Inverurie
Aberdeenshire
AB51 4JB
Scotland
Director Name | Jane Elizabeth Reid |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 01 May 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Knockenbaird Insch Aberdeenshire AB52 6TN Scotland |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Inverurie Aberdeenshire AB51 0FE Scotland |
Director Name | Pauline Elzabeth Stirling |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 March 2016(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 East Park Road Kintore Inverurie Aberdeenshire AB51 0FE Scotland |
Secretary Name | Fraser & Mulligan (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 1999(20 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 01 May 2019) |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Alan David Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 1990) |
Role | Houseparent & Workmaster |
Country of Residence | Scotland |
Correspondence Address | Dolphin Newton Dee Village Bieldside Aberdeen AB15 9DX Scotland |
Director Name | Christine McFedries |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(10 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 1999) |
Role | Community Carer |
Correspondence Address | Dunnydeer House Insch Aberdeenshire |
Director Name | Ian McFedries |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 August 1989(10 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 1999) |
Role | Community Carer |
Correspondence Address | Dunnydeer House Insch Aberdeenshire AB52 6LW Scotland |
Director Name | Dr George Hardie Mennie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(10 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 23 February 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Corsee Road Banchory Kincardineshire AB31 5RS Scotland |
Director Name | Mr Richard Colin Stroud |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 1994) |
Role | Community Educator |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Bellabeg Strathdon Aberdeenshire AB36 8UX Scotland |
Secretary Name | Mr Alan David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dolphin Newton Dee Village Bieldside Aberdeen AB15 9DX Scotland |
Director Name | Aileen Nicol |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 1990(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 February 2005) |
Role | Social Worker |
Correspondence Address | Alltdinnie Birse Aboyne AB34 5ES Scotland |
Secretary Name | Colin Stuart Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 1999) |
Role | Gardening And Woodland Consult |
Correspondence Address | Waterside Farmhouse Oyne Insch Aberdeenshire AB52 6RS Scotland |
Director Name | David McKeown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(29 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Conglass Grove Inverurie Aberdeen AB51 4LG Scotland |
Website | www.grampianopportunities.org.uk |
---|
Registered Address | 1 Carden Place Aberdeen Aberdeenshire AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,141 |
Net Worth | £402,846 |
Cash | £252,105 |
Current Liabilities | £2,133 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
1 May 2019 | Resolutions
|
---|---|
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
18 August 2016 | Appointment of Pauline Elzabeth Stirling as a director on 3 March 2016 (3 pages) |
18 August 2016 | Appointment of Pauline Elzabeth Stirling as a director on 3 March 2016 (3 pages) |
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
2 September 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
7 August 2014 | Annual return made up to 4 August 2014 no member list (5 pages) |
7 August 2014 | Annual return made up to 4 August 2014 no member list (5 pages) |
7 August 2014 | Annual return made up to 4 August 2014 no member list (5 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
27 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
16 September 2013 | Annual return made up to 4 August 2013 no member list (5 pages) |
16 September 2013 | Annual return made up to 4 August 2013 no member list (5 pages) |
16 September 2013 | Annual return made up to 4 August 2013 no member list (5 pages) |
21 August 2013 | Termination of appointment of David Mckeown as a director (2 pages) |
21 August 2013 | Termination of appointment of David Mckeown as a director (2 pages) |
19 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
19 November 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
27 August 2012 | Annual return made up to 4 August 2012 no member list (6 pages) |
27 August 2012 | Annual return made up to 4 August 2012 no member list (6 pages) |
27 August 2012 | Annual return made up to 4 August 2012 no member list (6 pages) |
24 August 2012 | Termination of appointment of George Mennie as a director (2 pages) |
24 August 2012 | Termination of appointment of George Mennie as a director (2 pages) |
24 August 2012 | Appointment of Iain Fraser as a director (3 pages) |
24 August 2012 | Appointment of Iain Fraser as a director (3 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 August 2011 | Annual return made up to 4 August 2011 no member list (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 no member list (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 no member list (6 pages) |
6 May 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 May 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 September 2010 | Director's details changed for Jane Elizabeth Reid on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Mckeown on 4 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Fraser & Mulligan on 4 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 August 2010 no member list (6 pages) |
2 September 2010 | Secretary's details changed for Fraser & Mulligan on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Mckeown on 4 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 August 2010 no member list (6 pages) |
2 September 2010 | Director's details changed for Jane Elizabeth Reid on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr George Hardie Mennie on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Jane Elizabeth Reid on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Mckeown on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr George Hardie Mennie on 4 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Fraser & Mulligan on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Dr George Hardie Mennie on 4 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 August 2010 no member list (6 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
3 September 2009 | Director's change of particulars / colin millar / 31/08/2009 (1 page) |
3 September 2009 | Annual return made up to 04/08/09 (3 pages) |
3 September 2009 | Annual return made up to 04/08/09 (3 pages) |
3 September 2009 | Director's change of particulars / colin millar / 31/08/2009 (1 page) |
2 September 2009 | Director appointed david mckeown (1 page) |
2 September 2009 | Director appointed david mckeown (1 page) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 August 2008 | Annual return made up to 04/08/08 (3 pages) |
8 August 2008 | Annual return made up to 04/08/08 (3 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
6 November 2007 | Annual return made up to 04/08/07 (4 pages) |
6 November 2007 | Annual return made up to 04/08/07 (4 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 September 2006 | Annual return made up to 04/08/06 (4 pages) |
22 September 2006 | Annual return made up to 04/08/06 (4 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
5 September 2005 | Annual return made up to 04/08/05 (4 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Annual return made up to 04/08/05 (4 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 September 2004 | Annual return made up to 04/08/04 (4 pages) |
3 September 2004 | Annual return made up to 04/08/04 (4 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
3 September 2003 | Annual return made up to 04/08/03 (4 pages) |
3 September 2003 | Annual return made up to 04/08/03 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 October 2002 | Annual return made up to 04/08/02
|
3 October 2002 | Annual return made up to 04/08/02
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 August 2001 | Annual return made up to 04/08/01
|
16 August 2001 | Annual return made up to 04/08/01
|
21 April 2001 | Accounts for a small company made up to 29 June 2000 (4 pages) |
21 April 2001 | Accounts for a small company made up to 29 June 2000 (4 pages) |
31 August 2000 | Annual return made up to 04/08/00 (4 pages) |
31 August 2000 | Annual return made up to 04/08/00 (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (7 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 1 carden place aberdeen aberdeenshire AB10 1UT (1 page) |
16 November 1999 | Secretary resigned (7 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 1 carden place aberdeen aberdeenshire AB10 1UT (1 page) |
16 November 1999 | Annual return made up to 04/08/99
|
16 November 1999 | Annual return made up to 04/08/99
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 September 1998 | Accounting reference date extended from 31/12/97 to 29/06/98 (1 page) |
7 September 1998 | Accounting reference date extended from 31/12/97 to 29/06/98 (1 page) |
14 August 1998 | Annual return made up to 04/08/98
|
14 August 1998 | Annual return made up to 04/08/98
|
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1997 | Annual return made up to 04/08/97 (6 pages) |
9 September 1997 | Annual return made up to 04/08/97 (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 September 1996 | Annual return made up to 04/08/96 (6 pages) |
3 September 1996 | Annual return made up to 04/08/96 (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 August 1995 | Annual return made up to 04/08/95 (6 pages) |
30 August 1995 | Annual return made up to 04/08/95 (6 pages) |