Company NameThe Aberdeen And District Motor Club Ltd.
Company StatusActive
Company NumberSC028939
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1952(71 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Ian Morgan Shiells
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2004(51 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleRecycling Company Manager
Country of ResidenceScotland
Correspondence Address3 Ivy Cottage
Methlick
Ellon
Aberdeenshire
AB41 7DT
Scotland
Director NameMr Greg Robert Inglis
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(63 years after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Dunlin Crescent
Montrose
DD10 9FS
Scotland
Director NameMr Ewan Andrew Stanhope
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed26 June 2018(66 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleMachinist
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMiss Kim Hall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed10 January 2022(69 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameBarry Johnstone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1988(35 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 April 1991)
RoleDraughtsman
Correspondence Address5 Allathan Park
Pitmedden
Aberdeenshire
AB41 0NX
Scotland
Director NameStuart Donaldson
NationalityBritish
StatusResigned
Appointed24 March 1988(35 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1991)
RoleComputer Analyst
Correspondence Address13 Jesmond Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8UP
Scotland
Secretary NameNeil Robertson
NationalityBritish
StatusResigned
Appointed24 March 1988(35 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1991)
RoleCompany Director
Correspondence Address12 Queens Den
Aberdeen
Aberdeenshire
AB1 8BW
Scotland
Director NameAlison Harley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(38 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 1992)
RoleSecy
Correspondence Address2 Dubford Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FW
Scotland
Secretary NameAlison Harley
NationalityBritish
StatusResigned
Appointed03 April 1991(38 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 1992)
RoleSecy
Correspondence Address2 Dubford Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FW
Scotland
Director NameIan Boyles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(39 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RolePersonnel Manager
Correspondence Address24 Ladysbridge Cottage
Ladysbridge
Banff
Banffshire
Director NameDavid Mackintosh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1994)
RoleTraining Officer
Correspondence Address6 Nethermains Road
Muchalls
Stonehaven
Kincardineshire
AB3 2RN
Scotland
Director NameSusan Cameron
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(39 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 1992)
RoleAccountant
Correspondence AddressCocketty Cottage
Fordoun
Laurencekirk
Kincardineshire
AB30 1LB
Scotland
Director NameGary Kennedy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleAccountant
Correspondence Address1 Fairview Road
Danestone
Aberdeen
Aberdeenshire
AB22 8ZG
Scotland
Director NameAndrew Crockford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleFish Merchant
Correspondence Address22 Baillieswells Drive
Bieldside
Aberdeen
Aberdeenshire
AB1 9AX
Scotland
Secretary NameAndrew Philip Ward
NationalityBritish
StatusResigned
Appointed15 April 1992(39 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence AddressGlenavon
Cranhill Place
Newtonhill
Kincardineshire
AB39 3TQ
Scotland
Director NameBarry Johnstone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(40 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 1997)
RoleCartographer
Correspondence Address5 Allathan Park
Pitmedden
Aberdeenshire
AB41 0NX
Scotland
Director NameGeorge Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1995)
RolePolice Officer
Correspondence Address4 Deevale Crescent
Aberdeen
AB1 5RN
Scotland
Director NameSteven Birnie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(41 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2002)
RoleTechnical Instructor
Correspondence Address2 Whitehills Way
Cove Bay
Aberdeen
Aberdeenshire
AB12 3UJ
Scotland
Director NameRobert Cowe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(42 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 March 2001)
RoleProgramer
Correspondence Address1 Fairview Road
Danestone
Aberdeen
AB22 8ZG
Scotland
Secretary NameAlasdair Smith
NationalityBritish
StatusResigned
Appointed01 July 1996(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 1999)
RoleIndustrial Photographer
Correspondence Address49 Beaconsfield Place
Aberdeen
AB15 4AB
Scotland
Director NameMr David Alexander Mackintosh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(44 years, 9 months after company formation)
Appointment Duration7 years (resigned 25 March 2004)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Easter Drive
Portlethen
Aberdeen
AB12 4XD
Scotland
Secretary NameElizabeth Susanna Bell
NationalityBritish
StatusResigned
Appointed03 March 1999(46 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 March 2001)
RoleAccounts
Correspondence Address64 Argyll Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4QZ
Scotland
Director NameRoy John Maclennan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(48 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleMotor Trader
Correspondence Address27 Roslin Street
Aberdeen
AB24 5PE
Scotland
Director NameLinda Anne Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(48 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2006)
