Rothienorman
Aberdeenshire
AB51 8US
Scotland
Director Name | Kirstin Isobel McNutt |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1995(41 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Development |
Country of Residence | United Kingdom |
Correspondence Address | Westertown Rothienorman Aberdeenshire AB51 8US Scotland |
Director Name | Karin Aslaug Hayhow |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1998(43 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westertown Rothienorman Aberdeenshire AB51 8US Scotland |
Director Name | Mr Gerald Victor Stephens |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2010(56 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westertown Rothienorman Aberdeenshire AB51 8US Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(58 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Brian Sidney Pack |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 1990) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Kartonhall Daviot Inverurie Aberdeenshire AB51 0JH Scotland |
Director Name | Mr Maitland Mackie Cbe Lld |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(34 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 May 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westertown Rothienorman Aberdeenshire AB51 8US Scotland |
Director Name | Halldis Aslaug Mackie |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 October 1990(36 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 08 February 2014) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Westertown Rothienorman Aberdeenshire AB51 8US Scotland |
Director Name | Gavin Thomas Dick |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2004) |
Role | Farms Manager |
Correspondence Address | Newton Of Saphock Oldmeldrum Inverurie Aberdeenshire AB51 0EL Scotland |
Director Name | Mr Denis John Emslie |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 June 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Barleywood Eastertown Rothienorman Inverurie Aberdeenshire AB51 0HB Scotland |
Director Name | Carron Taylor |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 November 2000) |
Role | Personnel And Administration |
Correspondence Address | Berge Tack Cross Of Jackston Inverurie Aberdeenshire AB51 8UQ Scotland |
Director Name | Mr Gerald Victor Stephens |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2010(56 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westertown Rothienorman Aberdeenshire AB51 8US Scotland |
Secretary Name | RAE C Barton Solicitor (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1989(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 1995) |
Correspondence Address | The Hall Charlestown Road Aboyne Aberdeenshire AB34 5EJ Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(40 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | mackies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01467 671466 |
Telephone region | Inverurie |
Registered Address | Westertown Rothienorman Aberdeenshire AB51 8US Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 6 other UK companies use this postal address |
64.7k at £1 | Karin Aslaug Hayhow 24.67% Ordinary |
---|---|
64.7k at £1 | Kirstin Isobel Mcnutt 24.67% Ordinary |
64.7k at £1 | Maitland Mackie Jnr 24.67% Ordinary |
34.1k at £1 | Executors Of Halldis Aslaug Mackie 13.00% Ordinary |
34.1k at £1 | Executors Of Maitland Mackie 13.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,147,549 |
Gross Profit | £4,326,667 |
Net Worth | £9,124,338 |
Cash | £319,493 |
Current Liabilities | £2,035,843 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 5 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (9 months, 3 weeks from now) |
1 March 2017 | Delivered on: 8 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects forming part and portion of (I) the farm and lands of westertown, rothienorman, inverurie, (ii) the farm and lands of eastertown, rothienorman, inverurie, (iii) the farm and lands of ardevin, st katherines, inverurie, and (v) the farm and lands of backhill of johnston, st katherines, inverurie. For more details please refer to the instrument. Outstanding |
---|---|
20 May 2015 | Delivered on: 2 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Part and portion of 1) the farm and lands of westertown, wothienorman, inverurie, 2) the farm and lands of eastertown, old meldrum, inverurie, 3) the farm and lands of ardevin, st katherines, inverurie 4) the farm and lands of corehill, st katherines, inverurie and 5) the farm and lands of backhill of jackston, st katherines, inverurie. Please refer to instrument for more details. Outstanding |
15 June 2007 | Delivered on: 21 June 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 wind turbine sites on hill of eastertown, westertown, rothienorman, inverurie ABN92367. Outstanding |
22 November 2000 | Delivered on: 6 December 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jackstown farm, rothienorman, by inverurie, aberdeenshire. Outstanding |
22 August 1988 | Delivered on: 31 August 1988 Persons entitled: Tsb Bank 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. Outstanding |
30 March 1972 | Delivered on: 19 April 1972 Satisfied on: 30 January 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & 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 |
13 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
---|---|
1 March 2021 | Full accounts made up to 31 May 2020 (33 pages) |
8 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
28 February 2020 | Full accounts made up to 31 May 2019 (34 pages) |
14 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
1 March 2019 | Full accounts made up to 31 May 2018 (33 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
16 January 2019 | Director's details changed for Mr Maitland Mackie, Junior on 21 December 2018 (2 pages) |
16 January 2019 | Director's details changed for Kirstin Isobel Mcnutt on 13 December 2013 (2 pages) |
