Milltimber
Aberdeen
Aberdeenshire
AB13 0JQ
Scotland
Director Name | Ms Jill Webster |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2014(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Provost/Company Director |
Country of Residence | Scotland |
Correspondence Address | Birkwood Banchory Aberdeenshire AB31 6HY Scotland |
Director Name | Mr David Miller Kemp |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 Queens Road Aberdeen AB15 4PB Scotland |
Director Name | Prof. Dr Marco Alexander Thiel |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 September 2017(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | University Of Aberdeen Meston Building Meston Walk Aberdeen Aberdeen City AB24 3UE Scotland |
Director Name | David Ewan Douglas McClean |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Colin Boag |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(71 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 Queens Road Aberdeen AB15 4PB Scotland |
Director Name | Geoffrey Peter Daniel |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | (Retired) Deputy Head |
Country of Residence | Scotland |
Correspondence Address | 17-23 Queen's Road Aberdeen AB15 4PB Scotland |
Director Name | Mr Alexander Burnett Hutchison |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 Queen's Road Aberdeen AB15 4PB Scotland |
Director Name | Holly Jayne McLennan |
---|---|
Date of Birth | December 1990 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 May 2021(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Communications Professional |
Country of Residence | Scotland |
Correspondence Address | 17-23 Queen's Road Aberdeen AB15 4PB Scotland |
Director Name | Mr Scott Martin Rennie |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | 17-23 Queen's Road Aberdeen AB15 4PB Scotland |
Director Name | Mr Graeme Duncan Bell |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17-23 Queen's Road Aberdeen AB15 4PB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2013(64 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Lesley Joan Cochrane |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1989(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1992) |
Role | Housewife |
Correspondence Address | 11 Bayview Road Aberdeen AB15 4EY Scotland |
Director Name | Mrs Elizabeth Ann Scott Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1989(40 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 05 February 1990) |
Role | Housewife |
Correspondence Address | 4 Kingshill Road Aberdeen Aberdeenshire AB2 4JY Scotland |
Director Name | Robert Forman |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1989(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 November 1993) |
Role | Civil Engineer |
Correspondence Address | Moungan Station Road Ellon Aberdeenshire AB41 9AY Scotland |
Director Name | Mr George Alpine |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 29 January 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Coach House Shannaburn Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Peter Burnet |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr James Douglas Craig |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(43 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1996) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Dr Robert Turner Doanld |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 1995) |
Role | Medical Practitioner |
Correspondence Address | 78 Don Street Old Aberdeen Aberdeen Grampian AB2 1UU Scotland |
Director Name | Gillian Burnside |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 8 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | David Melville Burnside |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(52 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 January 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mrs Sheena Neave Anderson |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harlaw Road Aberdeen AB15 4YY Scotland |
Director Name | Jennifer Edna Brownhill |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(55 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 24 January 2012) |
Role | General Practitioner |
Correspondence Address | 28 Westhill Heights Westhill Aberdeenshire AB32 6RY Scotland |
Director Name | William Alexander Duguid |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | 6 Devonshire Road Aberdeen AB10 6XR Scotland |
Director Name | Joan Boyd Fowlie |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(55 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2004) |
