Bieldside
Aberdeen
AB15 9EB
Scotland
Director Name | Mr Hugh Craigie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2010(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mrs Shona Louise Gee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Charleston Way Cove Bay Aberdeen AB12 3FA Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Derek William Shewan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Francis Arnot Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 1990) |
Role | Farmer |
Correspondence Address | Eastfield Auchterhouse Dundee Angus DD3 0RA Scotland |
Director Name | William John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | The Coolins Oldmeldrum Aberdeenshire AB51 0AG Scotland |
Director Name | Charles Ian Philip |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(12 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 16 October 2002) |
Role | Civil Engineer |
Correspondence Address | Birkhus Dunachton Road Kincraig Kingussie Inverness Shire PH21 1QE Scotland |
Secretary Name | Charles Ian Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | The Limes Mount Street Banchory Kincardineshire AB31 3SL Scotland |
Director Name | Mr Michael John Ritchie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 August 2006) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Director Name | Alastair Merchant Mathieson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 September 2009) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Wellwood At Pitfodels 258 North Deeside Road, Cults Aberdeen AB15 9PB Scotland |
Director Name | William Harley Meakin Nicol |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 December 2007) |
Role | Joiner |
Correspondence Address | Inverbeck Acquithie Road Kemnay Aberdeenshire AB51 9PD Scotland |
Director Name | Anthony Frank Crabbe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Johns Terrace Aberdeen AB15 7PH Scotland |
Secretary Name | Charles Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 17 Stronsay Avenue Aberdeen Aberdeenshire AB2 6HX Scotland |
Secretary Name | Mr Michael John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Director Name | Mr Matthew Antony Gibbs Tawse |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 March 2017) |
Role | Fund Manger |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead House Church Hill Shamley Green Guildford Surrey GU5 0UD |
Director Name | Graeme Kinghorn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(30 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 August 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 39 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Director Name | Mr Michael John Davidson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bernham Avenue Stonehaven Aberdeenshire AB39 2WD Scotland |
Director Name | William Stanley Burr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Tillybrake Road Banchory Kincardineshire AB31 5UN Scotland |
Director Name | Mr Douglas Neil Thomson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 November 2019) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Charlton Crescent Aboyne Aberdeenshire AB34 5GN Scotland |
Secretary Name | Graeme Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(30 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 August 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 39 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Director Name | Mr Allan James Clow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2013(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Secretary Name | Allan James Clow |
---|---|
Status | Resigned |
Appointed | 05 March 2014(38 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2013(37 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 March 2014) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | chap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 748500 |
Telephone region | Aberdeen |
Registered Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
100.2k at £0.5 | Auchlee Developments Limited 5.19% Ordinary |
---|---|
87.6k at £0.5 | Trustees Of Hugh Harrold Craigie's Liferent Fund For Mrs Isobel Margaret 4.54% Ordinary |
75k at £0.5 | David Hawthorne 3.89% Ordinary |
72.3k at £0.5 | William Tawse LTD 3.75% Ordinary |
69.7k at £0.5 | Mrs Margaret Thom 3.61% Ordinary |
66k at £0.5 | Graham John Morrison 3.42% Ordinary |
60.6k at £0.5 | Margaret Imray Nicol 3.14% Ordinary |
57.1k at £0.5 | William Harley Meakin Nicol 2.96% Ordinary |
53.2k at £0.5 | Freida Arnot Livingstone 2.76% Ordinary |
41.5k at £0.5 | Susan Frances Anderson 2.15% Ordinary |
40k at £0.5 | Ann Thom 2.07% Ordinary |
349.6k at £0.5 | Alasdair Shaw Craigie A/c Adl 18.12% Ordinary |
324.5k at £0.5 | Alasdair Shaw Craigie 16.82% Ordinary |
215.1k at £0.5 | Ada Jean Craigie 11.15% Ordinary |
33.3k at £0.5 | Mrs Isobel Henderson 1.72% Ordinary |
25.3k at £0.5 | Anthony Frank Crabbe 1.31% Ordinary |
23.3k at £0.5 | Alison Jane Heaney 1.21% Ordinary |
23k at £0.5 | Hugh Craigie 1.19% Ordinary |
20k at £0.5 | Andrew Robert Duncan 1.04% Ordinary |
20k at £0.5 | Charles Mutch 1.04% Ordinary |
19.9k at £0.5 | Michael John Ritchie 1.03% Ordinary |
13k at £0.5 | Graham Alexander Donaldson 0.67% Ordinary |
12.3k at £0.5 | Charles Douglas Mathers 0.64% Ordinary |
