Aberdeen
Grampian
AB10 6PU
Scotland
Secretary Name | Mrs Grace Ann Whitley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2003(56 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Contract Compliance Analyst |
Country of Residence | Scotland |
Correspondence Address | 546 Great Western Road Aberdeen Grampian AB10 6PU Scotland |
Director Name | Mr Walter Norman Shearer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2014(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Whitehall Bowling Club Limited Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mrs Moira Kennedy Ayrton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2017(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Arthur George Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2018(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Robert Charles Chalmers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2018(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Steve Will |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2022(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | General Assistant |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Michael Ian Samuel Robinson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2022(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Leonard Mackay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2022(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Derek Michael Freeland |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2022(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Derek Jonathon Adie |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2023(76 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | George Alexander Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(42 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 1990) |
Role | Gardener |
Correspondence Address | 11 Straik Road Elrick Skene Aberdeenshire AB32 6TN Scotland |
Director Name | Henry McLennan |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(42 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 1995) |
Role | Local Government Officer |
Correspondence Address | 291 Westburn Road Aberdeen Aberdeenshire AB2 4QZ Scotland |
Secretary Name | Henry McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(42 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 1995) |
Role | Company Director |
Correspondence Address | 291 Westburn Road Aberdeen Aberdeenshire AB2 4QZ Scotland |
Director Name | John William Ben Forrest |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 1997) |
Role | Retired |
Correspondence Address | 17 Harcourt Road Aberdeen Aberdeenshire AB2 4NY Scotland |
Director Name | Ronald Grant Fiddes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(47 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 1995) |
Role | Quality Manager |
Correspondence Address | 14 Ashley Park South Aberdeen AB1 6RP Scotland |
Director Name | William McKenzie Moir |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2000) |
Role | Retired |
Correspondence Address | 42 Picktillum Place Aberdeen AB25 3AW Scotland |
Secretary Name | William Greer Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1995(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 1996) |
Role | Company Director |
Correspondence Address | 16 Harcourt Road Aberdeen Aberdeenshire AB15 5NZ Scotland |
Director Name | Neil McDonald Fleming |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1996(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 January 2004) |
Role | Retired |
Correspondence Address | 14 Edgehill Terrace Aberdeen Aberdeenshire AB15 5HA Scotland |
Director Name | Ronald Grant Fiddes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1996(49 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1997) |
Role | Quality Manager |
Correspondence Address | 14 Ashley Park South Aberdeen AB1 6RP Scotland |
Director Name | Henry William Innes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(50 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 1999) |
Role | General Manager |
Correspondence Address | 53 Burnieboozle Crescent Aberdeen AB15 8NR Scotland |
Secretary Name | Henry William Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(50 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 1999) |
Role | General Manager |
Correspondence Address | 53 Burnieboozle Crescent Aberdeen AB15 8NR Scotland |
Director Name | George Philip Gordon |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1997(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2001) |
Role | Retired |
Correspondence Address | 86 Cornhill Road Aberdeen AB25 2EH Scotland |
Director Name | Colin Christie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1999(52 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2001) |
Role | Retired |
Correspondence Address | 78 Provost Fraser Drive Aberdeen AB16 5LL Scotland |
Secretary Name | Colin Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1999(52 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2001) |
Role | Retired |
Correspondence Address | 78 Provost Fraser Drive Aberdeen AB16 5LL Scotland |
Director Name | Mrs Margaret Campbell Fiddes |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Ashley Park South Aberdeen Aberdeenshire AB10 6RP Scotland |
Director Name | Neil Alfred Mathers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 2003) |
Role | Sales Co Ordinator |
Correspondence Address | 61 Woodcroft Avenue Aberdeen Grampian AB22 8WY Scotland |
Secretary Name | William Greer Whyte |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2001(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 2003) |
Role | Retired |
Correspondence Address | 16 Harcourt Road Aberdeen Aberdeenshire AB15 5NZ Scotland |
Director Name | Mr Colin Mathers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2005) |
Role | Business Development Manager |
Correspondence Address | 12 Viewfield Gardens Aberdeen Aberdeenshire AB1 7XN Scotland |
Director Name | Mrs Margaret Campbell Fiddes |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Ashley Park South Aberdeen Aberdeenshire AB10 6RP Scotland |
Director Name | Mrs Sheila Duthie |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(59 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Belvidere Crescent Aberdeen Aberdeenshire AB25 2NH Scotland |
Director Name | Mr George Fearn |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2007(60 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Watson Street Aberdeen Grampian AB25 2QB Scotland |
Director Name | Mrs Jennifer Fearn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 2011(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mrs Margaret Henderson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2013(66 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Derek Michael Freeland |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2013(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 January 2016) |
