Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director Name | Mr Garrath Malcolm Lyons |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 October 1988) |
Role | Chief Executive |
Correspondence Address | 30 Copse Avenue Weybourne Farnham Surrey GU9 9ED |
Director Name | Michael Luigi Peter Zanre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 June 1990) |
Role | Chartered Accountant |
Correspondence Address | 5 Lochside Way Bridge Of Don Aberdeen Aberdeenshire AB23 8QS Scotland |
Director Name | David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1992) |
Role | Chartered Secretary |
Correspondence Address | 34 Augustus Road Edgbaston Birmingham West Midlands B15 3PQ |
Director Name | Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1991) |
Role | Chartered Secretary |
Correspondence Address | 32 Offchurch Lane Radford Semele Leamington Spa Warwicks. |
Director Name | Mr Barry John Croucher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1988(15 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 19 June 1989) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 27 Longley Road Farnham Surrey GU9 8LZ |
Director Name | Alistair Bremner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 11 Bloomfield Place Aberdeen Aberdeenshire AB10 6AG Scotland |
Director Name | Robert Michael Baldwin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 June 1990) |
Role | Corporate Director |
Correspondence Address | 27 Launceston Road Walsall West Midlands WS5 3EE |
Secretary Name | Charles McCole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1988(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 49 Beauchamp Road Edinburgh Midlothian EH16 6LU Scotland |
Director Name | Alan John Finlayson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1988(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 33 Bookstone Terrace Edinburgh EH10 6QB Scotland |
Director Name | William Edward Spinney |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(16 years after company formation) |
Appointment Duration | 4 months (resigned 04 May 1989) |
Role | Treasurer |
Correspondence Address | 10 Courthope Villas Wimbledon London SW19 4EH |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 1990) |
Role | Associate Director Tax |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Graham Thompson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | 18 St Francis Avenue Olton Solihull West Midlands B91 1EB |
Director Name | Mr Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 May 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Beech House Moreton Paddox Moreton Morrell Warwick Warwickshire CV35 9BU |
Secretary Name | Guy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 52 Arduthie Road Stonehaven Kincardineshire AB3 2EH Scotland |
Director Name | John Montgomery Hume |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 4 Avon Grove Barnton Edinburgh EH4 6RF Scotland |
Secretary Name | Stuart Bruce Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 7 Westwood Way Westhill Skene Aberdeenshire AB32 6XG Scotland |
Secretary Name | Michael Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1998) |
Role | Accountant |
Correspondence Address | 48 South Avenue Cults Aberdeen AB1 9LQ Scotland |
Secretary Name | Keith Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 97 Christchurch Lane Lichfield Staffordshire WS13 8AL |
Director Name | Mr Philip Roy Barltrop |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Croft Butts Road Ashover Chesterfield Derbyshire S45 0AZ |
Secretary Name | Mrs Mary Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr John Ferguson Bowater |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(34 years after company formation) |
Appointment Duration | 16 years (resigned 31 December 2022) |
Role | Deputy Group Chief Executive O |
Country of Residence | England |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr James Keith Retallack |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2011) |
Role | Group Legal And Compliance Dire |
Country of Residence | United Kingdom |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr James West Atherton-Ham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bardon Hall Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Telephone | 01224 248111 |
---|---|
Telephone region | Aberdeen |
Registered Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | John Fyfe LTD 50.00% Ordinary |
---|---|
10k at £1 | John Fyfe LTD 50.00% Preference |
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 | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
6 June 1984 | Delivered on: 11 June 1984 Satisfied on: 2 June 1988 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 |
---|---|
29 March 1984 | Delivered on: 3 April 1984 Satisfied on: 8 May 1986 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 |
6 August 1980 | Delivered on: 6 August 1980 Satisfied on: 16 March 1992 Persons entitled: Occidental of Britain Inc Classification: A registered charge Fully Satisfied |
11 March 1980 | Delivered on: 27 March 1980 Satisfied on: 14 June 1982 Persons entitled: Occidental of Britain Inc Classification: Standard security Secured details: Certain obligations and factum praes tandum in terms of a development agreement dated 31/8/79 and 3/9/79. Particulars: Area of ground of 10 acres or thereby lying to the east of the aberdeen to ellon trunk road. Fully Satisfied |
11 March 1980 | Delivered on: 14 March 1980 Satisfied on: 2 May 1986 Persons entitled: The Grampian Regional Council Classification: Standard security Secured details: £600,000. Particulars: All and whole 10 acres of ground at mains of murcar farm, bridge of don, aberdeen. Fully Satisfied |
31 October 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
---|---|
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
5 January 2023 | Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of John Ferguson Bowater as a director on 31 December 2022 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
19 August 2022 | Notification of Aggregate Industries Uk Limited as a person with significant control on 15 March 2022 (2 pages) |
19 August 2022 | Cessation of John Fyfe Limited as a person with significant control on 14 March 2022 (1 page) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (5 pages) |
14 May 2019 | Appointment of Phillip Jason Norah as a director on 1 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 July 2017 | Notification of John Fyfe Limited as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 July 2017 | Notification of John Fyfe Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 July 2017 | Notification of John Fyfe Limited as a person with significant control on 6 April 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of Mary Ford as a secretary (1 page) |
13 April 2012 | Termination of appointment of Mary Ford as a secretary (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Appointment of Mr James Atherton-Ham as a director (2 pages) |
4 July 2011 | Termination of appointment of James Retallack as a director (1 page) |
4 July 2011 | Appointment of Mr James Atherton-Ham as a director (2 pages) |
4 July 2011 | Termination of appointment of James Retallack as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 9 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 9 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 9 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
12 May 2008 | Director appointed james keith retallack (3 pages) |
12 May 2008 | Appointment terminated director alistair bremner (1 page) |
12 May 2008 | Director appointed james keith retallack (3 pages) |
12 May 2008 | Appointment terminated director alistair bremner (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (4 pages) |
8 January 2007 | New director appointed (4 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
7 February 2006 | Auditor's resignation (1 page) |
7 February 2006 | Auditor's resignation (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
14 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (3 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (3 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 August 2001 | New director appointed (1 page) |
15 August 2001 | New director appointed (1 page) |
23 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: forth house north road inverkeithing fife, KY11 1HG (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: forth house north road inverkeithing fife, KY11 1HG (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 July 1999 | Return made up to 22/06/99; no change of members (17 pages) |
15 July 1999 | Return made up to 22/06/99; no change of members (17 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Return made up to 22/06/98; no change of members (13 pages) |
27 July 1998 | Return made up to 22/06/98; no change of members (13 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page) |
23 February 1998 | Secretary resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
7 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | New director appointed (6 pages) |
27 September 1995 | New director appointed (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
20 July 1994 | Return made up to 22/06/94; full list of members (9 pages) |
20 July 1994 | Return made up to 22/06/94; full list of members (9 pages) |
20 July 1994 | Return made up to 22/06/94; full list of members (9 pages) |
1 December 1992 | Resolutions
|