16 January 2019 | Change of details for Maitland Mackie Jnr as a person with significant control on 21 December 2018 (2 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (34 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
15 January 2018 | Cessation of Executors of the Late Maitland Mackie as a person with significant control on 5 April 2017 (1 page) |
8 March 2017 | Registration of charge SC0300960006, created on 1 March 2017 (7 pages) |
8 March 2017 | Registration of charge SC0300960006, created on 1 March 2017 (7 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (36 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (36 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (10 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (10 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (26 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (26 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 June 2015 | Registration of charge SC0300960005, created on 20 May 2015 (8 pages) |
2 June 2015 | Registration of charge SC0300960005, created on 20 May 2015 (8 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (29 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (29 pages) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register inspection address has been changed from C/O Burnett & Reid 15 Golden Square Aberdeen AB10 1WF Scotland to Burnett & Reid Llp 15 Golden Square Aberdeen AB10 1WF (1 page) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register inspection address has been changed from C/O Burnett & Reid 15 Golden Square Aberdeen AB10 1WF Scotland to Burnett & Reid Llp 15 Golden Square Aberdeen AB10 1WF (1 page) |
3 February 2015 | Termination of appointment of Maitland Mackie Cbe Lld as a director on 31 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Halldis Aslaug Mackie as a director on 8 February 2014 (1 page) |
3 February 2015 | Termination of appointment of Halldis Aslaug Mackie as a director on 8 February 2014 (1 page) |
3 February 2015 | Termination of appointment of Maitland Mackie Cbe Lld as a director on 31 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Halldis Aslaug Mackie as a director on 8 February 2014 (1 page) |
25 February 2014 | Full accounts made up to 31 May 2013 (28 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (28 pages) |
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 February 2013 | Full accounts made up to 31 May 2012 (28 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (28 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
14 November 2012 | Termination of appointment of Denis Emslie as a director (1 page) |
14 November 2012 | Termination of appointment of Denis Emslie as a director (1 page) |
27 February 2012 | Full accounts made up to 31 May 2011 (24 pages) |
27 February 2012 | Full accounts made up to 31 May 2011 (24 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
18 May 2011 | Appointment of Mr Gerald Victor Stephens as a director (2 pages) |
18 May 2011 | Appointment of Mr Gerald Victor Stephens as a director (2 pages) |
19 April 2011 | Director's details changed for Denis John Emslie on 1 October 2009 (3 pages) |
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Director's details changed for Denis John Emslie on 1 October 2009 (3 pages) |
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Director's details changed for Denis John Emslie on 1 October 2009 (3 pages) |
19 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (25 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (25 pages) |
19 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Director's details changed for Mr Maitland Mackie on 2 February 2010 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Denis John Emslie on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kirstin Isobel Mcnutt on 2 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Burnett & Reid on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Halldis Aslaug Mackie on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Karin Aslaug Hayhow on 2 February 2010 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Maitland Mackie, Junior on 2 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Director's details changed for Mr Maitland Mackie on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Denis John Emslie on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kirstin Isobel Mcnutt on 2 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Burnett & Reid on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Halldis Aslaug Mackie on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Karin Aslaug Hayhow on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Maitland Mackie, Junior on 2 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Director's details changed for Mr Maitland Mackie on 2 February 2010 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Denis John Emslie on 2 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Burnett & Reid on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kirstin Isobel Mcnutt on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Halldis Aslaug Mackie on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Karin Aslaug Hayhow on 2 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Maitland Mackie, Junior on 2 February 2010 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Full accounts made up to 31 May 2009 (24 pages) |
18 February 2010 | Full accounts made up to 31 May 2009 (24 pages) |
9 April 2009 | Accounts for a medium company made up to 31 May 2008 (24 pages) |
9 April 2009 | Accounts for a medium company made up to 31 May 2008 (24 pages) |
25 February 2009 | Return made up to 05/01/09; full list of members (6 pages) |
25 February 2009 | Return made up to 05/01/09; full list of members (6 pages) |
10 April 2008 | Return made up to 05/01/08; full list of members (6 pages) |
10 April 2008 | Return made up to 05/01/08; full list of members (6 pages) |
9 February 2008 | Accounts for a medium company made up to 31 May 2007 (23 pages) |