Role | Teacher |
Correspondence Address | Lower House Lumphanan Banchory Kincardineshire AB31 4QS Scotland |
Director Name | Stephen Robert Bowring |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(56 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 28 Forest Road Aberdeen Aberdeenshire AB15 4BS Scotland |
Director Name | Susan Gail Clark |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(56 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 April 2005) |
Role | Systems Analyst |
Correspondence Address | 3 Oldfold Crescent Milltimber Aberdeen Aberdeenshire AB13 0JY Scotland |
Director Name | Mrs Anne Kathleen Boyle |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Director Name | Rachael Baillie |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(60 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 January 2014) |
Role | Accountant |
Correspondence Address | Torrandhu Parkside Old Meldrum Aberdeenshire AB51 0AD Scotland |
Director Name | Mr George Michael Esson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(61 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 215 Springfield Road Aberdeen Aberdeenshire AB15 8JN Scotland |
Director Name | Meera Dennis |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 January 2010(61 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 May 2021) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Viewfield Road Aberdeen Aberdeenshire AB15 7XP Scotland |
Director Name | Lynn Marie Clark |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2013) |
Role | Beauty Therapist |
Country of Residence | Scotland |
Correspondence Address | 32 Colthill Circle Milltimber Aberdeen Aberdeenshire AB13 0EH Scotland |
Director Name | Rev George Strachan Cowie |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2017) |
Role | Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | 54 Woodstock Road Aberdeen Aberdeenshire AB15 5JF Scotland |
Director Name | Jill Campbell |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(64 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 39 Oakhill Road Aberdeen Aberdeenshire AB15 5ER Scotland |
Director Name | Mrs Janice Catherine Cutting |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2019) |
Role | Director Of Marketing |
Country of Residence | Scotland |
Correspondence Address | Garthdee House Annexe Garthdee Road Aberdeen AB10 7QB Scotland |
Director Name | Geoffrey Peter Daniel |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(72 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2022) |
Role | (Retired) Deputy Head |
Country of Residence | Scotland |
Correspondence Address | 17-23 Queen's Road Aberdeen AB15 4PB Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1989(40 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | albynschool.co.uk |
---|---|
Telephone | 01224 322408 |
Telephone region | Aberdeen |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,474,876 |
Net Worth | £3,494,446 |
Cash | £1,317,476 |
Current Liabilities | £1,056,634 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 5 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2024 (10 months, 3 weeks from now) |
18 February 2014 | Delivered on: 27 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Albyn school 17-23 queens road aberdeen and 19 queens lane south aberdeen. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 June 2011 | Delivered on: 16 June 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 May 2011 | Delivered on: 26 May 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17,19, 21 & 23 queens road & 19 queens lane south, aberdeen. Outstanding |
21 December 2005 | Delivered on: 4 January 2006 Satisfied on: 21 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 February 2000 | Delivered on: 10 March 2000 Satisfied on: 23 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising queens gate garage, queens lane south, aberdeen. Fully Satisfied |
18 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
---|---|
18 February 2022 | Appointment of Mr Graeme Duncan Bell as a director on 28 January 2022 (2 pages) |
18 February 2022 | Termination of appointment of David Miller Kemp as a director on 28 January 2022 (1 page) |
20 January 2022 | Group of companies' accounts made up to 31 July 2021 (43 pages) |
17 September 2021 | Appointment of Mr Scott Martin Rennie as a director on 26 May 2021 (2 pages) |
18 June 2021 | Appointment of Mr Alexander Burnett Hutchison as a director on 26 May 2021 (2 pages) |
11 June 2021 | Appointment of Geoffrey Peter Daniel as a director on 26 May 2021 (2 pages) |
