Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director Name | Mr Francis Clark (Jnr) |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2000(26 years, 12 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shannaburn House Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Gregor John McNicol |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaird Head Works Bath Street Fraserburgh AB43 9DY Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2013(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | John Kelly |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 September 2000) |
Role | Fish Merchant |
Correspondence Address | 2 The Den South Cults Aberdeen AB1 9NA Scotland |
Director Name | Maurice Taylor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 22 November 2006) |
Role | Managing Director |
Correspondence Address | Linden Lodge Milltimber Aberdeen AB13 0JR Scotland |
Director Name | Stuart Alexander |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1995) |
Role | Factory Manager |
Correspondence Address | 157 Jesmond Avenue Bridge Of Don Aberdeen AB22 8UG Scotland |
Director Name | Dr Francis Clark |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 August 2004) |
Role | Company Director |
Correspondence Address | Denside,Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Ian Andrew McFadden |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2006) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Earlspark Gardens Bieldside Aberdeen Aberdeenshire AB1 9AZ Scotland |
Director Name | Ian Renshaw Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Arbor Court Banchory Kincardineshire AB31 3RF Scotland |
Director Name | Mr James Ross Rennie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Ifc(S) Ltd Bath Street Fraserburgh Aberdeenshire AB43 9DY Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 January 2007) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 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(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2013) |
Correspondence Address | 1 Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | intfishcan.com |
---|---|
Telephone | 01346 513191 |
Telephone region | Fraserburgh |
Registered Address | Kinnaird Head Works Bath Street Fraserburgh AB43 9DY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,111,876 |
Gross Profit | £3,964,853 |
Net Worth | £4,127,324 |
Cash | £1,201 |
Current Liabilities | £5,314,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
13 August 2010 | Delivered on: 19 August 2010 Satisfied on: 9 January 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at broadfold road bridge of don aberdeen. Fully Satisfied |
---|---|
2 August 2010 | Delivered on: 5 August 2010 Satisfied on: 9 January 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 January 2006 | Delivered on: 9 February 2006 Satisfied on: 19 August 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: 1NO. Ness kiln chamber, 1NO. Mutivac R140 packaging machine & 1NO. Multivac R570 packaging machine. Fully Satisfied |
12 November 1982 | Delivered on: 24 November 1982 Satisfied on: 10 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold subjects at broadfold road bridge of don aberdeen. Fully Satisfied |
23 December 1975 | Delivered on: 30 December 1975 Satisfied on: 10 August 2010 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 December 2015 | Delivered on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
12 January 2015 | Delivered on: 23 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Broadfold road, bridge of don, aberdeen. Outstanding |
19 December 2014 | Delivered on: 9 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 2 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
15 October 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
27 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
23 August 2019 | Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Nor-Sea (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Nor-Sea (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (30 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (30 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
14 December 2015 | Registration of charge SC0542040013, created on 10 December 2015 (13 pages) |
14 December 2015 | Registration of charge SC0542040013, created on 10 December 2015 (13 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 January 2015 | Registration of charge SC0542040012, created on 12 January 2015 (18 pages) |
23 January 2015 | Registration of charge SC0542040012, created on 12 January 2015 (18 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Registration of charge SC0542040011, created on 19 December 2014 (18 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Registration of charge SC0542040011, created on 19 December 2014 (18 pages) |
2 January 2015 | Registration of charge SC0542040010, created on 17 December 2014 (19 pages) |
2 January 2015 | Registration of charge SC0542040010, created on 17 December 2014 (19 pages) |
23 December 2014 | Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page) |
23 December 2014 | Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
10 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
25 May 2012 | Annual return made up to 14 August 2009 with a full list of shareholders (6 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2010 (17 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages) |
25 May 2012 | Annual return made up to 14 August 2009 with a full list of shareholders (6 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2010 (17 pages) |
