Company NameThe Aberdeen Waldorf School Limited
Company StatusDissolved
Company NumberSC062287
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1977(47 years ago)
Dissolution Date9 March 2017 (7 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameEsther Fowler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(29 years, 10 months after company formation)
Appointment Duration10 years (closed 09 March 2017)
RoleTender Co-Ordinator
Country of ResidenceScotland
Correspondence Address22 The Linton
Sauchen
Inverurie
Aberdeenshire
AB51 7LF
Scotland
Director NameSteven Hoskin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(33 years after company formation)
Appointment Duration6 years, 10 months (closed 09 March 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Donald Arthur Phillips
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(33 years after company formation)
Appointment Duration6 years, 10 months (closed 09 March 2017)
RoleVoice & Speech Trainer
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NamePhilip John Townsend
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(35 years after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMrs Coleen Joyce Murphy
StatusClosed
Appointed14 March 2013(35 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 09 March 2017)
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Martin Robert Watt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 09 March 2017)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameBrenda Flaherty
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 January 1992)
RoleTrainee Solicitor
Correspondence Address44 Balnagask Road
Aberdeen
Aberdeenshire
AB1 3HR
Scotland
Director NameVincent D'Agostino
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 27 January 1998)
RoleCurative Teacher
Correspondence AddressSt Brendans
Murtle Estate
Aberdeen
Director NameJens Holbek
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 January 1995)
RoleCurative Teacher
Correspondence AddressMurtle House
Beildside
Aberdeen
AB1 9EN
Scotland
Secretary NamePatricia Mary Younie
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 27 January 1998)
RoleCompany Director
Correspondence Address97 Devonshire Road
Aberdeen
Aberdeenshire
AB1 6XP
Scotland
Director NameChristopher Graham Booth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1990(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 1994)
RoleSocial Work Manager
Correspondence Address52 Morningside Road
Aberdeen
Aberdeenshire
AB1 7NT
Scotland
Director NameSean Ruaidh Olliver Gordon
Date of BirthApril 1958 (Born 66 years ago)
StatusResigned
Appointed25 June 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 1997)
RoleTeacher
Correspondence AddressComers Farm
Midmar
Inverurie
Aberdeenshire
AB51 7PT
Scotland
Director NameKeith William Baldwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1993)
RoleMechanical Engineer
Correspondence Address64 Wallacebrae Wynd
Danestone
Aberdeen
Aberdeenshire
AB22 8YD
Scotland
Director NameJohn Michael Bracewll
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1995)
RoleResearch Chemist (Retired)
Correspondence AddressHelmsdale 80 Hilton Street
Aberdeen
Aberdeenshire
AB2 3QS
Scotland
Director NameElsabe Marais-Reynolds
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 1997)
RoleNurse
Correspondence AddressWestwood House
Lumsden
Huntly
Aberdeenshire
AB54 4JP
Scotland
Director NameJohn Peter Crutchfield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 March 1994)
RoleTeacher
Correspondence Address22 Abbotshall Place
Cults
Aberdeen
Grampian
AB1 9JB
Scotland
Director NameFrances Anne Graves
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1994)
RoleHousewife
Correspondence AddressThe Cottage
Howes Road Bucksburn
Aberdeen
Grampian
AB2 9RQ
Scotland
Director NamePeter Christopher Hansmann
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(16 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1998)
RoleWaldorf School Teacher
Country of ResidenceScotland
Correspondence AddressMosside Of Auchlea
Kingswells
Aberdeen
AB15 8ST
Scotland
Director NameRichard Guthrie Firth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(17 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 January 1997)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address4 Main Street
Johnshaven
Montrose
Angus
DD10 0HA
Scotland
Director NameFrank Max Oliver Jahn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed13 January 1997(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 January 1998)
RoleGeologist
Correspondence AddressThurcroft House
Ardoe
Aberdeen
Aberdeenshire
AB1 5XT
Scotland
Director NameCathryn Margaret Anne Duthie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed13 January 1997(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 January 1999)
RoleDoctor
Correspondence Address42 Osborne Place
Aberdeen
AB25 2DB
Scotland
Director NamePiet Theodorus Hogenboom
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed27 January 1998(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 February 2000)
RoleCoordinator
Correspondence AddressCamphill House Camphill Estate
Milltimber
Aberdeenshire
AB13 0AN
Scotland
Director NameVivien Frost
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(20 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 June 1998)
RoleTeacher
Correspondence AddressChestnut Lodge
15 Chestut Row
Aberdeen
AB25 3SE
Scotland
Secretary NameNina Catriona Morrison Ashby
NationalityBritish
StatusResigned
Appointed27 January 1998(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address111 Ivanhoe Road
Garthdee
Aberdeen
AB10 7ET
Scotland
Director NameHenry Alexander Hepburn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2000)
RoleHeadteacher
Correspondence Address102 High Street
Aberdeen
AB24 3HE
Scotland
Director NameTeresa Maria McCaffery
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2001)
RoleDoctor
Correspondence Address40 Erskine Street
Aberdeen
Aberdeenshire
AB24 3NQ
Scotland
Director NamePeter Christopher Hansmann
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 September 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressMosside Of Auchlea
Kingswells
Aberdeen
AB15 8ST
Scotland
Director NameDino Becci
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Glascairn Avenue
Portlethen
Aberdeen
Aberdeenshire
AB1 4QF
Scotland
Director NameVivien Easton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2004)
RoleTeacher
Correspondence Address2 Lowtown
Collieston
Ellon
Aberdeenshire
AB41 8RQ
Scotland
Director NameVincent Paul Anthony D'Agostino
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(24 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2010)
RoleCurative Teacher Administrator
Country of ResidenceScotland
Correspondence AddressMurtle House
Murtle Estate,Bieldside
Aberdeen
Grampian
AB15 9EP
Scotland
Secretary NameDr Barbara Anne Watson
NationalityBritish
StatusResigned
Appointed07 October 2002(25 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStruan
Lairg
Sutherland
IV27 4ED
Scotland
Secretary NameJoanne Willox McLennan
NationalityBritish
StatusResigned
Appointed08 September 2003(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 September 2005)
RoleCompany Director
Correspondence Address102 Union Grove
Aberdeen
AB10 6SA
Scotland
Secretary NameRobert Fettes
NationalityBritish
StatusResigned
Appointed21 September 2005(28 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2006)
RoleSchool Administrator
Correspondence AddressNethermills Farmhouse
Crathes
Banchory
Kincardineshire
AB31 5JD
Scotland
Secretary NamePamela Jane Duthie Hehir
NationalityBritish
StatusResigned
Appointed01 December 2006(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2013)
RoleCompany Director
Correspondence AddressCraigton Road
Cults
Aberdeen
AB15 9QD
Scotland
Director NameTerhi Geider
Date of BirthJune 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed27 February 2007(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2008)
RoleShop Manager
Correspondence Address12 Golf Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9DL
Scotland

Contact

Websitewww.aberdeenwaldorf.co.uk/

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£487,113
Net Worth£195,048
Cash£1,646
Current Liabilities£73,394

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Notice of final meeting of creditors (2 pages)
9 December 2016Notice of final meeting of creditors (2 pages)
19 August 2014Registered 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 2014Registered 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 2014Notice of winding up order (1 page)
30 June 2014Court order notice of winding up (1 page)
30 June 2014Notice of winding up order (1 page)
30 June 2014Court order notice of winding up (1 page)
28 March 2014Appointment of Mr Martin Robert Watt as a director (2 pages)
28 March 2014Annual return made up to 27 February 2014 no member list (4 pages)
28 March 2014Annual return made up to 27 February 2014 no member list (4 pages)
28 March 2014Appointment of Mr Martin Robert Watt as a director (2 pages)
27 March 2014Termination of appointment of Russell Pooler as a director (1 page)
27 March 2014Termination of appointment of Russell Pooler as a director (1 page)
19 September 2013Termination of appointment of Jamie Mclean as a director (1 page)
19 September 2013Termination of appointment of David Newbatt as a director (1 page)
19 September 2013Termination of appointment of Jamie Mclean as a director (1 page)
19 September 2013Termination of appointment of David Newbatt as a director (1 page)
27 March 2013Annual return made up to 27 February 2013 no member list (8 pages)
27 March 2013Appointment of Mrs Coleen Joyce Murphy as a secretary (1 page)
27 March 2013Annual return made up to 27 February 2013 no member list (8 pages)
27 March 2013Appointment of Mrs Coleen Joyce Murphy as a secretary (1 page)
27 March 2013Termination of appointment of Pamela Hehir as a secretary (1 page)
27 March 2013Termination of appointment of Pamela Hehir as a secretary (1 page)
26 March 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
29 January 2013Secretary's details changed for Pamela Jane Duthie Hehir on 29 January 2013 (1 page)
29 January 2013Secretary's details changed for Pamela Jane Duthie Hehir on 29 January 2013 (1 page)
13 July 2012Appointment of Philip John Townsend as a director (2 pages)
13 July 2012Appointment of Philip John Townsend as a director (2 pages)
1 June 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
1 June 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
20 March 2012Annual return made up to 27 February 2012 no member list (6 pages)
20 March 2012Annual return made up to 27 February 2012 no member list (6 pages)
27 February 2012Appointment of Steven Hoskin as a director (2 pages)
27 February 2012Appointment of Steven Hoskin as a director (2 pages)
4 January 2012Termination of appointment of David Mckay as a director (1 page)
4 January 2012Termination of appointment of Peter Hansmann as a director (1 page)
4 January 2012Termination of appointment of Peter Hansmann as a director (1 page)
4 January 2012Termination of appointment of David Mckay as a director (1 page)
4 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
28 March 2011Annual return made up to 27 February 2011 no member list (7 pages)
28 March 2011Appointment of Mr Donald Arthur Phillips as a director (2 pages)
28 March 2011Appointment of Mr David Scott Mckay as a director (2 pages)
28 March 2011Appointment of Mr Donald Arthur Phillips as a director (2 pages)
28 March 2011Appointment of Mr David Scott Mckay as a director (2 pages)
28 March 2011Appointment of Mr Russell Leo Pooler as a director (2 pages)
28 March 2011Secretary's details changed for Pamela Jane Duthie Hehir on 27 March 2011 (1 page)
28 March 2011Secretary's details changed for Pamela Jane Duthie Hehir on 27 March 2011 (1 page)
28 March 2011Annual return made up to 27 February 2011 no member list (7 pages)
28 March 2011Appointment of Mr Russell Leo Pooler as a director (2 pages)
1 July 2010Termination of appointment of Vincent D'agostino as a director (1 page)
1 July 2010Termination of appointment of Vincent D'agostino as a director (1 page)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
29 March 2010Director's details changed for Vincent Paul Anthony D'agostino on 27 February 2010 (2 pages)
29 March 2010Director's details changed for Bsc Mba Pgde Jamie Mclean on 27 February 2010 (2 pages)
29 March 2010Director's details changed for Esther Fowler on 27 February 2010 (2 pages)
29 March 2010Director's details changed for Esther Fowler on 27 February 2010 (2 pages)
29 March 2010Director's details changed for Vincent Paul Anthony D'agostino on 27 February 2010 (2 pages)
29 March 2010Director's details changed for David John Newbatt on 27 February 2010 (2 pages)
29 March 2010Director's details changed for David John Newbatt on 27 February 2010 (2 pages)
29 March 2010Director's details changed for Bsc Mba Pgde Jamie Mclean on 27 February 2010 (2 pages)
29 March 2010Annual return made up to 27 February 2010 no member list (5 pages)
29 March 2010Annual return made up to 27 February 2010 no member list (5 pages)
3 June 2009Annual return made up to 27/02/09 (3 pages)
3 June 2009Annual return made up to 27/02/09 (3 pages)
27 May 2009Full accounts made up to 31 July 2008 (15 pages)
27 May 2009Full accounts made up to 31 July 2008 (15 pages)
19 May 2009Director's change of particulars / david newbatt / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / esther fowler / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / david newbatt / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / jamie mclean / 19/05/2009 (2 pages)
19 May 2009Appointment terminated director terhi geider (1 page)
19 May 2009Director's change of particulars / esther fowler / 19/05/2009 (1 page)
19 May 2009Appointment terminated director terhi geider (1 page)
19 May 2009Director's change of particulars / jamie mclean / 19/05/2009 (2 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
25 March 2008Annual return made up to 27/02/08 (4 pages)
25 March 2008Director's change of particulars / esther fowler / 07/12/2007 (1 page)
25 March 2008Secretary's change of particulars / pamela hehir / 03/10/2007 (1 page)
25 March 2008Director's change of particulars / esther fowler / 07/12/2007 (1 page)
25 March 2008Annual return made up to 27/02/08 (4 pages)
25 March 2008Secretary's change of particulars / pamela hehir / 03/10/2007 (1 page)
15 June 2007Full accounts made up to 31 July 2006 (15 pages)
15 June 2007Full accounts made up to 31 July 2006 (15 pages)
16 April 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
19 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
19 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
27 June 2006Full accounts made up to 31 August 2005 (15 pages)
27 June 2006Full accounts made up to 31 August 2005 (15 pages)
13 April 2006Annual return made up to 27/02/06 (6 pages)
13 April 2006Annual return made up to 27/02/06 (6 pages)
13 February 2006Auditor's resignation (1 page)
13 February 2006Auditor's resignation (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
28 September 2005Full accounts made up to 31 August 2004 (13 pages)
28 September 2005Full accounts made up to 31 August 2004 (13 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Annual return made up to 27/02/05 (6 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Annual return made up to 27/02/05 (6 pages)
29 June 2004Full accounts made up to 31 August 2003 (12 pages)
29 June 2004Full accounts made up to 31 August 2003 (12 pages)
6 April 2004Annual return made up to 27/02/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Annual return made up to 27/02/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 August 2002 (13 pages)
25 June 2003Full accounts made up to 31 August 2002 (13 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
4 March 2003Annual return made up to 27/02/03 (7 pages)
4 March 2003Annual return made up to 27/02/03 (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
1 April 2002New director appointed (2 pages)
1 April 2002New director appointed (2 pages)
30 March 2002Full accounts made up to 31 August 2001 (10 pages)
30 March 2002Full accounts made up to 31 August 2001 (10 pages)
11 March 2002Annual return made up to 27/02/02 (6 pages)
11 March 2002Annual return made up to 27/02/02 (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
13 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Full accounts made up to 31 August 2000 (10 pages)
13 March 2001Full accounts made up to 31 August 2000 (10 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Full accounts made up to 31 August 1999 (9 pages)
1 March 2000Director resigned (1 page)
1 March 2000Full accounts made up to 31 August 1999 (9 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
5 March 1999Full accounts made up to 31 August 1998 (9 pages)
5 March 1999Full accounts made up to 31 August 1998 (9 pages)
26 February 1999Annual return made up to 27/02/99 (8 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Annual return made up to 27/02/99 (8 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: investment house 6 union row aberdeen AB2 0DQ (1 page)
3 June 1998Registered office changed on 03/06/98 from: investment house 6 union row aberdeen AB2 0DQ (1 page)
6 May 1998Secretary resigned;director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Secretary resigned;director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Annual return made up to 27/02/98 (9 pages)
6 May 1998Annual return made up to 27/02/98 (9 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
13 February 1998Full accounts made up to 31 August 1997 (9 pages)
13 February 1998Full accounts made up to 31 August 1997 (9 pages)
6 March 1997Annual return made up to 27/02/97 (9 pages)
6 March 1997Annual return made up to 27/02/97 (9 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Full accounts made up to 31 August 1996 (5 pages)
26 February 1997Full accounts made up to 31 August 1996 (5 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director resigned (1 page)
12 November 1996Partic of mort/charge * (3 pages)
12 November 1996Partic of mort/charge * (3 pages)
11 November 1996Partic of mort/charge * (4 pages)
11 November 1996Partic of mort/charge * (11 pages)
11 November 1996Partic of mort/charge * (4 pages)
11 November 1996Partic of mort/charge * (11 pages)
21 March 1996Annual return made up to 27/02/96 (10 pages)
21 March 1996Annual return made up to 27/02/96 (10 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Full accounts made up to 31 August 1995 (5 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Full accounts made up to 31 August 1995 (5 pages)
25 April 1977Incorporation (22 pages)
25 April 1977Incorporation (22 pages)