Company NameNor-Sea Foods Limited
Company StatusActive
Company NumberSC054204
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Michael William Gordon Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(22 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRana
Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director NameMr Francis Clark (Jnr)
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(26 years, 12 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShannaburn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameGregor John McNicol
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(45 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird Head Works Bath Street
Fraserburgh
AB43 9DY
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed20 February 2013(39 years, 4 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJohn Kelly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 September 2000)
RoleFish Merchant
Correspondence Address2 The Den South
Cults
Aberdeen
AB1 9NA
Scotland
Director NameMaurice Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 22 November 2006)
RoleManaging Director
Correspondence AddressLinden Lodge
Milltimber
Aberdeen
AB13 0JR
Scotland
Director NameStuart Alexander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1995)
RoleFactory Manager
Correspondence Address157 Jesmond Avenue
Bridge Of Don
Aberdeen
AB22 8UG
Scotland
Director NameDr Francis Clark
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(22 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 August 2004)
RoleCompany Director
Correspondence AddressDenside,Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameIan Andrew McFadden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 November 2006)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Earlspark Gardens
Bieldside
Aberdeen
Aberdeenshire
AB1 9AZ
Scotland
Director NameIan Renshaw Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(35 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Arbor Court
Banchory
Kincardineshire
AB31 3RF
Scotland
Director NameMr James Ross Rennie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(41 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ifc(S) Ltd Bath Street
Fraserburgh
Aberdeenshire
AB43 9DY
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed31 December 1988(15 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 January 2007)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed29 January 2007(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(35 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2013)
Correspondence Address1 Union Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteintfishcan.com
Telephone01346 513191
Telephone regionFraserburgh

Location

Registered AddressKinnaird Head Works
Bath Street
Fraserburgh
AB43 9DY
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£26,111,876
Gross Profit£3,964,853
Net Worth£4,127,324
Cash£1,201
Current Liabilities£5,314,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

13 August 2010Delivered 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 2010Delivered 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 2006Delivered 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 1982Delivered 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 1975Delivered 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 2015Delivered on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
12 January 2015Delivered on: 23 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Broadfold road, bridge of don, aberdeen.
Outstanding
19 December 2014Delivered on: 9 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 2 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

