Company NameJ. Lizars (Aberdeen) Limited
DirectorJohn Dudley Hare
Company StatusActive
Company NumberSC030842
CategoryPrivate Limited Company
Incorporation Date31 May 1955(68 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Dudley Hare
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(53 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceGrenada
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameGeoffrey Robert Ballantine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(34 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 03 April 2008)
RoleOphthalmic Optician
Correspondence Address5 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Director NameMatthew Dumfries Ballantine
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(34 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 December 1996)
RoleOptician
Correspondence AddressKilewnan Cottage
Fintry
Glasgow
Stirlingshire
G63 0YH
Scotland
Director NamePeter Stanley Ballantine
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(34 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 March 1999)
RoleOptician
Correspondence Address44 Barnton Avenue
Edinburgh
EH4 6JL
Scotland
Director NameShirley Galloway Ballantine
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(34 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 March 1999)
RoleMarried Woman
Correspondence Address44 Barnton Avenue
Edinburgh
Midlothian
EH4 6JL
Scotland
Director NameMrs Catherine Aline Shaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(34 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 March 1999)
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressKilbrandon House
Balvicar
Oban
Argyll
PA34 4RA
Scotland
Director NameLynda Ann Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(34 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 September 1996)
RoleOphthalmic Optician
Correspondence AddressWest Monyroades Cottage
Lumphanan
Banchory
AB31 4RN
Scotland
Director NameThomas Donald Stewart Mackenzie
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(34 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 March 1999)
RoleOphthalmic Optician
Correspondence Address4 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Secretary NameMrs Yvonne Paxton May
NationalityBritish
StatusResigned
Appointed06 September 1989(34 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address`Feorlig'
91 St. Michaels Road
Newtonhill
Stonehaven
AB39 3XW
Scotland
Director NameHal Rollason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(43 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameLinsey Jane Tasker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(43 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameShereef Zakaria Mohamed Taher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(43 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOphthalmic Optician
Correspondence Address22 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JF
Scotland
Director NameMr Peter Graham Ivins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(43 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOphthalmic Optician
Country of ResidenceScotland
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Director NameMr Colin Jeffrey Black
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(43 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOphthalmic Optician
Country of ResidenceScotland
Correspondence Address9 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameElena Amosso
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(43 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleOperations Director
Correspondence Address10 Lochend Crescent
Bearsden
Glasgow
G61 1EA
Scotland
Secretary NameLinsey Jane Williams
NationalityBritish
StatusResigned
Appointed08 March 1999(43 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 April 2008)
RoleCompany Director
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMr Majid Sadjadi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(52 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstepona Bagshot Road
Cobham
Woking
GU24 8SJ
Director NameMr Trevor Alan Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(53 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2010)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Barns
Farlington
York
North Yorkshire
YO61 1NL
Secretary NameLinsey Jane Tasker
NationalityBritish
StatusResigned
Appointed23 April 2009(53 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address38a Balshagray Drive
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMr Mark Ross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2010(55 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMr Mark Ross
StatusResigned
Appointed18 August 2010(55 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 2015)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMs Geraldine Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2015(59 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMrs Esther Holmes Muchan
StatusResigned
Appointed01 April 2015(59 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2018)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMrs Michelle Suzanne Leprevost
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(60 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Director NameMr Allan Beckett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(63 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameMr Allan Beckett
StatusResigned
Appointed13 March 2019(63 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2019)
RoleCompany Director
Correspondence Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(52 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 April 2009)
Correspondence Address4th Floor Saltire Court, 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland

Contact

Websiteblackandlizars.co.uk
Telephone0141 4458380
Telephone regionGlasgow

Location

Registered Address17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Black & Lizars LTD
54.55%
Ordinary
5k at £1Black & Lizars LTD
45.45%
Preference

