Company NameMurray Johnstone Limited
DirectorsRosaleen Clare Edwards and Hilary Anne Staples
Company StatusActive
Company NumberSC045989
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosaleen Clare Edwards
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(48 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Secretary/Lawyer
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(50 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 December 2020(52 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameThomas Edmond
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1990)
RoleExecutive Director
Correspondence Address18 Douglas Road
Longniddry
East Lothian
EH32 0LJ
Scotland
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director NameIain Hendry Drummond Lynn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1992)
RoleInvestment Manager
Correspondence AddressMoorcroft West Glen Road
Kilmacolm
Renfrewshire
PA13 4PN
Scotland
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1992)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameMr David Hume
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Glen
Ashes Lane, Kington Langley
Chippenham
Wiltshire
SN15 5NP
Director NameMr Alastair Murray Haddow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 May 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressEaster House Jackton
East Kilbride
Glasgow
Lanarkshire
G75 8RR
Scotland
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1993)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressAuchenlea
Torwood Hill Road
Rhu
Dunbartonshire
G84 8LF
Scotland
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 1993)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameFrederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1991)
RoleInvestment Manager
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director NameMr John George Graham Barclay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArdmory
6 Methven Road
Whitecraigs
Glasgow
G46 6TG
Scotland
Director NameDavid Muir Briggs
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 May 2001)
RoleInvestment Manager
Correspondence AddressCladdoch
Gartocharn
Alexandria
Dunbartonshire
G83 8NQ
Scotland
Director NameAlan Charles Clapperton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1990)
RoleChartered Accountant
Correspondence AddressLochside
Lochwinnoch
Renfrewshire
PA12 4JH
Scotland
Secretary NameJohn Douglas Turnbull
NationalityBritish
StatusResigned
Appointed03 April 1989(20 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address138 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RW
Scotland
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(21 years after company formation)
Appointment Duration11 years, 7 months (resigned 25 May 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressThe Bower
Kilbarchan
Renfrewshire
PA10 2PD
Scotland
Director NameJohn Baylis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(21 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 1991)
RoleCorporate Planning Director
Correspondence AddressNew Arr
Lethen
Nairn
IV12 5QJ
Scotland
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(22 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 May 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBarnellan Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland
Director NameChristopher John Jackson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address19 Avon Place
Edinburgh
Midlothian
EH4 6RE
Scotland
Director NameMr Richard Allan Eliott Lockhart
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(23 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStable House
Cleghorn Farm
Lanark
ML11 7RN
Scotland
Director NameStephen Robert Anderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(24 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 2001)
RoleInvestment Manager
Correspondence Address69 Strathblane Road
Milngavie
Glasgow
G62 8HH
Scotland
Director NameAllan Dawson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(24 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address37 Buckingham Terrace
Edinburgh
EH4 3AP
Scotland
Director NameJonathan Brett Diggines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(24 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2001)
RoleInvestment Manager
Correspondence AddressRossways
32 Broad Lane
Hale
Cheshire
WA15 0DH
Director NameSusan Fair Boyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1996)
RoleInvestment Manager
Correspondence Address137 Clober Road
Milngavie
Glasgow
G62 7LF
Scotland
Director NamePeter John Nicholas Linthwaite
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 24 May 2001)
RoleInvestment Manager
Correspondence Address10 Kay Siang Road
Singapore
248926
Foreign
Director NameDavid James Browne
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleInvestment Manager
Correspondence AddressLuptons Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QN
Secretary NamePatricia Mary Barnes
NationalityBritish
StatusResigned
Appointed01 November 1998(30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address1 Dundonald Place
Neilston
Glasgow
Lanarkshire
G78 3DS
Scotland
Director NameWilliam Stirling Johnstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2001)
RoleDirector Of Marketing
Correspondence Address70 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameGuy Wyndham Nial Hamilton Clark
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2001)
RoleManaging Director
Correspondence AddressBraeton
Inverkip
Renfrewshire
PA16 0DU
