Company NameThe International School Of Aberdeen Educational Trust Limited
Company StatusActive
Company NumberSC071126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1980(44 years 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 NameMr Christopher John Sawyer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(38 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Director NameMr Tristan Paul Cutler
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Director NameMr Ravyn Hurry
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RolePetrophysicist
Country of ResidenceScotland
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Director NameMr Paul De Leeuw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleTreasurer - Europe And Africa
Country of ResidenceFrance
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Director NameMrs Doris Friederike Reiter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustrian,American
StatusCurrent
Appointed01 December 2022(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Director NameMr Michael Ziegler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2023(43 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleDirector Of People And Transition
Country of ResidenceScotland
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Director NameMr David Bryan Cox
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed15 December 2023(43 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleStrategic Account Leader - Energy Sector
Country of ResidenceScotland
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Director NameMr Francisco Javier Fava Ibanez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed10 January 2024(43 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleHead Of Human Resources
Country of ResidenceScotland
Correspondence AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
Secretary NameThomas Robert Bates
NationalityBritish
StatusResigned
Appointed14 December 1988(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 January 1991)
RoleCompany Director
Correspondence AddressGlendarroch 5 South Avenue
Cults
Aberdeen
Aberdeenshire
AB1 9LP
Scotland
Secretary NameFrancis Joseph Grant
NationalityAmerican
StatusResigned
Appointed27 September 1991(11 years, 5 months after company formation)
Appointment Duration-1 years, 3 months (resigned 10 January 1991)
RoleUs Navy Commander
Correspondence AddressBox 1102
R.A.F. Edzell
Brechin
Angus
Secretary NameCmdr Francis Jospeh Grant
NationalityBritish
StatusResigned
Appointed26 November 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1993)
RoleUs Navy Commander
Correspondence AddressQuarters F Denstrath View
Raf Edzell By Brechin
Edzell
Angus
DD9 7XQ
Scotland
Secretary NameDr Greg Moore
NationalityBritish
StatusResigned
Appointed18 October 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 1995)
RolePhysician
Correspondence AddressQuarry Tack
By Montrose
Angus
DD10 9JU
Scotland
Director NameDavid Roy Baldwin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1995)
RoleSupervisor
Correspondence Address2 Cairds Wynd
Banchory
Kincardineshire
AB31 3XU
Scotland
Director NameKathy Adams
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1994(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 1996)
RoleEngineer
Correspondence AddressDeeside Cottage Heathcott Road
Blairs
Aberdeen
AB1 5YB
Scotland
Secretary NameCmdr Bruce Drake
NationalityAmerican
StatusResigned
Appointed24 May 1995(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1997)
RoleUnited
Correspondence AddressQtrs F
Nsga Edzell
Densstrath
Edzell By Brechin
DD9 7XD
Scotland
Secretary NameKevin Dennis Lacy
NationalityAmerican
StatusResigned
Appointed10 June 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressLinden Lea Beaconhill Road
Milltimber
Aberdeen
Grampian
AB13 0JP
Scotland
Secretary NameJohn Van Der Bergh
NationalityDutch
StatusResigned
Appointed07 October 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleHead Of Commercial Procurement
Correspondence Address6 Kirkbrae Drive
Cults
Aberdeen
AB15 9RH
Scotland
Secretary NameRichard Lewis
NationalityAmerican
StatusResigned
Appointed14 December 1999(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2001)
RoleManagement Oilfield
Correspondence Address79 Queens Road
Aberdeen
AB15 4ZR
Scotland
Secretary NameJeff Lelek
NationalityAmerican
StatusResigned
Appointed01 September 2001(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2003)
RoleBus Development Manager
Correspondence Address1 North Deeside Road
