Buckie
AB56 1UT
Scotland
Director Name | Mr Neil Robertson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(30 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mrs Lorna Simpson |
---|---|
Status | Current |
Appointed | 20 December 2012(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Director Name | George West Pirie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 December 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Scott Shepherd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 December 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr Kenneth Findlay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 December 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Director Name | Alexander Colin Macrae |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 December 2000) |
Role | Fish Salesman |
Correspondence Address | Kintail South Street Fochabers Morayshire IV32 7EF Scotland |
Director Name | George Hepburn |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 1995) |
Role | Fishing Skipper |
Correspondence Address | 6 Shand Terrace MacDuff Banffshire AB44 1XH Scotland |
Director Name | William Alexander Bruce |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 1992) |
Role | Fishing Skipper |
Correspondence Address | 30 Glebe Park Crescent Cullen Buckie Banffshire AB56 2YF Scotland |
Director Name | John William Addison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 1992) |
Role | Fishing Skipper |
Correspondence Address | 2 Findlater Drive Cullen Buckie Banffshire AB56 2RX Scotland |
Director Name | Mr Alexander Hinshelwood Barr |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 34 years, 8 months (resigned 14 September 2023) |
Role | Fish Salesman |
Country of Residence | Scotland |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Director Name | Andrew Garden |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 1995) |
Role | Company Director |
Correspondence Address | 8 Mill Crescent Buckie Banffshire AB56 1LN Scotland |
Director Name | Leslie Findlay |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 1997) |
Role | Fisherman |
Correspondence Address | Glendale Craigbo Terrace Buckie AB56 1TP Scotland |
Director Name | Alan Wood Addison |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Fishing Skipper |
Country of Residence | United Kingdom |
Correspondence Address | 23 Seafield Street Whitehills Fraserburgh Aberdeenshire AB45 2NA Scotland |
Director Name | David George Main |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 1999) |
Role | Fisherman |
Correspondence Address | Lilybank, South Land Street Buckie Banffshire AB56 1BX Scotland |
Director Name | Bryan Wood Bruce |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2001) |
Role | Fishing Skipper |
Correspondence Address | West Field 69 Duff Street MacDuff Banffshire AB44 1LQ Scotland |
Director Name | Mr David McKay Addison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2001) |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | 11 Victoria Street Cullen Buckie Aberdeenshire AB56 4TH Scotland |
Director Name | William George Henderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2003) |
Role | Fisherman |
Correspondence Address | 14 Glebe Park Crescent Cullen Banffshire AB56 4YF Scotland |
Director Name | Thomas Richard Flynn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 2002) |
Role | Fishing Skipper |
Correspondence Address | Ashlea Rose Lane Lossiemouth Moray IV31 6HT Scotland |
Director Name | Mr John Ritchie Clark |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2005) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Elanora, 10 Craigneen Place Whitehills Banffshire AB45 2NE Scotland |
Director Name | Martin Miller |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2007) |
Role | Fishing Skipper |
Correspondence Address | Regent Villa 8 Westfield Drive,Portknockie Buckie AB56 4JX Scotland |
Director Name | Mr Liam John Gray |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2006) |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | 5 Grant Street Buckie Banffshire AB56 1SD Scotland |
Director Name | Mr David Drummond McCallum |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2009) |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | Shore Croft Culbokie Ross Shire IV7 8JS Scotland |
Director Name | Mr Kenneth Findlay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 January 2009(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2011) |
Role | Fishing Skipper |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Street Cullen Moray AB56 4TH Scotland |
Director Name | Mr John Ritchie Clark |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 January 2024) |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Director Name | Mr David Drummond McCallum |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(30 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 May 2020) |
Role | Fishing Skipper |
Country of Residence | Scotland |
Correspondence Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 May 2000) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | McColl & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 December 2012) |
Correspondence Address | 11 Burns Road Aberdeen Aberdeenshire AB15 4NT Scotland |
Telephone | 01542 833939 |
---|---|
Telephone region | Keith |
Registered Address | 26-60 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
1000 at £1 | Bf 61 LTD 9.52% Ordinary |
---|---|
1000 at £1 | David D. Mccallum 9.52% Ordinary |
1000 at £1 | Derek G.w Wood 9.52% Ordinary |
1000 at £1 | John R. Clark 9.52% Ordinary |
1000 at £1 | John Wood 9.52% Ordinary |
681 at £1 | John Watt 6.49% Ordinary |
500 at £1 | David M. Addison 4.76% Ordinary |
500 at £1 | Mrs Edna Pirie 4.76% Ordinary |
438 at £1 | Alan W. Addison 4.17% Ordinary |
437 at £1 | Scott Shepherd 4.16% Ordinary |
375 at £1 | George Copland Pirie 3.57% Ordinary |
281 at £1 | Andrew Reid 2.68% Ordinary |
250 at £1 | Kenneth Findlay 2.38% Ordinary |
250 at £1 | Mrs Lorna Simpson 2.38% Ordinary |
219 at £1 | Clifford L. Ritchie 2.09% Ordinary |
1.1k at £1 | Alexander H. Barr 10.71% Ordinary |
163 at £1 | Gilbert Downie 1.55% Ordinary |
156 at £1 | Executors Of George R. Watt 1.49% Ordinary |
125 at £1 | George West Pirie 1.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,757 |
Cash | £321,643 |
Current Liabilities | £604,755 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
28 February 2006 | Delivered 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 |
---|
2 October 2023 | Termination of appointment of George West Pirie as a director on 1 January 2023 (1 page) |
---|---|
9 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
10 January 2022 | Confirmation statement made on 23 December 2021 with updates (6 pages) |
26 August 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
29 January 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
11 January 2021 | Director's details changed for Mr Neil Robertson on 22 December 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
11 January 2021 | Director's details changed for Mr John Ritchie Clark on 22 December 2020 (2 pages) |
8 January 2021 | Purchase of own shares.
|
12 June 2020 | Registered 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 2020 | Termination of appointment of David Drummond Mccallum as a director on 12 May 2020 (1 page) |
7 January 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
31 December 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
8 March 2019 | Amended accounts for a small company made up to 30 June 2018 (9 pages) |
26 February 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 23 December 2018 with updates (6 pages) |
20 December 2018 | Termination of appointment of Derek George Wilson Wood as a director on 19 December 2018 (1 page) |
8 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Second filing of Confirmation Statement dated 23/12/2016 (9 pages) |
8 March 2018 | Statement of capital following an allotment of shares on 26 August 2016
|
14 February 2018 | 23/12/17 Statement of Capital gbp 9750 (6 pages) |
29 January 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
17 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
17 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates
|
19 August 2016 | Termination of appointment of David Mckay Addison as a director on 8 March 2016 (2 pages) |
19 August 2016 | Termination of appointment of David Mckay Addison as a director on 8 March 2016 (2 pages) |
14 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
14 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
29 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 March 2014 | Purchase of own shares. (5 pages) |
20 March 2014 | Purchase of own shares. (5 pages) |
27 January 2014 | Director's details changed for Mr David Drummond Mccallum on 23 December 2013 (2 pages) |
27 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Alexander Hinshelwood Barr on 23 December 2013 (2 pages) |
27 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr John Ritchie Clark on 23 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Neil Robertson on 23 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Alan Wood Addison on 23 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr David Drummond Mccallum on 23 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr John Ritchie Clark on 23 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Neil Robertson on 23 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Alexander Hinshelwood Barr on 23 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Alan Wood Addison on 23 December 2013 (2 pages) |
16 January 2014 | Full accounts made up to 30 June 2013 (7 pages) |
16 January 2014 | Full accounts made up to 30 June 2013 (7 pages) |
10 January 2014 | Appointment of Derek George Wilson Wood as a director (3 pages) |
10 January 2014 | Appointment of Mr Scott Shepherd as a director (3 pages) |
10 January 2014 | Appointment of Mr Kenneth Findlay as a director (3 pages) |
10 January 2014 | Appointment of David Mckay Addison as a director (3 pages) |
10 January 2014 | Appointment of Mr Kenneth Findlay as a director (3 pages) |
10 January 2014 | Appointment of Mr Scott Shepherd as a director (3 pages) |
10 January 2014 | Appointment of Derek George Wilson Wood as a director (3 pages) |
10 January 2014 | Appointment of George West Pirie as a director (3 pages) |
10 January 2014 | Appointment of David Mckay Addison as a director (3 pages) |
10 January 2014 | Appointment of Kevin Wood as a director (3 pages) |
10 January 2014 | Appointment of George West Pirie as a director (3 pages) |
10 January 2014 | Appointment of Kevin Wood as a director (3 pages) |
12 February 2013 | Registered office address changed from 11 Burns Road Aberdeen Aberdeenshire AB15 4NT on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Mrs Lorna Simpson as a secretary (1 page) |
12 February 2013 | Appointment of Mrs Lorna Simpson as a secretary (1 page) |
12 February 2013 | Termination of appointment of Mccoll & Associates Limited as a secretary (1 page) |
12 February 2013 | Registered office address changed from 11 Burns Road Aberdeen Aberdeenshire AB15 4NT on 12 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Mccoll & Associates Limited as a secretary (1 page) |
24 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (10 pages) |
24 December 2012 | Termination of appointment of Kevin Wood as a director (1 page) |
24 December 2012 | Termination of appointment of Scott Shepherd as a director (1 page) |
24 December 2012 | Termination of appointment of Kevin Wood as a director (1 page) |
24 December 2012 | Termination of appointment of Scott Shepherd as a director (1 page) |
12 December 2012 | Purchase of own shares. (3 pages) |
12 December 2012 | Purchase of own shares. (3 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Resolutions
|
22 November 2012 | Termination of appointment of Mark Robertson as a director (1 page) |
22 November 2012 | Termination of appointment of Mark Robertson as a director (1 page) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 February 2012 | Appointment of Mr David Drummond Mccallum as a director (2 pages) |
6 February 2012 | Appointment of Mr Neil Robertson as a director (2 pages) |
6 February 2012 | Appointment of Mr Neil Robertson as a director (2 pages) |
6 February 2012 | Appointment of Mr David Drummond Mccallum as a director (2 pages) |
30 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (12 pages) |
30 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (12 pages) |
21 December 2011 | Termination of appointment of Kenneth Findlay as a director (1 page) |
21 December 2011 | Termination of appointment of David Addison as a director (1 page) |
21 December 2011 | Termination of appointment of Kenneth Findlay as a director (1 page) |
21 December 2011 | Termination of appointment of David Addison as a director (1 page) |
12 August 2011 | Appointment of Mr Scott Shepherd as a director (2 pages) |
12 August 2011 | Appointment of Mr Mark Robertson as a director (2 pages) |
12 August 2011 | Appointment of Mr Scott Shepherd as a director (2 pages) |
12 August 2011 | Appointment of Mr Mark Robertson as a director (2 pages) |
3 May 2011 | Purchase of own shares. (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Purchase of own shares. (2 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 December 2010 | Termination of appointment of Derek Wood as a director (1 page) |
30 December 2010 | Termination of appointment of William Milne as a director (1 page) |
30 December 2010 | Termination of appointment of William Milne as a director (1 page) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (12 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (12 pages) |
30 December 2010 | Termination of appointment of Derek Wood as a director (1 page) |
1 November 2010 | Appointment of Mr Alan Wood Addison as a director (2 pages) |
1 November 2010 | Appointment of Mr John Ritchie Clark as a director (2 pages) |
1 November 2010 | Appointment of Mr John Ritchie Clark as a director (2 pages) |
1 November 2010 | Appointment of Mr Alan Wood Addison as a director (2 pages) |
4 August 2010 | Purchase of own shares. (4 pages) |
4 August 2010 | Purchase of own shares. (4 pages) |
21 April 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Resolutions
|
19 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (18 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (18 pages) |
29 December 2009 | Secretary's details changed for Mccoll & Associates Limited on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Kevin Wood on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for David Addison on 29 December 2009 (2 pages) |
29 December 2009 | Termination of appointment of George Pirie as a director (1 page) |
29 December 2009 | Director's details changed for Kenneth Findlay on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for David Addison on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Alexander Hinshelwood Barr on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Alexander Hinshelwood Barr on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Kevin Wood on 29 December 2009 (2 pages) |
29 December 2009 | Termination of appointment of David Mccallum as a director (1 page) |
29 December 2009 | Director's details changed for Derek George Wilson Wood on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for William Milne on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for William Milne on 29 December 2009 (2 pages) |
29 December 2009 | Termination of appointment of David Mccallum as a director (1 page) |
29 December 2009 | Director's details changed for Kenneth Findlay on 29 December 2009 (2 pages) |
29 December 2009 | Termination of appointment of George Pirie as a director (1 page) |
29 December 2009 | Secretary's details changed for Mccoll & Associates Limited on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Derek George Wilson Wood on 29 December 2009 (2 pages) |
28 July 2009 | Appointment terminate, director scott shepherd logged form (1 page) |
28 July 2009 | Appointment terminate, director mark william robertson logged form (1 page) |
28 July 2009 | Appointment terminate, director mark william robertson logged form (1 page) |
28 July 2009 | Appointment terminate, director scott shepherd logged form (1 page) |
2 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
22 January 2009 | Director appointed kenneth findlay (2 pages) |
22 January 2009 | Director appointed kevin wood (2 pages) |
22 January 2009 | Director appointed kevin wood (2 pages) |
22 January 2009 | Director appointed kenneth findlay (2 pages) |
24 December 2008 | Return made up to 23/12/08; full list of members (17 pages) |
24 December 2008 | Appointment terminated director mark robertson (1 page) |
24 December 2008 | Appointment terminated director mark robertson (1 page) |
24 December 2008 | Return made up to 23/12/08; full list of members (17 pages) |
24 December 2008 | Appointment terminated director scott shepherd (1 page) |
24 December 2008 | Appointment terminated director scott shepherd (1 page) |
5 November 2008 | Director appointed david addison (2 pages) |
5 November 2008 | Director appointed william milne (2 pages) |
5 November 2008 | Director appointed william milne (2 pages) |
5 November 2008 | Director appointed david addison (2 pages) |
17 July 2008 | Gbp ic 16500/13500\30/06/08\gbp sr 3000@1=3000\ (1 page) |
17 July 2008 | Gbp ic 16500/13500\30/06/08\gbp sr 3000@1=3000\ (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
14 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 23/12/07; full list of members (11 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (11 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
