Aberdeen
AB11 5YU
Scotland
Director Name | Mr Hugh Anfield Ouston |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mrs Kathleen Ann Sinclair |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 233 Queens Road Aberdeen AB15 8DL Scotland |
Director Name | Dr David Paul Bartram Watson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Hamilton Medical Group 4 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Peter Murray |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2016(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Lilian Fenn |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(82 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 117 King's Gate Aberdeen AB15 4ES Scotland |
Director Name | Mr Stephen Fraser Burt |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2018(83 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Desswood Place Aberdeen AB15 4DP Scotland |
Director Name | Mrs Maggie Wilson |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(83 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Retired Army Officer |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mr Graeme Philip Watt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(83 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 417 Great Western Road Aberdeen AB10 6NJ Scotland |
Director Name | Mr Kevin Forbes Shand |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(83 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | The Elms Colpy Insch AB52 6US Scotland |
Director Name | Mr Adrian Stuart McBurnie |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(83 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Advisor, Oil And Gas Industry |
Country of Residence | Scotland |
Correspondence Address | 146 Hamilton Place Aberdeen AB15 5BB Scotland |
Director Name | Ms Amanda Jayne Powe |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired (Formely Registered Nurse) |
Country of Residence | Scotland |
Correspondence Address | Hamilton Villa 60 Hamilton Place Aberdeen AB15 4BH Scotland |
Director Name | Mr James Knowles |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mrs Claire Elizabeth Wilkie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 54 Beech-Hill Gardens Aberdeen AB15 7QH Scotland |
Director Name | Mr Gregory Shukai Poon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Earlswells Drive Cults Aberdeen AB15 9NW Scotland |
Director Name | Prof Steven Darryll Heys |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant Surgeon |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mrs Margaret Macrae Gibson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(85 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mr Gordon Normandale Edwards |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 September 2020(85 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Retired Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Thomas Edward Carter |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 1992) |
Role | Retired |
Correspondence Address | 24 Gordon Road Aberdeen AB15 7RL Scotland |
Director Name | Agnes Mary Dufton Alexander |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 September 1999) |
Role | Retired |
Correspondence Address | 14 Mayfield Gardens Aberdeen Aberdeenshire AB1 7YZ Scotland |
Director Name | Michael Watt Archibald |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Corrachan Easter Ord Skene Aberdeenshire AB32 6SQ Scotland |
Secretary Name | William Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(53 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 11 April 2004) |
Role | Company Director |
Correspondence Address | 26 Morgan Road Aberdeen Aberdeenshire AB16 5JY Scotland |
Director Name | John David Butler |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(58 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 June 2006) |
Role | Retired |
Correspondence Address | 80 Broadfold Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8PP Scotland |
Director Name | Andrew Robert Betchley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(58 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1995) |
Role | Banker |
Correspondence Address | 48 Forbesfield Road Aberdeen AB1 6PA Scotland |
Director Name | Mr Alexander Dargai Burns |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(60 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 13 October 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shaw Circle Westhill Aberdeenshire AB32 6UU Scotland |
Director Name | Mr Peter Cassidy |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2000) |
Role | Director Of Social Work |
Correspondence Address | Heathpark Arbeadie Road Banchory Aberdeenshire |
Director Name | Mr Michael John Adam |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1998) |
Role | Banker |
Correspondence Address | 36 Woodhill Road Aberdeen AB15 5JU Scotland |
Director Name | John McDonald Bremner |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(65 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 15 October 2009) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Disblair 28 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Director Name | Mr Alan David John Amoore |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(67 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 13 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Springfield Road Aberdeen Grampian AB15 7RU Scotland |
Director Name | Mr Colin David Campbell |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Links Place Aberdeen AB11 5DY Scotland |
Director Name | Mr Graeme Morrison Bone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Miss Christina Cameron |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(77 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2015) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mr Steve Cannon |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(77 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2013) |
Role | Secretary To The University |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Ms Kath Beveridge |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2016) |
Role | Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mrs Katie Begg |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 February 2020) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Website | vsa.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 212021 |
Telephone region | Aberdeen |
Registered Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Year | 2014 |
---|---|
Turnover | £14,122,000 |
Net Worth | £20,069,000 |
Cash | £901,000 |
Current Liabilities | £2,039,000 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 April 2024 (6 months, 1 week from now) |
1 June 2020 | Delivered 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 2020 | Delivered on: 12 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 November 2003 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1999 | Delivered 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 1980 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 |
9 December 2020 | Full accounts made up to 31 March 2020 (54 pages) |
---|---|
18 November 2020 | Termination of appointment of Alan Farquhar Gall as a director on 5 November 2020 (1 page) |
22 September 2020 | Appointment of Mr Gordon Normandale Edwards as a director on 10 September 2020 (2 pages) |
21 September 2020 | Appointment of Mrs Margaret Macrae Gibson as a director on 10 September 2020 (2 pages) |
19 June 2020 | Appointment of Professor Steven Darryll Heys as a director on 8 June 2020 (2 pages) |
8 June 2020 | Registration of charge SC0184870009, created on 1 June 2020 (8 pages) |
8 June 2020 | Termination of appointment of Brian Patrick Docherty as a director on 5 June 2020 (1 page) |
12 May 2020 | Registration of charge SC0184870008, created on 28 April 2020 (16 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Katie Begg as a director on 3 February 2020 (1 page) |
13 November 2019 | Resolutions
|
5 November 2019 | Full accounts made up to 31 March 2019 (58 pages) |
1 November 2019 | Termination of appointment of Gillian Scott Miller as a director on 31 October 2019 (1 page) |
2 September 2019 | Appointment of Mrs Claire Elizabeth Wilkie as a director on 22 August 2019 (2 pages) |
1 September 2019 | Appointment of Mr Gregory Shukai Poon as a director on 22 August 2019 (2 pages) |
1 September 2019 | Appointment of Mr Brian Patrick Docherty as a director on 22 August 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
25 February 2019 | Secretary's details changed for Mr Kenneth Montgomery Simpson on 15 February 2019 (1 page) |
25 February 2019 | Director's details changed for Mrs Maggie Wilson on 15 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Hugh Anfield Ouston on 15 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Stephen Fraser Burt on 15 February 2019 (2 pages) |
24 December 2018 | Appointment of Mr James Knowles as a director on 13 December 2018 (2 pages) |
24 December 2018 | Appointment of Ms Amanda Jayne Powe as a director on 13 December 2018 (2 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (48 pages) |
7 November 2018 | Termination of appointment of Alexandra Celia Hunter as a director on 25 October 2018 (1 page) |
27 September 2018 | Appointment of Mrs Maggie Wilson as a director on 13 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Adrian Stuart Mcburnie as a director on 13 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Kevin Forbes Shand as a director on 13 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Graeme Philip Watt as a director on 13 September 2018 (2 pages) |
25 June 2018 | Termination of appointment of Caroline Jane Inglis as a director on 14 June 2018 (1 page) |
30 April 2018 | Appointment of Mr Stephen Fraser Burt as a director on 22 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mrs Katie Begg as a director on 5 February 2018 (2 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (41 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (41 pages) |
25 July 2017 | Appointment of Ms Gillian Scott Miller as a director on 19 July 2017 (2 pages) |
25 July 2017 | Appointment of Ms Gillian Scott Miller as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Ms Lilian Fenn as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Ms Lilian Fenn as a director on 19 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Frederick George Scott Dalgarno as a director on 5 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Frederick George Scott Dalgarno as a director on 5 July 2017 (1 page) |
28 June 2017 | Termination of appointment of Stanley Bradbury Smith as a director on 3 April 2017 (1 page) |
28 June 2017 | Termination of appointment of Colin David Campbell as a director on 15 May 2017 (1 page) |
28 June 2017 | Termination of appointment of Colin David Campbell as a director on 15 May 2017 (1 page) |
28 June 2017 | Termination of appointment of Stanley Bradbury Smith as a director on 3 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
17 March 2017 | Termination of appointment of Neil Eddie Harper as a director on 1 October 2016 (1 page) |
17 March 2017 | Appointment of Mr Peter Murray as a director on 15 October 2016 (2 pages) |
17 March 2017 | Appointment of Dr David Paul Bartram Watson as a director on 23 August 2016 (2 pages) |
17 March 2017 | Termination of appointment of Kath Beveridge as a director on 1 August 2016 (1 page) |
17 March 2017 | Termination of appointment of Joyce Lishman as a director on 1 August 2016 (1 page) |
17 March 2017 | Appointment of Dr David Paul Bartram Watson as a director on 23 August 2016 (2 pages) |
17 March 2017 | Termination of appointment of Joan Catto as a director on 1 October 2016 (1 page) |
17 March 2017 | Appointment of Mr Peter Murray as a director on 15 October 2016 (2 pages) |
17 March 2017 | Termination of appointment of Joyce Lishman as a director on 1 August 2016 (1 page) |
17 March 2017 | Termination of appointment of Neil Eddie Harper as a director on 1 October 2016 (1 page) |
17 March 2017 | Termination of appointment of Joan Catto as a director on 1 October 2016 (1 page) |
17 March 2017 | Termination of appointment of Kath Beveridge as a director on 1 August 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 March 2016 (42 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (42 pages) |
10 June 2016 | Annual return made up to 29 March 2016 no member list (13 pages) |
10 June 2016 | Annual return made up to 29 March 2016 no member list (13 pages) |
9 June 2016 | Appointment of Mrs Caroline Jane Inglis as a director on 7 October 2015 (2 pages) |
9 June 2016 | Appointment of Mrs Caroline Jane Inglis as a director on 7 October 2015 (2 pages) |
8 June 2016 | Termination of appointment of Dorothy Mcmurray as a director on 6 November 2015 (1 page) |
8 June 2016 | Appointment of Mrs Kathleen Ann Sinclair as a director on 7 October 2015 (2 pages) |
8 June 2016 | Termination of appointment of Graeme Morrison Bone as a director on 7 October 2015 (1 page) |
8 June 2016 | Termination of appointment of Christina Cameron as a director on 7 October 2015 (1 page) |
8 June 2016 | Appointment of Mr Hugh Anfield Ouston as a director on 7 October 2015 (2 pages) |
8 June 2016 | Termination of appointment of Christina Cameron as a director on 7 October 2015 (1 page) |
8 June 2016 | Termination of appointment of Dorothy Mcmurray as a director on 6 November 2015 (1 page) |
8 June 2016 | Termination of appointment of Margaret Joanne Wilson as a director on 30 September 2015 (1 page) |
8 June 2016 | Termination of appointment of Graeme Morrison Bone as a director on 7 October 2015 (1 page) |
8 June 2016 | Appointment of Mrs Kathleen Ann Sinclair as a director on 7 October 2015 (2 pages) |
8 June 2016 | Appointment of Mr Hugh Anfield Ouston as a director on 7 October 2015 (2 pages) |
8 June 2016 | Termination of appointment of Margaret Joanne Wilson as a director on 30 September 2015 (1 page) |
19 February 2016 | Auditor's resignation (1 page) |
19 February 2016 | Auditor's resignation (1 page) |
5 November 2015 | Full accounts made up to 31 March 2015 (36 pages) |
5 November 2015 | Full accounts made up to 31 March 2015 (36 pages) |
10 July 2015 | Termination of appointment of Andrew Charles Forsyth as a director on 24 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Andrew Charles Forsyth as a director on 24 May 2015 (1 page) |
2 June 2015 | Annual return made up to 29 March 2015 no member list (15 pages) |
2 June 2015 | Annual return made up to 29 March 2015 no member list (15 pages) |
6 March 2015 | Appointment of Mr Frederick George Scott Dalgarno as a director on 29 August 2014 (2 pages) |
6 March 2015 | Appointment of Mr Frederick George Scott Dalgarno as a director on 29 August 2014 (2 pages) |
2 February 2015 | Termination of appointment of Cheryl Smith as a director on 1 June 2014 (1 page) |
