Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary Name | Mr Nicky Paul Randle |
---|---|
Status | Current |
Appointed | 04 December 2020(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Nicky Paul Randle |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(50 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Ms Nicola Thomas |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(50 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Mr Graeme Joss Wilson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 October 2005) |
Role | Chairman |
Correspondence Address | Bermore Inchmarlo Road Banchory Kincardineshire AB31 4AH Scotland |
Director Name | John Strachan |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1992) |
Role | Advocate |
Correspondence Address | 5a Rubislaw Den North Aberdeen AB2 4AL Scotland |
Director Name | Alexander Wilson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 37 Anderson Drive Aberdeen Aberdeenshire AB15 4ST Scotland |
Director Name | John Pitkeathly Percy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Midmar Drive Edinburgh Lothian EH10 6BU Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Director Name | Colin Alexander Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Larig Auchmacoy, Torphins Banchory Aberdeenshire AB31 4GQ Scotland |
Director Name | Michael George Wilson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 5 Arbeadie Terrace Banchory Aberdeenshire AB31 5TN Scotland |
Director Name | Mr Matthew James Neville |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(32 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Brickall Long Marston Stratford Upon Avon Warwickshire CV37 8QL |
Director Name | Mr Adrian Barden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House, 35 Pearce Avenue Lilliput Poole Dorset BH14 8EG |
Secretary Name | Mr Graham Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spindle Lane Dickens Heath Solihull West Midlands B90 1RP |
Director Name | Mr Ian Tillotson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ashes 16 Hughes Hill Shrewley Warwickshire CV35 7AS |
Director Name | Anthony Charles Morris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cunningham Drive Lutterworth Leics LE17 4YR |
Director Name | Mr Keith Harold Davenport Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3RQ |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Vanessa French |
---|---|
Status | Resigned |
Appointed | 14 June 2013(39 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Mr Paul Gerard Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(40 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Wolseley Center Harrison Way Spa Park Royal Leamington Spa CV31 3HH |
Director Name | Mr Marc Arthur Ronchetti |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Dr Elizabeth Louise Hancox |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(43 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Secretary Name | Katherine Mary McCormick |
---|---|
Status | Resigned |
Appointed | 31 May 2018(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Davidson & Garden (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1988(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1990) |
Correspondence Address | 2 Queens Road Aberdeen Aberdeenshire AB1 6YT Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2005) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2014(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2023) |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Website | williamwilson.co.uk |
---|---|
Telephone | 01224 877522 |
Telephone region | Aberdeen |
Registered Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,646,000 |
Current Liabilities | £7,484,000 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
8 December 1987 | Delivered on: 24 December 1987 Satisfied on: 15 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by professional distribution services (UK) LTD and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
---|---|
18 February 1987 | Delivered on: 11 March 1987 Satisfied on: 13 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 February 1987 | Delivered on: 3 March 1987 Satisfied on: 15 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by william wilson and or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
21 March 1986 | Delivered on: 2 April 1986 Satisfied on: 14 October 1998 Persons entitled: Investors in Industry PLC Classification: Bond & floating charge Secured details: All moneys due, or to become due by the company and or others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 November 1981 | Delivered on: 7 December 1981 Satisfied on: 20 February 1989 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 |
30 May 1979 | Delivered on: 19 June 1979 Satisfied on: 14 October 1998 Persons entitled: Industrial and Commercial Finance Corporation LTD. Classification: Instrument of charge Secured details: All sums due or to become due by william wilson & company (aberdeen) LTD. Fully Satisfied |
1 February 2021 | Delivered on: 11 February 2021 Persons entitled: Atlantic Park Strategic Capital Fund, L.P as Term Loan Security Agent Classification: A registered charge Particulars: All the company's real property and intellectual property (except the excluded intellectual property, as set out in the instrument) are subject to the charge. Outstanding |
3 February 2021 | Delivered on: 10 February 2021 Persons entitled: Atlantic Park Strategic Capital Fund, L.P. Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 10 February 2021 Persons entitled: Atlantic Park Strategic Capital Fund, L.P. Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 9 February 2021 Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
3 February 2021 | Delivered on: 9 February 2021 Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 9 February 2021 Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
11 January 2024 | Termination of appointment of Wolseley Directors Limited as a director on 31 December 2023 (1 page) |
---|---|
11 January 2024 | Second filing for the appointment of Mr Nicky Paul Randle as a director (3 pages) |
11 January 2024 | Appointment of Ms Nicola Thomas as a director on 1 January 2024 (2 pages) |
11 January 2024 | Appointment of Mr Nicky Paul Randle as a director on 1 January 2024
|
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
30 December 2022 | Full accounts made up to 31 July 2022 (23 pages) |
16 June 2022 | Memorandum and Articles of Association (32 pages) |
15 June 2022 | Resolutions
|
10 June 2022 | Statement by Directors (1 page) |
10 June 2022 | Solvency Statement dated 08/06/22 (1 page) |
10 June 2022 | Resolutions
|
10 June 2022 | Statement of capital on 10 June 2022
|
13 May 2022 | Director's details changed for Wolseley Uk Directors Limited on 4 February 2022 (1 page) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
24 January 2022 | Amended full accounts made up to 31 July 2021 (25 pages) |
5 January 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 April 2021 | Alterations to floating charge SC0535080012 (18 pages) |
20 April 2021 | Alterations to floating charge SC0535080013 (19 pages) |
20 April 2021 | Alterations to floating charge SC0535080015 (19 pages) |
7 April 2021 | Alterations to floating charge SC0535080010 (19 pages) |
12 March 2021 | Memorandum and Articles of Association (20 pages) |
12 March 2021 | Resolutions
|
11 February 2021 | Registration of charge SC0535080015, created on 1 February 2021 (50 pages) |
10 February 2021 | Registration of charge SC0535080014, created on 3 February 2021 (24 pages) |
10 February 2021 | Registration of charge SC0535080013, created on 1 February 2021 (24 pages) |
9 February 2021 | Registration of charge SC0535080010, created on 1 February 2021 (23 pages) |
9 February 2021 | Registration of charge SC0535080012, created on 1 February 2021 (52 pages) |
9 February 2021 | Registration of charge SC0535080011, created on 3 February 2021 (25 pages) |
20 January 2021 | Full accounts made up to 31 July 2020 (25 pages) |
15 December 2020 | Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 31 July 2019 (23 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 July 2018 (21 pages) |
3 December 2018 | Change of details for Wolseley Uk Limited as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Wolseley Uk Directors Limited on 3 December 2018 (1 page) |
6 June 2018 | Termination of appointment of Vanessa French as a secretary on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Simon Gray as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 (1 page) |
21 December 2017 | Full accounts made up to 31 July 2017 (20 pages) |
21 December 2017 | Full accounts made up to 31 July 2017 (20 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with no updates (3 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (25 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (25 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page) |
18 July 2016 | Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages) |
18 July 2016 | Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages) |
10 May 2016 | Auditor's resignation (2 pages) |
10 May 2016 | Auditor's resignation (2 pages) |
20 April 2016 | Auditor's resignation (2 pages) |
20 April 2016 | Auditor's resignation (2 pages) |
13 April 2016 | Full accounts made up to 31 July 2015 (25 pages) |
13 April 2016 | Full accounts made up to 31 July 2015 (25 pages) |
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 March 2015 | Full accounts made up to 31 July 2014 (26 pages) |
3 March 2015 | Full accounts made up to 31 July 2014 (26 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 August 2014 | Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page) |
14 August 2014 | Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Paul Gerard Turner as a director on 12 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Paul Gerard Turner as a director on 12 August 2014 (1 page) |
4 August 2014 | Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages) |
19 February 2014 | Full accounts made up to 31 July 2013 (23 pages) |
19 February 2014 | Full accounts made up to 31 July 2013 (23 pages) |
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 August 2013 | Termination of appointment of Derek Harding as a director (1 page) |
9 August 2013 | Termination of appointment of Derek Harding as a director (1 page) |
22 July 2013 | Appointment of Paul Gerard Turner as a director (2 pages) |
22 July 2013 | Appointment of Paul Gerard Turner as a director (2 pages) |
1 July 2013 | Appointment of Vanessa French as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Graham Middlemiss as a secretary (1 page) |
1 July 2013 | Termination of appointment of Graham Middlemiss as a secretary (1 page) |
1 July 2013 | Appointment of Vanessa French as a secretary (2 pages) |
3 January 2013 | Full accounts made up to 31 July 2012 (23 pages) |
3 January 2013 | Full accounts made up to 31 July 2012 (23 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 31 July 2011 (23 pages) |
5 January 2012 | Full accounts made up to 31 July 2011 (23 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Termination of appointment of Anthony Morris as a director (1 page) |
7 November 2011 | Termination of appointment of Matthew Neville as a director (1 page) |
7 November 2011 | Termination of appointment of Matthew Neville as a director (1 page) |
7 November 2011 | Termination of appointment of Anthony Morris as a director (1 page) |
9 February 2011 | Full accounts made up to 31 July 2010 (23 pages) |
9 February 2011 | Full accounts made up to 31 July 2010 (23 pages) |
13 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Appointment of Mr Derek Harding as a director (2 pages) |
1 July 2010 | Appointment of Mr Derek Harding as a director (2 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (31 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (31 pages) |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
27 May 2009 | Full accounts made up to 31 July 2008 (22 pages) |
27 May 2009 | Full accounts made up to 31 July 2008 (22 pages) |
19 January 2009 | Return made up to 23/11/08; full list of members (8 pages) |
19 January 2009 | Return made up to 23/11/08; full list of members (8 pages) |
11 November 2008 | Appointment terminated director ian tillotson (1 page) |
11 November 2008 | Appointment terminated director ian tillotson (1 page) |
6 October 2008 | Director appointed keith harold davenport jones (2 pages) |
6 October 2008 | Director appointed anthony charles morris (2 pages) |
6 October 2008 | Director appointed keith harold davenport jones (2 pages) |
6 October 2008 | Director appointed anthony charles morris (2 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (20 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (20 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (7 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (7 pages) |
19 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
19 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
7 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
13 May 2006 | Dec mort/charge * (2 pages) |
13 May 2006 | Dec mort/charge * (2 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
23 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
23 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 23/11/05; full list of members (18 pages) |
21 December 2005 | Return made up to 23/11/05; full list of members (18 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 100 union street aberdeen AB10 1QR (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 100 union street aberdeen AB10 1QR (1 page) |
24 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
24 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
5 December 2004 | Return made up to 23/11/04; full list of members (18 pages) |
5 December 2004 | Return made up to 23/11/04; full list of members (18 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
25 November 2003 | Return made up to 23/11/03; full list of members (18 pages) |
25 November 2003 | Return made up to 23/11/03; full list of members (18 pages) |
30 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
30 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
4 December 2002 | Return made up to 23/11/02; full list of members (17 pages) |
4 December 2002 | Return made up to 23/11/02; full list of members (17 pages) |
16 January 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
16 January 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
26 November 2001 | Return made up to 23/11/01; full list of members (18 pages) |
26 November 2001 | Return made up to 23/11/01; full list of members (18 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
8 December 2000 | Return made up to 23/11/00; full list of members (17 pages) |
8 December 2000 | Return made up to 23/11/00; full list of members (17 pages) |
20 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
20 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
17 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
17 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
6 January 2000 | £ sr 10@1 03/08/99 (1 page) |
6 January 2000 | £ sr 10@1 03/08/99 (1 page) |
5 January 2000 | Return made up to 23/11/99; full list of members (14 pages) |
5 January 2000 | Return made up to 23/11/99; full list of members (14 pages) |
26 August 1999 | £ ic 3512003/3119577 03/08/99 £ sr 392426@1=392426 (1 page) |
26 August 1999 | £ ic 3512003/3119577 03/08/99 £ sr 392426@1=392426 (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
12 December 1998 | Return made up to 23/11/98; change of members (15 pages) |
12 December 1998 | Return made up to 23/11/98; change of members (15 pages) |
14 October 1998 | Dec mort/charge * (9 pages) |
14 October 1998 | Dec mort/charge * (2 pages) |
14 October 1998 | Dec mort/charge * (2 pages) |
14 October 1998 | Dec mort/charge * (9 pages) |
7 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
7 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
9 February 1998 | Return made up to 23/11/97; full list of members (25 pages) |
9 February 1998 | Return made up to 23/11/97; full list of members (25 pages) |
23 December 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
23 December 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
20 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
20 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
21 November 1996 | Return made up to 23/11/96; full list of members (24 pages) |
21 November 1996 | Return made up to 23/11/96; full list of members (24 pages) |
28 May 1996 | Ad 11/03/96-29/03/96 £ si 1147312@1=1147312 £ ic 1754448/2901760 (6 pages) |
28 May 1996 | Ad 11/03/96-29/03/96 £ si 1147312@1=1147312 £ ic 1754448/2901760 (6 pages) |
21 May 1996 | £ nc 4757558/4307558 11/03/96 (1 page) |
21 May 1996 | £ nc 4757558/4307558 11/03/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | £ nc 3000000/4757558 11/03/96 (1 page) |
18 April 1996 | Memorandum and Articles of Association (19 pages) |
18 April 1996 | Memorandum and Articles of Association (19 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | £ nc 3000000/4757558 11/03/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
16 January 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
16 January 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (56 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (56 pages) |
30 January 1995 | Full group accounts made up to 31 March 1994 (28 pages) |
30 January 1995 | Full group accounts made up to 31 March 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 February 1994 | Full group accounts made up to 31 March 1993 (29 pages) |
1 February 1994 | Full group accounts made up to 31 March 1993 (29 pages) |
3 December 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
3 December 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
8 November 1991 | Full group accounts made up to 31 March 1991 (20 pages) |
8 November 1991 | Full group accounts made up to 31 March 1991 (20 pages) |
6 December 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
6 December 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
11 June 1990 | Full group accounts made up to 31 March 1989 (21 pages) |
11 June 1990 | Full group accounts made up to 31 March 1989 (21 pages) |
20 December 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
20 December 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
5 April 1989 | G122 notice of redemption. (1 page) |
5 April 1989 | G122 notice of redemption. (1 page) |
20 February 1989 | Dec mort/charge 2039 (2 pages) |
20 February 1989 | Dec mort/charge 2039 (2 pages) |
8 December 1988 | Full group accounts made up to 31 March 1988 (22 pages) |
8 December 1988 | Full group accounts made up to 31 March 1988 (22 pages) |
25 October 1988 | G122 notice of redemption (1 page) |
25 October 1988 | G122 notice of redemption (1 page) |
7 January 1988 | Accounts made up to 31 March 1987 (21 pages) |
7 January 1988 | Accounts made up to 31 March 1987 (21 pages) |
24 December 1987 | Partic of mort/charge 11819 (3 pages) |
17 December 1986 | Return made up to 13/11/86; full list of members (10 pages) |
17 December 1986 | Return made up to 13/11/86; full list of members (10 pages) |
22 November 1982 | Annual return made up to 05/11/82 (5 pages) |
22 November 1982 | Annual return made up to 05/11/82 (5 pages) |
17 November 1981 | Annual return made up to 05/11/81 (7 pages) |
17 November 1981 | Annual return made up to 05/11/81 (7 pages) |
15 August 1978 | Company name changed\certificate issued on 15/08/78 (5 pages) |
15 August 1978 | Company name changed\certificate issued on 15/08/78 (5 pages) |
27 June 1973 | Incorporation (11 pages) |
27 June 1973 | Certificate of incorporation (1 page) |
27 June 1973 | Incorporation (11 pages) |
27 June 1973 | Certificate of incorporation (1 page) |