11 June 2021 | Termination of appointment of Joanna Louise Hardie as a director on 26 May 2021 (1 page) |
11 June 2021 | Termination of appointment of Robert Ian Frost as a director on 26 May 2021 (1 page) |
11 June 2021 | Termination of appointment of David Scott Hutchison as a director on 26 May 2021 (1 page) |
11 June 2021 | Termination of appointment of Meera Dennis as a director on 26 May 2021 (1 page) |
11 June 2021 | Appointment of Holly Jayne Mclennan as a director on 26 May 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
22 December 2020 | Group of companies' accounts made up to 31 July 2020 (44 pages) |
28 April 2020 | Appointment of Mr Colin Boag as a director on 26 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 July 2019 (44 pages) |
15 November 2019 | Appointment of David Ewan Douglas Mcclean as a director on 16 September 2019 (2 pages) |
10 June 2019 | Termination of appointment of Janice Catherine Cutting as a director on 28 March 2019 (1 page) |
18 February 2019 | Group of companies' accounts made up to 31 July 2018 (44 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Gordon Bruce Milne as a director on 12 August 2018 (1 page) |
14 February 2019 | Termination of appointment of George Michael Esson as a director on 20 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Marianne Nicolson as a director on 15 September 2018 (1 page) |
15 February 2018 | Notification of a person with significant control statement (2 pages) |
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
5 February 2018 | Group of companies' accounts made up to 31 July 2017 (43 pages) |
31 January 2018 | Appointment of Mrs Joanna Louise Hardie as a director on 31 March 2017 (2 pages) |
30 January 2018 | Termination of appointment of Graeme Kinghorn as a director on 23 January 2018 (1 page) |
29 November 2017 | Appointment of Ms Janice Catherine Cutting as a director on 1 September 2017 (2 pages) |
29 November 2017 | Appointment of Ms Janice Catherine Cutting as a director on 1 September 2017 (2 pages) |
28 November 2017 | Appointment of David Miller Kemp as a director on 1 September 2017 (2 pages) |
28 November 2017 | Appointment of David Miller Kemp as a director on 1 September 2017 (2 pages) |
24 November 2017 | Appointment of Prof. Dr. Marco Alexander Thiel as a director on 12 September 2017 (2 pages) |
24 November 2017 | Appointment of Rev David Scott Hutchison as a director on 12 September 2017 (2 pages) |
24 November 2017 | Appointment of Prof. Dr. Marco Alexander Thiel as a director on 12 September 2017 (2 pages) |
24 November 2017 | Appointment of Rev David Scott Hutchison as a director on 12 September 2017 (2 pages) |
7 June 2017 | Termination of appointment of Celso Grebogi as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of George Strachan Cowie as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Celso Grebogi as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of George Strachan Cowie as a director on 31 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sarah Harley as a director on 31 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Sarah Harley as a director on 31 March 2017 (1 page) |
10 February 2017 | Group of companies' accounts made up to 31 July 2016 (39 pages) |
10 February 2017 | Group of companies' accounts made up to 31 July 2016 (39 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
1 February 2017 | Termination of appointment of Peter Murray as a director on 13 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Peter Murray as a director on 13 December 2016 (1 page) |
9 March 2016 | Group of companies' accounts made up to 31 July 2015 (35 pages) |
9 March 2016 | Group of companies' accounts made up to 31 July 2015 (35 pages) |
10 February 2016 | Annual return made up to 5 February 2016 no member list (14 pages) |
10 February 2016 | Annual return made up to 5 February 2016 no member list (14 pages) |
27 May 2015 | Appointment of Sarah Harley as a director on 31 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Jill Campbell as a director on 31 March 2015 (1 page) |
27 May 2015 | Appointment of Sarah Harley as a director on 31 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Jill Campbell as a director on 31 March 2015 (1 page) |
27 February 2015 | Appointment of Gordon Bruce Milne as a director on 27 January 2015 (3 pages) |
27 February 2015 | Appointment of Gordon Bruce Milne as a director on 27 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 5 February 2015 no member list (13 pages) |
5 February 2015 | Annual return made up to 5 February 2015 no member list (13 pages) |
