Company NameUnited Fish Selling Limited
Company StatusActive
Company NumberSC077168
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Alan Wood Addison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(28 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Neil Robertson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(30 years after company formation)
Appointment Duration12 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Lorna Simpson
StatusCurrent
Appointed20 December 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Director NameGeorge West Pirie
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed23 December 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Scott Shepherd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Kevin Wood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed23 December 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Kenneth Findlay
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed23 December 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Director NameAlexander Colin Macrae
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2000)
RoleFish Salesman
Correspondence AddressKintail South Street
Fochabers
Morayshire
IV32 7EF
Scotland
Director NameGeorge Hepburn
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 1995)
RoleFishing Skipper
Correspondence Address6 Shand Terrace
MacDuff
Banffshire
AB44 1XH
Scotland
Director NameWilliam Alexander Bruce
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1992)
RoleFishing Skipper
Correspondence Address30 Glebe Park Crescent
Cullen
Buckie
Banffshire
AB56 2YF
Scotland
Director NameJohn William Addison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 1992)
RoleFishing Skipper
Correspondence Address2 Findlater Drive
Cullen
Buckie
Banffshire
AB56 2RX
Scotland
Director NameMr Alexander Hinshelwood Barr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration34 years, 8 months (resigned 14 September 2023)
RoleFish Salesman
Country of ResidenceScotland
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Director NameAndrew Garden
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 1995)
RoleCompany Director
Correspondence Address8 Mill Crescent
Buckie
Banffshire
AB56 1LN
Scotland
Director NameLeslie Findlay
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1997)
RoleFisherman
Correspondence AddressGlendale
Craigbo Terrace
Buckie
AB56 1TP
Scotland
Director NameAlan Wood Addison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleFishing Skipper
Country of ResidenceUnited Kingdom
Correspondence Address23 Seafield Street
Whitehills
Fraserburgh
Aberdeenshire
AB45 2NA
Scotland
Director NameDavid George Main
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1999)
RoleFisherman
Correspondence AddressLilybank, South Land Street
Buckie
Banffshire
AB56 1BX
Scotland
Director NameBryan Wood Bruce
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2001)
RoleFishing Skipper
Correspondence AddressWest Field 69 Duff Street
MacDuff
Banffshire
AB44 1LQ
Scotland
Director NameMr David McKay Addison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2001)
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address11 Victoria Street
Cullen
Buckie
Aberdeenshire
AB56 4TH
Scotland
Director NameWilliam George Henderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2003)
RoleFisherman
Correspondence Address14 Glebe Park Crescent
Cullen
Banffshire
AB56 4YF
Scotland
Director NameThomas Richard Flynn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(20 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 2002)
RoleFishing Skipper
Correspondence AddressAshlea
Rose Lane
Lossiemouth
Moray
IV31 6HT
Scotland
Director NameMr John Ritchie Clark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2005)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressElanora, 10 Craigneen Place
Whitehills
Banffshire
AB45 2NE
Scotland
Director NameMartin Miller
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2007)
RoleFishing Skipper
Correspondence AddressRegent Villa
8 Westfield Drive,Portknockie
Buckie
AB56 4JX
Scotland
Director NameMr Liam John Gray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2006)
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address5 Grant Street
Buckie
Banffshire
AB56 1SD
Scotland
Director NameMr David Drummond McCallum
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2009)
RoleFishing Skipper
Country of ResidenceScotland
Correspondence AddressShore Croft
Culbokie
Ross Shire
IV7 8JS
Scotland
Director NameMr Kenneth Findlay
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed08 January 2009(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2011)
RoleFishing Skipper
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Street
Cullen
Moray
AB56 4TH
Scotland
Director NameMr John Ritchie Clark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(28 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 January 2024)
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr David Drummond McCallum
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(30 years after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2020)
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2000)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMcColl & Associates Limited (Corporation)
StatusResigned
Appointed01 May 2000(18 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 December 2012)
Correspondence Address11 Burns Road
Aberdeen
Aberdeenshire
AB15 4NT
Scotland

Contact

Telephone01542 833939
Telephone regionKeith

Location

Registered Address26-60 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie

Shareholders

1000 at £1Bf 61 LTD
9.52%
Ordinary
1000 at £1David D. Mccallum
9.52%
Ordinary
1000 at £1Derek G.w Wood
9.52%
Ordinary
1000 at £1John R. Clark
9.52%
Ordinary
1000 at £1John Wood
9.52%
Ordinary
681 at £1John Watt
6.49%
Ordinary
500 at £1David M. Addison
4.76%
Ordinary
500 at £1Mrs Edna Pirie
4.76%
Ordinary
438 at £1Alan W. Addison
4.17%
Ordinary
437 at £1Scott Shepherd
4.16%
Ordinary
375 at £1George Copland Pirie
3.57%
Ordinary
281 at £1Andrew Reid
2.68%
Ordinary
250 at £1Kenneth Findlay
2.38%
Ordinary
250 at £1Mrs Lorna Simpson
2.38%
Ordinary
219 at £1Clifford L. Ritchie
2.09%
Ordinary
1.1k at £1Alexander H. Barr
10.71%
Ordinary
163 at £1Gilbert Downie
1.55%
Ordinary
156 at £1Executors Of George R. Watt
1.49%
Ordinary
125 at £1George West Pirie
1.19%
Ordinary

Financials

Year2014
Net Worth£93,757
Cash£321,643
Current Liabilities£604,755

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

28 February 2006Delivered on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

2 October 2023Termination of appointment of George West Pirie as a director on 1 January 2023 (1 page)
9 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 June 2022 (13 pages)
10 January 2022Confirmation statement made on 23 December 2021 with updates (6 pages)
26 August 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
29 January 2021Accounts for a small company made up to 30 June 2020 (10 pages)
11 January 2021Director's details changed for Mr Neil Robertson on 22 December 2020 (2 pages)
11 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
11 January 2021Director's details changed for Mr John Ritchie Clark on 22 December 2020 (2 pages)
8 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 June 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-60 Marine Place Buckie AB56 1UT on 12 June 2020 (1 page)
12 June 2020Termination of appointment of David Drummond Mccallum as a director on 12 May 2020 (1 page)
7 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
31 December 2019Accounts for a small company made up to 30 June 2019 (9 pages)
8 March 2019Amended accounts for a small company made up to 30 June 2018 (9 pages)
26 February 2019Accounts for a small company made up to 30 June 2018 (9 pages)
8 January 2019Confirmation statement made on 23 December 2018 with updates (6 pages)
20 December 2018Termination of appointment of Derek George Wilson Wood as a director on 19 December 2018 (1 page)
8 March 2018Purchase of own shares. (3 pages)
8 March 2018Purchase of own shares. (3 pages)
8 March 2018Second filing of Confirmation Statement dated 23/12/2016 (9 pages)
8 March 2018Statement of capital following an allotment of shares on 26 August 2016
  • GBP 9,750
(4 pages)
14 February 201823/12/17 Statement of Capital gbp 9750 (6 pages)
29 January 2018Accounts for a small company made up to 30 June 2017 (13 pages)
17 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
17 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/03/2018
(5 pages)
19 August 2016Termination of appointment of David Mckay Addison as a director on 8 March 2016 (2 pages)
19 August 2016Termination of appointment of David Mckay Addison as a director on 8 March 2016 (2 pages)
14 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
14 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,500
(10 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,500
(10 pages)
29 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
29 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,500
(10 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,500
(10 pages)
20 March 2014Purchase of own shares. (5 pages)
20 March 2014Purchase of own shares. (5 pages)
27 January 2014Director's details changed for Mr David Drummond Mccallum on 23 December 2013 (2 pages)
27 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12,500
(7 pages)
27 January 2014Director's details changed for Mr Alexander Hinshelwood Barr on 23 December 2013 (2 pages)
27 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12,500
(7 pages)
27 January 2014Director's details changed for Mr John Ritchie Clark on 23 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Neil Robertson on 23 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Alan Wood Addison on 23 December 2013 (2 pages)
27 January 2014Director's details changed for Mr David Drummond Mccallum on 23 December 2013 (2 pages)
27 January 2014Director's details changed for Mr John Ritchie Clark on 23 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Neil Robertson on 23 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Alexander Hinshelwood Barr on 23 December 2013 (2 pages)
27 January 2014Director's details changed for Mr Alan Wood Addison on 23 December 2013 (2 pages)
16 January 2014Full accounts made up to 30 June 2013 (7 pages)
16 January 2014Full accounts made up to 30 June 2013 (7 pages)
10 January 2014Appointment of Derek George Wilson Wood as a director (3 pages)
10 January 2014Appointment of Mr Scott Shepherd as a director (3 pages)
10 January 2014Appointment of Mr Kenneth Findlay as a director (3 pages)
10 January 2014Appointment of David Mckay Addison as a director (3 pages)
10 January 2014Appointment of Mr Kenneth Findlay as a director (3 pages)
10 January 2014Appointment of Mr Scott Shepherd as a director (3 pages)
10 January 2014Appointment of Derek George Wilson Wood as a director (3 pages)
10 January 2014Appointment of George West Pirie as a director (3 pages)
10 January 2014Appointment of David Mckay Addison as a director (3 pages)
10 January 2014Appointment of Kevin Wood as a director (3 pages)
10 January 2014Appointment of George West Pirie as a director (3 pages)
10 January 2014Appointment of Kevin Wood as a director (3 pages)
12 February 2013Registered office address changed from 11 Burns Road Aberdeen Aberdeenshire AB15 4NT on 12 February 2013 (1 page)
12 February 2013Appointment of Mrs Lorna Simpson as a secretary (1 page)
12 February 2013Appointment of Mrs Lorna Simpson as a secretary (1 page)
12 February 2013Termination of appointment of Mccoll & Associates Limited as a secretary (1 page)
12 February 2013Registered office address changed from 11 Burns Road Aberdeen Aberdeenshire AB15 4NT on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Mccoll & Associates Limited as a secretary (1 page)
24 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
24 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (10 pages)
24 December 2012Termination of appointment of Kevin Wood as a director (1 page)
24 December 2012Termination of appointment of Scott Shepherd as a director (1 page)
24 December 2012Termination of appointment of Kevin Wood as a director (1 page)
24 December 2012Termination of appointment of Scott Shepherd as a director (1 page)
12 December 2012Purchase of own shares. (3 pages)
12 December 2012Purchase of own shares. (3 pages)
5 December 2012Resolutions
  • RES13 ‐ Co. Authorised to purchase 1000 shares from members 16/11/2012
(1 page)
5 December 2012Resolutions
  • RES13 ‐ Co. Authorised to purchase 1000 shares from members 16/11/2012
(1 page)
22 November 2012Termination of appointment of Mark Robertson as a director (1 page)
