Dumfries
DG1 1LN
Scotland
Director Name | Mr David St John-Claire |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Secretary Name | Mr Eric George Fenwick |
---|---|
Status | Current |
Appointed | 31 March 2018(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Mr Abdullah Al-Suwayed |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 21 November 2019(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Mr David Albert Sadler |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(6 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 St Ronans Circle Peterculter Aberdeen Aberdeenshire AB14 0NE Scotland |
Director Name | Henry Edward Williamson |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 1991) |
Role | Company Director |
Correspondence Address | Llamedos Governer Bridge Douglas Isle Of Man Isle Man |
Director Name | John Barry Wilton Middlemass |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | Conway 2 Peter Avenue Oxted Surrey RH8 9LG |
Secretary Name | Ronald Graham Macandrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 5 Waverley Place Aberdeen Aberdeenshire AB1 1XH Scotland |
Director Name | John Belchamber |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(14 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Home Farm Ballogie Aboyne Aberdeenshire AB34 5DT Scotland |
Director Name | Mr Gavin Duncan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(14 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 November 1996) |
Role | Hotelier |
Correspondence Address | St Drostans Milltown Of Rothiemay By Huntly Aberdeen AB54 7NH Scotland |
Director Name | Mr Bryan Scott Findlay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield 14 Park Road Dumfries Dumfries & Galloway DG2 7PW Scotland |
Director Name | Mr Anthony Rodgers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Landsborough Court Saltcoats Ayrshire KA21 6HQ Scotland |
Director Name | William Alexander Faerestrand |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ryedale Villas Ryedale Road Dumfries Dumfriesshire DG2 7EP Scotland |
Director Name | Mr Andrew Ernest Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Badley Bridge Barn Badley Suffolk IP6 8RJ |
Secretary Name | Mr Anthony Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Landsborough Court Saltcoats Ayrshire KA21 6HQ Scotland |
Director Name | Miss Lisa Jane Breckell |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Director Name | Mr James Lamont Craig |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2017) |
Role | Group Engineering Director |
Country of Residence | Scotland |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Director Name | Mr James Knox |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Mr Stuart Benjamin St.John-Claire |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Mr Colin Peter Welsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Secretary Name | Miss Lisa Jane Breckell |
---|---|
Status | Resigned |
Appointed | 12 June 2014(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Secretary Name | Mrs Alison Jane Scott |
---|---|
Status | Resigned |
Appointed | 31 July 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Director Name | Mr David McMillan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Heathhall Dumfries Dumfries & Galloway DG1 3NY Scotland |
Director Name | Mr Wolfgang Herbert Heinl |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2017(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 2019) |
Role | Economist |
Country of Residence | Ireland |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Mr David St John-Claire |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(34 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 George Street 23 George Street Dumfries DG1 1EA Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 December 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.aardvarkclearmine.com |
---|---|
Email address | [email protected] |
Telephone | 01464 820122 |
Telephone region | Insch |
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Aardvark Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,648 |
Cash | £902 |
Current Liabilities | £127,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
3 May 1988 | Delivered on: 17 May 1988 Satisfied on: 17 July 1991 Persons entitled: Henry Edward Williamson 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 May 1987 | Delivered on: 16 June 1987 Satisfied on: 8 December 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge Secured details: All sums due or to become due. Particulars: All sums of credit of U.S. dollar account no 00043 us doi at bank of scotland int. Div., Glasgow. Fully Satisfied |
26 May 1987 | Delivered on: 9 June 1987 Satisfied on: 8 December 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by aardvark holdings LTD and/or others. Particulars: Balances at credit of accounts held by the bank in the name of the company. Fully Satisfied |
25 September 1986 | Delivered on: 1 October 1986 Satisfied on: 7 August 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground in the parish of insch lordship of garioch and county of aberdeen. Fully Satisfied |
21 February 1986 | Delivered on: 12 March 1986 Satisfied on: 11 February 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground in the parish of insch lordship of garioch and county of aberdeen. Fully Satisfied |
4 March 1986 | Delivered on: 12 March 1986 Satisfied on: 14 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 December 2007 | Delivered on: 5 January 2008 Satisfied on: 18 February 2009 Persons entitled: 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. Fully Satisfied |
29 March 1993 | Delivered on: 7 April 1993 Satisfied on: 22 December 2007 Persons entitled: Barclays Bank 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. Fully Satisfied |
3 May 1988 | Delivered on: 18 May 1988 Satisfied on: 14 January 2004 Persons entitled: 3I PLC Classification: Bond & floating charge Secured details: All sums due or to become due by aardvark holdings LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 June 1983 | Delivered on: 23 June 1983 Satisfied on: 2 March 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: £19,494.19 due to company from the ministry of defence. Fully Satisfied |
6 November 2022 | Delivered on: 24 November 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 November 2019 | Delivered on: 5 December 2019 Persons entitled: Al Ramly Trading Company Llc Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of legal mortgage all the charged property. See clause 4 of the charge. Outstanding |
25 September 2018 | Delivered on: 12 October 2018 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Outstanding |
17 April 2018 | Delivered on: 24 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 January 2009 | Delivered on: 28 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 January 2021 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
24 January 2020 | Registered office address changed from 23 George Street 23 George Street Dumfries DG1 1EA Scotland to 51 Newall Terrace Dumfries DG1 1LN on 24 January 2020 (1 page) |
24 January 2020 | Registered office address changed from 51 Newall Terrace Dumfries Scotland DG1 1LN United Kingdom to 51 Newall Terrace Dumfries DG1 1LN on 24 January 2020 (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 December 2019 | Registration of charge SC0801670019, created on 21 November 2019 (26 pages) |
4 December 2019 | Resolutions
|
25 November 2019 | Notification of Ahmed Al-Suwayed as a person with significant control on 21 November 2019 (2 pages) |
22 November 2019 | Notification of Abdullah Al-Suwayed as a person with significant control on 21 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Abdullah Al-Suwayed as a director on 21 November 2019 (2 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
22 November 2019 | Notification of David St John-Claire as a person with significant control on 21 November 2019 (2 pages) |
22 November 2019 | Satisfaction of charge SC0801670018 in full (1 page) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
19 September 2019 | Satisfaction of charge SC0801670017 in full (1 page) |
19 September 2019 | Satisfaction of charge SC0801670016 in full (1 page) |
19 September 2019 | Satisfaction of charge SC0801670016 in part (1 page) |
19 September 2019 | Satisfaction of charge 15 in full (1 page) |
23 February 2019 | Termination of appointment of Wolfgang Herbert Heinl as a director on 22 February 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 October 2018 | Registration of charge SC0801670018, created on 25 September 2018 (24 pages) |
30 May 2018 | Appointment of Mr Eric George Fenwick as a secretary on 31 March 2018 (2 pages) |
24 April 2018 | Registration of charge SC0801670017, created on 17 April 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Termination of appointment of Colin Peter Welsh as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr David St John-Claire as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr David St John-Claire as a director on 1 August 2017 (2 pages) |
2 August 2017 | Cessation of Stuart Benjamin St John-Claire as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Cessation of Stuart Benjamin St John-Claire as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of James Knox as a director on 1 August 2017 (1 page) |
2 August 2017 | Notification of Russell Dolman as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of David St John-Claire as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of David St John-Claire as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of James Knox as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Colin Peter Welsh as a director on 1 August 2017 (1 page) |
2 August 2017 | Notification of Russell Dolman as a person with significant control on 2 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017 (1 page) |
17 July 2017 | Appointment of Mr David St John-Claire as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr David St John-Claire as a director on 14 July 2017 (2 pages) |
8 May 2017 | Termination of appointment of David Mcmillan as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of James Lamont Craig as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of James Lamont Craig as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of David Mcmillan as a director on 28 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2017 | Appointment of Mr Russell Dolman as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Wolfgang Herbert Heinl as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Wolfgang Herbert Heinl as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Russell Dolman as a director on 17 February 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016 (1 page) |