12k at £0.5 | Stephanie Anne Craigie 0.62% Ordinary |
12k at £0.5 | Vincent Kirk 0.62% Ordinary |
10k at £0.5 | Alastair Merchant Mathieson 0.52% Ordinary |
7.5k at £0.5 | Alyson Crabbe 0.39% Ordinary |
7.4k at £0.5 | Margaret Ann Marwick Keir 0.39% Ordinary |
7.5k at £0.5 | Vera Isobel Ritchie 0.39% Ordinary |
7.5k at £0.5 | William Stanley Burr 0.39% Ordinary |
7k at £0.5 | Julie Margaret Thomson 0.36% Ordinary |
6.4k at £0.5 | Mrs Margaret Macpherson Burr 0.33% Ordinary |
5.1k at £0.5 | Anne Bonandrini 0.27% Ordinary |
5k at £0.5 | Scott William Burr 0.26% Ordinary |
4.7k at £0.5 | Isobel Margaret Craigie 0.25% Ordinary |
4k at £0.5 | Gladys Elizabeth Mathers 0.21% Ordinary |
3.8k at £0.5 | Mrs Sally Ann Mathieson 0.19% Ordinary |
3.3k at £0.5 | Douglas Neil Thomson 0.17% Ordinary |
3k at £0.5 | Nominees Of Ian Craigie 0.16% Ordinary |
2.7k at £0.5 | Hannah Craigie 0.14% Ordinary |
2.7k at £0.5 | Jack Craigie 0.14% Ordinary |
2.5k at £0.5 | Lindsay Jane Cameron 0.13% Ordinary |
2.5k at £0.5 | Murray Duncan Nicol 0.13% Ordinary |
2k at £0.5 | Derek Fisher 0.10% Ordinary |
1.5k at £0.5 | Iain Doig 0.08% Ordinary |
1000 at £0.5 | Allan James Clow 0.05% Ordinary |
1000 at £0.5 | Christine Young 0.05% Ordinary |
1000 at £0.5 | James Smith Young 0.05% Ordinary |
1000 at £0.5 | Malcolm Young 0.05% Ordinary |
1000 at £0.5 | Mia Bonandrini 0.05% Ordinary |
1000 at £0.5 | Olivia Bonandrini 0.05% Ordinary |
500 at £0.5 | Charles Ian Philip 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,012,000 |
Gross Profit | £6,674,000 |
Net Worth | £16,938,000 |
Cash | £418,000 |
Current Liabilities | £7,932,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
3 April 2006 | Delivered on: 12 April 2006 Satisfied on: 7 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The former car showroom premises at broadfold road, bridge of don, aberdeen (title number ABN7579). Fully Satisfied |
---|---|
20 May 2004 | Delivered on: 1 June 2004 Satisfied on: 17 September 2014 Persons entitled: The Trustees of Katharine Rockwell Gibbs Classification: Standard security Secured details: All sums due or to become due. Particulars: Farms and lands of drumallan & kincluny including gallow hill croft & kilcluny crofts in parish of durris and county of kincardine KNC10605. Fully Satisfied |
20 June 2001 | Delivered on: 5 July 2001 Satisfied on: 30 September 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land lying to the north of west bowling green street and to the east of south fort street, edinburgh. Fully Satisfied |
19 May 1998 | Delivered on: 8 June 1998 Satisfied on: 30 September 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial complex at westhill industrial estate,westhill,aberdeen. Fully Satisfied |
19 May 1998 | Delivered on: 3 June 1998 Satisfied on: 30 September 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3,site 2,murcar industrial estate,bridge of don,aberdeen. Fully Satisfied |
7 April 1998 | Delivered on: 16 April 1998 Satisfied on: 30 August 2003 Persons entitled: London and Northern Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Fyfe house & ground at westhill industrial estate,westhill,aberdeen. Fully Satisfied |
2 May 1996 | Delivered on: 9 May 1996 Satisfied on: 30 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard and buildings at 27 and 41 sunnybank road,aberdeen. Fully Satisfied |
10 July 2014 | Delivered on: 16 July 2014 Satisfied on: 30 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
12 September 2013 | Delivered on: 24 September 2013 Satisfied on: 9 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 March 2009 | Delivered on: 11 March 2009 Satisfied on: 30 September 2014 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 |
19 February 2009 | Delivered on: 25 February 2009 Satisfied on: 30 September 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Silvertrees, skene, aberdeen and the subjects known as calluna, skene, westhill, skene, westhill, aberdeen ABN3831. Fully Satisfied |
10 January 1978 | Delivered on: 20 January 1978 Satisfied on: 30 September 2014 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 |
2 October 2014 | Delivered on: 3 October 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member) Classification: A registered charge Particulars: All and whole the subjects at enterprise drive, westhill industrial estate, westhill, AB32 6TQ registered in the land register of scotland under title number ABN20198. Outstanding |
2 October 2014 | Delivered on: 3 October 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member) Classification: A registered charge Particulars: All and whole that area of ground lying to the north side of the public road from echt to aberdeen being registered in the land register of scotland under title number ABN3831. Outstanding |
29 September 2014 | Delivered on: 3 October 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member) Classification: A registered charge Outstanding |
23 February 2024 | Group of companies' accounts made up to 30 September 2023 (49 pages) |
---|---|
17 October 2023 | Confirmation statement made on 1 October 2023 with updates (8 pages) |
2 October 2023 | Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ (1 page) |
11 May 2023 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2023 | Sale or transfer of treasury shares. Treasury capital:
|
2 March 2023 | Sale or transfer of treasury shares. Treasury capital:
|
7 February 2023 | Group of companies' accounts made up to 30 September 2022 (49 pages) |
2 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 February 2023 | Appointment of Mr Derek William Shewan as a director on 1 November 2022 (2 pages) |
27 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2023 | Purchase of own shares.
|
27 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
30 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2022 | Sale or transfer of treasury shares. Treasury capital:
|
18 October 2022 | Confirmation statement made on 1 October 2022 with updates (7 pages) |
30 June 2022 | Group of companies' accounts made up to 30 September 2021 (46 pages) |
5 January 2022 | Sale or transfer of treasury shares. Treasury capital:
|
14 October 2021 | Confirmation statement made on 1 October 2021 with updates (8 pages) |
28 June 2021 | Group of companies' accounts made up to 30 September 2020 (43 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with updates (8 pages) |
1 October 2020 | Group of companies' accounts made up to 30 September 2019 (42 pages) |
6 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2019 | Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page) |
22 November 2019 | Appointment of Mr James Anderson Clark as a director on 1 September 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with updates (9 pages) |
24 April 2019 | Group of companies' accounts made up to 30 September 2018 (35 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with updates (9 pages) |
8 March 2018 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
16 January 2018 | Notification of a person with significant control statement (2 pages) |
24 October 2017 | Termination of appointment of Matthew Antony Gibbs Tawse as a director on 23 March 2017 (1 page) |
24 October 2017 | Termination of appointment of Matthew Antony Gibbs Tawse as a director on 23 March 2017 (1 page) |
17 October 2017 | Cessation of Ada Jean Craigie as a person with significant control on 1 October 2017 (1 page) |
17 October 2017 | Cessation of Ada Jean Craigie as a person with significant control on 17 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (9 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (9 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
13 October 2016 | Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (10 pages) |
13 October 2016 | Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (10 pages) |
6 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
6 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Memorandum and Articles of Association (20 pages) |
8 March 2016 | Memorandum and Articles of Association (20 pages) |
14 January 2016 | Appointment of Mrs Shona Louise Gee as a director on 4 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Shona Louise Gee as a director on 4 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Hugh Craigie on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Hugh Craigie on 13 January 2016 (2 pages) |
29 December 2015 | Group of companies' accounts made up to 30 September 2015 (35 pages) |
29 December 2015 | Group of companies' accounts made up to 30 September 2015 (35 pages) |
16 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2015 | Termination of appointment of Allan James Clow as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Allan James Clow as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Matthew Anthony Gibbs Tawse on 30 November 2014 (2 pages) |
15 October 2015 | Director's details changed for Mr Matthew Anthony Gibbs Tawse on 30 November 2014 (2 pages) |
15 October 2015 | Director's details changed for Mr Hugh Craigie on 13 February 2015 (2 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Hugh Craigie on 13 February 2015 (2 pages) |
1 May 2015 | Purchase of own shares. (3 pages) |
1 May 2015 | Purchase of own shares. (3 pages) |
13 April 2015 | Memorandum and Articles of Association (19 pages) |
13 April 2015 | Memorandum and Articles of Association (19 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
8 April 2015 | Memorandum and Articles of Association (19 pages) |
8 April 2015 | Memorandum and Articles of Association (19 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
26 January 2015 | Group of companies' accounts made up to 30 September 2014 (35 pages) |
26 January 2015 | Group of companies' accounts made up to 30 September 2014 (35 pages) |
9 October 2014 | Satisfaction of charge SC0594610012 in full (4 pages) |
9 October 2014 | Satisfaction of charge SC0594610012 in full (4 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registration of charge SC0594610016, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0594610014, created on 29 September 2014 (10 pages) |
3 October 2014 | Registration of charge SC0594610016, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0594610015, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0594610016, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0594610015, created on 2 October 2014 (6 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registration of charge SC0594610015, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0594610014, created on 29 September 2014 (10 pages) |
