Company NameMonboddo Residents Association Limited
DirectorsStuart James Cochrane and Victor John Bennett
Company StatusActive
Company NumberSC080182
CategoryPrivate Limited Company
Incorporation Date28 September 1982(41 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart James Cochrane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(33 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director NameMr Victor John Bennett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleMaterials Manager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed12 June 1988(5 years, 8 months after company formation)
Appointment Duration35 years, 10 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameRobert Ernest Avern
NationalityBritish
StatusResigned
Appointed12 June 1988(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1989)
RoleCompany Director
Correspondence Address6 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameGeoffrey Proctor
NationalityBritish
StatusResigned
Appointed12 June 1988(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1990)
RoleCompany Director
Correspondence AddressBrae House
Monboddo
Auchenblae
Kincardinehire
Director NameGeorge Maitland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 1990)
RoleCompany Director
Correspondence AddressGlenhaven Monboddo
Auchenblae
Kincardineshire
Director NameFergus Mack
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressAuch En Tor 6 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameDominic McCormick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1992)
RoleGeologist
Correspondence Address3 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameAlasdair Shiach
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1993)
RoleArea Manager Uk
Correspondence Address5 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 April 1994)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameJudith Anne Cox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address1 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameJohn Peter Dean
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address6 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameThomas Duncan Kay
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 1997)
RoleTeacher
Correspondence AddressOcnabo The Steadings
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameKevin Donald Bremner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleInsurance Consultant
Correspondence AddressSteading No 1 Monboddo
Auchenblae
Kincardineshire
AB30 1JT
Scotland
Director NameMel Clark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2000)
RoleComputer Engineer
Correspondence AddressBrae House
Monboddo Castle Estate
Auchenblae
Kincardineshire
AB30 1JG
Scotland
Director NameMr John Wilson (Ian) Morrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 April 2001)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address5 Monboddo
Fordoun
Laurencekirk
AB30 1JT
Scotland
Director NameMichael Bradley Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(17 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 December 2000)
RoleEngineer
Correspondence AddressBramley
Monboddo, Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 18 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMr Gary Marsden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 18 April 2002)
RoleGeophysicist
Country of ResidenceScotland
Correspondence AddressBrae House
Monboddo
Fordoun
Kincardineshire
AB30 1JT
Scotland
Director NameMary Macpherson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 April 2004)
RoleHousewife
Correspondence Address6 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameJulie Morrison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2005)
RoleHousewife
Correspondence AddressAn Treas Taigh, 5 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameStephen George Cain
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 April 2007)
RoleCourt
Correspondence AddressCoach House
Monboddo Castle Estate
Auchenblae
Kincardineshire
AB30 1JT
Scotland
Director NameGreg McKenna
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2009)
RoleManager
Correspondence AddressSteading No 3 Monboddo
Fordoun
Kincardineshire
AB30 1JT
Scotland
Director NameMr Stuart James Cochrane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchentor
6 Monboddo House
Fordoun
Kincardineshire
AB30 1JT
Scotland
Director NameMr Colin Gibson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2011)
RoleDrilling Superintendent
Country of ResidenceScotland
Correspondence AddressGlenhaven House Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMr Harry Ritchie Crighton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 April 2012)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressMonboddo Castle Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMr Brian Don Deeney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 May 2013)
RoleDrilling Superintendent
Country of ResidenceUnited Kingdom
Correspondence AddressKouloura House Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameProf Amanda Jane Lee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2012(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2014)
RoleProfessor Of Medical Statistics
Country of ResidenceScotland
Correspondence AddressGlenhaven House 7 Monboddo
Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMr Gary Marsden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 May 2015)
RoleGeophysicist
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director NameMr Victor John Bennett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 May 2016)
RoleMaterials Manager
Country of ResidenceScotland
Correspondence Address3 The Steadings Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMrs Lois Moira McCormick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(32 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 May 2018)
RoleChief Invigilator
Country of ResidenceScotland
Correspondence Address3 Monboddo Fordoun
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMr Brian Don Deeney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2023)
RoleDrilling Superintendent
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland

Contact

Websitejgcollie.co.uk
Telephone01224 581581
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

21 at £1James & George Collie Trust Services LTD
95.45%
Ordinary
1 at £1Gary Marsden
4.55%
Ordinary