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(32 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(32 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Jonathan Brett Diggines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth 27 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(43 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed30 September 2001(33 years after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2020)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websitewww.aberdeen-asset.com/
Telephone01224 631999
Telephone regionAberdeen

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Rowan Jennifer Mcnay as a director on 31 December 2022 (1 page)
28 November 2022Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Aberdeen Asset Management Plc as a secretary on 31 December 2020 (1 page)
13 January 2021Appointment of Sla Corporate Secretary Limited as a secretary on 31 December 2020 (2 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 June 2019Appointment of Mrs Hilary Anne Staples as a director on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of William John Rattray as a director on 31 May 2019 (1 page)
16 April 2019Appointment of Mrs Rowan Jennifer Mcnay as a director on 13 March 2019 (2 pages)
28 March 2019Termination of appointment of Andrew Arthur Laing as a director on 13 March 2019 (1 page)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 May 2018Registered office address changed from 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page)
16 March 2018Termination of appointment of Kevin Dawson Milne as a director on 16 March 2018 (1 page)
16 March 2018Appointment of Mr William John Rattray as a director on 16 March 2018 (2 pages)
1 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
6 July 2017Full accounts made up to 30 September 2016 (10 pages)
6 July 2017Full accounts made up to 30 September 2016 (10 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG on 21 February 2017 (1 page)
5 January 2017Statement of capital on 5 January 2017
  • GBP 1.00
(3 pages)
5 January 2017Statement by Directors (1 page)
5 January 2017Solvency Statement dated 13/12/16 (3 pages)
5 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2017Statement by Directors (1 page)
5 January 2017Solvency Statement dated 13/12/16 (3 pages)
5 January 2017Statement of capital on 5 January 2017
  • GBP 1.00
(3 pages)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
13 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
15 March 2016Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Kevin Dawson Milne as a director on 15 March 2016 (2 pages)
15 March 2016Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Kevin Dawson Milne as a director on 15 March 2016 (2 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,001,000
(4 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,001,000
(4 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,001,000
(4 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,001,000
(4 pages)
27 January 2015Full accounts made up to 30 September 2014 (10 pages)
27 January 2015Full accounts made up to 30 September 2014 (10 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,001,000
(4 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,001,000
(4 pages)
13 January 2014Full accounts made up to 30 September 2013 (7 pages)
13 January 2014Full accounts made up to 30 September 2013 (7 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 30 September 2012 (10 pages)
17 December 2012Full accounts made up to 30 September 2012 (10 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
12 January 2012Full accounts made up to 30 September 2011 (11 pages)
12 January 2012Full accounts made up to 30 September 2011 (11 pages)
22 November 2011Termination of appointment of Martin Gilbert as a director (1 page)
22 November 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
22 November 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
22 November 2011Termination of appointment of Martin Gilbert as a director (1 page)
22 November 2011Appointment of Mr Gordon Alexander White as a director (2 pages)
22 November 2011Appointment of Mr Gordon Alexander White as a director (2 pages)
4 April 2011Full accounts made up to 30 September 2010 (12 pages)
4 April 2011Full accounts made up to 30 September 2010 (12 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 June 2010Full accounts made up to 30 September 2009 (13 pages)
29 June 2010Full accounts made up to 30 September 2009 (13 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Martin James Gilbert on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Martin James Gilbert on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Martin James Gilbert on 9 March 2010 (2 pages)
10 March 2009Return made up to 26/02/09; full list of members (3 pages)
10 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Full accounts made up to 30 September 2008 (14 pages)
4 March 2009Full accounts made up to 30 September 2008 (14 pages)
3 March 2008Return made up to 26/02/08; full list of members (3 pages)
3 March 2008Return made up to 26/02/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 September 2007 (14 pages)
20 February 2008Full accounts made up to 30 September 2007 (14 pages)
15 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 March 2007Return made up to 26/02/07; full list of members (2 pages)
6 February 2007Full accounts made up to 30 September 2006 (14 pages)
6 February 2007Full accounts made up to 30 September 2006 (14 pages)
15 March 2006Return made up to 26/02/06; full list of members (2 pages)
15 March 2006Return made up to 26/02/06; full list of members (2 pages)
6 March 2006Full accounts made up to 30 September 2005 (13 pages)
6 March 2006Full accounts made up to 30 September 2005 (13 pages)
18 April 2005Return made up to 26/02/05; full list of members (7 pages)
18 April 2005Return made up to 26/02/05; full list of members (7 pages)
5 April 2005Full accounts made up to 30 September 2004 (15 pages)
5 April 2005Full accounts made up to 30 September 2004 (15 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
20 April 2004Return made up to 26/02/04; full list of members (7 pages)
20 April 2004Return made up to 26/02/04; full list of members (7 pages)
2 February 2004Full accounts made up to 30 September 2003 (15 pages)
2 February 2004Full accounts made up to 30 September 2003 (15 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
21 July 2003Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page)
21 July 2003Location of register of members (1 page)
21 July 2003Location of register of members (1 page)
21 July 2003Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page)
19 July 2003Secretary's particulars changed (1 page)
19 July 2003Secretary's particulars changed (1 page)
7 March 2003Location of register of members (1 page)
7 March 2003Return made up to 26/02/03; full list of members (6 pages)
7 March 2003Return made up to 26/02/03; full list of members (6 pages)
7 March 2003Location of register of members (1 page)
13 February 2003Full accounts made up to 30 September 2002 (16 pages)
13 February 2003Full accounts made up to 30 September 2002 (16 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
6 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/04/02
(7 pages)
6 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/04/02
(7 pages)
20 February 2002Full accounts made up to 30 September 2001 (17 pages)
20 February 2002Full accounts made up to 30 September 2001 (17 pages)
16 January 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
16 January 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2001Declaration of assistance for shares acquisition (6 pages)
18 June 2001Declaration of assistance for shares acquisition (6 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
23 March 2001Return made up to 26/02/01; full list of members (11 pages)
23 March 2001Return made up to 26/02/01; full list of members (11 pages)
16 March 2001Full accounts made up to 30 November 2000 (15 pages)
16 March 2001Full accounts made up to 30 November 2000 (15 pages)
8 March 2001Registered office changed on 08/03/01 from: 7 west nile street glasgow G1 2PX (1 page)
8 March 2001Registered office changed on 08/03/01 from: 7 west nile street glasgow G1 2PX (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (5 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (5 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
8 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
8 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
22 September 2000Full accounts made up to 31 December 1999 (15 pages)
22 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 July 2000Return made up to 26/06/00; full list of members (22 pages)
6 July 2000Return made up to 26/06/00; full list of members (22 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (16 pages)
21 September 1999Full accounts made up to 31 December 1998 (16 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
6 July 1999Return made up to 26/06/99; full list of members (18 pages)
6 July 1999Return made up to 26/06/99; full list of members (18 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
8 February 1999New director appointed (3 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (3 pages)
8 February 1999Director resigned (1 page)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1998Return made up to 26/06/98; no change of members (18 pages)
2 July 1998Return made up to 26/06/98; no change of members (18 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
24 February 1998Director's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Return made up to 26/06/97; full list of members (19 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Return made up to 26/06/97; full list of members (19 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (3 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
22 July 1996Return made up to 26/06/96; full list of members (18 pages)
22 July 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
22 July 1996Return made up to 26/06/96; full list of members (18 pages)
4 June 1996New director appointed (3 pages)
4 June 1996New director appointed (3 pages)
6 May 1996Director's particulars changed (1 page)
6 May 1996Director's particulars changed (1 page)
12 January 1996Ad 15/12/95--------- £ si 1000000@1=1000000 £ ic 1001000/2001000 (2 pages)
12 January 1996Ad 15/12/95--------- £ si 1000000@1=1000000 £ ic 1001000/2001000 (2 pages)
28 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 December 1995£ nc 1001000/6001000 15/12/95 (1 page)
28 December 1995£ nc 1001000/6001000 15/12/95 (1 page)
28 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 November 1995Director resigned (4 pages)
3 November 1995Director resigned (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (17 pages)
25 October 1995Full accounts made up to 31 December 1994 (17 pages)
12 September 1995New director appointed (6 pages)
12 September 1995New director appointed (6 pages)
12 September 1995New director appointed (6 pages)
12 September 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
8 April 1993Memorandum and Articles of Association (23 pages)
8 April 1993Memorandum and Articles of Association (23 pages)
30 September 1968Incorporation (13 pages)
30 September 1968Incorporation (13 pages)