22 November 2012Termination of appointment of Mark Robertson as a director (1 page)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 February 2012Appointment of Mr David Drummond Mccallum as a director (2 pages)
6 February 2012Appointment of Mr Neil Robertson as a director (2 pages)
6 February 2012Appointment of Mr Neil Robertson as a director (2 pages)
6 February 2012Appointment of Mr David Drummond Mccallum as a director (2 pages)
30 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (12 pages)
30 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (12 pages)
21 December 2011Termination of appointment of Kenneth Findlay as a director (1 page)
21 December 2011Termination of appointment of David Addison as a director (1 page)
21 December 2011Termination of appointment of Kenneth Findlay as a director (1 page)
21 December 2011Termination of appointment of David Addison as a director (1 page)
12 August 2011Appointment of Mr Scott Shepherd as a director (2 pages)
12 August 2011Appointment of Mr Mark Robertson as a director (2 pages)
12 August 2011Appointment of Mr Scott Shepherd as a director (2 pages)
12 August 2011Appointment of Mr Mark Robertson as a director (2 pages)
3 May 2011Purchase of own shares. (2 pages)
3 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2011Purchase of own shares. (2 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 December 2010Termination of appointment of Derek Wood as a director (1 page)
30 December 2010Termination of appointment of William Milne as a director (1 page)
30 December 2010Termination of appointment of William Milne as a director (1 page)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (12 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (12 pages)
30 December 2010Termination of appointment of Derek Wood as a director (1 page)
1 November 2010Appointment of Mr Alan Wood Addison as a director (2 pages)
1 November 2010Appointment of Mr John Ritchie Clark as a director (2 pages)
1 November 2010Appointment of Mr John Ritchie Clark as a director (2 pages)
1 November 2010Appointment of Mr Alan Wood Addison as a director (2 pages)
4 August 2010Purchase of own shares. (4 pages)
4 August 2010Purchase of own shares. (4 pages)
21 April 2010Purchase of own shares. (3 pages)
21 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2010Purchase of own shares. (3 pages)
21 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (18 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (18 pages)
29 December 2009Secretary's details changed for Mccoll & Associates Limited on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Kevin Wood on 29 December 2009 (2 pages)
29 December 2009Director's details changed for David Addison on 29 December 2009 (2 pages)
29 December 2009Termination of appointment of George Pirie as a director (1 page)
29 December 2009Director's details changed for Kenneth Findlay on 29 December 2009 (2 pages)
29 December 2009Director's details changed for David Addison on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Alexander Hinshelwood Barr on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Alexander Hinshelwood Barr on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Kevin Wood on 29 December 2009 (2 pages)
29 December 2009Termination of appointment of David Mccallum as a director (1 page)
29 December 2009Director's details changed for Derek George Wilson Wood on 29 December 2009 (2 pages)
29 December 2009Director's details changed for William Milne on 29 December 2009 (2 pages)
29 December 2009Director's details changed for William Milne on 29 December 2009 (2 pages)
29 December 2009Termination of appointment of David Mccallum as a director (1 page)
29 December 2009Director's details changed for Kenneth Findlay on 29 December 2009 (2 pages)
29 December 2009Termination of appointment of George Pirie as a director (1 page)
29 December 2009Secretary's details changed for Mccoll & Associates Limited on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Derek George Wilson Wood on 29 December 2009 (2 pages)
28 July 2009Appointment terminate, director scott shepherd logged form (1 page)
28 July 2009Appointment terminate, director mark william robertson logged form (1 page)
28 July 2009Appointment terminate, director mark william robertson logged form (1 page)
28 July 2009Appointment terminate, director scott shepherd logged form (1 page)
2 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
22 January 2009Director appointed kenneth findlay (2 pages)
22 January 2009Director appointed kevin wood (2 pages)
22 January 2009Director appointed kevin wood (2 pages)
22 January 2009Director appointed kenneth findlay (2 pages)
24 December 2008Return made up to 23/12/08; full list of members (17 pages)
24 December 2008Appointment terminated director mark robertson (1 page)
24 December 2008Appointment terminated director mark robertson (1 page)
24 December 2008Return made up to 23/12/08; full list of members (17 pages)
24 December 2008Appointment terminated director scott shepherd (1 page)
24 December 2008Appointment terminated director scott shepherd (1 page)
5 November 2008Director appointed david addison (2 pages)
5 November 2008Director appointed william milne (2 pages)
5 November 2008Director appointed william milne (2 pages)
5 November 2008Director appointed david addison (2 pages)
17 July 2008Gbp ic 16500/13500\30/06/08\gbp sr 3000@1=3000\ (1 page)
17 July 2008Gbp ic 16500/13500\30/06/08\gbp sr 3000@1=3000\ (1 page)
17 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008Return made up to 23/12/07; full list of members (11 pages)
3 January 2008Return made up to 23/12/07; full list of members (11 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
15 November 2007Ad 09/11/07--------- £ si 1000@1=1000 £ ic 15500/16500 (2 pages)
15 November 2007Ad 09/11/07--------- £ si 1000@1=1000 £ ic 15500/16500 (2 pages)
1 November 2007Resolutions
  • RES13 ‐ Purchase shares company 08/10/07
(1 page)
1 November 2007Resolutions
  • RES13 ‐ Purchase shares company 08/10/07
(1 page)
1 November 2007£ ic 16500/15500 08/10/07 £ sr 1000@1=1000 (1 page)
1 November 2007£ ic 16500/15500 08/10/07 £ sr 1000@1=1000 (1 page)
7 June 2007Ad 21/05/07--------- £ si 250@1=250 £ ic 16250/16500 (2 pages)
7 June 2007Ad 21/05/07--------- £ si 250@1=250 £ ic 16250/16500 (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
12 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 January 2007Ad 09/01/07--------- £ si 1250@1=1250 £ ic 15000/16250 (2 pages)