2 February 2015 | Termination of appointment of Cheryl Smith as a director on 1 June 2014 (1 page) |
2 February 2015 | Termination of appointment of Campbell Urquhart as a director on 28 November 2014 (1 page) |
2 February 2015 | Termination of appointment of Cheryl Smith as a director on 1 June 2014 (1 page) |
2 February 2015 | Termination of appointment of Campbell Urquhart as a director on 28 November 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 March 2014 (38 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (38 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
7 May 2014 | Annual return made up to 29 March 2014 no member list (16 pages) |
7 May 2014 | Annual return made up to 29 March 2014 no member list (16 pages) |
6 May 2014 | Appointment of Ms Alexandra Celia Hunter as a director (2 pages) |
6 May 2014 | Appointment of Ms Alexandra Celia Hunter as a director (2 pages) |
30 April 2014 | Termination of appointment of Steve Cannon as a director (1 page) |
30 April 2014 | Termination of appointment of Steve Cannon as a director (1 page) |
17 September 2013 | Full accounts made up to 31 March 2013 (36 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (36 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (17 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (17 pages) |
2 April 2013 | Appointment of Ms Kath Beveridge as a director (2 pages) |
2 April 2013 | Appointment of Ms Kath Beveridge as a director (2 pages) |
28 March 2013 | Appointment of Mr Campbell Urquhart as a director (2 pages) |
28 March 2013 | Appointment of Miss Christina Cameron as a director (2 pages) |
28 March 2013 | Appointment of Dr Dorothy Mcmurray as a director (2 pages) |
28 March 2013 | Appointment of Dr Dorothy Mcmurray as a director (2 pages) |
28 March 2013 | Appointment of Mr Steve Cannon as a director (2 pages) |
28 March 2013 | Appointment of Miss Christina Cameron as a director (2 pages) |
28 March 2013 | Appointment of Mr Campbell Urquhart as a director (2 pages) |
28 March 2013 | Appointment of Mr Steve Cannon as a director (2 pages) |
20 March 2013 | Termination of appointment of Elizabeth Russell as a director (1 page) |
20 March 2013 | Termination of appointment of Norman Esslemont as a director (1 page) |
20 March 2013 | Termination of appointment of Norman Esslemont as a director (1 page) |
20 March 2013 | Termination of appointment of Andrew Hutcheon as a director (1 page) |
20 March 2013 | Termination of appointment of Andrew Hutcheon as a director (1 page) |
20 March 2013 | Termination of appointment of David Macleod as a director (1 page) |
20 March 2013 | Termination of appointment of Elizabeth Russell as a director (1 page) |
20 March 2013 | Termination of appointment of Rosemary Wood as a director (1 page) |
20 March 2013 | Termination of appointment of Penelope Simpson as a director (1 page) |
20 March 2013 | Termination of appointment of David Macleod as a director (1 page) |
20 March 2013 | Termination of appointment of Rosemary Wood as a director (1 page) |
20 March 2013 | Termination of appointment of Penelope Simpson as a director (1 page) |
11 March 2013 | Director's details changed for Mr Neil Eddie Harper on 30 June 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Neil Eddie Harper on 30 June 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (39 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (39 pages) |
3 April 2012 | Director's details changed for Norman Esslemont on 3 April 2012 (3 pages) |
3 April 2012 | Director's details changed for Mr Colin David Campbell on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Alan Farquhar Gall on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew Charles Forsyth on 3 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Mr Kenneth Montgomery Simpson on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Lady Joan Catto on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Alan Farquhar Gall on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Lady Joan Catto on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Neil Eddie Harper on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Norman Esslemont on 3 April 2012 (3 pages) |
3 April 2012 | Secretary's details changed for Mr Kenneth Montgomery Simpson on 3 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 29 March 2012 no member list (18 pages) |
3 April 2012 | Director's details changed for Mr Graeme Morrison Bone on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew Charles Forsyth on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Norman Esslemont on 3 April 2012 (3 pages) |
3 April 2012 | Director's details changed for Lady Joan Catto on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Alan Farquhar Gall on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew Charles Forsyth on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Neil Eddie Harper on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Neil Eddie Harper on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Graeme Morrison Bone on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Colin David Campbell on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Colin David Campbell on 3 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Graeme Morrison Bone on 3 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 29 March 2012 no member list (18 pages) |
13 March 2012 | Appointment of Mr Andrew Hutcheon as a director (2 pages) |
13 March 2012 | Appointment of Mr Andrew Hutcheon as a director (2 pages) |
8 March 2012 | Termination of appointment of Vijay Jandial as a director (1 page) |
8 March 2012 | Termination of appointment of Vijay Jandial as a director (1 page) |
8 March 2012 | Termination of appointment of Rhona Jarvis as a director (1 page) |
8 March 2012 | Termination of appointment of Rhona Jarvis as a director (1 page) |
22 December 2011 | Appointment of Mrs Joyce Lishman as a director (2 pages) |
22 December 2011 | Appointment of Mr Stanley Bradbury Smith as a director (2 pages) |
22 December 2011 | Appointment of Mr Stanley Bradbury Smith as a director (2 pages) |
22 December 2011 | Appointment of Mrs Joyce Lishman as a director (2 pages) |
21 December 2011 | Appointment of Miss Cheryl Smith as a director (2 pages) |
21 December 2011 | Appointment of Mr Graeme Morrison Bone as a director (2 pages) |
21 December 2011 | Appointment of Mr Graeme Morrison Bone as a director (2 pages) |
21 December 2011 | Appointment of Mr Alan Farquhar Gall as a director (2 pages) |
21 December 2011 | Appointment of Mr Colin David Campbell as a director (2 pages) |
21 December 2011 | Appointment of Mr Colin David Campbell as a director (2 pages) |
21 December 2011 | Appointment of Miss Cheryl Smith as a director (2 pages) |
21 December 2011 | Appointment of Mr Alan Farquhar Gall as a director (2 pages) |
13 December 2011 | Termination of appointment of Brian Lockhart as a director (1 page) |
13 December 2011 | Termination of appointment of Alan Amoore as a director (1 page) |
13 December 2011 | Termination of appointment of Kenneth Petrie as a director (1 page) |
13 December 2011 | Termination of appointment of James Stevenson as a director (1 page) |
13 December 2011 | Termination of appointment of Brian Lockhart as a director (1 page) |
13 December 2011 | Termination of appointment of Gordon Leslie as a director (1 page) |
13 December 2011 | Termination of appointment of Gordon Leslie as a director (1 page) |
13 December 2011 | Termination of appointment of Kenneth Petrie as a director (1 page) |
13 December 2011 | Termination of appointment of Alan Amoore as a director (1 page) |
13 December 2011 | Termination of appointment of James Stevenson as a director (1 page) |
22 September 2011 | Full accounts made up to 31 March 2011 (33 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (33 pages) |
30 March 2011 | Director's details changed for Lady Joan Catto on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Norman Esslemont on 29 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 no member list (18 pages) |
30 March 2011 | Director's details changed for Councillor Gordon Leslie on 29 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 no member list (18 pages) |
30 March 2011 | Director's details changed for Prof Elizabeth Mary Russell on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Andrew Charles Forsyth on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Ms Rhona Jarvis on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for James Stevenson on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Rev Kenneth Lindsay Petrie on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Andrew Charles Forsyth on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for David Lachlan Macleod on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Neil Eddie Harper on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Ms Rhona Jarvis on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Penelope Sally Simpson on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Alan David John Amoore on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Dr Vijay Jandial on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Penelope Sally Simpson on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for James Stevenson on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for David Lachlan Macleod on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Councillor Gordon Leslie on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Brian Robert Watson Lockhart on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Lady Joan Catto on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Prof Elizabeth Mary Russell on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Norman Esslemont on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Alan David John Amoore on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Brian Robert Watson Lockhart on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Dr Rosemary Jane Wood on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Dr Vijay Jandial on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Dr Rosemary Jane Wood on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Margaret Joanne Wilson on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Neil Eddie Harper on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Margaret Joanne Wilson on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Rev Kenneth Lindsay Petrie on 29 March 2011 (2 pages) |
8 March 2011 | Appointment of Ms Rhona Jarvis as a director (2 pages) |
8 March 2011 | Appointment of Mr Andrew Charles Forsyth as a director (2 pages) |
8 March 2011 | Termination of appointment of Alexander Burns as a director (1 page) |
8 March 2011 | Termination of appointment of Alexander Burns as a director (1 page) |
8 March 2011 | Appointment of Mr Andrew Charles Forsyth as a director (2 pages) |
8 March 2011 | Appointment of Ms Rhona Jarvis as a director (2 pages) |
7 March 2011 | Appointment of Lady Joan Catto as a director (2 pages) |
7 March 2011 | Appointment of Lady Joan Catto as a director (2 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (35 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (35 pages) |
29 June 2010 | Termination of appointment of Joseph Mackie as a director (1 page) |
29 June 2010 | Termination of appointment of Eleanor Lyall as a director (1 page) |
29 June 2010 | Termination of appointment of John Bremner as a director (1 page) |
29 June 2010 | Termination of appointment of Erlend Flett as a director (1 page) |
29 June 2010 | Termination of appointment of Joseph Mackie as a director (1 page) |
29 June 2010 | Termination of appointment of Erlend Flett as a director (1 page) |
29 June 2010 | Termination of appointment of Eleanor Lyall as a director (1 page) |
29 June 2010 | Termination of appointment of Olive Rutherford as a director (1 page) |
29 June 2010 | Termination of appointment of John Bremner as a director (1 page) |
29 June 2010 | Termination of appointment of Olive Rutherford as a director (1 page) |
29 April 2010 | Director's details changed for Dr Rosemary Jane Wood on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 no member list (12 pages) |
29 April 2010 | Director's details changed for Dr Rosemary Jane Wood on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 no member list (12 pages) |
28 April 2010 | Director's details changed for Mr Alexander Dargai Burns on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Erlend Flett on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Eleanor Lyall on 15 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Eleanor Lyall on 15 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Neil Eddie Harper on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Prof Elizabeth Mary Russell on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Penelope Sally Simpson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Neil Eddie Harper on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Vijay Jandial on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for James Stevenson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan David John Amoore on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Alexander Dargai Burns on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Norman Esslemont on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for John Mcdonald Bremner on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for John Mcdonald Bremner on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Penelope Sally Simpson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Margaret Joanne Wilson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Norman Esslemont on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan David John Amoore on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Erlend Flett on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Prof Elizabeth Mary Russell on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for James Stevenson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Margaret Joanne Wilson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Vijay Jandial on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Olive Barbara Rutherford on 15 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Olive Barbara Rutherford on 15 October 2009 (2 pages) |
15 September 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
15 September 2009 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
14 April 2009 | Secretary's change of particulars / kenneth simpson / 14/04/2009 (1 page) |
14 April 2009 | Secretary's change of particulars / kenneth simpson / 14/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / olive rutherford / 08/04/2009 (1 page) |
8 April 2009 | Annual return made up to 31/03/09 (8 pages) |
8 April 2009 | Annual return made up to 31/03/09 (8 pages) |
8 April 2009 | Director's change of particulars / olive rutherford / 08/04/2009 (1 page) |
18 December 2008 | Appointment terminated director katharine crosby (1 page) |
18 December 2008 | Appointment terminated director gordon kyle (1 page) |
18 December 2008 | Appointment terminated director heather kelman (1 page) |
18 December 2008 | Appointment terminated director katharine crosby (1 page) |
18 December 2008 | Appointment terminated director archibald robb (1 page) |
18 December 2008 | Appointment terminated director heather kelman (1 page) |
18 December 2008 | Appointment terminated director gordon kyle (1 page) |
18 December 2008 | Appointment terminated director john clark (1 page) |
18 December 2008 | Appointment terminated director archibald robb (1 page) |
18 December 2008 | Appointment terminated director john clark (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (33 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (33 pages) |
8 April 2008 | Annual return made up to 31/03/08 (10 pages) |
8 April 2008 | Annual return made up to 31/03/08 (10 pages) |
7 April 2008 | Appointment terminated director john butler (1 page) |
7 April 2008 | Appointment terminated director john butler (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
10 September 2007 | Full accounts made up to 31 March 2007 (33 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (33 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
20 April 2007 | Annual return made up to 31/03/07
|
20 April 2007 | Annual return made up to 31/03/07
|
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
25 September 2006 | Full accounts made up to 31 March 2006 (30 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (30 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Annual return made up to 31/03/06
|
21 April 2006 | Annual return made up to 31/03/06
|
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 November 2005 | Full accounts made up to 31 March 2005 (26 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (26 pages) |
14 April 2005 | Annual return made up to 31/03/05
|
14 April 2005 | Annual return made up to 31/03/05
|
22 December 2004 | Full accounts made up to 31 March 2004 (26 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (26 pages) |
10 November 2004 | Dec mort/charge * (2 pages) |
10 November 2004 | Dec mort/charge * (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Annual return made up to 31/03/04
|
6 April 2004 | Annual return made up to 31/03/04
|
19 November 2003 | Partic of mort/charge * (11 pages) |
19 November 2003 | Partic of mort/charge * (11 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (26 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (26 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Annual return made up to 31/03/03
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Annual return made up to 31/03/03
|
25 April 2003 | New director appointed (2 pages) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
1 August 2002 | Full accounts made up to 31 March 2002 (26 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (26 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
15 April 2002 | Annual return made up to 31/03/02
|
15 April 2002 | Annual return made up to 31/03/02
|
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (24 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (24 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 31/03/01
|
2 May 2001 | Annual return made up to 31/03/01
|
2 May 2001 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Annual return made up to 31/03/00
|
27 April 2000 | Annual return made up to 31/03/00
|
28 July 1999 | Full accounts made up to 31 March 1999 (21 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (21 pages) |
11 June 1999 | Partic of mort/charge * (5 pages) |
11 June 1999 | Partic of mort/charge * (5 pages) |
28 May 1999 | Partic of mort/charge * (5 pages) |
28 May 1999 | Partic of mort/charge * (5 pages) |
6 May 1999 | Annual return made up to 31/03/99
|
6 May 1999 | Annual return made up to 31/03/99
|
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Annual return made up to 31/03/98
|
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Annual return made up to 31/03/98
|
8 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Annual return made up to 31/03/97
|
14 May 1997 | Annual return made up to 31/03/97
|
6 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Annual return made up to 31/03/96
|
10 May 1996 | Annual return made up to 31/03/96
|
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
29 February 1996 | Dec mort/charge * (5 pages) |
29 February 1996 | Dec mort/charge * (5 pages) |
29 February 1996 | Dec mort/charge * (4 pages) |
29 February 1996 | Dec mort/charge * (4 pages) |
29 February 1996 | Dec mort/charge * (4 pages) |
29 February 1996 | Dec mort/charge * (4 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Annual return made up to 31/03/95
|
31 May 1995 | Annual return made up to 31/03/95
|
31 May 1995 | New director appointed (2 pages) |