Bieldside
Aberdeen
AB15 9AD
Scotland
Secretary NameMichael Jesse Utsler
NationalityAmerican
StatusResigned
Appointed01 July 2003(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2006)
RolePerformance Leader
Correspondence Address56 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameWilliam Thomas Arnold
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
RoleManager
Correspondence AddressThe Birches
Dalmuinzie Road, Bieldside
Aberdeen
Aberdeenshire
AB15 9EB
Scotland
Secretary NameAlan Carruth
NationalityIrish
StatusResigned
Appointed30 August 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2008)
RoleAccounting Director
Correspondence AddressThe Dower House
55 Don Street
Old Aberdeen
AB24 1UH
Scotland
Secretary NameMr Stephen Conner
NationalityAmerican
StatusResigned
Appointed18 April 2008(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2009)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address2 Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Director NameMr Scott Gregory Ballard
Date of BirthJune 1971 (Born 52 years ago)
StatusResigned
Appointed12 June 2009(29 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 September 2009)
RoleHuman Resources Manager
Correspondence Address18 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameMr Matthew Leon Werner
NationalityAmerican
StatusResigned
Appointed12 June 2009(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMr Simon George Daman Willems
StatusResigned
Appointed01 June 2011(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMr Eric Christopher Sirgo
StatusResigned
Appointed01 June 2013(33 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMrs Susan Mary Shaw
StatusResigned
Appointed16 January 2014(33 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 06 February 2014)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMr Todd Allan Brown
StatusResigned
Appointed06 February 2014(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMr Joseph Jay Lammers
StatusResigned
Appointed09 September 2015(35 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 September 2017)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMr Joseph Anthony Farrell
StatusResigned
Appointed06 September 2017(37 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 June 2018)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMr Christopher John Sawyer
StatusResigned
Appointed13 June 2018(38 years, 2 months after company formation)
Appointment Duration12 months (resigned 12 June 2019)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMr Michael Robert Thompson
StatusResigned
Appointed12 June 2019(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMrs Fiona Marie Lestrange
StatusResigned
Appointed01 March 2021(40 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2022)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websiteisa.aberdeen.sch.uk
Telephone01224 730300
Telephone regionAberdeen

Location

Registered AddressPitfodels House North Deeside Road
Cults
Aberdeen
AB15 9PN
Scotland
ConstituencyAberdeen South
WardLower Deeside

Financials

Year2013
Turnover£9,345,678
Net Worth£14,369,254
Cash£11,145,729
Current Liabilities£9,461,541

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

8 August 2007Delivered on: 14 August 2007
Satisfied on: 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in ground at the american school, fairgirth, milltimber, aberdeen ABN9296.
Fully Satisfied
1 July 1992Delivered on: 10 July 1992
Satisfied on: 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The american school, lower campus, fairgith 294/296 north deeside road, milltimber, aberdeen.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
10 January 2024Appointment of Mr Francisco Javier Fava Ibanez as a director on 10 January 2024 (2 pages)
22 December 2023Full accounts made up to 31 July 2023 (36 pages)
15 December 2023Appointment of Mr Michael Ziegler as a director on 15 December 2023 (2 pages)
15 December 2023Appointment of Mr David Bryan Cox as a director on 15 December 2023 (2 pages)
8 November 2023Memorandum and Articles of Association (17 pages)
6 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
9 June 2023Termination of appointment of Julie Ann Currie as a director on 2 June 2023 (1 page)
27 April 2023Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA to Pitfodels House North Deeside Road Cults Aberdeen AB15 9PN on 27 April 2023 (1 page)
19 January 2023Full accounts made up to 31 July 2022 (37 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