15 October 2020Full accounts made up to 31 March 2020 (27 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
23 August 2019Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
14 June 2019Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (27 pages)
20 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
5 October 2017Full accounts made up to 31 March 2017 (26 pages)
5 October 2017Full accounts made up to 31 March 2017 (26 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
10 July 2017Notification of Nor-Sea (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Nor-Sea (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Full accounts made up to 31 March 2016 (30 pages)
11 October 2016Full accounts made up to 31 March 2016 (30 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (23 pages)
7 January 2016Full accounts made up to 31 March 2015 (23 pages)
14 December 2015Registration of charge SC0542040013, created on 10 December 2015 (13 pages)
14 December 2015Registration of charge SC0542040013, created on 10 December 2015 (13 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 51,000
(6 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 51,000
(6 pages)
23 January 2015Registration of charge SC0542040012, created on 12 January 2015 (18 pages)
23 January 2015Registration of charge SC0542040012, created on 12 January 2015 (18 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Registration of charge SC0542040011, created on 19 December 2014 (18 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Registration of charge SC0542040011, created on 19 December 2014 (18 pages)
2 January 2015Registration of charge SC0542040010, created on 17 December 2014 (19 pages)
2 January 2015Registration of charge SC0542040010, created on 17 December 2014 (19 pages)
23 December 2014Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages)
23 December 2014Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page)
23 December 2014Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page)
23 December 2014Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages)
31 July 2014Full accounts made up to 31 March 2014 (23 pages)
31 July 2014Full accounts made up to 31 March 2014 (23 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 51,000
(6 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 51,000
(6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
10 July 2013Full accounts made up to 31 March 2013 (22 pages)
10 July 2013Full accounts made up to 31 March 2013 (22 pages)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 March 2012 (22 pages)
6 July 2012Full accounts made up to 31 March 2012 (22 pages)
25 May 2012Annual return made up to 14 August 2009 with a full list of shareholders (6 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 July 2010 (17 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 July 2011 (17 pages)
25 May 2012Annual return made up to 14 August 2009 with a full list of shareholders (6 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 14 July 2010 (17 pages)
14 November 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(7 pages)
14 November 2011Annual return made up to 14 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(7 pages)
22 July 2011Annual return made up to 14 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(7 pages)
22 July 2011Annual return made up to 14 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(7 pages)
24 June 2011Full accounts made up to 31 March 2011 (21 pages)
24 June 2011Full accounts made up to 31 March 2011 (21 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
19 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 July 2010Full accounts made up to 31 March 2010 (21 pages)
12 July 2010Full accounts made up to 31 March 2010 (21 pages)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
14 December 2009Annual return made up to 14 August 2008 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 August 2008 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages)
9 November 2009Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages)
9 November 2009Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages)
9 November 2009Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages)
10 August 2009Full accounts made up to 31 March 2009 (21 pages)
10 August 2009Full accounts made up to 31 March 2009 (21 pages)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
9 April 2009Director appointed ian renshaw stewart (3 pages)
9 April 2009Director appointed ian renshaw stewart (3 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
7 October 2008Return made up to 14/08/07; full list of members (4 pages)
7 October 2008Return made up to 14/08/07; full list of members (4 pages)
30 September 2008Full accounts made up to 31 March 2008 (23 pages)
30 September 2008Full accounts made up to 31 March 2008 (23 pages)
28 September 2007Full accounts made up to 31 March 2007 (23 pages)
28 September 2007Full accounts made up to 31 March 2007 (23 pages)
20 September 2007Return made up to 14/07/02; full list of members; amend (7 pages)
20 September 2007Return made up to 14/07/05; full list of members; amend (6 pages)
20 September 2007Return made up to 14/07/03; full list of members; amend (7 pages)
20 September 2007Return made up to 14/07/06; full list of members; amend (6 pages)
20 September 2007Return made up to 14/07/01; full list of members; amend (7 pages)
20 September 2007Return made up to 14/07/04; full list of members; amend (7 pages)
20 September 2007Return made up to 14/07/05; full list of members; amend (6 pages)
20 September 2007Return made up to 14/07/02; full list of members; amend (7 pages)
20 September 2007Return made up to 14/07/07; full list of members; amend (5 pages)
20 September 2007Return made up to 14/07/06; full list of members; amend (6 pages)
20 September 2007Return made up to 14/07/03; full list of members; amend (7 pages)
20 September 2007Return made up to 14/07/01; full list of members; amend (7 pages)
20 September 2007Return made up to 14/07/07; full list of members; amend (5 pages)
20 September 2007Return made up to 14/07/04; full list of members; amend (7 pages)
17 July 2007Return made up to 14/07/07; no change of members (5 pages)
17 July 2007Return made up to 14/07/07; no change of members (5 pages)
14 February 2007Registered office changed on 14/02/07 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
14 February 2007Registered office changed on 14/02/07 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Declaration of assistance for shares acquisition (7 pages)
29 November 2006Declaration of assistance for shares acquisition (7 pages)
21 August 2006Return made up to 14/07/06; full list of members (3 pages)
21 August 2006Return made up to 14/07/06; full list of members (3 pages)
4 August 2006Full accounts made up to 31 March 2006 (21 pages)
4 August 2006Full accounts made up to 31 March 2006 (21 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
23 February 2006Alterations to a floating charge (5 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
26 July 2005Director resigned (2 pages)
26 July 2005Director resigned (2 pages)
11 July 2005Full accounts made up to 31 March 2005 (24 pages)
11 July 2005Full accounts made up to 31 March 2005 (24 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
30 July 2004Return made up to 14/07/04; full list of members (7 pages)
30 July 2004Return made up to 14/07/04; full list of members (7 pages)
30 June 2004Full accounts made up to 31 March 2004 (22 pages)
30 June 2004Full accounts made up to 31 March 2004 (22 pages)
23 September 2003Full accounts made up to 31 March 2003 (20 pages)
23 September 2003Full accounts made up to 31 March 2003 (20 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
12 July 2002Return made up to 14/07/02; full list of members (7 pages)
12 July 2002Return made up to 14/07/02; full list of members (7 pages)
6 September 2001Return made up to 14/07/01; full list of members (6 pages)
6 September 2001Return made up to 14/07/01; full list of members (6 pages)
9 July 2001Full accounts made up to 26 March 2001 (15 pages)
9 July 2001Full accounts made up to 26 March 2001 (15 pages)
10 November 2000New director appointed (3 pages)
10 November 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
6 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
6 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
16 August 2000Return made up to 14/08/00; full list of members (7 pages)
16 August 2000Return made up to 14/08/00; full list of members (7 pages)
7 March 2000Full accounts made up to 26 September 1999 (16 pages)
7 March 2000Full accounts made up to 26 September 1999 (16 pages)
14 September 1999Return made up to 14/08/99; full list of members (9 pages)
14 September 1999Return made up to 14/08/99; full list of members (9 pages)
8 February 1999Full accounts made up to 26 September 1998 (17 pages)
8 February 1999Full accounts made up to 26 September 1998 (17 pages)
25 August 1998Return made up to 14/08/98; full list of members (9 pages)
25 August 1998Return made up to 14/08/98; full list of members (9 pages)
1 April 1998Full accounts made up to 27 September 1997 (18 pages)
1 April 1998Full accounts made up to 27 September 1997 (18 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
24 October 1997Return made up to 14/08/97; no change of members (8 pages)
24 October 1997Return made up to 14/08/97; no change of members (8 pages)
22 April 1997Full accounts made up to 28 September 1996 (17 pages)
22 April 1997Full accounts made up to 28 September 1996 (17 pages)
7 November 1996Director resigned (3 pages)
7 November 1996Director resigned (3 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Return made up to 14/08/96; no change of members (6 pages)
5 November 1996Return made up to 14/08/96; no change of members (6 pages)
16 October 1996Auditor's resignation (1 page)
16 October 1996Auditor's resignation (1 page)
23 April 1996Accounts for a small company made up to 29 September 1995 (10 pages)
23 April 1996Accounts for a small company made up to 29 September 1995 (10 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
8 August 1995Return made up to 14/08/95; full list of members (16 pages)
8 August 1995Return made up to 14/08/95; full list of members (16 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
26 March 1983Accounts made up to 1 October 1982 (11 pages)
26 March 1983Accounts made up to 1 October 1982 (11 pages)
26 March 1983Accounts made up to 1 October 1982 (11 pages)
8 October 1973Incorporation (9 pages)
8 October 1973Incorporation (9 pages)