Company NameREG Vardy (Aberdeen) Limited
Company StatusDissolved
Company NumberSC052978
CategoryPrivate Limited Company
Incorporation Date30 April 1973(51 years ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin Shaun Casha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(32 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Windmillhill Street
Motherwell
Lanarkshire
ML1 2UB
Scotland
Director NameMr Trevor Garry Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(32 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Windmillhill Street
Motherwell
Lanarkshire
ML1 2UB
Scotland
Secretary NameRichard James Maloney
NationalityBritish
StatusClosed
Appointed13 November 2006(33 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 05 February 2019)
RoleSolicitor
Correspondence Address221 Windmillhill Street
Motherwell
Lanarkshire
ML1 2UB
Scotland
Director NameTimothy Paul Holden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(36 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 05 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address221 Windmillhill Street
Motherwell
Lanarkshire
ML1 2UB
Scotland
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(16 years after company formation)
Appointment Duration16 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Director NameJames Alexander Grant Riddell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(16 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address9 Crombie Road
Westhill
Aberdeen
Aberdeenshire
AB1 3QQ
Scotland
Director NameGraeme John Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(16 years after company formation)
Appointment Duration9 years, 10 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressAshleigh Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Director NameMr Robin Peter Launders
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1991)
RoleCompany Director
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Secretary NameGerard Thomas Murray
NationalityBritish
StatusResigned
Appointed19 May 1989(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1991)
RoleCompany Director
Correspondence Address52 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QH
Director NameGerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(17 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Secretary NameFiona Elizabeth Laughlin
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Crescent
Whitley Bay
Tyne & Wear
NE26 2JG
Secretary NameJason Andrew Brine
NationalityBritish
StatusResigned
Appointed04 January 2000(26 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2005)
RoleCompany Director
Correspondence AddressThe Old Granary South Farm Court
Sandhutton
Thirsk
North Yorkshire
YO7 4RY
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameJulie Suzanne Williams
NationalityBritish
StatusResigned
Appointed03 May 2005(32 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2005)
RoleCompany Director
Correspondence Address14 Nightingale Close
Spinnakers Reach
Hartlepool
Cleveland
TS26 0HL
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(32 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 2005)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Secretary NamePatrick James Rawnsley
NationalityBritish
StatusResigned
Appointed19 August 2005(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2006)
RoleSecretary
Correspondence AddressStonecroft, 2 Lakeside Close
Ilkley
Leeds
West Yorkshire
LS29 0AG
Director NameMr David Robertson Forsyth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(32 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressScotland Cottage
Melbourne
Derby
DE73 1BH
Director NameMiss Hilary Claire Sykes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(32 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
Lanarkshire
ML1 2UB
Scotland
Secretary NameMiss Hilary Claire Sykes
NationalityBritish
StatusResigned
Appointed14 February 2006(32 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Windmillhill Street
Motherwell
Lanarkshire
ML1 2UB
Scotland

Contact

Websitewww.petervardy.com
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address221 Windmillhill Street
Motherwell
Lanarkshire
ML1 2UB
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 January 1984Delivered on: 7 February 1984
Satisfied on: 4 December 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated at the corner of greenwell road & wellington road, tullos.
Fully Satisfied
20 July 1981Delivered on: 28 July 1981
Satisfied on: 28 January 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36-44 union row, aberdeen 13 union wynd, aberdeen 48 summer street, aberdeen 21 union wynd, aberdeen 52 summer street, aberdeen 15, 17, 19 and 19A union wynd, aberdeen.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (1 page)
26 October 2018Statement by Directors (1 page)
10 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 September 2018Solvency Statement dated 30/08/18 (1 page)
11 September 2018Statement of capital on 11 September 2018
  • GBP 1
(5 pages)
11 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 January 2017Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 (1 page)
1 November 2016Director's details changed for Mr Trevor Garry Finn on 18 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Trevor Garry Finn on 18 October 2016 (2 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page)
18 October 2010Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages)
18 October 2010Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page)
18 October 2010Director's details changed for Mr Trevor Garry Finn on 3 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages)
18 October 2010Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page)
18 October 2010Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages)
18 October 2010Secretary's details changed for Richard James Maloney on 3 October 2010 (1 page)
18 October 2010Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Martin Shaun Casha on 3 October 2010 (2 pages)
18 October 2010Secretary's details changed for Hilary Claire Sykes on 3 October 2010 (1 page)
18 October 2010Director's details changed for Hilary Claire Sykes on 3 October 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 January 2010Termination of appointment of David Forsyth as a director (2 pages)
25 January 2010Termination of appointment of David Forsyth as a director (2 pages)
25 January 2010Appointment of Timothy Paul Holden as a director (3 pages)
