Peterhead
AB42 1DH
Scotland
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 November 2014(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr David Alexander Cardno |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Jessie Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1991) |
Role | Company Director |
Correspondence Address | Ventura Elgin Moray Iv30 2 |
Director Name | William Campbell |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1991) |
Role | Company Director |
Correspondence Address | Ventura Elgin Iv30 2 |
Director Name | Mr James Douglas Craig |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Patrick Lynch |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 7a Baillieswells Road Bieldside Aberdeen Aberdeenshire AB1 9BB Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | David Baxter Craig |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 April 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Michael Brian Walker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Graham Payton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andrew Marr International Limited Livingstone Road Hessle East Yorkshire HU13 0EE |
Secretary Name | Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | Andrew Marr International Limited Livingstone Road Hessle East Yorkshire HU13 0EE |
Secretary Name | Cockburns (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1991) |
Correspondence Address | 82 High Street Elgin Morayshire IV30 1BL Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 1996) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2011) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | craig-group.com |
---|---|
Telephone | 01224 261401 |
Telephone region | Aberdeen |
Registered Address | C/O Peter & J Johnstone Limited Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Peter & J. Johnstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,563,432 |
Cash | £327,956 |
Current Liabilities | £149,529 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 November 1985 | Delivered on: 2 December 1985 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First statutory mortgage Secured details: All sums due or to become due. Particulars: 4/16TH shares in M.F.V. "andromeda ii". Fully Satisfied |
---|---|
20 November 1985 | Delivered on: 2 December 1985 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £424,851 and all other sums due or to become due. Particulars: 4/16TH shares in M.F.V. "andromeda ii". Fully Satisfied |
11 October 1985 | Delivered on: 15 October 1985 Satisfied on: 15 February 2011 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due by the company and others. Particulars: Any moneys which may be or become payable to the owner in accordance with the terms of clause 9 (a) of the deed of covenant if and when so required by the guarantor the vessel under construction known as yard no. 073. Fully Satisfied |
4 October 1985 | Delivered on: 15 October 1985 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge agreement Secured details: All sums due or to become due by the company and others. Particulars: The sum of £431,135 deposited with the bank at international division 38 st. Andrew square, and all interest that may arise thereon from time to time. Fully Satisfied |
2 July 1985 | Delivered on: 17 July 1985 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge agreement Secured details: All sums due or to become due. Particulars: The sum of £424,851 deposited with the bank at international division and all interest that may from time to time arise thereon. Fully Satisfied |
20 June 1985 | Delivered on: 27 June 1985 Satisfied on: 15 February 2011 Persons entitled: The Secretary of State for Trade & Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: The vessel presently being constructed by campbeltown shipyard LTD for the owner and known during construction as yard no. 072 and any moneys payable to the owner. Fully Satisfied |
28 September 1981 | Delivered on: 2 October 1981 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All sums due or to become due. Particulars: 6 shares in the mfv ardent reg. Nos ins 109. Fully Satisfied |
20 April 2001 | Delivered on: 24 April 2001 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 8/64TH shares in mv tranquility. Fully Satisfied |
25 July 1991 | Delivered on: 7 August 1991 Satisfied on: 24 February 2011 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 |
22 May 1989 | Delivered on: 7 June 1989 Satisfied on: 15 February 2011 Persons entitled: The Secretary of State for Trade & Industry Classification: Letter of consent Secured details: All sums due or to become due. Particulars: All moneys which may be due or become due to the company. Fully Satisfied |
10 April 1981 | Delivered on: 16 April 1981 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All sums due or to become due. Particulars: Five shares in motor boat 'andromeda' of inverness reg. No. Ins 167. Fully Satisfied |
20 May 1989 | Delivered on: 7 June 1989 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 1/64TH share in M.F.V. "brereton" inverness. Fully Satisfied |
5 August 1987 | Delivered on: 25 August 1987 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing boat mortgage Secured details: All sums due or to become due. Particulars: 12 shares in M.V. "green valley". Fully Satisfied |
10 June 1987 | Delivered on: 29 June 1987 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £500,500 & all sums due or to become due. Particulars: The ship with all her earnings and passage moneys and hire moneys. Fully Satisfied |
10 June 1987 | Delivered on: 29 June 1987 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 7/16TH shares of and in motor vessel "brereton" registered in the name of company in inverness no. INS97. Fully Satisfied |
16 May 1987 | Delivered on: 28 May 1987 Satisfied on: 28 June 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Mfv ardromeda ii mfv ardent ii 200 grt and seiner/pair trowler under construction at yard 078 at campbeltown shipyard LTD. Fully Satisfied |
26 January 1987 | Delivered on: 30 January 1987 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge agreement Secured details: All sums due or to become due. Particulars: The total sum of £500,500 deposited with the bank. Fully Satisfied |
19 November 1986 | Delivered on: 26 November 1986 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing boat mortgage Secured details: All sums due or to become due by the company and others. Particulars: Four shares in mb arcturus of inverness. Fully Satisfied |
19 November 1986 | Delivered on: 26 November 1986 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing boat mortgage Secured details: All sums due or to become due by the company and others. Particulars: Two shares in the mb arcturus of inverness. Fully Satisfied |
21 February 1986 | Delivered on: 27 February 1986 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £431,135 and all other sums due or to become due. Particulars: Title, benefits under M.V. "ardent ii" earnings, insurances. Fully Satisfied |
21 February 1986 | Delivered on: 27 February 1986 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First statutory mortgage Secured details: All sums due or to become due. Particulars: 8/6 shares of M.S.V. "ardent ii". Fully Satisfied |
31 March 1981 | Delivered on: 6 April 1981 Satisfied on: 15 February 2011 Persons entitled: White Fish Authority Classification: Mortgage Secured details: All sums due or to become due. Particulars: One share in the fishing vessel "andromeda" ins. 167. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
8 September 2020 | Appointment of Mr David Alexander Cardno as a director on 1 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
4 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
24 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 March 2011 | Termination of appointment of Michael Walker as a director (2 pages) |
31 March 2011 | Termination of appointment of Michael Walker as a director (2 pages) |
10 March 2011 | Appointment of Mark James Dougal as a director (3 pages) |
10 March 2011 | Appointment of Mark James Dougal as a director (3 pages) |
4 March 2011 | Termination of appointment of Graham Payton as a director (2 pages) |
4 March 2011 | Appointment of Christopher Brian Burt as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Graham Payton as a director (2 pages) |
4 March 2011 | Appointment of Mr Andrew William Regan as a director (3 pages) |
4 March 2011 | Appointment of Mr Andrew William Regan as a director (3 pages) |
4 March 2011 | Termination of appointment of James Craig as a director (2 pages) |
4 March 2011 | Appointment of Mr Christian Leslie Marr as a director (3 pages) |
4 March 2011 | Appointment of Mr Christian Leslie Marr as a director (3 pages) |
4 March 2011 | Termination of appointment of James Craig as a director (2 pages) |
4 March 2011 | Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages) |
4 March 2011 | Appointment of Christopher Brian Burt as a secretary (3 pages) |
4 March 2011 | Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT Scotland on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT Scotland on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT Scotland on 4 March 2011 (2 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
26 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Termination of appointment of David Craig as a director (1 page) |
28 April 2010 | Termination of appointment of David Craig as a director (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Graham Payton on 30 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Graham Payton on 30 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Baxter Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Brian Walker on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Brian Walker on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Baxter Craig on 30 December 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Director appointed graham payton (1 page) |
17 November 2008 | Director appointed graham payton (1 page) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 January 2002 | Location of register of members (1 page) |
15 January 2002 | Location of debenture register (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Location of register of members (1 page) |
15 January 2002 | Location of debenture register (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | Partic of mort/charge * (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
23 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members
|
26 January 1996 | Return made up to 31/12/95; full list of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |