Aberdeen
AB15 5JH
Scotland
Director Name | Dr Elizabeth-Ann Simpson Rattray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Seatties Inchmarlo Road Banchory Kincardineshire AB31 4AH Scotland |
Director Name | Frederick George Stevenson Robb |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Accountant |
Country of Residence | Uk/Scotland |
Correspondence Address | East Lodge Inchmarlo Road Banchory Kincardineshire AB31 5RR Scotland |
Director Name | Ms Irene Anderson Bews |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Suffolk Broomfield Steading Drumoak Aberdeenshire AB31 5EP Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Prof Philip Noel Love |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1985(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 September 1993) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mayfield Court Victoria Road Formby Merseyside L37 7JL |
Director Name | Prof Alexander Robert Forrester |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2002) |
Role | University Professor |
Correspondence Address | 210 Springfield Road Aberdeen Aberdeenshire AB1 8JL Scotland |
Director Name | Richard Tunstall Ellis |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 1996) |
Role | Retired |
Correspondence Address | 18 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AN Scotland |
Director Name | Stanley Howe |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 January 1997) |
Role | Retired Petroleum Engineer |
Correspondence Address | Alma House 12 William Street Torphins Banchory Kincardineshire AB31 4JR Scotland |
Director Name | John Batchelor |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Flat 6 295 Great Western Road Aberdeen AB1 6PP Scotland |
Director Name | Elizabeth Ann Hall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(11 years after company formation) |
Appointment Duration | 12 months (resigned 25 August 1993) |
Role | University Administrator |
Correspondence Address | Tillyronach Midmar Inverurie Aberdeenshire AB51 7LS Scotland |
Director Name | Forbes Keith Sellar |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(12 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 12 Wellington Gardens Montrose Angus DD10 8QF Scotland |
Director Name | William Mordue |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(12 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 1999) |
Role | Professor |
Correspondence Address | 5 Gowanbrae Road Bieldside Aberdeen Aberdeenshire AB1 9AQ Scotland |
Director Name | George Mackenzie Dunnet |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(12 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 1993) |
Role | Professor |
Correspondence Address | Whinhill Inverbrie Ellon Aberdeenshire |
Director Name | William Allan Hamilton |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 1997) |
Role | Professor |
Correspondence Address | Kinellar House East Kinellar Aberdeen Aberdeenshire AB21 0RY Scotland |
Secretary Name | Gillian Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(12 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hilton Street Aberdeen Aberdeenshire AB24 4QT Scotland |
Director Name | Ronald Scott Brown |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2000) |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | 54 Rubislaw Den North Aberdeen AB2 4AN Scotland |
Director Name | Derek Ogston |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 1997) |
Role | University Professor |
Correspondence Address | 64 Rubislaw Den South Aberdeen Aberdeenshire AB2 6AX Scotland |
Director Name | Dr Hance Fullerton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Ormlea 7 Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Director Name | Prof James Ivor Prosser |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2002) |
Role | Head Of Department |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Of Mosstown Udny Ellon Aberdeenshire AB41 6QA Scotland |
Director Name | Mr Michael John Ord |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 37 Gray Street Aberdeen AB10 6JD Scotland |
Director Name | Prof Ian Robert MacDonald |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2001) |
Role | University Professor |
Correspondence Address | 47 North Deeside Road Peterculter Aberdeenshire AB14 0QL Scotland |
Director Name | Mr Timothy Lewis Wakely Kidner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Westholme Avenue Aberdeen Aberdeenshire AB15 6AA Scotland |
Director Name | Dr Alastair William Alexander |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2001) |
Role | Chief Executive |
Correspondence Address | 69 Ravelston Dykes Edinburgh EH12 6HA Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr Edwin Andrew Gillespie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2001) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Muiryfold Newmachar Aberdeen AB21 7UU Scotland |
Director Name | Prof Richard Harrison |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2001) |
Role | Professor |
Correspondence Address | 10 Woodcroft Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8WY Scotland |
Secretary Name | Dr Alastair William Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Chief Executive |
Correspondence Address | 69 Ravelston Dykes Edinburgh EH12 6HA Scotland |
Director Name | Anne Courage Harper |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 5 Randolph Place Edinburgh EH3 7TQ Scotland |
Secretary Name | Ronald Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2002) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 115 Broomhill Road Aberdeen Aberdeenshire AB1 6JB Scotland |
Director Name | Prof Dominic Francis Joseph Houlihan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2012) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Renmure Cottages Friockheim Arbroath Angus DD11 4RZ Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 September 2012) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2012(31 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2015) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2015(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2018) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | taurx.com |
---|
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
675k at £1 | The University Court Of The University Of Aberdeen 100.00% Ordinary |
---|---|
1 at £1 | Charles Duncan Rice 0.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
14 July 1993 | Delivered on: 22 July 1993 Satisfied on: 7 June 2002 Persons entitled: The University Court of the University of Aberdeen Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lting to the north of st. Machar drive, aberdeen known as and forming 23 st. Machar drive aberdeen. Fully Satisfied |
---|---|
14 February 1990 | Delivered on: 28 February 1990 Satisfied on: 17 June 2002 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 |
23 January 1990 | Delivered on: 30 January 1990 Satisfied on: 7 June 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Three pieces of ground situated at st machar dr aberdeen. Fully Satisfied |
3 November 1989 | Delivered on: 10 November 1989 Satisfied on: 11 October 1990 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 |
26 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
4 November 2020 | Cessation of The University Court of the University of Aberdeen as a person with significant control on 4 November 2020 (1 page) |
4 November 2020 | Notification of a person with significant control statement (2 pages) |
10 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
14 February 2019 | Notification of The University Court of the University of Aberdeen as a person with significant control on 30 November 2016 (2 pages) |
14 February 2019 | Withdrawal of a person with significant control statement on 14 February 2019 (2 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 November 2018 | Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 10 July 2018 (1 page) |
22 March 2018 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018 (1 page) |
5 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 November 2015 | Appointment of Mitre Secretaries Limited as a secretary on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Mitre Secretaries Limited as a secretary on 4 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Mitre Secretaries Limited as a secretary on 4 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 6 November 2015 (1 page) |
5 November 2015 | Director's details changed for Frederick George Stevenson Robb on 28 August 2015 (2 pages) |
5 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Frederick George Stevenson Robb on 28 August 2015 (2 pages) |
5 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 January 2013 | Full accounts made up to 31 July 2012 (11 pages) |
29 January 2013 | Full accounts made up to 31 July 2012 (11 pages) |
16 November 2012 | Termination of appointment of Dominic Houlihan as a director (1 page) |
16 November 2012 | Termination of appointment of Dominic Houlihan as a director (1 page) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
10 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
10 September 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
7 March 2012 | Full accounts made up to 31 July 2011 (11 pages) |
7 March 2012 | Full accounts made up to 31 July 2011 (11 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Full accounts made up to 31 July 2010 (11 pages) |
23 March 2011 | Full accounts made up to 31 July 2010 (11 pages) |
11 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Auditor's resignation (1 page) |
22 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
22 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
18 September 2009 | Return made up to 28/08/09; full list of members (7 pages) |
18 September 2009 | Return made up to 28/08/09; full list of members (7 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
21 April 2009 | Full accounts made up to 31 July 2008 (10 pages) |
21 April 2009 | Full accounts made up to 31 July 2008 (10 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
18 March 2008 | Full accounts made up to 31 July 2007 (11 pages) |
18 March 2008 | Full accounts made up to 31 July 2007 (11 pages) |
19 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
19 September 2007 | Return made up to 28/08/07; full list of members (7 pages) |
22 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
22 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
6 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
9 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
9 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
7 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
11 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
11 February 2005 | Full accounts made up to 31 July 2004 (11 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
13 September 2004 | Full accounts made up to 31 July 2003 (11 pages) |
13 September 2004 | Full accounts made up to 31 July 2003 (11 pages) |
27 August 2004 | Particulars of contract relating to shares (3 pages) |
27 August 2004 | Ad 28/05/04--------- £ si 75046@1=75046 £ ic 600000/675046 (2 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Ad 28/05/04--------- £ si 75046@1=75046 £ ic 600000/675046 (2 pages) |
27 August 2004 | Particulars of contract relating to shares (3 pages) |
27 August 2004 | Resolutions
|
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
1 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
4 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
4 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: king college old aberdeen AB9 2UB (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: king college old aberdeen AB9 2UB (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 July 2001 (15 pages) |
24 October 2002 | Full accounts made up to 31 July 2001 (15 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
11 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
11 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
17 June 2002 | Dec mort/charge * (5 pages) |
17 June 2002 | Dec mort/charge * (5 pages) |
7 June 2002 | Dec mort/charge * (4 pages) |
7 June 2002 | Dec mort/charge * (4 pages) |
7 June 2002 | Dec mort/charge * (4 pages) |
7 June 2002 | Dec mort/charge * (4 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
22 December 2001 | Director resigned (1 page) |
22 December 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Return made up to 10/09/01; full list of members
|
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Return made up to 10/09/01; full list of members
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
4 July 2001 | Group of companies' accounts made up to 31 July 2000 (24 pages) |
4 July 2001 | Group of companies' accounts made up to 31 July 2000 (24 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 10/09/00; full list of members (10 pages) |
13 September 2000 | Return made up to 10/09/00; full list of members (10 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
6 April 2000 | Memorandum and Articles of Association (11 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Memorandum and Articles of Association (11 pages) |
6 April 2000 | Resolutions
|
30 January 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
30 January 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
28 September 1999 | Return made up to 10/09/99; no change of members (10 pages) |
28 September 1999 | Return made up to 10/09/99; no change of members (10 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
14 January 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
14 January 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Return made up to 10/09/98; full list of members (11 pages) |
25 September 1998 | Return made up to 10/09/98; full list of members (11 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
29 December 1997 | Full group accounts made up to 31 July 1997 (22 pages) |
29 December 1997 | Full group accounts made up to 31 July 1997 (22 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Return made up to 10/09/97; full list of members
|
3 November 1997 | Return made up to 10/09/97; full list of members
|
7 October 1997 | £ nc 500000/1000000 31/07/97 (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | £ nc 500000/1000000 31/07/97 (1 page) |
7 October 1997 | Ad 31/07/97--------- £ si 234000@1=234000 £ ic 366000/600000 (2 pages) |
7 October 1997 | Ad 31/07/97--------- £ si 234000@1=234000 £ ic 366000/600000 (2 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Memorandum and Articles of Association (6 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Memorandum and Articles of Association (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
30 December 1996 | Full group accounts made up to 31 July 1996 (24 pages) |
30 December 1996 | Full group accounts made up to 31 July 1996 (24 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
9 October 1996 | Return made up to 10/09/96; full list of members (10 pages) |
9 October 1996 | Return made up to 10/09/96; full list of members (10 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
16 January 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
16 January 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
27 September 1995 | Return made up to 10/09/95; no change of members (6 pages) |
27 September 1995 | Return made up to 10/09/95; no change of members (6 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
7 June 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
7 June 1995 | Full group accounts made up to 31 July 1994 (22 pages) |