Buckie
Banffshire
AB56 1UX
Scotland
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 October 1995) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | Robert Stephen |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 September 1993) |
Role | Manager |
Correspondence Address | 54 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 5YD Scotland |
Director Name | George Strachan |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 October 1995) |
Role | Manager |
Correspondence Address | Station House Inverugie Peterhead Aberdeenshire AB42 7DF Scotland |
Secretary Name | Peter Bruce Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 5 Douglas Crescent Peterhead Aberdeenshire AB42 7GD Scotland |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Alfred Brodie |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1997) |
Role | Accountant |
Correspondence Address | 60a Ballifeary Road Inverness IV3 5PF Scotland |
Director Name | Colin Hamilton McNab |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Highlea Newton Kinkell Conon Bridge Dingwall IV7 8AS Scotland |
Director Name | William Robert Rhodes |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1997) |
Role | Sales Manager |
Correspondence Address | The Old Mill 1 Marine Terrace Rosemartue Ross Shire IV10 8UL Scotland |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(42 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | Mr Leonard Turnbull Myers |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Director Name | John Mitchell Stephen |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Marina High Street St Combs Fraserburgh Aberdeenshire AB43 8YR Scotland |
Director Name | John Mitchell Stephen |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Marina High Street St Combs Fraserburgh Aberdeenshire AB43 8YR Scotland |
Secretary Name | William Andrew Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Secretary Name | Mr Allan Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Magnus Road Sandhaven Fraserburgh Aberdeenshire AB43 7EG Scotland |
Director Name | Alfred James Smith |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2009) |
Role | Manager |
Correspondence Address | 5 Crimond Court Fraserburgh Aberdeenshire AB43 5QW Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Corbie Drive Fraserburgh Aberdeenshire AB43 9QF Scotland |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bressey Way Peterhead Aberdeenshire AB42 2UH Scotland |
Director Name | Mr Allan Watt |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Magnus Road Sandhaven Fraserburgh Aberdeenshire AB43 7EG Scotland |
Director Name | Mr David John Wood |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(57 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 August 2015) |
Role | Lubricating Oil Specialist |
Country of Residence | Scotland |
Correspondence Address | Indulf House Lintmill Cullen Moray AB56 4XQ Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,864,824 |
Net Worth | £317,083 |
Cash | £393,583 |
Current Liabilities | £3,080,570 |
Latest Accounts | 31 December 2013 (9 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
24 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2021 | Move from Administration to Dissolution (14 pages) |
6 April 2021 | Administrator's progress report (15 pages) |
1 October 2020 | Resignation of an administrator (3 pages) |
18 September 2020 | Administrator's progress report (14 pages) |
3 June 2020 | Administrator's progress report (14 pages) |
15 October 2019 | Administrator's progress report (14 pages) |
11 March 2019 | Administrator's progress report (12 pages) |
3 October 2018 | Administrator's progress report (12 pages) |
21 August 2018 | Notice of extension of period of Administration (1 page) |
11 April 2018 | Administrator's progress report (12 pages) |
9 October 2017 | Administrator's progress report (12 pages) |
9 October 2017 | Administrator's progress report (12 pages) |
31 August 2017 | Notice of extension of period of Administration (1 page) |
31 August 2017 | Notice of extension of period of Administration (1 page) |
3 April 2017 | Administrator's progress report (13 pages) |
3 April 2017 | Administrator's progress report (13 pages) |
16 August 2016 | Notice of extension of period of Administration (1 page) |
16 August 2016 | Notice of extension of period of Administration (1 page) |
4 April 2016 | Administrator's progress report (15 pages) |
4 April 2016 | Administrator's progress report (15 pages) |
28 October 2015 | Statement of administrator's deemed proposal (1 page) |
28 October 2015 | Statement of administrator's deemed proposal (1 page) |
20 October 2015 | Statement of administrator's proposal (31 pages) |
20 October 2015 | Statement of administrator's proposal (31 pages) |
25 August 2015 | Registered office address changed from Indulf House Lintmill Cullen Moray AB56 4XQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of an administrator (3 pages) |
25 August 2015 | Registered office address changed from Indulf House Lintmill Cullen Moray AB56 4XQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of an administrator (3 pages) |
20 August 2015 | Termination of appointment of David John Wood as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of David John Wood as a director on 20 August 2015 (1 page) |
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 September 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
1 September 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
30 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for David John Wood on 19 April 2013 (2 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for David John Wood on 19 April 2013 (2 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 February 2013 | Registered office address changed from 11 Harbour Street Peterhead Aberdeenshire on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from 11 Harbour Street Peterhead Aberdeenshire on 12 February 2013 (2 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
16 October 2012 | Appointment of David Wood Investments Limited as a secretary (3 pages) |
16 October 2012 | Appointment of David John Wood as a director (3 pages) |
16 October 2012 | Appointment of David Wood Investments Limited as a secretary (3 pages) |
16 October 2012 | Appointment of David John Wood as a director (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 August 2012 | Termination of appointment of Allan Watt as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Allan Watt as a director (2 pages) |
24 August 2012 | Form 128(1) detailing rights attached to preferred ordinary shares (3 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Termination of appointment of Karl Brown as a director (2 pages) |
24 August 2012 | Termination of appointment of John Tait as a director (2 pages) |
24 August 2012 | Termination of appointment of Allan Watt as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Allan Watt as a director (2 pages) |
24 August 2012 | Termination of appointment of Karl Brown as a director (2 pages) |
24 August 2012 | Termination of appointment of John Tait as a director (2 pages) |
24 August 2012 | Form 128(1) detailing rights attached to preferred ordinary shares (3 pages) |
24 August 2012 | Resolutions
|
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Termination of appointment of Alfred Smith as a director (1 page) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Termination of appointment of Alfred Smith as a director (1 page) |
27 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 July 2009 | Director and secretary's change of particulars / allan watt / 26/06/2009 (1 page) |
27 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 July 2009 | Director and secretary's change of particulars / allan watt / 26/06/2009 (1 page) |
24 June 2009 | Alterations to floating charge 1 (5 pages) |
24 June 2009 | Alterations to floating charge 1 (5 pages) |
20 June 2009 | Alterations to floating charge 2 (5 pages) |
20 June 2009 | Alterations to floating charge 2 (5 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / john tait / 07/04/2008 (1 page) |
4 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / john tait / 07/04/2008 (1 page) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
2 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
16 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
30 May 1997 | Company name changed caley oils (peterhead) LIMITED\certificate issued on 02/06/97 (2 pages) |
30 May 1997 | Company name changed caley oils (peterhead) LIMITED\certificate issued on 02/06/97 (2 pages) |
1 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (1 page) |
14 April 1997 | New secretary appointed (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: affric house beechwood park inverness IV2 3BW (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (1 page) |
14 April 1997 | New secretary appointed (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: affric house beechwood park inverness IV2 3BW (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
6 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
8 February 1996 | Partic of mort/charge * (6 pages) |
8 February 1996 | Partic of mort/charge * (6 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 12 harbour street peterhead AB4 6DJ (1 page) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Director resigned;new director appointed (4 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 12 harbour street peterhead AB4 6DJ (1 page) |
8 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
28 July 1994 | Resolutions
|
22 October 1954 | Incorporation (17 pages) |
22 October 1954 | Certificate of incorporation (2 pages) |
22 October 1954 | Certificate of incorporation (2 pages) |
22 October 1954 | Incorporation (17 pages) |