East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director Name | Mr Christopher Jon Clark |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mr Alan McIntosh |
---|---|
Status | Current |
Appointed | 28 June 2016(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Jonathan Paul Inman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(45 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Al Edwards |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(45 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Charles Terry Clark |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 July 2008) |
Role | Vehicle Salesman |
Country of Residence | Scotland |
Correspondence Address | Pinewood 2 Dalhebity Court Bieldside Aberdeen Aberdeenshire AB15 9BG Scotland |
Director Name | Graham Clark |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 July 2008) |
Role | Vehicle Salesman |
Country of Residence | Scotland |
Correspondence Address | Shallowplough Ellon AB41 8PX Scotland |
Director Name | Alfred Clark |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(10 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 16 February 2004) |
Role | Bodybuilder |
Correspondence Address | C/O Garvie Auchlea, Balapolaig Muir Dornoch Sutherland IV25 3HY Scotland |
Secretary Name | Charles Terry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinewood 2 Dalhebity Court Bieldside Aberdeen Aberdeenshire AB15 9BG Scotland |
Director Name | Martin Howard Shaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Osprey Crescent Piperdam Fowlis Angus DD2 5GD Scotland |
Secretary Name | Mr Alan McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Invergrange Grange Road Monifieth Angus DD5 4PT Scotland |
Secretary Name | Mrs Deidre Victoria Clark |
---|---|
Status | Resigned |
Appointed | 01 January 2013(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Deidre Victoria Anne Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(37 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Robert Alexander McWilliam |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Andrew John Simpson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(37 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Gerard Anthony McQuillan |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | RAE C Barton Solicitor (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1989(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 February 1995) |
Correspondence Address | The Hall Charlestown Road Aboyne Aberdeenshire AB34 5EJ Scotland |
Website | www.john-clark.co.uk/clark-commercials/ |
---|---|
Telephone | 0131 6034645 |
Telephone region | Edinburgh |
Registered Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 10 other UK companies use this postal address |
12.1k at £1 | John Clark (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,301,244 |
Gross Profit | £1,901,675 |
Net Worth | £4,018,970 |
Cash | £244,338 |
Current Liabilities | £6,030,382 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
29 November 1996 | Delivered on: 11 December 1996 Satisfied on: 8 May 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.32 hectares at 283 king street,aberdeen. Fully Satisfied |
---|---|
1 November 1993 | Delivered on: 4 November 1993 Satisfied on: 23 May 2008 Persons entitled: Ford Credit Europe PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 September 1991 | Delivered on: 13 September 1991 Satisfied on: 3 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of 0.269 hectares & 0.0104 hectares at howemoss drive, kirkhill industrial estate dyce aberdeen. Fully Satisfied |
13 February 1990 | Delivered on: 16 February 1990 Satisfied on: 9 July 1992 Persons entitled: N W S Trust LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 April 1985 | Delivered on: 8 May 1985 Satisfied on: 3 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 332 decimal or 1/1000TH parts of a hectare lying on the north-west side of dyce drive, kirkhill industrial estate aberdeen. Fully Satisfied |
11 May 1979 | Delivered on: 23 May 1979 Satisfied on: 3 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at kirkhall industrial estate, dyce bounded on or towards the southeast by dyce drive, dyce, aberdeen and extending to 0.391 hectares or thereby. Fully Satisfied |
15 October 1997 | Delivered on: 24 October 1997 Satisfied on: 16 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.25 acres west of wellheads drive, dyce, aberdeen. Fully Satisfied |
11 September 1978 | Delivered on: 21 September 1978 Satisfied on: 16 July 2008 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 |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 July 2009 | Delivered on: 4 July 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Wellheads drive dyce aberdeen abn 9907. Outstanding |
9 July 2008 | Delivered on: 11 July 2008 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
29 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC0654540013, created on 13 January 2020 (17 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
19 July 2018 | Notification of John Clark (Holdings) Ltd as a person with significant control on 23 July 2017 (2 pages) |
19 July 2018 | Termination of appointment of Andrew John Simpson as a director on 29 June 2018 (1 page) |
31 January 2018 | Termination of appointment of Robert Alexander Mcwilliam as a director on 31 January 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 July 2017 | Satisfaction of charge 12 in full (1 page) |
19 July 2017 | Satisfaction of charge 12 in full (1 page) |
8 June 2017 | Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Deidre Victoria Anne Clark as a director on 21 May 2017 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Andrew John Simpson as a director on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Alan Mcintosh as a secretary on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Deidre Victoria Clark as a secretary on 27 June 2016 (1 page) |
22 July 2016 | Appointment of Deidre Victoria Anne Clark as a director on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Martin Howard Shaw as a director on 28 June 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Appointment of Mr Robert Alexander Mcwilliam as a director on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Robert Alexander Mcwilliam as a director on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Andrew John Simpson as a director on 28 June 2016 (2 pages) |
22 July 2016 | Appointment of Deidre Victoria Anne Clark as a director on 28 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Martin Howard Shaw as a director on 28 June 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Deidre Victoria Clark as a secretary on 27 June 2016 (1 page) |
23 November 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
18 August 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
18 August 2015 | Director's details changed for John Hunter Somerville Clark on 1 October 2014 (2 pages) |
18 August 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 53 Abbotswell Road Aberdeen AB12 3AD United Kingdom on 30 August 2013 (1 page) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
8 January 2013 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
8 January 2013 | Appointment of Mrs Deidre Victoria Clark as a secretary (1 page) |
8 January 2013 | Termination of appointment of Alan Mcintosh as a secretary (1 page) |
8 January 2013 | Appointment of Mrs Deidre Victoria Clark as a secretary (1 page) |
8 January 2013 | Termination of appointment of Alan Mcintosh as a secretary (1 page) |
8 January 2013 | Appointment of Mr Christopher Jon Clark as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Section 519 (2 pages) |
19 January 2011 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Auditor's resignation (1 page) |
12 October 2009 | Auditor's resignation (1 page) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 June 2009 | Accounting reference date extended from 09/07/2009 to 31/12/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 09/07/2009 to 31/12/2009 (1 page) |
8 May 2009 | Full accounts made up to 9 July 2008 (23 pages) |
8 May 2009 | Full accounts made up to 9 July 2008 (23 pages) |
8 May 2009 | Full accounts made up to 9 July 2008 (23 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 53 abbotswell road aberdeen aberdeenshire AB12 3AD (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 53 abbotswell road aberdeen aberdeenshire AB12 3AD (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
14 August 2008 | Auditor's resignation (1 page) |
14 August 2008 | Auditor's resignation (1 page) |
23 July 2008 | Accounting reference date shortened from 31/07/2008 to 09/07/2008 (1 page) |
23 July 2008 | Accounting reference date shortened from 31/07/2008 to 09/07/2008 (1 page) |
16 July 2008 | Declaration of assistance for shares acquisition (6 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Declaration of assistance for shares acquisition (6 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
14 July 2008 | Director appointed martin howard shaw (3 pages) |
14 July 2008 | Director appointed john hunter somerville clark (3 pages) |
14 July 2008 | Secretary appointed alan mcintosh (2 pages) |
14 July 2008 | Director appointed martin howard shaw (3 pages) |
14 July 2008 | Secretary appointed alan mcintosh (2 pages) |
14 July 2008 | Appointment terminated director graham clark (1 page) |
14 July 2008 | Appointment terminated director and secretary charles clark (1 page) |
14 July 2008 | Appointment terminated director graham clark (1 page) |
14 July 2008 | Director appointed john hunter somerville clark (3 pages) |
14 July 2008 | Appointment terminated director and secretary charles clark (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from wellheads drive dyce aberdeen aberdeenshire, AB21 7GQ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from wellheads drive dyce aberdeen aberdeenshire, AB21 7GQ (1 page) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 February 2008 | Full accounts made up to 31 July 2007 (20 pages) |
19 February 2008 | Full accounts made up to 31 July 2007 (20 pages) |
24 May 2007 | Full accounts made up to 31 July 2006 (21 pages) |
24 May 2007 | Full accounts made up to 31 July 2006 (21 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
30 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
30 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members
|
14 March 2006 | Return made up to 15/02/06; full list of members
|
31 October 2005 | £ ic 17050/12050 04/10/05 £ sr 5000@1=5000 (1 page) |
31 October 2005 | £ ic 17050/12050 04/10/05 £ sr 5000@1=5000 (1 page) |
1 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
6 January 2005 | Full accounts made up to 31 July 2004 (19 pages) |
6 January 2005 | Full accounts made up to 31 July 2004 (19 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (18 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (18 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members
|
25 February 2003 | Return made up to 15/02/03; full list of members
|
6 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
6 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
20 November 2001 | Full accounts made up to 31 July 2001 (16 pages) |
20 November 2001 | Full accounts made up to 31 July 2001 (16 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (17 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (17 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members
|
1 March 2000 | Return made up to 15/02/00; full list of members
|
29 November 1999 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
29 November 1999 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
26 March 1999 | Accounts for a medium company made up to 31 July 1998 (28 pages) |
26 March 1999 | Accounts for a medium company made up to 31 July 1998 (28 pages) |
23 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
3 February 1999 | Dec mort/charge * (2 pages) |
3 February 1999 | Dec mort/charge * (8 pages) |
3 February 1999 | Dec mort/charge * (2 pages) |
3 February 1999 | Dec mort/charge * (2 pages) |
3 February 1999 | Dec mort/charge * (2 pages) |
3 February 1999 | Dec mort/charge * (8 pages) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
2 December 1997 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
2 December 1997 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: dyce drive kirkhill industrial estate dyce aberdeen AB2 0ES (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: dyce drive kirkhill industrial estate dyce aberdeen AB2 0ES (1 page) |
24 October 1997 | Partic of mort/charge * (5 pages) |
24 October 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Alterations to a floating charge (8 pages) |
14 October 1997 | Alterations to a floating charge (8 pages) |
8 October 1997 | Alterations to a floating charge (8 pages) |
8 October 1997 | Alterations to a floating charge (8 pages) |
13 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
11 December 1996 | Partic of mort/charge * (5 pages) |
11 December 1996 | Partic of mort/charge * (5 pages) |
4 December 1996 | Alterations to a floating charge (5 pages) |
4 December 1996 | Alterations to a floating charge (5 pages) |
29 November 1996 | Alterations to a floating charge (8 pages) |
29 November 1996 | Alterations to a floating charge (8 pages) |
11 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
11 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
14 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
26 October 1995 | Accounts for a medium company made up to 31 July 1995 (11 pages) |
26 October 1995 | Accounts for a medium company made up to 31 July 1995 (11 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
21 July 1995 | £ ic 17475/17050 07/07/95 £ sr 425@1=425 (1 page) |
21 July 1995 | £ ic 17475/17050 07/07/95 £ sr 425@1=425 (1 page) |
18 May 1995 | £ ic 17900/17475 04/04/95 £ sr 425@1=425 (1 page) |
18 May 1995 | £ ic 17900/17475 04/04/95 £ sr 425@1=425 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
25 November 1993 | Alterations to a floating charge (5 pages) |
25 November 1993 | Alterations to a floating charge (5 pages) |
16 November 1993 | Alterations to a floating charge (5 pages) |
16 November 1993 | Alterations to a floating charge (5 pages) |
4 November 1993 | Partic of mort/charge * (3 pages) |
4 November 1993 | Partic of mort/charge * (3 pages) |
27 September 1993 | Memorandum and Articles of Association (13 pages) |
27 September 1993 | Resolutions
|
27 September 1993 | Memorandum and Articles of Association (13 pages) |
27 September 1993 | Resolutions
|
12 August 1993 | Resolutions
|
12 August 1993 | Resolutions
|
30 April 1993 | £ ic 20000/19500 05/04/93 £ sr 500@1=500 (1 page) |
30 April 1993 | £ ic 20000/19500 05/04/93 £ sr 500@1=500 (1 page) |
23 April 1993 | 169 500 £1 (1 page) |
23 April 1993 | 169 500 £1 (1 page) |
19 April 1993 | Resolutions
|
19 April 1993 | Resolutions
|
9 July 1992 | Dec mort/charge * (2 pages) |
9 July 1992 | Dec mort/charge * (2 pages) |
13 September 1991 | Partic of mort/charge 10508 (3 pages) |
13 September 1991 | Partic of mort/charge 10508 (3 pages) |
7 April 1991 | Resolutions
|
7 April 1991 | Resolutions
|
9 March 1990 | Alterations to a floating charge (5 pages) |
9 March 1990 | Alterations to a floating charge (5 pages) |
28 February 1990 | Alterations to a floating charge (5 pages) |
28 February 1990 | Alterations to a floating charge (5 pages) |
16 February 1990 | Partic of mort/charge 1807 (3 pages) |
16 February 1990 | Partic of mort/charge 1807 (3 pages) |
24 July 1978 | Certificate of incorporation (1 page) |
24 July 1978 | Certificate of incorporation (1 page) |
24 July 1978 | Incorporation (17 pages) |
24 July 1978 | Incorporation (17 pages) |