Role | Commercial Driver |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Brian Alexander Grant |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2018(71 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Ian George Livingston |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2018(71 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mrs Irene Hosie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2019(72 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
Director Name | Mr Robert Barclay Logan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2020(73 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 33 Portree Avenue Aberdeen Scotland |
Telephone | 01224 641718 |
---|---|
Telephone region | Aberdeen |
Registered Address | 71 Hamilton Place Aberdeen AB15 5BW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2012 |
---|---|
Turnover | £51,740 |
Net Worth | £117,073 |
Cash | £34,676 |
Current Liabilities | £2,380 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 March 2024 (3 months from now) |
26 January 2021 | Termination of appointment of Robert Barclay Logan as a director on 24 January 2021 (1 page) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
11 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Mr Robert Barclay Logan as a director on 19 January 2020 (2 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
1 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mrs Irene Hosie as a director on 20 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Gordon Cruickshank Smith as a director on 20 January 2019 (1 page) |
11 April 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mr Ian George Livingston as a director on 21 January 2018 (2 pages) |
27 February 2018 | Appointment of Mr Robert Charles Chalmers as a director on 21 January 2018 (2 pages) |
27 February 2018 | Appointment of Mr Arthur George Smith as a director on 21 January 2018 (2 pages) |
27 February 2018 | Appointment of Mr Brian Alexander Grant as a director on 21 January 2018 (2 pages) |
26 February 2018 | Termination of appointment of Ellen Ness as a director on 21 January 2018 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
15 September 2017 | Memorandum and Articles of Association (45 pages) |
15 September 2017 | Memorandum and Articles of Association (45 pages) |
4 July 2017 | Termination of appointment of Frederick Alexander Tough as a director on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Frederick Alexander Tough as a director on 1 July 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
9 February 2017 | Appointment of Mrs Moira Kennedy Ayrton as a director on 22 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Frederick Alexander Tough as a director on 22 January 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Moira Kennedy Ayrton as a director on 22 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Frederick Alexander Tough as a director on 22 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Margaret Campbell Fiddes as a director on 22 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Margaret Campbell Fiddes as a director on 22 January 2017 (1 page) |
25 August 2016 | Termination of appointment of Eileen Isobel Tough as a director on 23 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Michael Ian Samuel Robinson as a director on 1 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Eileen Isobel Tough as a director on 23 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Michael Ian Samuel Robinson as a director on 1 August 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
23 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
16 March 2016 | Appointment of Mr Gordon Cruickshank Smith as a director on 24 January 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Margaret Campbell Fiddes as a director on 24 January 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Margaret Campbell Fiddes as a director on 24 January 2016 (2 pages) |
16 March 2016 | Appointment of Mr Gordon Cruickshank Smith as a director on 24 January 2016 (2 pages) |
9 March 2016 | Termination of appointment of Derek Michael Freeland as a director on 24 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Derek Michael Freeland as a director on 24 January 2016 (1 page) |
31 March 2015 | Appointment of Mrs Eileen Isobel Tough as a director on 31 January 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Eileen Isobel Tough as a director on 31 January 2015 (2 pages) |
24 March 2015 | Termination of appointment of Eric Watt Pirie as a director on 31 January 2015 (1 page) |
24 March 2015 | Termination of appointment of Margaret Henderson as a director on 31 January 2015 (1 page) |
24 March 2015 | Termination of appointment of Eric Watt Pirie as a director on 31 January 2015 (1 page) |
24 March 2015 | Termination of appointment of Margaret Henderson as a director on 31 January 2015 (1 page) |
23 March 2015 | Annual return made up to 25 February 2015 no member list (7 pages) |
23 March 2015 | Annual return made up to 25 February 2015 no member list (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
25 July 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (7 pages) |
11 March 2014 | Appointment of Mrs Ellen Ness as a director (2 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (7 pages) |
11 March 2014 | Appointment of Mrs Ellen Ness as a director (2 pages) |
24 February 2014 | Appointment of Mr Walter Norman Shearer as a director (2 pages) |
24 February 2014 | Termination of appointment of Jennifer Fearn as a director (1 page) |
24 February 2014 | Appointment of Mr Walter Norman Shearer as a director (2 pages) |
24 February 2014 | Termination of appointment of Jennifer Fearn as a director (1 page) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 March 2013 | Annual return made up to 25 February 2013 no member list (6 pages) |
25 March 2013 | Annual return made up to 25 February 2013 no member list (6 pages) |
13 March 2013 | Appointment of Mr Derek Michael Freeland as a director (2 pages) |
13 March 2013 | Appointment of Mrs Margaret Henderson as a director (2 pages) |
13 March 2013 | Appointment of Mr Derek Michael Freeland as a director (2 pages) |
13 March 2013 | Appointment of Mrs Margaret Henderson as a director (2 pages) |
13 March 2013 | Appointment of Mr Michael Robinson as a director (2 pages) |
13 March 2013 | Appointment of Mr Michael Robinson as a director (2 pages) |
12 March 2013 | Termination of appointment of John Sangster as a director (1 page) |
12 March 2013 | Termination of appointment of John Sangster as a director (1 page) |
12 March 2013 | Termination of appointment of Helen Weathers as a director (1 page) |
12 March 2013 | Termination of appointment of Helen Weathers as a director (1 page) |
1 March 2012 | Termination of appointment of Margaret Fiddes as a director (1 page) |
1 March 2012 | Annual return made up to 25 February 2012 no member list (6 pages) |
1 March 2012 | Termination of appointment of George Fearn as a director (1 page) |
1 March 2012 | Termination of appointment of George Fearn as a director (1 page) |
1 March 2012 | Annual return made up to 25 February 2012 no member list (6 pages) |
1 March 2012 | Termination of appointment of Margaret Fiddes as a director (1 page) |
9 February 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
9 February 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
14 April 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 April 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
3 March 2011 | Annual return made up to 25 February 2011 no member list (9 pages) |
3 March 2011 | Annual return made up to 25 February 2011 no member list (9 pages) |
23 February 2011 | Appointment of Mrs Jennifer Fearn as a director (2 pages) |
23 February 2011 | Annual return made up to 25 February 2010 no member list (9 pages) |
23 February 2011 | Annual return made up to 25 February 2010 no member list (9 pages) |
23 February 2011 | Appointment of Mrs Jennifer Fearn as a director (2 pages) |
22 February 2011 | Termination of appointment of William Whyte as a director (1 page) |
22 February 2011 | Termination of appointment of William Whyte as a director (1 page) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 March 2010 | Director's details changed for John Clive Sangster on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Sheila Duthie on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for George Fearn on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Eric Watt Pirie on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Eric Watt Pirie on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for George Fearn on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Margaret Campbell Fiddes on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Margaret Campbell Fiddes on 1 January 2010 (2 pages) |
4 March 2010 | Termination of appointment of Sheila Duthie as a director (1 page) |
4 March 2010 | Director's details changed for Grace Ann Whitley on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for George Fearn on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr William Greer Whyte on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Sheila Duthie on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Helen Weathers on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Eric Watt Pirie on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Clive Sangster on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Helen Weathers on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr William Greer Whyte on 1 January 2010 (2 pages) |
4 March 2010 | Termination of appointment of Sheila Duthie as a director (1 page) |
4 March 2010 | Director's details changed for Margaret Campbell Fiddes on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Sheila Duthie on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Grace Ann Whitley on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Helen Weathers on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Grace Ann Whitley on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr William Greer Whyte on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Clive Sangster on 1 January 2010 (2 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
9 March 2009 | Director appointed mr william greer whyte (1 page) |
9 March 2009 | Annual return made up to 25/02/09 (4 pages) |
9 March 2009 | Director appointed mr william greer whyte (1 page) |
9 March 2009 | Annual return made up to 25/02/09 (4 pages) |
9 March 2009 | Director appointed mrs helen weathers (1 page) |
9 March 2009 | Director appointed mrs helen weathers (1 page) |
19 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
7 March 2008 | Annual return made up to 25/02/08 (4 pages) |
7 March 2008 | Annual return made up to 25/02/08 (4 pages) |
4 March 2008 | Director appointed mr eric watt pirie (1 page) |
4 March 2008 | Director appointed mr eric watt pirie (1 page) |
4 March 2008 | Appointment terminated director anne sutherland (1 page) |
4 March 2008 | Appointment terminated director murray stuart (1 page) |
4 March 2008 | Appointment terminated director murray stuart (1 page) |
4 March 2008 | Appointment terminated director anne sutherland (1 page) |
30 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
30 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Annual return made up to 25/02/07 (2 pages) |
21 March 2007 | Annual return made up to 25/02/07 (2 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
6 March 2006 | Annual return made up to 25/02/06
|
6 March 2006 | Annual return made up to 25/02/06
|
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
6 March 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
4 April 2005 | Amended accounts made up to 30 September 2004 (7 pages) |
4 April 2005 | Amended accounts made up to 30 September 2004 (7 pages) |
8 March 2005 | Annual return made up to 25/02/05
|
8 March 2005 | Annual return made up to 25/02/05
|
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
9 April 2004 | New director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
10 March 2004 | Annual return made up to 25/02/04
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Annual return made up to 25/02/04
|
10 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Annual return made up to 25/02/03
|
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Annual return made up to 25/02/03
|
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Annual return made up to 25/02/02
|
19 March 2002 | Annual return made up to 25/02/02
|
19 March 2002 | Resolutions
|
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Memorandum and Articles of Association (16 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Memorandum and Articles of Association (16 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Annual return made up to 25/02/01
|
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Annual return made up to 25/02/01
|
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Annual return made up to 25/02/00
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Annual return made up to 25/02/00
|
23 March 2000 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
26 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | Annual return made up to 25/02/99
|
29 March 1999 | Annual return made up to 25/02/99
|
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 March 1998 | Annual return made up to 25/02/98
|
16 March 1998 | Annual return made up to 25/02/98
|
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 April 1997 | Annual return made up to 25/02/97
|
28 April 1997 | Annual return made up to 25/02/97
|
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
23 February 1996 | Annual return made up to 25/02/96 (7 pages) |
23 February 1996 | Annual return made up to 25/02/96 (7 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
8 October 1946 | Incorporation (15 pages) |
8 October 1946 | Incorporation (15 pages) |