9 February 2008 | Accounts for a medium company made up to 31 May 2007 (23 pages) |
21 June 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | Accounts for a medium company made up to 31 May 2006 (25 pages) |
26 March 2007 | Accounts for a medium company made up to 31 May 2006 (25 pages) |
8 March 2007 | Return made up to 05/01/07; full list of members (11 pages) |
8 March 2007 | Return made up to 05/01/07; full list of members (11 pages) |
3 March 2006 | Return made up to 05/01/06; full list of members (11 pages) |
3 March 2006 | Return made up to 05/01/06; full list of members (11 pages) |
17 February 2006 | Accounts for a medium company made up to 31 May 2005 (24 pages) |
17 February 2006 | Accounts for a medium company made up to 31 May 2005 (24 pages) |
18 February 2005 | Accounts for a medium company made up to 31 May 2004 (23 pages) |
18 February 2005 | Accounts for a medium company made up to 31 May 2004 (23 pages) |
3 February 2005 | Return made up to 05/01/05; full list of members
|
3 February 2005 | Return made up to 05/01/05; full list of members
|
31 March 2004 | Accounts for a medium company made up to 31 May 2003 (22 pages) |
31 March 2004 | Accounts for a medium company made up to 31 May 2003 (22 pages) |
21 January 2004 | Return made up to 05/01/04; full list of members
|
21 January 2004 | Return made up to 05/01/04; full list of members
|
27 March 2003 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
27 March 2003 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
12 February 2003 | Ad 24/01/03--------- £ si [email protected]=12287 £ ic 250001/262288 (3 pages) |
12 February 2003 | Ad 24/01/03--------- £ si [email protected]=12287 £ ic 250001/262288 (3 pages) |
8 January 2003 | Return made up to 05/01/03; full list of members (11 pages) |
8 January 2003 | Return made up to 05/01/03; full list of members (11 pages) |
28 March 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
28 March 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members
|
16 January 2002 | Return made up to 05/01/02; full list of members
|
30 March 2001 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
30 March 2001 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
9 January 2001 | Return made up to 05/01/01; full list of members
|
9 January 2001 | Return made up to 05/01/01; full list of members
|
6 December 2000 | Partic of mort/charge * (5 pages) |
6 December 2000 | Partic of mort/charge * (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
16 June 2000 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
16 June 2000 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
3 February 2000 | Return made up to 05/01/00; full list of members
|
3 February 2000 | Return made up to 05/01/00; full list of members
|
13 May 1999 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
13 May 1999 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
3 February 1999 | Return made up to 05/01/99; full list of members (11 pages) |
3 February 1999 | Return made up to 05/01/99; full list of members (11 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
3 April 1998 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
3 April 1998 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 05/01/98; full list of members (9 pages) |
15 January 1998 | Return made up to 05/01/98; full list of members (9 pages) |
8 July 1997 | Ad 01/07/97--------- £ si [email protected]=1 £ ic 250000/250001 (2 pages) |
8 July 1997 | Ad 01/07/97--------- £ si [email protected]=1 £ ic 250000/250001 (2 pages) |
20 May 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
20 May 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
18 February 1997 | Return made up to 05/01/97; full list of members (9 pages) |
18 February 1997 | Return made up to 05/01/97; full list of members (9 pages) |
30 January 1997 | Dec mort/charge * (5 pages) |
30 January 1997 | Dec mort/charge * (5 pages) |
23 July 1996 | Ad 31/05/96--------- £ si [email protected]=130000 £ ic 120000/250000 (2 pages) |
23 July 1996 | Ad 31/05/96--------- £ si [email protected]=130000 £ ic 120000/250000 (2 pages) |
27 June 1996 | Return made up to 05/01/96; full list of members (9 pages) |
27 June 1996 | Return made up to 05/01/95; full list of members (6 pages) |
27 June 1996 | Return made up to 05/01/95; full list of members (6 pages) |
27 June 1996 | Return made up to 05/01/96; full list of members (9 pages) |
25 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
19 December 1995 | Ad 30/05/95--------- £ si [email protected]=80000 £ ic 40000/120000 (2 pages) |
19 December 1995 | Ad 30/05/95--------- £ si [email protected]=80000 £ ic 40000/120000 (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
22 September 1995 | Memorandum and Articles of Association (26 pages) |
22 September 1995 | Memorandum and Articles of Association (26 pages) |
30 August 1995 | Company name changed mackies aberdeen dairy company l imited\certificate issued on 31/08/95 (4 pages) |
30 August 1995 | Company name changed mackies aberdeen dairy company l imited\certificate issued on 31/08/95 (4 pages) |
31 July 1995 | Memorandum and Articles of Association (6 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Memorandum and Articles of Association (6 pages) |
31 July 1995 | Resolutions
|
2 June 1995 | Memorandum and Articles of Association (26 pages) |
2 June 1995 | Resolutions
|
2 June 1995 | Memorandum and Articles of Association (26 pages) |
2 June 1995 | Resolutions
|
18 May 1995 | Memorandum and Articles of Association (12 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | £ nc 40000/10000000 28/04/95 (1 page) |
18 May 1995 | Memorandum and Articles of Association (12 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | £ nc 40000/10000000 28/04/95 (1 page) |
23 April 1995 | Memorandum and Articles of Association (12 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Memorandum and Articles of Association (12 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |