Sauchen
Inverurie
Aberdeenshire
AB51 7LF
Scotland
Director Name | Steven Hoskin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(33 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 March 2017) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Donald Arthur Phillips |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(33 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 March 2017) |
Role | Voice & Speech Trainer |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Philip John Townsend |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(35 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 March 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Mrs Coleen Joyce Murphy |
---|---|
Status | Closed |
Appointed | 14 March 2013(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 09 March 2017) |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Martin Robert Watt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 March 2017) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Brenda Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1992) |
Role | Trainee Solicitor |
Correspondence Address | 44 Balnagask Road Aberdeen Aberdeenshire AB1 3HR Scotland |
Director Name | Vincent D'Agostino |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 January 1998) |
Role | Curative Teacher |
Correspondence Address | St Brendans Murtle Estate Aberdeen |
Director Name | Jens Holbek |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 1995) |
Role | Curative Teacher |
Correspondence Address | Murtle House Beildside Aberdeen AB1 9EN Scotland |
Secretary Name | Patricia Mary Younie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 97 Devonshire Road Aberdeen Aberdeenshire AB1 6XP Scotland |
Director Name | Christopher Graham Booth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1990(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 1994) |
Role | Social Work Manager |
Correspondence Address | 52 Morningside Road Aberdeen Aberdeenshire AB1 7NT Scotland |
Director Name | Sean Ruaidh Olliver Gordon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 25 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 1997) |
Role | Teacher |
Correspondence Address | Comers Farm Midmar Inverurie Aberdeenshire AB51 7PT Scotland |
Director Name | Keith William Baldwin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1993) |
Role | Mechanical Engineer |
Correspondence Address | 64 Wallacebrae Wynd Danestone Aberdeen Aberdeenshire AB22 8YD Scotland |
Director Name | John Michael Bracewll |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 1995) |
Role | Research Chemist (Retired) |
Correspondence Address | Helmsdale 80 Hilton Street Aberdeen Aberdeenshire AB2 3QS Scotland |
Director Name | Elsabe Marais-Reynolds |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 1997) |
Role | Nurse |
Correspondence Address | Westwood House Lumsden Huntly Aberdeenshire AB54 4JP Scotland |
Director Name | John Peter Crutchfield |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 1994) |
Role | Teacher |
Correspondence Address | 22 Abbotshall Place Cults Aberdeen Grampian AB1 9JB Scotland |
Director Name | Frances Anne Graves |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 1994) |
Role | Housewife |
Correspondence Address | The Cottage Howes Road Bucksburn Aberdeen Grampian AB2 9RQ Scotland |
Director Name | Peter Christopher Hansmann |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 1998) |
Role | Waldorf School Teacher |
Country of Residence | Scotland |
Correspondence Address | Mosside Of Auchlea Kingswells Aberdeen AB15 8ST Scotland |
Director Name | Richard Guthrie Firth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 January 1997) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | 4 Main Street Johnshaven Montrose Angus DD10 0HA Scotland |
Director Name | Frank Max Oliver Jahn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 1998) |
Role | Geologist |
Correspondence Address | Thurcroft House Ardoe Aberdeen Aberdeenshire AB1 5XT Scotland |
Director Name | Cathryn Margaret Anne Duthie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 January 1997(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1999) |
Role | Doctor |
Correspondence Address | 42 Osborne Place Aberdeen AB25 2DB Scotland |
Director Name | Piet Theodorus Hogenboom |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 1998(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2000) |
Role | Coordinator |
Correspondence Address | Camphill House Camphill Estate Milltimber Aberdeenshire AB13 0AN Scotland |
Director Name | Vivien Frost |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(20 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1998) |
Role | Teacher |
Correspondence Address | Chestnut Lodge 15 Chestut Row Aberdeen AB25 3SE Scotland |
Secretary Name | Nina Catriona Morrison Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 111 Ivanhoe Road Garthdee Aberdeen AB10 7ET Scotland |
Director Name | Henry Alexander Hepburn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2000) |
Role | Headteacher |
Correspondence Address | 102 High Street Aberdeen AB24 3HE Scotland |
Director Name | Teresa Maria McCaffery |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2001) |
Role | Doctor |
Correspondence Address | 40 Erskine Street Aberdeen Aberdeenshire AB24 3NQ Scotland |
Director Name | Peter Christopher Hansmann |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(23 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 16 September 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Mosside Of Auchlea Kingswells Aberdeen AB15 8ST Scotland |
Director Name | Dino Becci |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Glascairn Avenue Portlethen Aberdeen Aberdeenshire AB1 4QF Scotland |
Director Name | Vivien Easton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2004) |
Role | Teacher |
Correspondence Address | 2 Lowtown Collieston Ellon Aberdeenshire AB41 8RQ Scotland |
Director Name | Vincent Paul Anthony D'Agostino |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2010) |
Role | Curative Teacher Administrator |
Country of Residence | Scotland |
Correspondence Address | Murtle House Murtle Estate,Bieldside Aberdeen Grampian AB15 9EP Scotland |
Secretary Name | Dr Barbara Anne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Struan Lairg Sutherland IV27 4ED Scotland |
Secretary Name | Joanne Willox McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 102 Union Grove Aberdeen AB10 6SA Scotland |
Secretary Name | Robert Fettes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(28 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2006) |
Role | School Administrator |
Correspondence Address | Nethermills Farmhouse Crathes Banchory Kincardineshire AB31 5JD Scotland |
Secretary Name | Pamela Jane Duthie Hehir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | Craigton Road Cults Aberdeen AB15 9QD Scotland |
Director Name | Terhi Geider |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 February 2007(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2008) |
Role | Shop Manager |
Correspondence Address | 12 Golf Road Bieldside Aberdeen Aberdeenshire AB15 9DL Scotland |
Website | www.aberdeenwaldorf.co.uk/ |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £487,113 |
Net Worth | £195,048 |
Cash | £1,646 |
Current Liabilities | £73,394 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
9 December 2016 | Notice of final meeting of creditors (2 pages) |
9 December 2016 | Notice of final meeting of creditors (2 pages) |
19 August 2014 | Registered office address changed from Craigton Road Cults Aberdeen AB15 9QD to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Craigton Road Cults Aberdeen AB15 9QD to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 19 August 2014 (2 pages) |
30 June 2014 | Notice of winding up order (1 page) |
30 June 2014 | Court order notice of winding up (1 page) |
30 June 2014 | Notice of winding up order (1 page) |
30 June 2014 | Court order notice of winding up (1 page) |
28 March 2014 | Appointment of Mr Martin Robert Watt as a director (2 pages) |
28 March 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
28 March 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
28 March 2014 | Appointment of Mr Martin Robert Watt as a director (2 pages) |
27 March 2014 | Termination of appointment of Russell Pooler as a director (1 page) |
27 March 2014 | Termination of appointment of Russell Pooler as a director (1 page) |
19 September 2013 | Termination of appointment of Jamie Mclean as a director (1 page) |
19 September 2013 | Termination of appointment of David Newbatt as a director (1 page) |
19 September 2013 | Termination of appointment of Jamie Mclean as a director (1 page) |
19 September 2013 | Termination of appointment of David Newbatt as a director (1 page) |
27 March 2013 | Annual return made up to 27 February 2013 no member list (8 pages) |
27 March 2013 | Appointment of Mrs Coleen Joyce Murphy as a secretary (1 page) |
27 March 2013 | Annual return made up to 27 February 2013 no member list (8 pages) |
27 March 2013 | Appointment of Mrs Coleen Joyce Murphy as a secretary (1 page) |
27 March 2013 | Termination of appointment of Pamela Hehir as a secretary (1 page) |
27 March 2013 | Termination of appointment of Pamela Hehir as a secretary (1 page) |
26 March 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
26 March 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
29 January 2013 | Secretary's details changed for Pamela Jane Duthie Hehir on 29 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Pamela Jane Duthie Hehir on 29 January 2013 (1 page) |
13 July 2012 | Appointment of Philip John Townsend as a director (2 pages) |
13 July 2012 | Appointment of Philip John Townsend as a director (2 pages) |
1 June 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
1 June 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
20 March 2012 | Annual return made up to 27 February 2012 no member list (6 pages) |
20 March 2012 | Annual return made up to 27 February 2012 no member list (6 pages) |
27 February 2012 | Appointment of Steven Hoskin as a director (2 pages) |
27 February 2012 | Appointment of Steven Hoskin as a director (2 pages) |
4 January 2012 | Termination of appointment of David Mckay as a director (1 page) |
4 January 2012 | Termination of appointment of Peter Hansmann as a director (1 page) |
4 January 2012 | Termination of appointment of Peter Hansmann as a director (1 page) |
4 January 2012 | Termination of appointment of David Mckay as a director (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
28 March 2011 | Annual return made up to 27 February 2011 no member list (7 pages) |
28 March 2011 | Appointment of Mr Donald Arthur Phillips as a director (2 pages) |
28 March 2011 | Appointment of Mr David Scott Mckay as a director (2 pages) |
28 March 2011 | Appointment of Mr Donald Arthur Phillips as a director (2 pages) |
28 March 2011 | Appointment of Mr David Scott Mckay as a director (2 pages) |
28 March 2011 | Appointment of Mr Russell Leo Pooler as a director (2 pages) |
28 March 2011 | Secretary's details changed for Pamela Jane Duthie Hehir on 27 March 2011 (1 page) |
28 March 2011 | Secretary's details changed for Pamela Jane Duthie Hehir on 27 March 2011 (1 page) |
28 March 2011 | Annual return made up to 27 February 2011 no member list (7 pages) |
28 March 2011 | Appointment of Mr Russell Leo Pooler as a director (2 pages) |
1 July 2010 | Termination of appointment of Vincent D'agostino as a director (1 page) |
1 July 2010 | Termination of appointment of Vincent D'agostino as a director (1 page) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
29 March 2010 | Director's details changed for Vincent Paul Anthony D'agostino on 27 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Bsc Mba Pgde Jamie Mclean on 27 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Esther Fowler on 27 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Esther Fowler on 27 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Vincent Paul Anthony D'agostino on 27 February 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Newbatt on 27 February 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Newbatt on 27 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Bsc Mba Pgde Jamie Mclean on 27 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 February 2010 no member list (5 pages) |
29 March 2010 | Annual return made up to 27 February 2010 no member list (5 pages) |
3 June 2009 | Annual return made up to 27/02/09 (3 pages) |
3 June 2009 | Annual return made up to 27/02/09 (3 pages) |
27 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
27 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
19 May 2009 | Director's change of particulars / david newbatt / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / esther fowler / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / david newbatt / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / jamie mclean / 19/05/2009 (2 pages) |
19 May 2009 | Appointment terminated director terhi geider (1 page) |
19 May 2009 | Director's change of particulars / esther fowler / 19/05/2009 (1 page) |
19 May 2009 | Appointment terminated director terhi geider (1 page) |
19 May 2009 | Director's change of particulars / jamie mclean / 19/05/2009 (2 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
25 March 2008 | Annual return made up to 27/02/08 (4 pages) |
25 March 2008 | Director's change of particulars / esther fowler / 07/12/2007 (1 page) |
25 March 2008 | Secretary's change of particulars / pamela hehir / 03/10/2007 (1 page) |
25 March 2008 | Director's change of particulars / esther fowler / 07/12/2007 (1 page) |
25 March 2008 | Annual return made up to 27/02/08 (4 pages) |
25 March 2008 | Secretary's change of particulars / pamela hehir / 03/10/2007 (1 page) |
15 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
15 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
16 April 2007 | Annual return made up to 27/02/07
|
16 April 2007 | Annual return made up to 27/02/07
|
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
19 September 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
19 September 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
27 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (15 pages) |
13 April 2006 | Annual return made up to 27/02/06 (6 pages) |
13 April 2006 | Annual return made up to 27/02/06 (6 pages) |
13 February 2006 | Auditor's resignation (1 page) |
13 February 2006 | Auditor's resignation (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
28 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Annual return made up to 27/02/05 (6 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Annual return made up to 27/02/05 (6 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
6 April 2004 | Annual return made up to 27/02/04
|
6 April 2004 | Annual return made up to 27/02/04
|
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
25 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
4 March 2003 | Annual return made up to 27/02/03 (7 pages) |
4 March 2003 | Annual return made up to 27/02/03 (7 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
1 April 2002 | New director appointed (2 pages) |
1 April 2002 | New director appointed (2 pages) |
30 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
30 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
11 March 2002 | Annual return made up to 27/02/02 (6 pages) |
11 March 2002 | Annual return made up to 27/02/02 (6 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
13 March 2001 | Annual return made up to 27/02/01
|
13 March 2001 | Annual return made up to 27/02/01
|
13 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Annual return made up to 27/02/00
|
1 March 2000 | Annual return made up to 27/02/00
|
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
5 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
5 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
26 February 1999 | Annual return made up to 27/02/99 (8 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Annual return made up to 27/02/99 (8 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: investment house 6 union row aberdeen AB2 0DQ (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: investment house 6 union row aberdeen AB2 0DQ (1 page) |
6 May 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Annual return made up to 27/02/98 (9 pages) |
6 May 1998 | Annual return made up to 27/02/98 (9 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
13 February 1998 | Full accounts made up to 31 August 1997 (9 pages) |
13 February 1998 | Full accounts made up to 31 August 1997 (9 pages) |
6 March 1997 | Annual return made up to 27/02/97 (9 pages) |
6 March 1997 | Annual return made up to 27/02/97 (9 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 31 August 1996 (5 pages) |
26 February 1997 | Full accounts made up to 31 August 1996 (5 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director resigned (1 page) |
12 November 1996 | Partic of mort/charge * (3 pages) |
12 November 1996 | Partic of mort/charge * (3 pages) |
11 November 1996 | Partic of mort/charge * (4 pages) |
11 November 1996 | Partic of mort/charge * (11 pages) |
11 November 1996 | Partic of mort/charge * (4 pages) |
11 November 1996 | Partic of mort/charge * (11 pages) |
21 March 1996 | Annual return made up to 27/02/96 (10 pages) |
21 March 1996 | Annual return made up to 27/02/96 (10 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
20 February 1996 | Full accounts made up to 31 August 1995 (5 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
20 February 1996 | Full accounts made up to 31 August 1995 (5 pages) |
25 April 1977 | Incorporation (22 pages) |
25 April 1977 | Incorporation (22 pages) |