25 January 2010Appointment of Timothy Paul Holden as a director (3 pages)
12 October 2009Director's details changed for David Robertson Forsyth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Shaun Casha on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Robertson Forsyth on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Hilary Claire Sykes on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Shaun Casha on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Trevor Garry Finn on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Trevor Garry Finn on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Hilary Claire Sykes on 12 October 2009 (2 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
6 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
12 November 2007Return made up to 03/10/07; no change of members (8 pages)
12 November 2007Return made up to 03/10/07; no change of members (8 pages)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Return made up to 03/10/06; full list of members (3 pages)
25 April 2007Return made up to 03/10/06; full list of members (3 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 November 2006Registered office changed on 27/11/06 from: lang stracht mastrick aberdeen AB16 6LA (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: lang stracht mastrick aberdeen AB16 6LA (1 page)
27 November 2006New secretary appointed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (5 pages)
9 March 2006New director appointed (5 pages)
9 March 2006New director appointed (4 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
8 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
9 March 2005Accounts made up to 30 April 2004 (11 pages)
9 March 2005Accounts made up to 30 April 2004 (11 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
14 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
25 October 2003Return made up to 03/10/03; full list of members (7 pages)
25 October 2003Return made up to 03/10/03; full list of members (7 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
28 October 2002Return made up to 03/10/02; full list of members (7 pages)
28 October 2002Return made up to 03/10/02; full list of members (7 pages)
7 March 2002Secretary's particulars changed (1 page)
7 March 2002Secretary's particulars changed (1 page)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
22 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001New director appointed (1 page)
3 July 2001New director appointed (1 page)
2 May 2001Return made up to 03/10/00; full list of members (5 pages)
2 May 2001Return made up to 03/10/00; full list of members (5 pages)
30 April 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
30 April 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (1 page)
11 January 2000New secretary appointed (1 page)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
27 October 1999Return made up to 03/10/99; full list of members (10 pages)
27 October 1999Return made up to 03/10/99; full list of members (10 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
15 October 1998Return made up to 03/10/98; full list of members (8 pages)
15 October 1998Return made up to 03/10/98; full list of members (8 pages)
13 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
13 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
14 November 1997Memorandum and Articles of Association (4 pages)
14 November 1997Memorandum and Articles of Association (4 pages)
14 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 September 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
15 November 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
15 November 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 November 1996Return made up to 03/10/96; full list of members (8 pages)
4 November 1996Return made up to 03/10/96; full list of members (8 pages)
21 May 1996Registered office changed on 21/05/96 from: whitemyres avenue aberdeen AB16 6HQ (1 page)
21 May 1996Registered office changed on 21/05/96 from: whitemyres avenue aberdeen AB16 6HQ (1 page)
21 March 1996Registered office changed on 21/03/96 from: lang stracht mastrick aberdeen (1 page)
21 March 1996Registered office changed on 21/03/96 from: lang stracht mastrick aberdeen (1 page)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
31 October 1995Return made up to 03/10/95; no change of members (10 pages)
31 October 1995Return made up to 03/10/95; no change of members (10 pages)
1 December 1988Accounts made up to 2 October 1987 (14 pages)
1 December 1988Accounts made up to 2 October 1987 (14 pages)
1 December 1988Accounts made up to 2 October 1987 (14 pages)
29 April 1987Accounts made up to 30 September 1986 (15 pages)
29 April 1987Accounts made up to 30 September 1986 (15 pages)
30 April 1986Accounts made up to 30 September 1985 (15 pages)
30 April 1986Accounts made up to 30 September 1985 (15 pages)
2 May 1985Accounts made up to 30 September 1984 (14 pages)
2 May 1985Accounts made up to 30 September 1984 (14 pages)
8 May 1984Accounts made up to 30 September 1983 (14 pages)
8 May 1984Accounts made up to 30 September 1983 (14 pages)
26 April 1983Accounts made up to 30 September 1982 (12 pages)
26 April 1983Accounts made up to 30 September 1982 (12 pages)
27 April 1982Accounts made up to 30 September 1981 (11 pages)
27 April 1982Accounts made up to 30 September 1981 (11 pages)
27 April 1981Accounts made up to 30 September 1980 (11 pages)
27 April 1981Accounts made up to 30 September 1980 (11 pages)
29 April 1980Accounts made up to 30 September 1979 (11 pages)
29 April 1980Accounts made up to 30 September 1979 (11 pages)
28 April 1980Accounts made up to 30 September 1979 (11 pages)
28 April 1980Accounts made up to 30 September 1979 (11 pages)
14 May 1979Accounts made up to 30 September 1978 (11 pages)
14 May 1979Accounts made up to 30 September 1978 (11 pages)
18 April 1978Accounts made up to 30 September 1977 (15 pages)
18 April 1978Accounts made up to 30 September 1977 (15 pages)
19 April 1977Accounts made up to 30 September 1976 (14 pages)
19 April 1977Accounts made up to 30 September 1976 (14 pages)
30 March 1976Accounts made up to 30 September 1975 (6 pages)
30 March 1976Accounts made up to 30 September 1975 (6 pages)
11 March 1975Accounts made up to 30 September 1974 (7 pages)
11 March 1975Accounts made up to 30 September 1974 (7 pages)
13 May 1974Accounts made up to 30 November 2073 (6 pages)
13 May 1974Accounts made up to 30 November 2073 (6 pages)