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

8 March 1999Delivered on: 11 March 1999
Satisfied on: 31 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

28 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
25 November 2022Confirmation statement made on 11 October 2021 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
25 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
30 November 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
30 March 2021Compulsory strike-off action has been discontinued (1 page)
29 March 2021Accounts for a dormant company made up to 28 February 2020 (7 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
28 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
22 October 2019Termination of appointment of Allan Beckett as a director on 1 July 2019 (1 page)
22 October 2019Termination of appointment of Allan Beckett as a secretary on 1 July 2019 (1 page)
2 July 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
13 March 2019Appointment of Mr Allan Beckett as a secretary on 13 March 2019 (2 pages)
13 March 2019Appointment of Mr Allan Beckett as a director on 13 March 2019 (2 pages)
30 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
7 May 2018Termination of appointment of Esther Holmes Muchan as a secretary on 7 May 2018 (1 page)
20 April 2018Termination of appointment of Michelle Suzanne Leprevost as a director on 20 April 2018 (1 page)
17 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 February 2018Director's details changed for Mr John Dudley Hare on 1 April 2013 (2 pages)
23 November 2017Director's details changed for Mrs Michelle Suzanne Leprevost on 13 November 2017 (2 pages)
23 November 2017Director's details changed for Mrs Michelle Suzanne Leprevost on 13 November 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
15 June 2017Director's details changed for Mr John Dudley Hare on 1 April 2013 (2 pages)
15 June 2017Director's details changed for Mr John Dudley Hare on 1 April 2013 (2 pages)
26 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 March 2016Appointment of Mrs Michelle Suzanne Leprevost as a director on 1 March 2016 (2 pages)
30 March 2016Appointment of Mrs Michelle Suzanne Leprevost as a director on 1 March 2016 (2 pages)
23 December 2015Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page)
23 December 2015Termination of appointment of Geraldine Wood as a director on 11 December 2015 (1 page)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11,000
(5 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11,000
(5 pages)
3 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
3 April 2015Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page)
3 April 2015Termination of appointment of Mark Ross as a secretary on 26 March 2015 (1 page)
3 April 2015Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages)
3 April 2015Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages)
3 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
3 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
3 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
3 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
3 April 2015Appointment of Mrs Esther Holmes Muchan as a secretary on 1 April 2015 (2 pages)
3 April 2015Appointment of Ms Geraldine Wood as a director on 1 April 2015 (2 pages)
3 April 2015Termination of appointment of Mark Ross as a director on 26 March 2015 (1 page)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 11,000
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 11,000
(5 pages)
17 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11,000
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11,000
(5 pages)
19 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
30 November 2010Termination of appointment of Trevor Rowley as a director (1 page)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
30 August 2010Termination of appointment of Linsey Tasker as a secretary (1 page)
30 August 2010Appointment of Mr Mark Ross as a director (2 pages)
30 August 2010Termination of appointment of Linsey Tasker as a director (1 page)
30 August 2010Appointment of Mr Mark Ross as a secretary (1 page)
30 August 2010Appointment of Mr Mark Ross as a secretary (1 page)
30 August 2010Termination of appointment of Linsey Tasker as a secretary (1 page)
30 August 2010Appointment of Mr Mark Ross as a director (2 pages)
30 August 2010Termination of appointment of Linsey Tasker as a director (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
21 May 2009Resolutions
  • RES13 ‐ Section 172, appt and res of dirs 23/04/2009
(2 pages)
21 May 2009Resolutions
  • RES13 ‐ Section 172, appt and res of dirs 23/04/2009
(2 pages)
20 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
20 May 2009Secretary appointed linsey jane tasker (2 pages)
20 May 2009Secretary appointed linsey jane tasker (2 pages)
20 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
9 April 2009Director appointed trevor alan rowley (2 pages)
9 April 2009Director appointed trevor alan rowley (2 pages)
14 March 2009Amended accounts made up to 28 February 2008 (5 pages)
14 March 2009Amended accounts made up to 28 February 2008 (5 pages)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
18 February 2009Appointment terminated director majid sadjadi-nejad (1 page)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 November 2008Return made up to 11/10/08; no change of members (6 pages)
7 November 2008Return made up to 11/10/08; no change of members (6 pages)
15 October 2008Director's change of particulars / linsey williams / 14/10/2008 (1 page)
15 October 2008Director's change of particulars / linsey williams / 14/10/2008 (1 page)
13 October 2008Director appointed john dudley hare (2 pages)