5 December 2022Appointment of Mrs Doris Frederike Reiter as a director on 1 December 2022 (2 pages)
18 October 2022Termination of appointment of Melanie Fauvel as a director on 5 October 2022 (1 page)
25 July 2022Appointment of Mr Christopher Allan Walker as a director on 22 July 2022 (2 pages)
21 July 2022Termination of appointment of Giselle Evette Varn as a director on 20 July 2022 (1 page)
25 April 2022Termination of appointment of Fiona Marie Lestrange as a director on 22 April 2022 (1 page)
25 April 2022Termination of appointment of Fiona Marie Lestrange as a secretary on 22 April 2022 (1 page)
8 March 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 July 2021 (36 pages)
8 December 2021Termination of appointment of Brenda Mary Holohan as a director on 30 November 2021 (1 page)
4 November 2021Appointment of Professor Paul De Leeuw as a director on 23 October 2021 (2 pages)
3 March 2021Appointment of Mrs Fiona Marie Lestrange as a secretary on 1 March 2021 (2 pages)
3 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Michael Robert Thompson as a secretary on 1 March 2021 (1 page)
13 January 2021Full accounts made up to 31 July 2020 (34 pages)
7 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 December 2020Memorandum and Articles of Association (19 pages)
1 December 2020Termination of appointment of Michael Robert Thompson as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Mr Melanie Benedicte Francoise Fauvel as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mrs Julie Ann Currie as a director on 1 December 2020 (2 pages)
11 November 2020Appointment of Mrs Giselle Evette Varn as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Mr Ravyn Hurry as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Patrick De Plaa as a director on 31 August 2020 (1 page)
3 August 2020Termination of appointment of Karen Dyrskjot Boesen as a director on 31 July 2020 (1 page)
15 July 2020Termination of appointment of Diane Francoise Agnes De Heinzelin De Braucourt Frachon as a director on 13 July 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 July 2019 (38 pages)
3 December 2019Appointment of Mrs Fiona Marie Lestrange as a director on 1 December 2019 (2 pages)
2 December 2019Appointment of Mr Tristan Paul Cutler as a director on 1 December 2019 (2 pages)
6 November 2019Appointment of Mrs Diane Francoise Agnes De Heinzelin De Braucourt Frachon as a director on 1 November 2019 (2 pages)
14 June 2019Appointment of Mr Michael Robert Thompson as a secretary on 12 June 2019 (2 pages)
13 June 2019Termination of appointment of Christopher John Sawyer as a secretary on 12 June 2019 (1 page)
13 June 2019Termination of appointment of Manuel Alejandro Guedez as a director on 12 June 2019 (1 page)
13 June 2019Termination of appointment of Joseph Anthony Farrell as a director on 12 June 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 December 2018Full accounts made up to 31 July 2018 (39 pages)
5 December 2018Termination of appointment of Caroline Paton Mcgovern-Traa as a director on 30 November 2018 (1 page)
12 September 2018Appointment of Mr Michael Robert Thompson as a director on 1 September 2018 (2 pages)
4 September 2018Appointment of Mr Patrick De Plaa as a director on 1 September 2018 (2 pages)
17 August 2018Termination of appointment of Roderick Tremell Green as a director on 15 August 2018 (1 page)
19 June 2018Termination of appointment of Erik Bernardus Anthonius Nijdam as a director on 13 June 2018 (1 page)
19 June 2018Appointment of Mr Christopher John Sawyer as a secretary on 13 June 2018 (2 pages)
19 June 2018Termination of appointment of Joseph Anthony Farrell as a secretary on 13 June 2018 (1 page)
25 May 2018Appointment of Mr Christopher John Sawyer as a director on 24 May 2018 (2 pages)
25 May 2018Termination of appointment of Joseph Jay Lammers as a director on 24 May 2018 (1 page)
16 April 2018Appointment of Ms Karen Dyrskjot Boesen as a director on 12 April 2018 (2 pages)
13 April 2018Termination of appointment of Nicola Jane Macleod as a director on 12 April 2018 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 31 July 2017 (37 pages)
4 December 2017Full accounts made up to 31 July 2017 (37 pages)
11 September 2017Termination of appointment of Joseph Jay Lammers as a secretary on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Joseph Jay Lammers as a secretary on 6 September 2017 (1 page)
11 September 2017Appointment of Mr Joseph Anthony Farrell as a secretary on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Joseph Anthony Farrell as a secretary on 6 September 2017 (2 pages)