RoleEducation Officer
Correspondence AddressEast Auchmold
Hatton
Aberdeenshire
AB42 0TN
Scotland
Secretary NameMr David Alexander Mackintosh
NationalityBritish
StatusResigned
Appointed07 March 2001(48 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 March 2004)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Easter Drive
Portlethen
Aberdeen
AB12 4XD
Scotland
Secretary NameJohn Ian Robertson
NationalityBritish
StatusResigned
Appointed17 June 2004(52 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2006)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address257 Union Grove
Aberdeen
AB10 6SX
Scotland
Director NameGraham Bruce
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(52 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2012)
RoleSales Engineer
Country of ResidenceScotland
Correspondence AddressNo 2 Cottage, Balmanno Farm
Marykirk
Aberdeenshire
AB30 1US
Scotland
Director NameMr Clive Alexander Kennedy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(52 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 February 2012)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address12 Kirkbrae Drive
Cults
Aberdeen
Aberdeenshire
AB15 9RH
Scotland
Director NameJanet Dickson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(53 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 June 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressNo 2 Balmanno Farm Cottages
Marykirk
Aberdeenshire
AB30 1US
Scotland
Secretary NameJanet Dickson
NationalityBritish
StatusResigned
Appointed21 January 2006(53 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 June 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMr Ian Miller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(58 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameMrs Iona Alison Johnstone-Gibb
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(60 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Littlemill Cottages
Esslemont Estate
Ellon
Aberdeenshire
AB41 8PD
Scotland
Director NameMrs Jill Anne Greig
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(60 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Nicol Place
Portlethen
Aberdeen
AB12 4QE
Scotland
Director NameMr George Charles William Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2015(63 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address141 Braehead Drive
Cruden Bay
Peterhead
Aberdeenshire
AB42 0NP
Scotland

Contact

Telephone0800 353737
Telephone regionFreephone

Location

Registered Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£12,933
Cash£12,111
Current Liabilities£1,217

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

9 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
30 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 30 November 2021 (8 pages)
18 January 2022Appointment of Miss Kim Hall as a director on 10 January 2022 (2 pages)
18 January 2022Director's details changed for Mr Greg Inglis on 18 January 2022 (2 pages)
18 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
4 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
27 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 December 2018Register inspection address has been changed from Number 2 Cottage Balmanno Farm Marykirk Laurencekirk AB30 1US Scotland to 100 Union Street Aberdeen AB10 1QR (1 page)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 June 2018Cessation of Richard Wood as a person with significant control on 7 March 2018 (1 page)
27 June 2018Cessation of Janet Dickson as a person with significant control on 7 March 2018 (1 page)
27 June 2018Appointment of Mr Ewan Stanhope as a director on 26 June 2018 (2 pages)
27 June 2018Termination of appointment of Richard Wood as a director on 27 June 2018 (1 page)
27 June 2018Notification of Ewan Stanhope as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Termination of appointment of Janet Dickson as a secretary on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Janet Dickson as a director on 27 June 2018 (1 page)
22 December 2017Cessation of Graham Bruce as a person with significant control on 15 December 2017 (1 page)
22 December 2017Cessation of Graham Bruce as a person with significant control on 15 December 2017 (1 page)
18 December 2017Termination of appointment of a director (1 page)
18 December 2017Termination of appointment of a director (1 page)
16 December 2017Termination of appointment of George Charles William Anderson as a director on 6 December 2017 (1 page)
16 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
16 December 2017Cessation of George Charles William Anderson as a person with significant control on 15 December 2017 (1 page)
16 December 2017Termination of appointment of George Charles William Anderson as a director on 6 December 2017 (1 page)
16 December 2017Cessation of George Charles William Anderson as a person with significant control on 15 December 2017 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 January 2017Confirmation statement made on 5 December 2016 with updates (9 pages)
17 January 2017Confirmation statement made on 5 December 2016 with updates (9 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 February 2016Termination of appointment of Ian Miller as a director on 17 February 2016 (1 page)
19 February 2016Termination of appointment of Ian Miller as a director on 17 February 2016 (1 page)
5 December 2015Annual return made up to 5 December 2015 no member list (8 pages)
5 December 2015Annual return made up to 5 December 2015 no member list (8 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 June 2015Termination of appointment of Iona Alison Johnstone-Gibb as a director on 6 June 2015 (1 page)
