Edinburgh
EH2 2LL
Scotland
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2020(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Thomas Edmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1990) |
Role | Executive Director |
Correspondence Address | 18 Douglas Road Longniddry East Lothian EH32 0LJ Scotland |
Director Name | Nicolas McAndrew |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kilcoy Castle Killearnan Muir Of Ord Ross Shire IV6 7RX Scotland |
Director Name | Iain Hendry Drummond Lynn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1992) |
Role | Investment Manager |
Correspondence Address | Moorcroft West Glen Road Kilmacolm Renfrewshire PA13 4PN Scotland |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1992) |
Role | Investment Manager |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Director Name | Mr David Hume |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 1995) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Glen Ashes Lane, Kington Langley Chippenham Wiltshire SN15 5NP |
Director Name | Mr Alastair Murray Haddow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 May 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Easter House Jackton East Kilbride Glasgow Lanarkshire G75 8RR Scotland |
Director Name | Ms Carolan Dobson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1993) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Auchenlea Torwood Hill Road Rhu Dunbartonshire G84 8LF Scotland |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 1993) |
Role | Shipowner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | Frederick George Scott Dalgarno |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 1991) |
Role | Investment Manager |
Correspondence Address | 14 Westfield Terrace Aberdeen Aberdeenshire AB2 4RU Scotland |
Director Name | Mr John George Graham Barclay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ardmory 6 Methven Road Whitecraigs Glasgow G46 6TG Scotland |
Director Name | David Muir Briggs |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 May 2001) |
Role | Investment Manager |
Correspondence Address | Claddoch Gartocharn Alexandria Dunbartonshire G83 8NQ Scotland |
Director Name | Alan Charles Clapperton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1990) |
Role | Chartered Accountant |
Correspondence Address | Lochside Lochwinnoch Renfrewshire PA12 4JH Scotland |
Secretary Name | John Douglas Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 138 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RW Scotland |
Director Name | Mr Alexander David Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(21 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 May 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Bower Kilbarchan Renfrewshire PA10 2PD Scotland |
Director Name | John Baylis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 1991) |
Role | Corporate Planning Director |
Correspondence Address | New Arr Lethen Nairn IV12 5QJ Scotland |
Director Name | Mr Geoffrey Douglas Charles Burns |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 May 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Barnellan Bardowie Milngavie Glasgow G62 6EZ Scotland |
Director Name | Christopher John Jackson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 19 Avon Place Edinburgh Midlothian EH4 6RE Scotland |
Director Name | Mr Richard Allan Eliott Lockhart |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stable House Cleghorn Farm Lanark ML11 7RN Scotland |
Director Name | Stephen Robert Anderson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 May 2001) |
Role | Investment Manager |
Correspondence Address | 69 Strathblane Road Milngavie Glasgow G62 8HH Scotland |
Director Name | Allan Dawson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 37 Buckingham Terrace Edinburgh EH4 3AP Scotland |
Director Name | Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 May 2001) |
Role | Investment Manager |
Correspondence Address | Rossways 32 Broad Lane Hale Cheshire WA15 0DH |
Director Name | Susan Fair Boyd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1996) |
Role | Investment Manager |
Correspondence Address | 137 Clober Road Milngavie Glasgow G62 7LF Scotland |
Director Name | Peter John Nicholas Linthwaite |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2001) |
Role | Investment Manager |
Correspondence Address | 10 Kay Siang Road Singapore 248926 Foreign |
Director Name | David James Browne |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1999) |
Role | Investment Manager |
Correspondence Address | Luptons Wigley Bush Lane South Weald Brentwood Essex CM14 5QN |
Secretary Name | Patricia Mary Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 1 Dundonald Place Neilston Glasgow Lanarkshire G78 3DS Scotland |
Director Name | William Stirling Johnstone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2001) |
Role | Director Of Marketing |
Correspondence Address | 70 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Guy Wyndham Nial Hamilton Clark |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2001) |
Role | Managing Director |
Correspondence Address | Braeton Inverkip Renfrewshire PA16 0DU Scotland |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(32 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Mr Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 27 Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Mr Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2001(33 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2020) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Website | www.aberdeen-asset.com/ |
---|---|
Telephone | 01224 631999 |
Telephone region | Aberdeen |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Rowan Jennifer Mcnay as a director on 31 December 2022 (1 page) |
28 November 2022 | Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
13 January 2021 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 31 December 2020 (1 page) |
13 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 31 December 2020 (2 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
25 June 2019 | Appointment of Mrs Hilary Anne Staples as a director on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of William John Rattray as a director on 31 May 2019 (1 page) |
16 April 2019 | Appointment of Mrs Rowan Jennifer Mcnay as a director on 13 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Andrew Arthur Laing as a director on 13 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 May 2018 | Registered 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 2018 | Termination of appointment of Kevin Dawson Milne as a director on 16 March 2018 (1 page) |