Financials

Year2014
Net Worth£9,830
Cash£10,968
Current Liabilities£1,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

7 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
7 February 2024Termination of appointment of Brian Don Deeney as a director on 31 December 2023 (1 page)
19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 June 2018Appointment of Mr Victor John Bennett as a director on 23 May 2018 (2 pages)
27 June 2018Termination of appointment of Lois Moira Mccormick as a director on 23 May 2018 (1 page)
27 June 2018Termination of appointment of Stuart James Cochrane as a director on 23 May 2018 (1 page)
27 June 2018Appointment of Mr Brian Don Deeney as a director on 23 May 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 April 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Appointment of Mr Stuart Cochrane as a director on 14 May 2016 (2 pages)
7 June 2016Termination of appointment of Victor John Bennett as a director on 14 May 2016 (1 page)
7 June 2016Appointment of Mr Stuart Cochrane as a director on 14 May 2016 (2 pages)
7 June 2016Termination of appointment of Victor John Bennett as a director on 14 May 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 22
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 22
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Termination of appointment of Gary Marsden as a director on 7 May 2015 (1 page)
20 May 2015Termination of appointment of Gary Marsden as a director on 7 May 2015 (1 page)
20 May 2015Termination of appointment of Gary Marsden as a director on 7 May 2015 (1 page)
15 May 2015Appointment of Mrs Lois Moira Mccormick as a director on 7 May 2015 (2 pages)
15 May 2015Appointment of Mrs Lois Moira Mccormick as a director on 7 May 2015 (2 pages)
15 May 2015Appointment of Mrs Lois Moira Mccormick as a director on 7 May 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 22
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 22
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Termination of appointment of Amanda Lee as a director (1 page)
21 May 2014Termination of appointment of Amanda Lee as a director (1 page)
21 May 2014Appointment of Mr Victor John Bennett as a director (2 pages)
21 May 2014Appointment of Mr Victor John Bennett as a director (2 pages)
25 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
25 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
25 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Appointment of Mr Gary Marsden as a director (2 pages)
31 May 2013Appointment of Mr Gary Marsden as a director (2 pages)
31 May 2013Termination of appointment of Brian Deeney as a director (1 page)
31 May 2013Termination of appointment of Brian Deeney as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 May 2012Appointment of Professor Amanda Jane Lee as a director (2 pages)
9 May 2012Appointment of Professor Amanda Jane Lee as a director (2 pages)
9 May 2012Termination of appointment of Harry Crighton as a director (1 page)
9 May 2012Termination of appointment of Harry Crighton as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Appointment of Mr Brian Don Deeney as a director (2 pages)
16 May 2011Termination of appointment of Colin Gibson as a director (1 page)
16 May 2011Termination of appointment of Colin Gibson as a director (1 page)
16 May 2011Appointment of Mr Brian Don Deeney as a director (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Termination of appointment of Stuart Cochrane as a director (1 page)
8 June 2010Appointment of Mr Harry Ritchie Crighton as a director (2 pages)
8 June 2010Termination of appointment of Stuart Cochrane as a director (1 page)
8 June 2010Appointment of Mr Harry Ritchie Crighton as a director (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Colin Gibson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Colin Gibson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Colin Gibson on 1 October 2009 (2 pages)
14 December 2009Appointment of Mr Colin Gibson as a director (1 page)
14 December 2009Appointment of Mr Colin Gibson as a director (1 page)
14 December 2009Termination of appointment of Greg Mckenna as a director (1 page)
14 December 2009Termination of appointment of Greg Mckenna as a director (1 page)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Appointment terminated director gary marsden (1 page)
17 November 2008Appointment terminated director gary marsden (1 page)
17 November 2008Director appointed stuart cochrane (2 pages)
17 November 2008Director appointed stuart cochrane (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
14 January 2005Return made up to 31/12/04; change of members (5 pages)
14 January 2005Return made up to 31/12/04; change of members (5 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
12 January 2004Return made up to 31/12/03; full list of members (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2001New director appointed (3 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (3 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (5 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Memorandum and Articles of Association (3 pages)
11 August 1999Memorandum and Articles of Association (3 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
23 December 1998Return made up to 31/12/98; full list of members (5 pages)
23 December 1998Return made up to 31/12/98; full list of members (5 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
13 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 February 1997Director resigned (1 page)
13 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 February 1997Director resigned (1 page)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1996New director appointed (2 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)