27 March 2017Appointment of Mr Manuel Alejandro Guedez as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Manuel Alejandro Guedez as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Sheldon Bruce Owen as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Sheldon Bruce Owen as a director on 27 March 2017 (1 page)
9 February 2017Termination of appointment of Todd Allan Brown as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Mr Roderick Tremell Green as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Mr Roderick Tremell Green as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of Todd Allan Brown as a director on 27 January 2017 (1 page)
11 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
15 December 2016Full accounts made up to 31 July 2016 (37 pages)
15 December 2016Full accounts made up to 31 July 2016 (37 pages)
14 September 2016Appointment of Ms Brenda Mary Holohan as a director on 7 September 2016 (2 pages)
14 September 2016Appointment of Ms Brenda Mary Holohan as a director on 7 September 2016 (2 pages)
30 May 2016Termination of appointment of Dawn Ratliff Kinsey as a director on 26 May 2016 (1 page)
30 May 2016Termination of appointment of Dawn Ratliff Kinsey as a director on 26 May 2016 (1 page)
11 January 2016Annual return made up to 10 January 2016 no member list (6 pages)
11 January 2016Annual return made up to 10 January 2016 no member list (6 pages)
8 December 2015Full accounts made up to 31 July 2015 (33 pages)
8 December 2015Full accounts made up to 31 July 2015 (33 pages)
15 September 2015Termination of appointment of Todd Allan Brown as a secretary on 9 September 2015 (1 page)
15 September 2015Appointment of Mr Joseph Jay Lammers as a secretary on 9 September 2015 (2 pages)
15 September 2015Appointment of Mr Joseph Jay Lammers as a secretary on 9 September 2015 (2 pages)
15 September 2015Termination of appointment of Todd Allan Brown as a secretary on 9 September 2015 (1 page)
10 September 2015Termination of appointment of David Eric Chenier as a director on 9 September 2015 (1 page)
10 September 2015Appointment of Mr Joseph Anthony Farrell as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Joseph Anthony Farrell as a director on 9 September 2015 (2 pages)
10 September 2015Termination of appointment of David Eric Chenier as a director on 9 September 2015 (1 page)
23 June 2015Appointment of Mr Joseph Jay Lammers as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Joseph Jay Lammers as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Joseph Jay Lammers as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mrs Dawn Ratliff Kinsey as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mrs Dawn Ratliff Kinsey as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Agate Bjerkeland Rornes as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Henrik Jakobsen as a director on 28 May 2015 (1 page)
11 June 2015Appointment of Mrs Dawn Ratliff Kinsey as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Samuel Jackson Dennis as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Agate Bjerkeland Rornes as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Samuel Jackson Dennis as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Henrik Jakobsen as a director on 28 May 2015 (1 page)
11 June 2015Appointment of Ms Nicola Jane Macleod as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Ms Nicola Jane Macleod as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Ms Nicola Jane Macleod as a director on 1 June 2015 (2 pages)
12 January 2015Annual return made up to 10 January 2015 no member list (6 pages)
12 January 2015Annual return made up to 10 January 2015 no member list (6 pages)
2 December 2014Full accounts made up to 31 July 2014 (37 pages)
2 December 2014Full accounts made up to 31 July 2014 (37 pages)
24 October 2014Appointment of Mr Sheldon Bruce Owen as a director on 22 October 2014 (2 pages)
24 October 2014Appointment of Mr Sheldon Bruce Owen as a director on 22 October 2014 (2 pages)
4 September 2014Termination of appointment of Catherine Ann Walters as a director on 31 July 2014 (1 page)
4 September 2014Termination of appointment of Catherine Ann Walters as a director on 31 July 2014 (1 page)
11 July 2014Termination of appointment of Susan Shaw as a director (1 page)
11 July 2014Termination of appointment of Susan Shaw as a director (1 page)
11 July 2014Appointment of Mr Samuel Jackson Dennis as a director (2 pages)
11 July 2014Appointment of Mr Samuel Jackson Dennis as a director (2 pages)
6 February 2014Appointment of Mr Todd Allan Brown as a director (2 pages)
6 February 2014Appointment of Mr Todd Allan Brown as a secretary (2 pages)
6 February 2014Termination of appointment of Susan Shaw as a secretary (1 page)
6 February 2014Termination of appointment of Susan Shaw as a secretary (1 page)
6 February 2014Appointment of Mr Todd Allan Brown as a secretary (2 pages)
6 February 2014Appointment of Mr Todd Allan Brown as a director (2 pages)
24 January 2014Termination of appointment of Eric Sirgo as a secretary (1 page)
24 January 2014Termination of appointment of Eric Sirgo as a secretary (1 page)
24 January 2014Appointment of Mrs Susan Mary Shaw as a secretary (2 pages)
24 January 2014Termination of appointment of Eric Sirgo as a director (1 page)
24 January 2014Termination of appointment of Eric Sirgo as a director (1 page)
24 January 2014Appointment of Mrs Susan Mary Shaw as a secretary (2 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (6 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (6 pages)
18 December 2013Full accounts made up to 31 July 2013 (37 pages)
18 December 2013Full accounts made up to 31 July 2013 (37 pages)
4 December 2013Termination of appointment of Niels Petersen as a director (1 page)
4 December 2013Appointment of Mr Henrik Jakobsen as a director (2 pages)
4 December 2013Termination of appointment of Niels Petersen as a director (1 page)
4 December 2013Appointment of Mr Henrik Jakobsen as a director (2 pages)
14 June 2013Termination of appointment of Simon Daman Willems as a secretary (1 page)
14 June 2013Termination of appointment of Simon Daman Willems as a director (1 page)
14 June 2013Appointment of Mr Eric Christopher Sirgo as a secretary (1 page)
14 June 2013Appointment of Mr Eric Christopher Sirgo as a secretary (1 page)
14 June 2013Appointment of Mr Erik Bernardus Anthonius Nijdam as a director (2 pages)
14 June 2013Termination of appointment of Simon Daman Willems as a director (1 page)
14 June 2013Termination of appointment of Simon Daman Willems as a secretary (1 page)
14 June 2013Appointment of Mr Erik Bernardus Anthonius Nijdam as a director (2 pages)
11 January 2013Annual return made up to 10 January 2013 no member list (6 pages)
11 January 2013Annual return made up to 10 January 2013 no member list (6 pages)
14 December 2012Full accounts made up to 31 July 2012 (37 pages)
14 December 2012Full accounts made up to 31 July 2012 (37 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 July 2012Termination of appointment of Archibald Kennedy as a director (1 page)
6 July 2012Appointment of Dr Caroline Mcgovern-Traa as a director (2 pages)
6 July 2012Appointment of Dr Caroline Mcgovern-Traa as a director (2 pages)
6 July 2012Termination of appointment of Archibald Kennedy as a director (1 page)
17 January 2012Annual return made up to 10 January 2012 no member list (6 pages)
17 January 2012Annual return made up to 10 January 2012 no member list (6 pages)
9 December 2011Full accounts made up to 31 July 2011 (33 pages)
9 December 2011Full accounts made up to 31 July 2011 (33 pages)
1 December 2011Appointment of Ms Agate Bjerkeland Rornes as a director (2 pages)
1 December 2011Appointment of Ms Agate Bjerkeland Rornes as a director (2 pages)
7 October 2011Termination of appointment of Duncan Skinner as a director (1 page)
7 October 2011Termination of appointment of Duncan Skinner as a director (1 page)
7 October 2011Appointment of Ms Catherine Ann Walters as a director (2 pages)
7 October 2011Appointment of Ms Catherine Ann Walters as a director (2 pages)
14 June 2011Appointment of Mr Archibald Wood Kennedy as a director (2 pages)
14 June 2011Appointment of Mr Simon George Daman Willems as a secretary (1 page)
14 June 2011Appointment of Mr Simon George Daman Willems as a secretary (1 page)
14 June 2011Termination of appointment of Susan Klein as a director (1 page)
14 June 2011Appointment of Mr Archibald Wood Kennedy as a director (2 pages)
14 June 2011Termination of appointment of Susan Klein as a director (1 page)
8 June 2011Appointment of Mrs Susan Mary Shaw as a director (2 pages)
8 June 2011Termination of appointment of Matthew Werner as a director (1 page)
8 June 2011Appointment of Mrs Susan Mary Shaw as a director (2 pages)
8 June 2011Termination of appointment of Matthew Werner as a secretary (1 page)
8 June 2011Termination of appointment of Matthew Werner as a director (1 page)
8 June 2011Termination of appointment of Matthew Werner as a secretary (1 page)
26 April 2011Appointment of Mr Eric Christopher Sirgo as a director (2 pages)
26 April 2011Appointment of Mr Eric Christopher Sirgo as a director (2 pages)
25 April 2011Appointment of Mr Niels Hyldgaard Petersen as a director (2 pages)
25 April 2011Appointment of Mr Niels Hyldgaard Petersen as a director (2 pages)
4 April 2011Termination of appointment of Stephen Conner as a director (1 page)
4 April 2011Termination of appointment of Richard Van Der Tuin as a director (1 page)
4 April 2011Termination of appointment of Richard Van Der Tuin as a director (1 page)
4 April 2011Termination of appointment of Stephen Conner as a director (1 page)
16 February 2011Termination of appointment of Alexander Martin as a director (1 page)
16 February 2011Termination of appointment of Alexander Martin as a director (1 page)
1 February 2011Termination of appointment of Gemma Breedijk as a director (1 page)
1 February 2011Termination of appointment of Gemma Breedijk as a director (1 page)
1 February 2011Appointment of Mr Richard Gerardus Johannes Hendrikus Van Der Tuin as a director (2 pages)
1 February 2011Appointment of Mr Richard Gerardus Johannes Hendrikus Van Der Tuin as a director (2 pages)
17 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
17 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
15 December 2010Full accounts made up to 31 July 2010 (36 pages)
15 December 2010Full accounts made up to 31 July 2010 (36 pages)
8 December 2010Appointment of Mr Alexander Douglas Martin as a director (2 pages)
8 December 2010Appointment of Mr Alexander Douglas Martin as a director (2 pages)
22 October 2010Termination of appointment of Eelco Von Meyenfeldt as a director (1 page)
22 October 2010Termination of appointment of Eelco Von Meyenfeldt as a director (1 page)
19 October 2010Appointment of Mr Simon George Daman Willems as a director (2 pages)
19 October 2010Appointment of Mr Simon George Daman Willems as a director (2 pages)
21 September 2010Termination of appointment of James Hosman as a director (1 page)
21 September 2010Termination of appointment of James Hosman as a director (1 page)
29 January 2010Director's details changed for James Mitchell Hosman on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 10 January 2010 no member list (5 pages)
29 January 2010Director's details changed for Mr Matthew Werner on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Gemma Martine Breedijk on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Eelco Jan Von Meyenfeldt on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David Eric Chenier on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Eelco Jan Von Meyenfeldt on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David Eric Chenier on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Matthew Werner on 29 January 2010 (1 page)
29 January 2010Director's details changed for James Mitchell Hosman on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Conner on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Matthew Werner on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Matthew Werner on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Ms Susan Klein on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Duncan Ross Skinner on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Ms Susan Klein on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Gemma Martine Breedijk on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Conner on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Duncan Ross Skinner on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 10 January 2010 no member list (5 pages)
11 December 2009Full accounts made up to 31 July 2009 (33 pages)
11 December 2009Full accounts made up to 31 July 2009 (33 pages)
8 December 2009Appointment of Mrs Gemma Martine Breedijk as a director (2 pages)
8 December 2009Appointment of Mrs Gemma Martine Breedijk as a director (2 pages)
30 October 2009Termination of appointment of Scott Ballard as a director (1 page)
30 October 2009Termination of appointment of Scott Ballard as a director (1 page)
31 July 2009Director appointed mr scott gregory ballard (1 page)
31 July 2009Director appointed mr scott gregory ballard (1 page)
31 July 2009Director appointed mr david eric chenier (1 page)
31 July 2009Director appointed mr david eric chenier (1 page)
23 July 2009Director appointed mr duncan ross skinner (2 pages)
23 July 2009Director appointed mr duncan ross skinner (2 pages)
14 July 2009Director appointed eelco jan von meyenfeldt logged form (2 pages)
14 July 2009Director appointed eelco jan von meyenfeldt logged form (2 pages)
10 July 2009Director appointed ms susan klein (1 page)
10 July 2009Director appointed ms susan klein (1 page)
10 July 2009Secretary appointed mr matthew leon werner (1 page)
10 July 2009Secretary appointed mr matthew leon werner (1 page)
10 July 2009Director appointed mr eelco jan meyenfeldt (1 page)
10 July 2009Director appointed mr eelco jan meyenfeldt (1 page)
8 July 2009Appointment terminated director carmen campbell-hewitt (1 page)
8 July 2009Appointment terminated director warren duncan (1 page)
8 July 2009Appointment terminated director alan carruth (1 page)
8 July 2009Appointment terminated director michael turner (1 page)
8 July 2009Appointment terminated secretary stephen conner (1 page)
8 July 2009Appointment terminated director alan carruth (1 page)
8 July 2009Appointment terminated director michael turner (1 page)
8 July 2009Appointment terminated director warren duncan (1 page)
8 July 2009Appointment terminated director carmen campbell-hewitt (1 page)
8 July 2009Appointment terminated secretary stephen conner (1 page)
1 June 2009Appointment terminated director edward lafehr (1 page)
1 June 2009Appointment terminated director edward lafehr (1 page)
1 June 2009Director appointed matthew leon werner (2 pages)
1 June 2009Director appointed matthew leon werner (2 pages)
21 May 2009Full accounts made up to 31 July 2008 (32 pages)
21 May 2009Full accounts made up to 31 July 2008 (32 pages)
19 January 2009Director's change of particulars / michael turner / 19/01/2009 (1 page)
19 January 2009Registered office changed on 19/01/2009 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
19 January 2009Director's change of particulars / michael turner / 19/01/2009 (1 page)
19 January 2009Annual return made up to 10/01/09 (4 pages)
19 January 2009Registered office changed on 19/01/2009 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
19 January 2009Annual return made up to 10/01/09 (4 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
29 September 2008Director appointed james mitchell hosman (2 pages)
29 September 2008Director appointed james mitchell hosman (2 pages)
29 May 2008Appointment terminated secretary alan carruth (1 page)
29 May 2008Appointment terminated director alejandro guiscardo (1 page)
29 May 2008Appointment terminated director gerbert schoonman (1 page)
29 May 2008Secretary appointed stephen lee conner (2 pages)
29 May 2008Director appointed micheal robert turner (2 pages)
29 May 2008Secretary appointed stephen lee conner (2 pages)
29 May 2008Appointment terminated director alejandro guiscardo (1 page)
29 May 2008Appointment terminated secretary alan carruth (1 page)
29 May 2008Appointment terminated director gerbert schoonman (1 page)
29 May 2008Director appointed micheal robert turner (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Annual return made up to 10/01/08 (2 pages)
18 January 2008Annual return made up to 10/01/08 (2 pages)
6 December 2007Full accounts made up to 31 July 2007 (32 pages)
6 December 2007Full accounts made up to 31 July 2007 (32 pages)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
26 January 2007Annual return made up to 10/01/07 (6 pages)
26 January 2007Annual return made up to 10/01/07 (6 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
4 December 2006Full accounts made up to 31 July 2006 (31 pages)
4 December 2006Full accounts made up to 31 July 2006 (31 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Annual return made up to 10/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2006Annual return made up to 10/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2006New director appointed (2 pages)
29 November 2005Full accounts made up to 31 July 2005 (19 pages)
29 November 2005Full accounts made up to 31 July 2005 (19 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
23 January 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005Annual return made up to 10/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2005Director resigned (1 page)
23 January 2005Annual return made up to 10/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2005New director appointed (2 pages)
2 December 2004Full accounts made up to 31 July 2004 (19 pages)
2 December 2004Full accounts made up to 31 July 2004 (19 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Return made up to 10/01/04; amending return (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Return made up to 10/01/04; amending return (7 pages)
26 January 2004Director resigned (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Annual return made up to 10/01/04 (7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Annual return made up to 10/01/04 (7 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
22 November 2003Full accounts made up to 31 July 2003 (19 pages)
22 November 2003Full accounts made up to 31 July 2003 (19 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Annual return made up to 10/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Annual return made up to 10/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003New director appointed (2 pages)
7 December 2002Full accounts made up to 31 July 2002 (19 pages)
7 December 2002Full accounts made up to 31 July 2002 (19 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Annual return made up to 10/01/02 (5 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Annual return made up to 10/01/02 (5 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
16 November 2001Full accounts made up to 31 July 2001 (16 pages)
16 November 2001Full accounts made up to 31 July 2001 (16 pages)
30 October 2001Registered office changed on 30/10/01 from: 1 golden square aberdeen AB10 1HA (1 page)
30 October 2001Registered office changed on 30/10/01 from: 1 golden square aberdeen AB10 1HA (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Annual return made up to 10/01/01
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Director resigned
(5 pages)
8 February 2001Annual return made up to 10/01/01
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Director resigned
(5 pages)
24 November 2000Full accounts made up to 31 July 2000 (14 pages)
24 November 2000Full accounts made up to 31 July 2000 (14 pages)
2 September 2000New secretary appointed;new director appointed (2 pages)
2 September 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 May 2000Memorandum and Articles of Association (17 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 May 2000Memorandum and Articles of Association (17 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Annual return made up to 10/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Annual return made up to 10/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
30 November 1999Full accounts made up to 31 July 1999 (14 pages)
30 November 1999Full accounts made up to 31 July 1999 (14 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Annual return made up to 10/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Annual return made up to 10/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
26 November 1998Full accounts made up to 31 July 1998 (15 pages)
26 November 1998Full accounts made up to 31 July 1998 (15 pages)
29 January 1998Annual return made up to 10/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Annual return made up to 10/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 July 1997 (18 pages)
3 November 1997Full accounts made up to 31 July 1997 (18 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Annual return made up to 10/01/97
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Annual return made up to 10/01/97
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1997New director appointed (2 pages)
19 November 1996Full accounts made up to 31 July 1996 (13 pages)
19 November 1996Full accounts made up to 31 July 1996 (13 pages)
12 April 1996Company name changed american school in aberdeen educ ational trust LIMITED (the)\certificate issued on 15/04/96 (2 pages)
12 April 1996Company name changed american school in aberdeen educ ational trust LIMITED (the)\certificate issued on 15/04/96 (2 pages)
25 January 1996Annual return made up to 10/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 January 1996New secretary appointed;new director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Full accounts made up to 31 July 1995 (16 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Full accounts made up to 31 July 1995 (16 pages)
25 January 1996New director appointed (2 pages)
25 January 1996Annual return made up to 10/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 July 1987Full accounts made up to 31 July 1986 (11 pages)
21 July 1987Full accounts made up to 31 July 1986 (11 pages)
7 July 1987Memorandum and Articles of Association (16 pages)
7 July 1987Memorandum and Articles of Association (16 pages)
8 April 1980Certificate of incorporation (1 page)
8 April 1980Certificate of incorporation (1 page)