19 September 2016 | Registration of charge SC0801670016, created on 16 September 2016 (4 pages) |
19 September 2016 | Registration of charge SC0801670016, created on 16 September 2016 (4 pages) |
26 January 2016 | Appointment of Mr David Mcmillan as a director on 18 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr David Mcmillan as a director on 18 December 2015 (2 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 August 2015 | Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page) |
5 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 July 2014 | Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages) |
9 July 2014 | Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages) |
8 July 2014 | Termination of appointment of Bryan Findlay as a director (1 page) |
8 July 2014 | Termination of appointment of Bryan Findlay as a director (1 page) |
8 July 2014 | Appointment of Mr James Knox as a director (2 pages) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a secretary (1 page) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
8 July 2014 | Appointment of Mr James Lamont Craig as a director (2 pages) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
8 July 2014 | Appointment of Mr James Knox as a director (2 pages) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a director (1 page) |
8 July 2014 | Appointment of Mr Colin Peter Welsh as a director (2 pages) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Colin Peter Welsh as a director (2 pages) |
8 July 2014 | Appointment of Mr James Lamont Craig as a director (2 pages) |
8 July 2014 | Appointment of Miss Lisa Jane Breckell as a director (2 pages) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a director (1 page) |
8 July 2014 | Termination of appointment of William Faerestrand as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
8 July 2014 | Termination of appointment of William Faerestrand as a director (1 page) |
8 July 2014 | Termination of appointment of Anthony Rodgers as a secretary (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
8 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: shevock farm insch aberdeen AB52 6XQ (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: shevock farm insch aberdeen AB52 6XQ (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New secretary appointed;new director appointed (4 pages) |
14 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed;new director appointed (4 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
1 December 2006 | Full accounts made up to 31 October 2005 (18 pages) |
1 December 2006 | Full accounts made up to 31 October 2005 (18 pages) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
31 May 2006 | Full accounts made up to 31 October 2004 (18 pages) |
31 May 2006 | Full accounts made up to 31 October 2004 (18 pages) |
21 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
27 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
27 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
14 January 2004 | Dec mort/charge * (5 pages) |
14 January 2004 | Dec mort/charge * (5 pages) |
14 January 2004 | Dec mort/charge * (4 pages) |
14 January 2004 | Dec mort/charge * (4 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members
|
23 December 2003 | Return made up to 30/11/03; full list of members
|
3 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
3 February 2003 | Full accounts made up to 31 October 2001 (13 pages) |
3 February 2003 | Full accounts made up to 31 October 2001 (13 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
1 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
27 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (19 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (19 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members
|
15 December 1999 | Return made up to 30/11/99; full list of members
|
27 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
27 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
23 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
15 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
15 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
16 December 1997 | Return made up to 30/11/97; no change of members
|
16 December 1997 | Return made up to 30/11/97; no change of members
|
8 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
8 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 October 1995 (13 pages) |
2 July 1996 | Full accounts made up to 31 October 1995 (13 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Return made up to 30/11/95; full list of members
|
8 March 1996 | Return made up to 30/11/95; full list of members
|
25 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
7 April 1993 | Partic of mort/charge * (3 pages) |
7 April 1993 | Partic of mort/charge * (3 pages) |
10 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
8 September 1987 | Return made up to 04/07/86; full list of members (5 pages) |
8 September 1987 | Return made up to 04/07/86; full list of members (5 pages) |
2 June 1983 | Resolutions
|
2 June 1983 | Resolutions
|
10 January 1983 | Company name changed\certificate issued on 10/01/83 (2 pages) |
10 January 1983 | Company name changed\certificate issued on 10/01/83 (2 pages) |
27 September 1982 | Incorporation (12 pages) |
27 September 1982 | Certificate of incorporation (1 page) |
27 September 1982 | Certificate of incorporation (1 page) |
27 September 1982 | Incorporation (12 pages) |