5 February 2015 | Annual return made up to 5 February 2015 no member list (13 pages) |
4 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
4 February 2015 | Group of companies' accounts made up to 31 July 2014 (33 pages) |
12 August 2014 | Appointment of Jill Webster as a director on 3 August 2014 (3 pages) |
12 August 2014 | Appointment of Jill Webster as a director on 3 August 2014 (3 pages) |
12 August 2014 | Appointment of Jill Webster as a director on 3 August 2014 (3 pages) |
27 February 2014 | Registration of charge 0267430005 (20 pages) |
27 February 2014 | Registration of charge 0267430005 (20 pages) |
10 February 2014 | Annual return made up to 5 February 2014 no member list (12 pages) |
10 February 2014 | Annual return made up to 5 February 2014 no member list (12 pages) |
10 February 2014 | Annual return made up to 5 February 2014 no member list (12 pages) |
5 February 2014 | Termination of appointment of Rita Marcella as a director (1 page) |
5 February 2014 | Termination of appointment of Jillian Wisely as a director (1 page) |
5 February 2014 | Termination of appointment of Rachael Baillie as a director (1 page) |
5 February 2014 | Termination of appointment of Rita Marcella as a director (1 page) |
5 February 2014 | Termination of appointment of Jillian Wisely as a director (1 page) |
5 February 2014 | Termination of appointment of Rachael Baillie as a director (1 page) |
27 January 2014 | Group of companies' accounts made up to 31 July 2013 (37 pages) |
27 January 2014 | Group of companies' accounts made up to 31 July 2013 (37 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
20 June 2013 | Appointment of Jillian Gay Ashley Wisely as a director (3 pages) |
20 June 2013 | Appointment of Jillian Gay Ashley Wisely as a director (3 pages) |
10 June 2013 | Appointment of Jill Campbell as a director (3 pages) |
10 June 2013 | Termination of appointment of Lynn Clark as a director (1 page) |
10 June 2013 | Appointment of Jill Campbell as a director (3 pages) |
10 June 2013 | Termination of appointment of Lynn Clark as a director (1 page) |
14 February 2013 | Annual return made up to 5 February 2013 no member list (14 pages) |
14 February 2013 | Annual return made up to 5 February 2013 no member list (14 pages) |
14 February 2013 | Annual return made up to 5 February 2013 no member list (14 pages) |
29 January 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
29 January 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
23 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
10 January 2013 | Full accounts made up to 31 July 2012 (33 pages) |
10 January 2013 | Full accounts made up to 31 July 2012 (33 pages) |
26 April 2012 | Termination of appointment of Anne Mcconaghy as a director (1 page) |
26 April 2012 | Termination of appointment of Anne Mcconaghy as a director (1 page) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (28 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (28 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (28 pages) |
11 April 2012 | Appointment of Professor Celso Grebogi as a director (2 pages) |
11 April 2012 | Appointment of David Lane as a director (3 pages) |
11 April 2012 | Appointment of Reverend George Strachan Cowie as a director (2 pages) |
11 April 2012 | Appointment of Dr Marianne Nicolson as a director (2 pages) |
11 April 2012 | Appointment of Professor Robert Ian Frost as a director (2 pages) |
11 April 2012 | Appointment of Graeme Kinghorn as a director (2 pages) |
11 April 2012 | Termination of appointment of Sandra Thomson as a director (1 page) |
11 April 2012 | Termination of appointment of Jennifer Brownhill as a director (1 page) |
11 April 2012 | Appointment of Professor Celso Grebogi as a director (2 pages) |
11 April 2012 | Appointment of David Lane as a director (3 pages) |
11 April 2012 | Appointment of Reverend George Strachan Cowie as a director (2 pages) |
11 April 2012 | Appointment of Dr Marianne Nicolson as a director (2 pages) |
11 April 2012 | Appointment of Professor Robert Ian Frost as a director (2 pages) |
11 April 2012 | Appointment of Graeme Kinghorn as a director (2 pages) |
11 April 2012 | Termination of appointment of Sandra Thomson as a director (1 page) |
11 April 2012 | Termination of appointment of Jennifer Brownhill as a director (1 page) |
17 February 2012 | Annual return made up to 5 February 2012 no member list
|
17 February 2012 | Annual return made up to 5 February 2012 no member list
|
17 February 2012 | Annual return made up to 5 February 2012 no member list
|
30 November 2011 | Full accounts made up to 31 July 2011 (27 pages) |
