September 2011Full accounts made up to 31 March 2011 (33 pages)
30 March 2011Director's details changed for Lady Joan Catto on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Norman Esslemont on 29 March 2011 (2 pages)
30 March 2011Annual return made up to 29 March 2011 no member list (18 pages)
30 March 2011Director's details changed for Councillor Gordon Leslie on 29 March 2011 (2 pages)
30 March 2011Annual return made up to 29 March 2011 no member list (18 pages)
30 March 2011Director's details changed for Prof Elizabeth Mary Russell on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Andrew Charles Forsyth on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Ms Rhona Jarvis on 29 March 2011 (2 pages)
30 March 2011Director's details changed for James Stevenson on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Rev Kenneth Lindsay Petrie on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Andrew Charles Forsyth on 29 March 2011 (2 pages)
30 March 2011Director's details changed for David Lachlan Macleod on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Neil Eddie Harper on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Ms Rhona Jarvis on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Penelope Sally Simpson on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Alan David John Amoore on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Dr Vijay Jandial on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Penelope Sally Simpson on 29 March 2011 (2 pages)
30 March 2011Director's details changed for James Stevenson on 29 March 2011 (2 pages)
30 March 2011Director's details changed for David Lachlan Macleod on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Councillor Gordon Leslie on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Brian Robert Watson Lockhart on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Lady Joan Catto on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Prof Elizabeth Mary Russell on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Norman Esslemont on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Alan David John Amoore on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Brian Robert Watson Lockhart on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Dr Rosemary Jane Wood on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Dr Vijay Jandial on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Dr Rosemary Jane Wood on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Margaret Joanne Wilson on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Neil Eddie Harper on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Margaret Joanne Wilson on 29 March 2011 (2 pages)
30 March 2011Director's details changed for Rev Kenneth Lindsay Petrie on 29 March 2011 (2 pages)
8 March 2011Appointment of Ms Rhona Jarvis as a director (2 pages)
8 March 2011Appointment of Mr Andrew Charles Forsyth as a director (2 pages)
8 March 2011Termination of appointment of Alexander Burns as a director (1 page)
8 March 2011Termination of appointment of Alexander Burns as a director (1 page)
8 March 2011Appointment of Mr Andrew Charles Forsyth as a director (2 pages)
8 March 2011Appointment of Ms Rhona Jarvis as a director (2 pages)
7 March 2011Appointment of Lady Joan Catto as a director (2 pages)
7 March 2011Appointment of Lady Joan Catto as a director (2 pages)
10 September 2010Full accounts made up to 31 March 2010 (35 pages)
10 September 2010Full accounts made up to 31 March 2010 (35 pages)
29 June 2010Termination of appointment of Joseph Mackie as a director (1 page)
29 June 2010Termination of appointment of Eleanor Lyall as a director (1 page)
29 June 2010Termination of appointment of John Bremner as a director (1 page)
29 June 2010Termination of appointment of Erlend Flett as a director (1 page)
29 June 2010Termination of appointment of Joseph Mackie as a director (1 page)
29 June 2010Termination of appointment of Erlend Flett as a director (1 page)
29 June 2010Termination of appointment of Eleanor Lyall as a director (1 page)
29 June 2010Termination of appointment of Olive Rutherford as a director (1 page)
29 June 2010Termination of appointment of John Bremner as a director (1 page)
29 June 2010Termination of appointment of Olive Rutherford as a director (1 page)
29 April 2010Director's details changed for Dr Rosemary Jane Wood on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 no member list (12 pages)
29 April 2010Director's details changed for Dr Rosemary Jane Wood on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 no member list (12 pages)
28 April 2010Director's details changed for Mr Alexander Dargai Burns on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Erlend Flett on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Eleanor Lyall on 15 October 2009 (2 pages)
28 April 2010Director's details changed for Eleanor Lyall on 15 October 2009 (2 pages)
28 April 2010Director's details changed for Neil Eddie Harper on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Prof Elizabeth Mary Russell on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Penelope Sally Simpson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Neil Eddie Harper on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Dr Vijay Jandial on 31 March 2010 (2 pages)
28 April 2010Director's details changed for James Stevenson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Alan David John Amoore on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Alexander Dargai Burns on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Norman Esslemont on 31 March 2010 (2 pages)
28 April 2010Director's details changed for John Mcdonald Bremner on 31 March 2010 (2 pages)
28 April 2010Director's details changed for John Mcdonald Bremner on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Penelope Sally Simpson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Margaret Joanne Wilson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Norman Esslemont on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Alan David John Amoore on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Erlend Flett on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Prof Elizabeth Mary Russell on 31 March 2010 (2 pages)
28 April 2010Director's details changed for James Stevenson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Margaret Joanne Wilson on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Dr Vijay Jandial on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Olive Barbara Rutherford on 15 October 2009 (2 pages)
28 April 2010Director's details changed for Olive Barbara Rutherford on 15 October 2009 (2 pages)
15 September 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
15 September 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
14 April 2009Secretary's change of particulars / kenneth simpson / 14/04/2009 (1 page)
14 April 2009Secretary's change of particulars / kenneth simpson / 14/04/2009 (1 page)
8 April 2009Director's change of particulars / olive rutherford / 08/04/2009 (1 page)
8 April 2009Annual return made up to 31/03/09 (8 pages)
8 April 2009Annual return made up to 31/03/09 (8 pages)
8 April 2009Director's change of particulars / olive rutherford / 08/04/2009 (1 page)
18 December 2008Appointment terminated director katharine crosby (1 page)
18 December 2008Appointment terminated director gordon kyle (1 page)
18 December 2008Appointment terminated director heather kelman (1 page)
18 December 2008Appointment terminated director katharine crosby (1 page)
18 December 2008Appointment terminated director archibald robb (1 page)
18 December 2008Appointment terminated director heather kelman (1 page)
18 December 2008Appointment terminated director gordon kyle (1 page)
18 December 2008Appointment terminated director john clark (1 page)
18 December 2008Appointment terminated director archibald robb (1 page)
18 December 2008Appointment terminated director john clark (1 page)
29 September 2008Full accounts made up to 31 March 2008 (33 pages)
29 September 2008Full accounts made up to 31 March 2008 (33 pages)
8 April 2008Annual return made up to 31/03/08 (10 pages)
8 April 2008Annual return made up to 31/03/08 (10 pages)
7 April 2008Appointment terminated director john butler (1 page)
7 April 2008Appointment terminated director john butler (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
10 September 2007Full accounts made up to 31 March 2007 (33 pages)
10 September 2007Full accounts made up to 31 March 2007 (33 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
20 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
25 September 2006Full accounts made up to 31 March 2006 (30 pages)
25 September 2006Full accounts made up to 31 March 2006 (30 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 November 2005Full accounts made up to 31 March 2005 (26 pages)
21 November 2005Full accounts made up to 31 March 2005 (26 pages)
14 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
14 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
22 December 2004Full accounts made up to 31 March 2004 (26 pages)
22 December 2004Full accounts made up to 31 March 2004 (26 pages)
10 November 2004Dec mort/charge * (2 pages)
10 November 2004Dec mort/charge * (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director's particulars changed (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 November 2003Partic of mort/charge * (11 pages)
19 November 2003Partic of mort/charge * (11 pages)
5 August 2003Full accounts made up to 31 March 2003 (26 pages)
5 August 2003Full accounts made up to 31 March 2003 (26 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 April 2003New director appointed (2 pages)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 March 2002 (26 pages)
1 August 2002Full accounts made up to 31 March 2002 (26 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
9 August 2001Full accounts made up to 31 March 2001 (24 pages)
9 August 2001Full accounts made up to 31 March 2001 (24 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 May 2001New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
27 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
28 July 1999Full accounts made up to 31 March 1999 (21 pages)
28 July 1999Full accounts made up to 31 March 1999 (21 pages)
11 June 1999Partic of mort/charge * (5 pages)
11 June 1999Partic of mort/charge * (5 pages)
28 May 1999Partic of mort/charge * (5 pages)
28 May 1999Partic of mort/charge * (5 pages)
6 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
3 September 1998Full accounts made up to 31 March 1998 (21 pages)
3 September 1998Full accounts made up to 31 March 1998 (21 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(12 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(12 pages)
8 October 1997Full accounts made up to 31 March 1997 (22 pages)
8 October 1997Full accounts made up to 31 March 1997 (22 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/05/97
(10 pages)
14 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/05/97
(10 pages)
6 September 1996Full accounts made up to 31 March 1996 (17 pages)
6 September 1996Full accounts made up to 31 March 1996 (17 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
10 May 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
29 February 1996Dec mort/charge * (5 pages)
29 February 1996Dec mort/charge * (5 pages)
29 February 1996Dec mort/charge * (4 pages)
29 February 1996Dec mort/charge * (4 pages)
29 February 1996Dec mort/charge * (4 pages)
29 February 1996Dec mort/charge * (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (17 pages)
12 December 1995Full accounts made up to 31 March 1995 (17 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 May 1995New director appointed (2 pages)