Kintore
Aberdeenshire
AB51 0QG
Scotland
Secretary Name | Mr John Macrae |
---|---|
Status | Current |
Appointed | 04 March 2022(49 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr Douglas Weir Fleming |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(50 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Steven George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(16 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 22 Memmo Centre 4 Avenue Des Guelfes 9800 |
Director Name | Lewis Strachan Stephen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1995) |
Role | Production Director |
Correspondence Address | 18 Strathburn Gardens Inverurie Aberdeenshire AB51 4RY Scotland |
Director Name | Anne MacDonald |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | Hillhead House Auchattie Banchory Aberdeenshire AB31 6PT Scotland |
Director Name | Mr Derek William Ferguson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 1994) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Crannach Learg Auchattie Banchory Kincardineshire AB31 6PT Scotland |
Director Name | William Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 1990) |
Role | Company Director |
Correspondence Address | Arden Hall Auchattie Banchory Kincardineshire AB31 3PT Scotland |
Director Name | Donald John Girvan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | Rosebank 47 Woodstock Road Aberdeen Aberdeenshire AB15 5EX Scotland |
Director Name | Mr Paul Yacoubian |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bishops House Porterfield Road Kilmacolm PA13 4PD Scotland |
Director Name | Haakon Wallace Andersen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 March 2007(34 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Per Sivlesvei 8a 4009 Stavanger Foreign |
Director Name | Mr Michael John Melville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(34 years after company formation) |
Appointment Duration | 10 years (resigned 01 April 2017) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Braes Of Leddach Skene Westhill Aberdeenshire AB32 6TB Scotland |
Director Name | Mr Richard James Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/5 Cammo Road Edinburgh EH4 8BZ Scotland |
Director Name | Mr Albert Paul Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(44 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston Texas 77077 |
Director Name | Mr Gary Neil Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(44 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(44 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeen AB51 0QG Scotland |
Director Name | Mr Donald Win Young |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston Texas 77077 |
Director Name | Kevin Blane Friar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2019(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston 77077 |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1989(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 1995) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 December 2006) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 March 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.ferguson-group.com |
---|
Registered Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Ferguson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,125,000 |
Gross Profit | £11,941,000 |
Net Worth | £33,737,000 |
Cash | £10,858,000 |
Current Liabilities | £8,356,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
7 September 1993 | Delivered on: 16 September 1993 Satisfied on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. a lease between gordon district council and william ferguson recorded 16/01/81 of 0.853 hectares at harlaw industrial estate, inverurie. 2. a lease between the grampian regional council and ferguson seacabs limited recorded 31/12/85 of 2.15 acres at harlaw industrial estate, inverurie. Fully Satisfied |
---|---|
13 January 1986 | Delivered on: 31 January 1986 Satisfied on: 18 March 1998 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between gordon district council and william ferguson of .853 hectare, in the burgh and parish of inverurie lease between the grampian region council and ferguson seacabs limited of 2.15 acres, harlaw industrial estate, inverurie. Fully Satisfied |
11 December 1985 | Delivered on: 31 December 1985 Satisfied on: 13 November 1998 Persons entitled: See Page 2 of Doc Scottish Development Agency Scottish Development Agency See Page 2 of Doc Scottish Development Agency Ferguson Seacabs Limited Scottish Development Agency The Royal Bank of Scotland PLC See Page 2 of Doc The Royal Bank of Scotland PLC Ferguson Seacabs Limited Classification: Bond & 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 |
13 November 2020 | Delivered on: 18 November 2020 Satisfied on: 4 December 2020 Persons entitled: Turning Rock Fund I-Ix Llc Classification: A registered charge Fully Satisfied |
3 September 1985 | Delivered on: 23 September 1985 Satisfied on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between gordon district council and william ferguson dated 21-28/7/1980. Fully Satisfied |
13 November 2020 | Delivered on: 17 November 2020 Satisfied on: 4 December 2020 Persons entitled: Tcw Asset Management Company Llc as Security Trustee Classification: A registered charge Fully Satisfied |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 11 September 2007 Persons entitled: Lombard North Central PLC 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 |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 11 September 2007 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The property, the proceeds, the products and the insurances...see microfiche for full details. Fully Satisfied |
2 October 1998 | Delivered on: 12 October 1998 Satisfied on: 11 September 2007 Persons entitled: Royscot Trust PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The charged assets. Fully Satisfied |
26 January 1996 | Delivered on: 8 February 1996 Satisfied on: 11 September 2007 Persons entitled: Royscot Trust PLC as Trustee for Itself and Others 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 |
25 October 1982 | Delivered on: 4 November 1982 Satisfied on: 7 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