15 November 2007 | Ad 09/11/07--------- £ si 1000@1=1000 £ ic 15500/16500 (2 pages) |
15 November 2007 | Ad 09/11/07--------- £ si 1000@1=1000 £ ic 15500/16500 (2 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
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 2007 | Ad 21/05/07--------- £ si 250@1=250 £ ic 16250/16500 (2 pages) |
7 June 2007 | Ad 21/05/07--------- £ si 250@1=250 £ ic 16250/16500 (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
12 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 January 2007 | Ad 09/01/07--------- £ si 1250@1=1250 £ ic 15000/16250 (2 pages) |
11 January 2007 | Ad 09/01/07--------- £ si 1250@1=1250 £ ic 15000/16250 (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 23/12/06; full list of members (13 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 23/12/06; full list of members (13 pages) |
8 January 2007 | Director resigned (1 page) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
18 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (13 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 23/12/05; full list of members (13 pages) |
9 January 2006 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
26 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 23/12/04; full list of members (13 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 23/12/04; full list of members (13 pages) |
12 January 2005 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director 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 2004 | Resolutions
|
23 April 2004 | Resolutions
|
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New 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 2004 | Resolutions
|
13 February 2004 | Resolutions
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 23/12/03; full list of members
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members
|
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 2003 | Resolutions
|
22 November 2003 | Resolutions
|
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 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 23/12/02; full list of members (15 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (15 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Ad 12/07/01-20/11/01 £ si 2000@1=2000 £ ic 17000/19000 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 23/12/01; full list of members (11 pages) |
9 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 January 2002 | Ad 12/07/01-20/11/01 £ si 2000@1=2000 £ ic 17000/19000 (2 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (11 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
9 January 2001 | Return made up to 23/12/00; full list of members (10 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 January 2001 | Return made up to 23/12/00; full list of members (10 pages) |
9 January 2001 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 11 burns road aberdeen aberdeenshire AB15 4NT (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | £ ic 20000/18000 19/05/00 £ sr 2000@1=2000 (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 20 queens road aberdeen AB1 6YT (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | £ ic 20000/18000 19/05/00 £ sr 2000@1=2000 (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 20 queens road aberdeen AB1 6YT (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 11 burns road aberdeen aberdeenshire AB15 4NT (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 23/12/99; full list of members (12 pages) |
19 January 2000 | Return 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 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Director 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 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 23/12/98; full list of members
|
25 January 1999 | Return made up to 23/12/98; full list of members
|
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 1999 | Resolutions
|
2 July 1998 | Ad 26/06/98--------- £ si 2000@1=2000 £ ic 21000/23000 (2 pages) |
2 July 1998 | Ad 26/06/98--------- £ si 2000@1=2000 £ ic 21000/23000 (2 pages) |
15 January 1998 | Resolutions
|
14 January 1998 | Return made up to 23/12/97; full list of members (11 pages) |
14 January 1998 | Return 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 1998 | Director resigned (1 page) |
14 January 1998 | £ ic 23000/21000 22/12/97 £ sr 2000@1=2000 (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 January 1998 | Accounts 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 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 23/12/96; full list of members (10 pages) |
8 January 1997 | Return made up to 23/12/96; full list of members (10 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director 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 1996 | Resolutions
|
11 April 1996 | Resolutions
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 January 1996 | Return made up to 23/12/95; full list of members
|
8 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 January 1996 | Return made up to 23/12/95; full list of members
|
2 June 1995 | Ad 23/05/95--------- £ si 1000@2=2000 £ ic 23000/25000 (2 pages) |
2 June 1995 | Ad 23/05/95--------- £ si 1000@2=2000 £ ic 23000/25000 (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|