22 June 2015Appointment of Mr Greg Inglis as a director on 6 June 2015 (2 pages)
22 June 2015Appointment of Mr George Charles William Anderson as a director on 6 June 2015 (2 pages)
22 June 2015Appointment of Mr George Charles William Anderson as a director on 6 June 2015 (2 pages)
22 June 2015Appointment of Mr Greg Inglis as a director on 6 June 2015 (2 pages)
22 June 2015Appointment of Mr George Charles William Anderson as a director on 6 June 2015 (2 pages)
22 June 2015Appointment of Mr Greg Inglis as a director on 6 June 2015 (2 pages)
22 June 2015Termination of appointment of Jill Anne Greig as a director on 6 June 2015 (1 page)
22 June 2015Termination of appointment of Jill Anne Greig as a director on 6 June 2015 (1 page)
22 June 2015Termination of appointment of Iona Alison Johnstone-Gibb as a director on 6 June 2015 (1 page)
22 June 2015Termination of appointment of Jill Anne Greig as a director on 6 June 2015 (1 page)
22 June 2015Termination of appointment of Iona Alison Johnstone-Gibb as a director on 6 June 2015 (1 page)
30 December 2014Annual return made up to 5 December 2014 no member list (8 pages)
30 December 2014Annual return made up to 5 December 2014 no member list (8 pages)
30 December 2014Annual return made up to 5 December 2014 no member list (8 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
10 January 2014Annual return made up to 5 December 2013 no member list (8 pages)
10 January 2014Annual return made up to 5 December 2013 no member list (8 pages)
10 January 2014Annual return made up to 5 December 2013 no member list (8 pages)
9 April 2013Appointment of Mrs Jill Anne Greig as a director (2 pages)
9 April 2013Appointment of Mrs Iona Alison Johnstone-Gibb as a director (2 pages)
9 April 2013Appointment of Mrs Jill Anne Greig as a director (2 pages)
9 April 2013Appointment of Mrs Iona Alison Johnstone-Gibb as a director (2 pages)
24 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 March 2013Termination of appointment of Steven Ogston as a director (1 page)
6 March 2013Termination of appointment of Nicola Ritchie as a director (1 page)
6 March 2013Termination of appointment of Nicola Ritchie as a director (1 page)
6 March 2013Termination of appointment of Steven Ogston as a director (1 page)
6 March 2013Termination of appointment of Graham Bruce as a director (1 page)
6 March 2013Termination of appointment of Graham Bruce as a director (1 page)
7 December 2012Annual return made up to 5 December 2012 no member list (9 pages)
7 December 2012Annual return made up to 5 December 2012 no member list (9 pages)
7 December 2012Annual return made up to 5 December 2012 no member list (9 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 March 2012Appointment of Richard Wood as a director (3 pages)
21 March 2012Appointment of Richard Wood as a director (3 pages)
20 March 2012Termination of appointment of Clive Kennedy as a director (2 pages)
20 March 2012Termination of appointment of Clive Kennedy as a director (2 pages)
16 February 2012Annual return made up to 5 December 2011 no member list (9 pages)
16 February 2012Annual return made up to 5 December 2011 no member list (9 pages)
16 February 2012Annual return made up to 5 December 2011 no member list (9 pages)
15 February 2012Appointment of Nicola Jane Ritchie as a director (3 pages)
15 February 2012Appointment of Nicola Jane Ritchie as a director (3 pages)
8 February 2012Termination of appointment of Gerald Potter as a director (2 pages)
8 February 2012Appointment of Ian Miller as a director (3 pages)
8 February 2012Termination of appointment of Richard Wood as a director (2 pages)
8 February 2012Termination of appointment of Richard Wood as a director (2 pages)
8 February 2012Termination of appointment of Gerald Potter as a director (2 pages)
8 February 2012Appointment of Ian Miller as a director (3 pages)
12 May 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
12 May 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
3 March 2011Annual return made up to 5 December 2010 no member list (9 pages)
3 March 2011Annual return made up to 5 December 2010 no member list (9 pages)
3 March 2011Annual return made up to 5 December 2010 no member list (9 pages)
19 January 2011Register(s) moved to registered office address (1 page)
19 January 2011Register(s) moved to registered office address (1 page)
18 January 2011Appointment of Steven George Ogston as a director (2 pages)
18 January 2011Appointment of Steven George Ogston as a director (2 pages)
18 January 2011Termination of appointment of Eric Walker as a director (1 page)
18 January 2011Termination of appointment of Eric Walker as a director (1 page)
26 May 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
21 December 2009Annual return made up to 5 December 2009 no member list (6 pages)
21 December 2009Director's details changed for Clive Alexander Kennedy on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Janet Dickson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Eric Hutcheson Walker on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Graham Bruce on 21 December 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Annual return made up to 5 December 2009 no member list (6 pages)
21 December 2009Annual return made up to 5 December 2009 no member list (6 pages)