14 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders
|
14 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders
|
22 July 2011 | Annual return made up to 14 July 2010 with a full list of shareholders
|
22 July 2011 | Annual return made up to 14 July 2010 with a full list of shareholders
|
24 June 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (21 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
19 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
11 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
14 December 2009 | Annual return made up to 14 August 2008 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 14 August 2008 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
9 April 2009 | Director appointed ian renshaw stewart (3 pages) |
9 April 2009 | Director appointed ian renshaw stewart (3 pages) |
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) |
7 October 2008 | Return made up to 14/08/07; full list of members (4 pages) |
7 October 2008 | Return made up to 14/08/07; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
20 September 2007 | Return made up to 14/07/02; full list of members; amend (7 pages) |
20 September 2007 | Return made up to 14/07/05; full list of members; amend (6 pages) |
20 September 2007 | Return made up to 14/07/03; full list of members; amend (7 pages) |
20 September 2007 | Return made up to 14/07/06; full list of members; amend (6 pages) |
20 September 2007 | Return made up to 14/07/01; full list of members; amend (7 pages) |
20 September 2007 | Return made up to 14/07/04; full list of members; amend (7 pages) |
20 September 2007 | Return made up to 14/07/05; full list of members; amend (6 pages) |
20 September 2007 | Return made up to 14/07/02; full list of members; amend (7 pages) |
20 September 2007 | Return made up to 14/07/07; full list of members; amend (5 pages) |
20 September 2007 | Return made up to 14/07/06; full list of members; amend (6 pages) |
20 September 2007 | Return made up to 14/07/03; full list of members; amend (7 pages) |
20 September 2007 | Return made up to 14/07/01; full list of members; amend (7 pages) |
20 September 2007 | Return made up to 14/07/07; full list of members; amend (5 pages) |
20 September 2007 | Return made up to 14/07/04; full list of members; amend (7 pages) |
17 July 2007 | Return made up to 14/07/07; no change of members (5 pages) |
17 July 2007 | Return made up to 14/07/07; no change of members (5 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
23 February 2006 | Alterations to a floating charge (5 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
26 July 2005 | Director resigned (2 pages) |
26 July 2005 | Director resigned (2 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (24 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (24 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
30 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (22 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (22 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
12 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
6 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
9 July 2001 | Full accounts made up to 26 March 2001 (15 pages) |
9 July 2001 | Full accounts made up to 26 March 2001 (15 pages) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
6 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
6 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
16 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 26 September 1999 (16 pages) |
7 March 2000 | Full accounts made up to 26 September 1999 (16 pages) |
14 September 1999 | Return made up to 14/08/99; full list of members (9 pages) |
14 September 1999 | Return made up to 14/08/99; full list of members (9 pages) |
8 February 1999 | Full accounts made up to 26 September 1998 (17 pages) |
8 February 1999 | Full accounts made up to 26 September 1998 (17 pages) |
25 August 1998 | Return made up to 14/08/98; full list of members (9 pages) |
25 August 1998 | Return made up to 14/08/98; full list of members (9 pages) |
1 April 1998 | Full accounts made up to 27 September 1997 (18 pages) |
1 April 1998 | Full accounts made up to 27 September 1997 (18 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
24 October 1997 | Return made up to 14/08/97; no change of members (8 pages) |
24 October 1997 | Return made up to 14/08/97; no change of members (8 pages) |
22 April 1997 | Full accounts made up to 28 September 1996 (17 pages) |
22 April 1997 | Full accounts made up to 28 September 1996 (17 pages) |
7 November 1996 | Director resigned (3 pages) |
7 November 1996 | Director resigned (3 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Return made up to 14/08/96; no change of members (6 pages) |
5 November 1996 | Return made up to 14/08/96; no change of members (6 pages) |
16 October 1996 | Auditor's resignation (1 page) |
16 October 1996 | Auditor's resignation (1 page) |
23 April 1996 | Accounts for a small company made up to 29 September 1995 (10 pages) |
23 April 1996 | Accounts for a small company made up to 29 September 1995 (10 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
8 August 1995 | Return made up to 14/08/95; full list of members (16 pages) |
8 August 1995 | Return made up to 14/08/95; full list of members (16 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
26 March 1983 | Accounts made up to 1 October 1982 (11 pages) |
26 March 1983 | Accounts made up to 1 October 1982 (11 pages) |
26 March 1983 | Accounts made up to 1 October 1982 (11 pages) |
8 October 1973 | Incorporation (9 pages) |
8 October 1973 | Incorporation (9 pages) |