7 September 1993 | Delivered on: 16 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: A lease between the grampian regional council and J.G.B. properties limited recorded G.R.S. (aberdeen) on 04/06/83 of 2.866 hectares at murcar industrial estate, aberdeen. Outstanding |
24 September 2019 | Delivered on: 30 September 2019 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties Classification: A registered charge Outstanding |
23 July 2001 | Delivered on: 26 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.817 hectares of ground at harlaw drive, harlaw industrial estate, inverurue, aberdeenshire. Outstanding |
9 February 2021 | Termination of appointment of David Mitchell as a director on 15 January 2021 (1 page) |
---|---|
9 February 2021 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 9 February 2021 (1 page) |
4 February 2021 | Company name changed hoover ferguson uk LIMITED\certificate issued on 04/02/21
|
4 February 2021 | Resolutions
|
8 December 2020 | Appointment of Mr John Miller Heiton as a director on 25 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of Kevin Blane Friar as a director on 25 November 2020 (1 page) |
4 December 2020 | Satisfaction of charge SC0525310020 in full (1 page) |
4 December 2020 | Satisfaction of charge SC0525310019 in full (1 page) |
18 November 2020 | Change of details for Hfg Corporate Limited as a person with significant control on 13 November 2020 (2 pages) |
18 November 2020 | Registration of charge SC0525310020, created on 13 November 2020 (23 pages) |
17 November 2020 | Registration of charge SC0525310019, created on 13 November 2020 (23 pages) |
2 October 2020 | Satisfaction of charge SC0525310016 in full (1 page) |
2 October 2020 | Change of details for Hfg Corporate Limited as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Satisfaction of charge SC0525310015 in full (1 page) |
2 October 2020 | Cessation of Cortland Trustees Limited as a person with significant control on 1 October 2020 (1 page) |
2 October 2020 | Satisfaction of charge SC0525310017 in full (1 page) |
25 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
4 February 2020 | Second filing of a statement of capital following an allotment of shares on 31 December 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
30 September 2019 | Registration of charge SC0525310017, created on 24 September 2019 (27 pages) |
7 August 2019 | Appointment of Kevin Blane Friar as a director on 31 July 2019 (2 pages) |
7 August 2019 | Termination of appointment of Donald Win Young as a director on 31 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
18 December 2018 | Termination of appointment of Albert Paul Lewis as a director on 14 December 2018 (1 page) |
27 July 2018 | Change of details for Ferguson Group Limited as a person with significant control on 2 July 2018 (2 pages) |
23 July 2018 | Registration of charge SC0525310016, created on 20 July 2018 (28 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 July 2018 | Company name changed ferguson seacabs LIMITED\certificate issued on 02/07/18 (3 pages) |
2 July 2018 | Resolutions
|
21 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
11 April 2017 | Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
2 March 2017 | Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page) |
11 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
10 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 December 2016 | Registration of charge SC0525310015, created on 8 December 2016 (25 pages) |
13 December 2016 | Registration of charge SC0525310015, created on 8 December 2016 (25 pages) |
7 December 2016 | Memorandum and Articles of Association (7 pages) |
7 December 2016 | Memorandum and Articles of Association (7 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
20 September 2016 | Satisfaction of charge 12 in full (4 pages) |
20 September 2016 | Satisfaction of charge 8 in full (4 pages) |
20 September 2016 | Satisfaction of charge 12 in full (4 pages) |
20 September 2016 | Satisfaction of charge 8 in full (4 pages) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
17 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
11 December 2014 | Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page) |
11 December 2014 | Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page) |
10 December 2014 | Sect 519 auditor's letter (2 pages) |
10 December 2014 | Sect 519 auditor's letter (2 pages) |
24 November 2014 | Sect 519 auditor's letter (2 pages) |
24 November 2014 | Sect 519 auditor's letter (2 pages) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Director's details changed for Richard James Smith on 30 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Richard James Smith on 30 May 2014 (2 pages) |
30 December 2013 | Appointment of Richard James Smith as a director (3 pages) |
30 December 2013 | Appointment of Richard James Smith as a director (3 pages) |
18 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages) |
18 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages) |
15 November 2013 | Termination of appointment of Haakon Andersen as a director (1 page) |
15 November 2013 | Termination of appointment of Haakon Andersen as a director (1 page) |
12 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
4 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
4 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
4 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (6 pages) |
10 July 2009 | Director's change of particulars / steven ferguson / 26/03/2009 (1 page) |
10 July 2009 | Director's change of particulars / steven ferguson / 26/03/2009 (1 page) |
10 July 2009 | Return made up to 15/06/09; full list of members (6 pages) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (6 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (6 pages) |
11 September 2007 | Dec mort/charge * (3 pages) |
11 September 2007 | Dec mort/charge * (2 pages) |
11 September 2007 | Dec mort/charge * (3 pages) |
11 September 2007 | Dec mort/charge * (2 pages) |
11 September 2007 | Dec mort/charge * (3 pages) |
11 September 2007 | Dec mort/charge * (3 pages) |
11 September 2007 | Dec mort/charge * (2 pages) |
11 September 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
16 January 2007 | £ nc 200000/100000 01/01/07 (2 pages) |
16 January 2007 | £ nc 200000/100000 01/01/07 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
1 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
1 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
21 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
11 August 2004 | Return made up to 15/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 15/06/04; full list of members (6 pages) |
29 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
17 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
17 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 March 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
29 March 2004 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: arden hall auchattie banchory kincardineshire AB3 3PT (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: arden hall auchattie banchory kincardineshire AB3 3PT (1 page) |
10 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
31 March 2003 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
31 March 2003 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
29 March 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
29 March 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
5 March 2002 | Alterations to a floating charge (8 pages) |
6 February 2002 | Partic of mort/charge * (9 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (9 pages) |
5 February 2002 | Dec mort/charge * (2 pages) |
5 February 2002 | Dec mort/charge * (6 pages) |
5 February 2002 | Dec mort/charge * (6 pages) |
5 February 2002 | Dec mort/charge * (2 pages) |
26 July 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Partic of mort/charge * (5 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
4 April 2001 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
17 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
17 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
31 March 2000 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
26 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
30 March 1999 | Accounts for a medium company made up to 31 May 1998 (19 pages) |
30 March 1999 | Accounts for a medium company made up to 31 May 1998 (19 pages) |
27 November 1998 | Alterations to a floating charge (5 pages) |
27 November 1998 | Alterations to a floating charge (5 pages) |
27 November 1998 | Alterations to a floating charge (11 pages) |
27 November 1998 | Alterations to a floating charge (11 pages) |
13 November 1998 | Dec mort/charge * (2 pages) |
13 November 1998 | Dec mort/charge * (2 pages) |
12 October 1998 | Partic of mort/charge * (9 pages) |
12 October 1998 | Partic of mort/charge * (9 pages) |
7 July 1998 | Dec mort/charge * (5 pages) |
7 July 1998 | Dec mort/charge * (5 pages) |
12 June 1998 | Return made up to 15/06/98; full list of members (7 pages) |
12 June 1998 | Return made up to 15/06/98; full list of members (7 pages) |
3 April 1998 | Director's particulars changed (1 page) |
3 April 1998 | Director's particulars changed (1 page) |
23 March 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
23 March 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
18 March 1998 | Dec mort/charge * (4 pages) |
18 March 1998 | Dec mort/charge * (4 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (1 page) |
10 July 1997 | New director appointed (1 page) |
8 July 1997 | Return made up to 15/06/97; no change of members (6 pages) |
8 July 1997 | Return made up to 15/06/97; no change of members (6 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
18 September 1996 | Return made up to 15/06/96; no change of members (5 pages) |
18 September 1996 | Return made up to 15/06/96; no change of members (5 pages) |
2 April 1996 | Alterations to a floating charge (8 pages) |
2 April 1996 | Alterations to a floating charge (8 pages) |
2 April 1996 | Alterations to a floating charge (8 pages) |
2 April 1996 | Alterations to a floating charge (8 pages) |
2 April 1996 | Alterations to a floating charge (8 pages) |
2 April 1996 | Alterations to a floating charge (8 pages) |
8 February 1996 | Partic of mort/charge * (11 pages) |
8 February 1996 | Partic of mort/charge * (11 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (13 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (13 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | Director resigned (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
29 September 1994 | Accounts for a small company made up to 31 May 1994 (14 pages) |
29 September 1994 | Accounts for a small company made up to 31 May 1994 (14 pages) |
21 September 1993 | Full accounts made up to 30 November 1992 (15 pages) |
21 September 1993 | Full accounts made up to 30 November 1992 (15 pages) |
16 September 1993 | Partic of mort/charge * (4 pages) |
16 September 1993 | Partic of mort/charge * (4 pages) |
1 October 1992 | Full accounts made up to 30 November 1991 (14 pages) |
1 October 1992 | Full accounts made up to 30 November 1991 (14 pages) |
13 November 1991 | Accounts for a medium company made up to 30 November 1990 (15 pages) |
13 November 1991 | Accounts for a medium company made up to 30 November 1990 (15 pages) |
29 June 1990 | Accounts for a medium company made up to 30 November 1989 (13 pages) |
29 June 1990 | Accounts for a medium company made up to 30 November 1989 (13 pages) |
25 July 1989 | Accounts for a small company made up to 30 November 1988 (5 pages) |
25 July 1989 | Accounts for a small company made up to 30 November 1988 (5 pages) |
16 June 1989 | Full accounts made up to 30 November 1988 (10 pages) |
16 June 1989 | Full accounts made up to 30 November 1988 (10 pages) |
25 January 1989 | Full accounts made up to 30 November 1987 (12 pages) |
25 January 1989 | Full accounts made up to 30 November 1987 (12 pages) |
8 September 1987 | Accounts for a small company made up to 30 November 1985 (4 pages) |
8 September 1987 | Accounts for a small company made up to 30 November 1985 (4 pages) |
27 September 1978 | Company name changed\certificate issued on 27/09/78 (2 pages) |
27 September 1978 | Company name changed\certificate issued on 27/09/78 (2 pages) |
18 September 1973 | Company name changed\certificate issued on 18/09/73 (2 pages) |
18 September 1973 | Company name changed\certificate issued on 18/09/73 (2 pages) |
13 March 1973 | Incorporation (10 pages) |
13 March 1973 | Incorporation (10 pages) |