21 December 2009Director's details changed for Gerald Noel Potter on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Clive Alexander Kennedy on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Janet Dickson on 21 December 2009 (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Ian Morgan Shiells on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Graham Bruce on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Janet Dickson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Gerald Noel Potter on 21 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Eric Hutcheson Walker on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Janet Dickson on 21 December 2009 (1 page)
21 December 2009Director's details changed for Richard Wood on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Richard Wood on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Ian Morgan Shiells on 21 December 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
31 December 2008Annual return made up to 05/12/08 (4 pages)
31 December 2008Annual return made up to 05/12/08 (4 pages)
12 June 2008Registered office changed on 12/06/2008 from anderson house 24 rose street aberdeen AB10 1UA (1 page)
12 June 2008Registered office changed on 12/06/2008 from anderson house 24 rose street aberdeen AB10 1UA (1 page)
29 February 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
29 February 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Annual return made up to 05/12/07 (3 pages)
8 January 2008Annual return made up to 05/12/07 (3 pages)
8 January 2008Director's particulars changed (1 page)
28 February 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
28 February 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
30 January 2007Annual return made up to 05/12/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Annual return made up to 05/12/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (14 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (14 pages)
14 February 2006Annual return made up to 05/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 February 2006Annual return made up to 05/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 February 2006New director appointed (4 pages)
14 February 2006New secretary appointed;new director appointed (3 pages)
14 February 2006New secretary appointed;new director appointed (3 pages)
14 February 2006New director appointed (4 pages)
21 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
21 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Annual return made up to 05/12/04
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 March 2005Annual return made up to 05/12/04
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: 30 carden place aberdeen AB9 1PQ (1 page)
20 December 2004Registered office changed on 20/12/04 from: 30 carden place aberdeen AB9 1PQ (1 page)
8 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
8 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 March 2004Annual return made up to 05/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
3 March 2004Annual return made up to 05/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
21 January 2003Annual return made up to 05/12/02
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2003Annual return made up to 05/12/02
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
21 March 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
21 March 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Annual return made up to 05/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 February 2002Annual return made up to 05/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
23 April 2001Accounts made up to 30 November 2000 (10 pages)
23 April 2001Accounts made up to 30 November 2000 (10 pages)
9 January 2001Annual return made up to 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 2001Annual return made up to 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 2000Accounts made up to 30 November 1999 (10 pages)
3 April 2000Accounts made up to 30 November 1999 (10 pages)
18 February 2000Annual return made up to 05/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
18 February 2000Annual return made up to 05/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
8 April 1999Accounts made up to 30 November 1998 (11 pages)
8 April 1999Accounts made up to 30 November 1998 (11 pages)
31 December 1998Annual return made up to 05/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Annual return made up to 05/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Accounts made up to 30 November 1997 (12 pages)
30 September 1998Accounts made up to 30 November 1997 (12 pages)
13 January 1998Annual return made up to 05/12/97
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Annual return made up to 05/12/97
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1997Annual return made up to 05/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 March 1997Accounts made up to 30 November 1996 (12 pages)
10 March 1997Annual return made up to 05/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 March 1997Accounts made up to 30 November 1996 (12 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
27 March 1996Accounts made up to 30 November 1995 (12 pages)
27 March 1996Accounts made up to 30 November 1995 (12 pages)
19 February 1996Annual return made up to 05/12/95 (6 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Annual return made up to 05/12/95 (6 pages)
19 February 1996New director appointed (2 pages)
6 April 1966Alter mem and arts (1 page)
6 April 1966Alter mem and arts (1 page)
9 April 1965Alter mem and arts (1 page)
9 April 1965Alter mem and arts (1 page)
27 May 1952Incorporation (19 pages)
27 May 1952Certificate of incorporation (1 page)
27 May 1952Incorporation (19 pages)
27 May 1952Certificate of incorporation (1 page)