30 November 2011 | Full accounts made up to 31 July 2011 (27 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 May 2011 | Termination of appointment of Sheena Anderson as a director (2 pages) |
25 May 2011 | Termination of appointment of Sheena Anderson as a director (2 pages) |
24 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 April 2011 | Memorandum and Articles of Association (17 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Appointment of Lynn Marie Clark as a director (2 pages) |
8 April 2011 | Memorandum and Articles of Association (17 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Appointment of Lynn Marie Clark as a director (2 pages) |
6 April 2011 | Termination of appointment of Carolyn Kinghorn as a director (1 page) |
6 April 2011 | Appointment of Lynn Marie Clark as a director (2 pages) |
6 April 2011 | Termination of appointment of Carolyn Kinghorn as a director (1 page) |
6 April 2011 | Appointment of Lynn Marie Clark as a director (2 pages) |
23 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
23 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
18 February 2011 | Annual return made up to 5 February 2011 no member list (13 pages) |
18 February 2011 | Annual return made up to 5 February 2011 no member list (13 pages) |
18 February 2011 | Annual return made up to 5 February 2011 no member list (13 pages) |
4 February 2011 | Full accounts made up to 31 July 2010 (26 pages) |
4 February 2011 | Full accounts made up to 31 July 2010 (26 pages) |
4 August 2010 | Termination of appointment of Myra Pearson as a director (2 pages) |
4 August 2010 | Termination of appointment of Myra Pearson as a director (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 no member list (9 pages) |
16 February 2010 | Annual return made up to 5 February 2010 no member list (9 pages) |
16 February 2010 | Annual return made up to 5 February 2010 no member list (9 pages) |
27 January 2010 | Appointment of George Michael Esson as a director (3 pages) |
27 January 2010 | Appointment of Meera Dennis as a director (3 pages) |
27 January 2010 | Appointment of Miss Anne Erica Isobel Mcconaghy as a director (3 pages) |
27 January 2010 | Full accounts made up to 31 July 2009 (21 pages) |
27 January 2010 | Appointment of George Michael Esson as a director (3 pages) |
27 January 2010 | Appointment of Meera Dennis as a director (3 pages) |
27 January 2010 | Appointment of Miss Anne Erica Isobel Mcconaghy as a director (3 pages) |
27 January 2010 | Full accounts made up to 31 July 2009 (21 pages) |
28 October 2009 | Appointment of Carolyn Ann Kinghorn as a director (1 page) |
28 October 2009 | Appointment of Carolyn Ann Kinghorn as a director (1 page) |
14 October 2009 | Termination of appointment of Ian Tannock as a director (1 page) |
14 October 2009 | Termination of appointment of Anne Boyle as a director (1 page) |
14 October 2009 | Termination of appointment of John Halliday as a director (1 page) |
14 October 2009 | Termination of appointment of William Duguid as a director (1 page) |
14 October 2009 | Termination of appointment of Ian Tannock as a director (1 page) |
14 October 2009 | Termination of appointment of Anne Boyle as a director (1 page) |
14 October 2009 | Termination of appointment of John Halliday as a director (1 page) |
14 October 2009 | Termination of appointment of William Duguid as a director (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
28 February 2009 | Location of register of members (1 page) |
28 February 2009 | Location of register of members (1 page) |
27 February 2009 | Annual return made up to 05/02/09 (9 pages) |
27 February 2009 | Director appointed rachael baillie (2 pages) |
27 February 2009 | Director appointed professor rita marcella (2 pages) |
27 February 2009 | Appointment terminated director michael wood (1 page) |
27 February 2009 | Appointment terminated director euan thompson (1 page) |
27 February 2009 | Annual return made up to 05/02/09 (9 pages) |
27 February 2009 | Director appointed rachael baillie (2 pages) |
27 February 2009 | Director appointed professor rita marcella (2 pages) |
27 February 2009 | Appointment terminated director michael wood (1 page) |
27 February 2009 | Appointment terminated director euan thompson (1 page) |
25 January 2009 | Full accounts made up to 31 July 2008 (21 pages) |
25 January 2009 | Full accounts made up to 31 July 2008 (21 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
14 March 2008 | Appointment terminated director william robb (1 page) |
14 March 2008 | Appointment terminated director william robb (1 page) |