13 October 2008Director appointed john dudley hare (2 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Additional directors appointed 29/09/2008
(9 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Additional directors appointed 29/09/2008
(9 pages)
11 June 2008Secretary appointed D.W. company services LIMITED (2 pages)
11 June 2008Secretary appointed D.W. company services LIMITED (2 pages)
14 May 2008Appointment terminated director shereef taher (1 page)
14 May 2008Director appointed majid sadjadi-nejad (2 pages)
14 May 2008Appointment terminated director geoffrey ballantine (1 page)
14 May 2008Appointment terminated director peter ivins (1 page)
14 May 2008Appointment terminated director hal rollason (1 page)
14 May 2008Appointment terminated director elena amosso (1 page)
14 May 2008Appointment terminated director colin black (1 page)
14 May 2008Appointment terminated director geoffrey ballantine (1 page)
14 May 2008Appointment terminated secretary linsey williams (1 page)
14 May 2008Appointment terminated director hal rollason (1 page)
14 May 2008Appointment terminated director shereef taher (1 page)
14 May 2008Director appointed majid sadjadi-nejad (2 pages)
14 May 2008Appointment terminated secretary linsey williams (1 page)
14 May 2008Appointment terminated director peter ivins (1 page)
14 May 2008Appointment terminated director colin black (1 page)
14 May 2008Appointment terminated director elena amosso (1 page)
30 October 2007Return made up to 11/10/07; full list of members (3 pages)
30 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
17 October 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
7 November 2006Return made up to 11/10/06; full list of members (3 pages)
7 November 2006Return made up to 11/10/06; full list of members (3 pages)
29 August 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
29 August 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
28 October 2005Return made up to 11/10/05; full list of members (3 pages)
28 October 2005Return made up to 11/10/05; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
5 September 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
5 November 2004Return made up to 11/10/04; full list of members (9 pages)
5 November 2004Return made up to 11/10/04; full list of members (9 pages)
24 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
24 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
10 November 2003Return made up to 11/10/03; full list of members (9 pages)
10 November 2003Return made up to 11/10/03; full list of members (9 pages)
7 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
7 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 November 2002Return made up to 11/10/02; full list of members (9 pages)
4 November 2002Return made up to 11/10/02; full list of members (9 pages)
17 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
17 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
9 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
5 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
6 November 2000Return made up to 11/10/00; full list of members (14 pages)
6 November 2000Return made up to 11/10/00; full list of members (14 pages)
26 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
26 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
1 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
10 November 1999Return made up to 11/10/99; full list of members (10 pages)
10 November 1999Return made up to 11/10/99; full list of members (10 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Registered office changed on 05/06/99 from: 37 belmont street aberdeen AB10 1JS (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Registered office changed on 05/06/99 from: 37 belmont street aberdeen AB10 1JS (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
2 April 1999Auditor's resignation (1 page)
2 April 1999Auditor's resignation (1 page)
19 March 1999Alterations to a floating charge (8 pages)
19 March 1999Alterations to a floating charge (8 pages)
18 March 1999Alterations to a floating charge (8 pages)
18 March 1999Alterations to a floating charge (8 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 March 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 March 1999Memorandum and Articles of Association (7 pages)
15 March 1999Declaration of assistance for shares acquisition (5 pages)
15 March 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 March 1999Declaration of assistance for shares acquisition (5 pages)
15 March 1999Memorandum and Articles of Association (7 pages)
11 March 1999Partic of mort/charge * (6 pages)
11 March 1999Partic of mort/charge * (6 pages)
13 October 1998Return made up to 11/10/98; no change of members (6 pages)
13 October 1998Return made up to 11/10/98; no change of members (6 pages)
25 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 November 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
22 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/96
(8 pages)
22 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/96
(8 pages)
14 October 1996Secretary's particulars changed (1 page)
14 October 1996Secretary's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
11 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
11 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
25 October 1995Return made up to 11/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 April 1989New director appointed (2 pages)
4 April 1989New director appointed (2 pages)
9 June 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
9 June 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
31 May 1955Incorporation (16 pages)
31 May 1955Incorporation (16 pages)