Milltimber
Aberdeen
Aberdeenshire
AB13 0JP
Scotland
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(50 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dykeneuk Butterstone Dunkeld Perthshire PH8 0HA Scotland |
Director Name | George Forsyth MacDonald |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2001(50 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 1a Station Road Longside Peterhead Aberdeenshire AB42 4TL Scotland |
Director Name | Mr Richard John Marsh |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2003(53 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellabeg House Strathdon Aberdeenshire AB36 8UL Scotland |
Director Name | Alan John Bannatyne |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 November 2000) |
Role | Design Marketing Director |
Correspondence Address | 38 Henderson Park Peterhead Aberdeenshire AB42 6WR Scotland |
Director Name | Ian Mitchell Buchan |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | Thomas Smith & Co (Peterhead) Ltd Kirkburn Mills Peterhead AB4 6SA Scotland |
Director Name | Nathaniel Davidson |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 August 2000) |
Role | Production Director |
Correspondence Address | 3 Waterside Road Peterhead Aberdeenshire AB42 7GH Scotland |
Director Name | Hannah Lawrence |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Milladen Cottage Mintlaw |
Director Name | Iain William Lawrence |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(38 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 January 2002) |
Role | Managing Director |
Correspondence Address | Essendy 6 River View Peterhead Aberdeenshire AB42 3JE Scotland |
Director Name | John Smith |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 1997) |
Role | Company Chairman |
Correspondence Address | 31 Eden Drive Peterhead Aberdeenshire AB42 6AU Scotland |
Director Name | Graham Leggat |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 May 2005) |
Role | Accountant |
Correspondence Address | Nettieburn 23 Glenugie Drive Peterhead Aberdeenshire AB42 2GR Scotland |
Director Name | John Leslie Athol Munro |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2003) |
Role | Retired Ca |
Correspondence Address | Collynie House Tarves Ellon Aberdeenshire AB41 7JF Scotland |
Director Name | Mrs Marian Lyon Shildrick |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coppice Inverugie Peterhead Aberdeenshire AB42 3DH Scotland |
Director Name | Jane Young |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 June 2005) |
Role | Design And Marketing Director |
Correspondence Address | Whitefields Farmhouse Meikleloch Collieston Ellon Aberdeenshire AB41 8LE Scotland |
Director Name | Robert Campbell Addis |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2005) |
Role | Managing Director |
Correspondence Address | 57 Schoolhill Ellon Aberdeenshire AB41 9AJ Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £5,723,992 |
Gross Profit | £3,576,617 |
Net Worth | £2,757,356 |
Cash | £3,330 |
Current Liabilities | £2,812,269 |
Latest Accounts | 31 October 2003 (19 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 25 March 2017 (overdue) |
---|
20 November 2009 | Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages) |
---|---|
20 November 2009 | Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: kirkburn mills manse street peterhead AB4 6SA (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: kirkburn mills manse street peterhead AB4 6SA (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
24 March 2005 | Notice of receiver's report (5 pages) |
24 March 2005 | Notice of receiver's report (5 pages) |
24 December 2004 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
24 December 2004 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (21 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (21 pages) |
23 May 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
23 May 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
2 April 2004 | Return made up to 11/03/04; full list of members (22 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members (22 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
11 March 2003 | Return made up to 11/03/03; full list of members (22 pages) |
11 March 2003 | Return made up to 11/03/03; full list of members (22 pages) |
28 January 2003 | Full accounts made up to 31 August 2002 (20 pages) |
28 January 2003 | Full accounts made up to 31 August 2002 (20 pages) |
5 August 2002 | Auditor's resignation (2 pages) |
5 August 2002 | Auditor's resignation (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
10 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (22 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (22 pages) |
21 January 2002 | Accounts for a medium company made up to 31 August 2001 (20 pages) |
21 January 2002 | Accounts for a medium company made up to 31 August 2001 (20 pages) |
19 November 2001 | New director appointed (3 pages) |
19 November 2001 | New director appointed (3 pages) |
4 May 2001 | Return made up to 11/03/01; full list of members (22 pages) |
4 May 2001 | Return made up to 11/03/01; full list of members (22 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (3 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (3 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a medium company made up to 31 August 2000 (20 pages) |
23 January 2001 | Accounts for a medium company made up to 31 August 2000 (20 pages) |
20 September 2000 | Partic of mort/charge * (5 pages) |
20 September 2000 | Partic of mort/charge * (5 pages) |
13 March 2000 | Return made up to 11/03/00; full list of members (13 pages) |
13 March 2000 | Return made up to 11/03/00; full list of members (13 pages) |
10 February 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
10 February 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 11/03/99; full list of members (14 pages) |
23 March 1999 | Return made up to 11/03/99; full list of members (14 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (21 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (21 pages) |
9 March 1998 | Return made up to 11/03/98; no change of members (8 pages) |
9 March 1998 | Return made up to 11/03/98; no change of members (8 pages) |
23 January 1998 | Accounts for a medium company made up to 31 August 1997 (21 pages) |
23 January 1998 | Accounts for a medium company made up to 31 August 1997 (21 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 11/03/97; no change of members (6 pages) |
19 March 1997 | Return made up to 11/03/97; no change of members (6 pages) |
21 January 1997 | Accounts for a medium company made up to 31 August 1996 (22 pages) |
21 January 1997 | Accounts for a medium company made up to 31 August 1996 (22 pages) |
5 March 1996 | Return made up to 11/03/96; full list of members (12 pages) |
5 March 1996 | Return made up to 11/03/96; full list of members (12 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (22 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
3 February 1989 | Memorandum and Articles of Association (10 pages) |
3 February 1989 | Memorandum and Articles of Association (10 pages) |
3 January 1989 | Memorandum and Articles of Association (10 pages) |
3 January 1989 | Memorandum and Articles of Association (10 pages) |
24 April 1964 | Allotment of shares (2 pages) |
24 April 1964 | Allotment of shares (2 pages) |
21 June 1950 | Allotment of shares (2 pages) |
21 June 1950 | Allotment of shares (2 pages) |
9 May 1950 | Incorporation (16 pages) |
9 May 1950 | Incorporation (16 pages) |