16 March 2018 | Appointment of Mr William John Rattray as a director on 16 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
6 July 2017 | Full accounts made up to 30 September 2016 (10 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (10 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital on 5 January 2017
|
5 January 2017 | Statement by Directors (1 page) |
5 January 2017 | Solvency Statement dated 13/12/16 (3 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
5 January 2017 | Statement by Directors (1 page) |
5 January 2017 | Solvency Statement dated 13/12/16 (3 pages) |
5 January 2017 | Statement of capital on 5 January 2017
|
13 April 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
13 April 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
15 March 2016 | Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Kevin Dawson Milne as a director on 15 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Kevin Dawson Milne as a director on 15 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 January 2015 | Full accounts made up to 30 September 2014 (10 pages) |
27 January 2015 | Full accounts made up to 30 September 2014 (10 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 January 2014 | Full accounts made up to 30 September 2013 (7 pages) |
13 January 2014 | Full accounts made up to 30 September 2013 (7 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Full accounts made up to 30 September 2012 (10 pages) |
17 December 2012 | Full accounts made up to 30 September 2012 (10 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (11 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (11 pages) |
22 November 2011 | Termination of appointment of Martin Gilbert as a director (1 page) |
22 November 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
22 November 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
22 November 2011 | Termination of appointment of Martin Gilbert as a director (1 page) |
22 November 2011 | Appointment of Mr Gordon Alexander White as a director (2 pages) |
22 November 2011 | Appointment of Mr Gordon Alexander White as a director (2 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
9 March 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Martin James Gilbert on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martin James Gilbert on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martin James Gilbert on 9 March 2010 (2 pages) |
10 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
6 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
18 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
20 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
20 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page) |
21 July 2003 | Location of register of members (1 page) |
21 July 2003 | Location of register of members (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page) |
19 July 2003 | Secretary's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Location of register of members (1 page) |
7 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
7 March 2003 | Location of register of members (1 page) |
13 February 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 February 2003 | Full accounts made up to 30 September 2002 (16 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (3 pages) |
6 April 2002 | Return made up to 26/02/02; full list of members
|
6 April 2002 | Return made up to 26/02/02; full list of members
|
20 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
16 January 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
16 January 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2001 | Resolutions
|
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 26/02/01; full list of members (11 pages) |
23 March 2001 | Return made up to 26/02/01; full list of members (11 pages) |
16 March 2001 | Full accounts made up to 30 November 2000 (15 pages) |
16 March 2001 | Full accounts made up to 30 November 2000 (15 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 7 west nile street glasgow G1 2PX (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 7 west nile street glasgow G1 2PX (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (5 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (5 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
8 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
8 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
22 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (22 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (22 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
21 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 26/06/99; full list of members (18 pages) |
6 July 1999 | Return made up to 26/06/99; full list of members (18 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 July 1998 | Return made up to 26/06/98; no change of members (18 pages) |
2 July 1998 | Return made up to 26/06/98; no change of members (18 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Return made up to 26/06/97; full list of members (19 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Return made up to 26/06/97; full list of members (19 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
28 May 1997 | New director appointed (3 pages) |
28 May 1997 | New director appointed (3 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Return made up to 26/06/96; full list of members (18 pages) |
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Return made up to 26/06/96; full list of members (18 pages) |
4 June 1996 | New director appointed (3 pages) |
4 June 1996 | New director appointed (3 pages) |
6 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | Director's particulars changed (1 page) |
12 January 1996 | Ad 15/12/95--------- £ si 1000000@1=1000000 £ ic 1001000/2001000 (2 pages) |
12 January 1996 | Ad 15/12/95--------- £ si 1000000@1=1000000 £ ic 1001000/2001000 (2 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | £ nc 1001000/6001000 15/12/95 (1 page) |
28 December 1995 | £ nc 1001000/6001000 15/12/95 (1 page) |
28 December 1995 | Resolutions
|
3 November 1995 | Director resigned (4 pages) |
3 November 1995 | Director resigned (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 September 1995 | New director appointed (6 pages) |
12 September 1995 | New director appointed (6 pages) |
12 September 1995 | New director appointed (6 pages) |
12 September 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
8 April 1993 | Memorandum and Articles of Association (23 pages) |
8 April 1993 | Memorandum and Articles of Association (23 pages) |
30 September 1968 | Incorporation (13 pages) |
30 September 1968 | Incorporation (13 pages) |