11 January 2007Ad 09/01/07--------- £ si 1250@1=1250 £ ic 15000/16250 (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Return made up to 23/12/06; full list of members (13 pages)
8 January 2007Director resigned (1 page)
8 January 2007Return made up to 23/12/06; full list of members (13 pages)
8 January 2007Director resigned (1 page)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
18 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
18 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 January 2006Return made up to 23/12/05; full list of members (13 pages)
9 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 23/12/05; full list of members (13 pages)
9 January 2006Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
26 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Return made up to 23/12/04; full list of members (13 pages)
12 January 2005Director resigned (1 page)
12 January 2005Return made up to 23/12/04; full list of members (13 pages)
12 January 2005Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
30 April 2004£ ic 16000/15000 22/04/04 £ sr 1000@1=1000 (1 page)
30 April 2004£ ic 16000/15000 22/04/04 £ sr 1000@1=1000 (1 page)
23 April 2004Resolutions
  • RES13 ‐ Company purchase shares 22/04/04
(1 page)
23 April 2004Resolutions
  • RES13 ‐ Company purchase shares 22/04/04
(1 page)
19 April 2004New director appointed (1 page)
19 April 2004New director appointed (1 page)
19 April 2004New director appointed (1 page)
19 April 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
3 March 2004£ ic 18000/16000 11/02/04 £ sr 2000@1=2000 (1 page)
3 March 2004£ ic 18000/16000 11/02/04 £ sr 2000@1=2000 (1 page)
13 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
10 December 2003£ ic 18000/17000 20/11/03 £ sr 1000@1=1000 (1 page)
10 December 2003£ ic 18000/17000 20/11/03 £ sr 1000@1=1000 (1 page)
22 November 2003Resolutions
  • RES13 ‐ Company purchase 1000 20/11/03
(1 page)
22 November 2003Resolutions
  • RES13 ‐ Company purchase 1000 20/11/03
(1 page)
6 August 2003£ ic 19000/18000 16/07/03 £ sr 1000@1=1000 (1 page)
6 August 2003£ ic 19000/18000 16/07/03 £ sr 1000@1=1000 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
21 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Return made up to 23/12/02; full list of members (15 pages)
7 January 2003Return made up to 23/12/02; full list of members (15 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Ad 12/07/01-20/11/01 £ si 2000@1=2000 £ ic 17000/19000 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Return made up to 23/12/01; full list of members (11 pages)
9 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 January 2002Ad 12/07/01-20/11/01 £ si 2000@1=2000 £ ic 17000/19000 (2 pages)
9 January 2002Return made up to 23/12/01; full list of members (11 pages)
9 January 2002Director resigned (1 page)
9 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 January 2001Return made up to 23/12/00; full list of members (10 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Return made up to 23/12/00; full list of members (10 pages)
9 January 2001Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 11 burns road aberdeen aberdeenshire AB15 4NT (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000£ ic 20000/18000 19/05/00 £ sr 2000@1=2000 (1 page)
31 May 2000Registered office changed on 31/05/00 from: 20 queens road aberdeen AB1 6YT (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000£ ic 20000/18000 19/05/00 £ sr 2000@1=2000 (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: 20 queens road aberdeen AB1 6YT (1 page)
31 May 2000Registered office changed on 31/05/00 from: 11 burns road aberdeen aberdeenshire AB15 4NT (1 page)
31 May 2000New secretary appointed (2 pages)
25 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
19 January 2000Return made up to 23/12/99; full list of members (12 pages)
19 January 2000Return made up to 23/12/99; full list of members (12 pages)
14 January 2000£ ic 20812/19812 21/12/99 £ sr 1000@1=1000 (1 page)
14 January 2000£ ic 20812/19812 21/12/99 £ sr 1000@1=1000 (1 page)
12 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 January 2000Director resigned (1 page)
12 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 January 2000Director resigned (1 page)
12 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 January 2000Director resigned (1 page)
12 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 January 2000Director resigned (1 page)
1 September 1999£ ic 21812/20812 26/08/99 £ sr 1000@1=1000 (1 page)
1 September 1999£ ic 21812/20812 26/08/99 £ sr 1000@1=1000 (1 page)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
25 January 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 1999£ ic 22000/21000 22/12/98 £ sr 1000@1=1000 (1 page)
20 January 1999£ ic 22000/21000 22/12/98 £ sr 1000@1=1000 (1 page)
13 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 July 1998Ad 26/06/98--------- £ si 2000@1=2000 £ ic 21000/23000 (2 pages)
2 July 1998Ad 26/06/98--------- £ si 2000@1=2000 £ ic 21000/23000 (2 pages)
15 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 January 1998Return made up to 23/12/97; full list of members (11 pages)
14 January 1998Return made up to 23/12/97; full list of members (11 pages)
14 January 1998£ ic 23000/21000 22/12/97 £ sr 2000@1=2000 (1 page)
14 January 1998Director resigned (1 page)
14 January 1998£ ic 23000/21000 22/12/97 £ sr 2000@1=2000 (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
12 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 July 1997£ ic 24000/23000 30/06/97 £ sr 1000@1=1000 (1 page)
18 July 1997£ ic 24000/23000 30/06/97 £ sr 1000@1=1000 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 January 1997Director resigned (1 page)
8 January 1997Return made up to 23/12/96; full list of members (10 pages)
8 January 1997Return made up to 23/12/96; full list of members (10 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
15 April 1996£ ic 25000/24000 03/04/96 £ sr 1000@1=1000 (1 page)
15 April 1996£ ic 25000/24000 03/04/96 £ sr 1000@1=1000 (1 page)
11 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 January 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 January 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 June 1995Ad 23/05/95--------- £ si 1000@2=2000 £ ic 23000/25000 (2 pages)
2 June 1995Ad 23/05/95--------- £ si 1000@2=2000 £ ic 23000/25000 (2 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)