28 February 2008 | Annual return made up to 05/02/08 (10 pages) |
28 February 2008 | Annual return made up to 05/02/08 (10 pages) |
5 February 2008 | Full accounts made up to 31 July 2007 (23 pages) |
5 February 2008 | Full accounts made up to 31 July 2007 (23 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
2 April 2007 | Full accounts made up to 31 July 2006 (22 pages) |
2 April 2007 | Full accounts made up to 31 July 2006 (22 pages) |
12 March 2007 | Annual return made up to 05/02/07 (10 pages) |
12 March 2007 | Annual return made up to 05/02/07 (10 pages) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (3 pages) |
21 April 2006 | Full accounts made up to 31 July 2005 (19 pages) |
21 April 2006 | Full accounts made up to 31 July 2005 (19 pages) |
9 February 2006 | Annual return made up to 05/02/06 (9 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Annual return made up to 05/02/06 (9 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Resolutions
|
8 February 2006 | Company name changed albyn school for girls, LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed albyn school for girls, LIMITED\certificate issued on 08/02/06 (2 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
31 May 2005 | Full accounts made up to 31 July 2004 (20 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (20 pages) |
21 February 2005 | Annual return made up to 05/02/05 (9 pages) |
21 February 2005 | Annual return made up to 05/02/05 (9 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
28 April 2004 | Full accounts made up to 31 July 2003 (23 pages) |
28 April 2004 | Full accounts made up to 31 July 2003 (23 pages) |
6 April 2004 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
10 March 2004 | Annual return made up to 05/02/04 (8 pages) |
10 March 2004 | Annual return made up to 05/02/04 (8 pages) |
21 November 2003 | Auditor's resignation (1 page) |
21 November 2003 | Auditor's resignation (1 page) |
13 May 2003 | Full accounts made up to 31 July 2002 (23 pages) |
13 May 2003 | Full accounts made up to 31 July 2002 (23 pages) |
3 April 2003 | Annual return made up to 05/02/03 (9 pages) |
3 April 2003 | Annual return made up to 05/02/03 (9 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
13 May 2002 | Full accounts made up to 31 July 2001 (22 pages) |
13 May 2002 | Full accounts made up to 31 July 2001 (22 pages) |
26 March 2002 | Annual return made up to 05/02/02 (10 pages) |
26 March 2002 | Annual return made up to 05/02/02 (10 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (21 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (21 pages) |
26 March 2001 | Annual return made up to 05/02/01 (10 pages) |
26 March 2001 | Annual return made up to 05/02/01 (10 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 31 July 1999 (21 pages) |
2 May 2000 | Full accounts made up to 31 July 1999 (21 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
10 March 2000 | Partic of mort/charge * (6 pages) |
10 March 2000 | Partic of mort/charge * (6 pages) |
23 February 2000 | Annual return made up to 05/02/00 (13 pages) |
23 February 2000 | Annual return made up to 05/02/00 (13 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 31 August 1998 (20 pages) |
4 June 1999 | Full accounts made up to 31 August 1998 (20 pages) |
28 May 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
28 May 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
1 March 1999 | Annual return made up to 05/02/99 (14 pages) |
1 March 1999 | Annual return made up to 05/02/99 (14 pages) |
3 June 1998 | Full accounts made up to 31 August 1997 (17 pages) |
3 June 1998 | Full accounts made up to 31 August 1997 (17 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Annual return made up to 05/02/98 (15 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Annual return made up to 05/02/98 (15 pages) |
20 February 1997 | Annual return made up to 05/02/97 (12 pages) |
20 February 1997 | Annual return made up to 05/02/97 (12 pages) |
8 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
8 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
27 March 1996 | Annual return made up to 05/02/96 (14 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned (3 pages) |
27 March 1996 | Annual return made up to 05/02/96 (14 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned (3 pages) |
3 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
3 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
21 December 1948 | Certificate of incorporation (1 page) |
21 December 1948 | Certificate of incorporation (1 page) |