30 September 2014 | Satisfaction of charge 5 in full (4 pages) |
30 September 2014 | Satisfaction of charge 11 in full (4 pages) |
30 September 2014 | Satisfaction of charge 10 in full (4 pages) |
30 September 2014 | Satisfaction of charge 11 in full (4 pages) |
30 September 2014 | Satisfaction of charge 6 in full (4 pages) |
30 September 2014 | Satisfaction of charge SC0594610013 in full (4 pages) |
30 September 2014 | Satisfaction of charge 10 in full (4 pages) |
30 September 2014 | Satisfaction of charge 7 in full (4 pages) |
30 September 2014 | Satisfaction of charge 7 in full (4 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Satisfaction of charge 6 in full (4 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Satisfaction of charge 5 in full (4 pages) |
30 September 2014 | Satisfaction of charge SC0594610013 in full (4 pages) |
17 September 2014 | Satisfaction of charge 8 in full (4 pages) |
17 September 2014 | Satisfaction of charge 8 in full (4 pages) |
16 July 2014 | Registration of charge SC0594610013, created on 10 July 2014 (20 pages) |
16 July 2014 | Registration of charge SC0594610013, created on 10 July 2014 (20 pages) |
26 June 2014 | Group of companies' accounts made up to 30 September 2013 (47 pages) |
26 June 2014 | Group of companies' accounts made up to 30 September 2013 (47 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
7 March 2014 | Satisfaction of charge 9 in full (4 pages) |
7 March 2014 | Satisfaction of charge 9 in full (4 pages) |
5 March 2014 | Appointment of Allan James Clow as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Burness Paull Llp as a secretary (1 page) |
5 March 2014 | Termination of appointment of Burness Paull Llp as a secretary (1 page) |
5 March 2014 | Appointment of Allan James Clow as a secretary (2 pages) |
4 March 2014 | Director's details changed for Alasdair Shaw Craigie on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Alasdair Shaw Craigie on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Alasdair Shaw Craigie on 3 March 2014 (2 pages) |
5 December 2013 | Appointment of Mr Allan James Clow as a director (2 pages) |
5 December 2013 | Appointment of Mr Allan James Clow as a director (2 pages) |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 October 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
1 October 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
24 September 2013 | Registration of charge 0594610012 (17 pages) |
24 September 2013 | Registration of charge 0594610012 (17 pages) |
17 September 2013 | Termination of appointment of Graeme Kinghorn as a secretary (1 page) |
17 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Graeme Kinghorn as a secretary (1 page) |
17 September 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
17 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
14 January 2013 | Termination of appointment of William Burr as a director (1 page) |
14 January 2013 | Termination of appointment of William Burr as a director (1 page) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (42 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (13 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (13 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (13 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
25 June 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
25 June 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
24 February 2010 | Appointment of Hugh Craigie as a director (3 pages) |
24 February 2010 | Appointment of Hugh Craigie as a director (3 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (24 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (24 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (24 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
31 October 2009 | Termination of appointment of Alastair Mathieson as a director (1 page) |
31 October 2009 | Termination of appointment of Alastair Mathieson as a director (1 page) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 December 2008 | Director's change of particulars / william burr / 28/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / william burr / 28/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / michael davidson / 28/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / michael davidson / 28/11/2008 (1 page) |
3 December 2008 | Return made up to 01/10/08; full list of members (22 pages) |
3 December 2008 | Return made up to 01/10/08; full list of members (22 pages) |
24 November 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
24 November 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
5 March 2008 | Director's change of particulars / alastair mathieson / 03/03/2008 (1 page) |
5 March 2008 | Director's change of particulars / alastair mathieson / 03/03/2008 (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 01/10/07; full list of members (21 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 01/10/07; full list of members (21 pages) |
16 October 2007 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
16 October 2007 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
13 November 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
13 November 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (22 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (22 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (3 pages) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (3 pages) |
9 August 2006 | New secretary appointed;new director appointed (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
25 November 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
25 November 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
18 November 2005 | Return made up to 01/10/05; full list of members (18 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | Return made up to 01/10/05; full list of members (18 pages) |
10 November 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
10 November 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (18 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (18 pages) |
1 June 2004 | Partic of mort/charge * (5 pages) |
1 June 2004 | Partic of mort/charge * (5 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (16 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (16 pages) |
30 August 2003 | Dec mort/charge * (6 pages) |
30 August 2003 | Dec mort/charge * (4 pages) |
30 August 2003 | Dec mort/charge * (4 pages) |
30 August 2003 | Dec mort/charge * (6 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
11 October 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
11 October 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (19 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (19 pages) |
7 November 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
7 November 2001 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
18 October 2001 | Return made up to 01/10/01; full list of members (20 pages) |
18 October 2001 | Return made up to 01/10/01; full list of members (20 pages) |
5 July 2001 | Partic of mort/charge * (6 pages) |
5 July 2001 | Partic of mort/charge * (6 pages) |
27 November 2000 | £ ic 1069425/969425 10/11/00 £ sr [email protected]=100000 (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
27 November 2000 | £ ic 1069425/969425 10/11/00 £ sr [email protected]=100000 (1 page) |
23 October 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
23 October 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (16 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (16 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Particulars of contract relating to shares (3 pages) |
6 March 2000 | Memorandum and Articles of Association (18 pages) |
6 March 2000 | Ad 23/02/00--------- £ si [email protected]=855540 £ ic 213885/1069425 (5 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Particulars of contract relating to shares (3 pages) |
6 March 2000 | Memorandum and Articles of Association (18 pages) |
6 March 2000 | Ad 23/02/00--------- £ si [email protected]=855540 £ ic 213885/1069425 (5 pages) |
2 March 2000 | £ nc 500000/1250000 23/02/00 (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | £ nc 500000/1250000 23/02/00 (1 page) |
2 March 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (17 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (17 pages) |
16 September 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
16 September 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
5 November 1998 | Return made up to 01/10/98; full list of members (17 pages) |
5 November 1998 | Return made up to 01/10/98; full list of members (17 pages) |
7 September 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
7 September 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
20 August 1998 | Alterations to a floating charge (8 pages) |
20 August 1998 | Alterations to a floating charge (8 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen AB2 3NJ (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen AB2 3NJ (1 page) |
8 June 1998 | Partic of mort/charge * (5 pages) |
8 June 1998 | Partic of mort/charge * (5 pages) |
3 June 1998 | Partic of mort/charge * (5 pages) |
3 June 1998 | Partic of mort/charge * (5 pages) |
16 April 1998 | Partic of mort/charge * (7 pages) |
16 April 1998 | Partic of mort/charge * (7 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (20 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (20 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (14 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (14 pages) |
29 August 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
29 August 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
9 May 1996 | Partic of mort/charge * (6 pages) |
9 May 1996 | Partic of mort/charge * (6 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
16 November 1995 | Return made up to 01/10/95; full list of members (28 pages) |
16 November 1995 | Return made up to 01/10/95; full list of members (28 pages) |
10 August 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
10 August 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
18 September 1991 | Director resigned (3 pages) |
18 September 1991 | Director resigned (3 pages) |
17 December 1979 | Annual return made up to 19/09/79 (8 pages) |
17 December 1979 | Annual return made up to 19/09/79 (8 pages) |
30 October 1978 | Annual return made up to 20/09/78 (6 pages) |
30 October 1978 | Annual return made up to 20/09/78 (6 pages) |
17 October 1977 | Annual return made up to 21/09/77 (6 pages) |
17 October 1977 | Annual return made up to 21/09/77 (6 pages) |