Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
Director Name | Mr Victor John Bennett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Materials Manager |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 1988(5 years, 8 months after company formation) |
Appointment Duration | 35 years, 10 months |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Robert Ernest Avern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1988(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 6 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Geoffrey Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1988(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 1990) |
Role | Company Director |
Correspondence Address | Brae House Monboddo Auchenblae Kincardinehire |
Director Name | George Maitland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 1990) |
Role | Company Director |
Correspondence Address | Glenhaven Monboddo Auchenblae Kincardineshire |
Director Name | Fergus Mack |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | Auch En Tor 6 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Dominic McCormick |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1992) |
Role | Geologist |
Correspondence Address | 3 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Alasdair Shiach |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 1993) |
Role | Area Manager Uk |
Correspondence Address | 5 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Gordon Bruce Sleigh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1994) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Kouloura House Monboddo Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Judith Anne Cox |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 1 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | John Peter Dean |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 6 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Thomas Duncan Kay |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 April 1997) |
Role | Teacher |
Correspondence Address | Ocnabo The Steadings Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Kevin Donald Bremner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1998) |
Role | Insurance Consultant |
Correspondence Address | Steading No 1 Monboddo Auchenblae Kincardineshire AB30 1JT Scotland |
Director Name | Mel Clark |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2000) |
Role | Computer Engineer |
Correspondence Address | Brae House Monboddo Castle Estate Auchenblae Kincardineshire AB30 1JG Scotland |
Director Name | Mr John Wilson (Ian) Morrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 April 2001) |
Role | Project Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Monboddo Fordoun Laurencekirk AB30 1JT Scotland |
Director Name | Michael Bradley Fish |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(17 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 December 2000) |
Role | Engineer |
Correspondence Address | Bramley Monboddo, Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Gordon Bruce Sleigh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 18 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kouloura House Monboddo Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Mr Gary Marsden |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 18 April 2002) |
Role | Geophysicist |
Country of Residence | Scotland |
Correspondence Address | Brae House Monboddo Fordoun Kincardineshire AB30 1JT Scotland |
Director Name | Mary Macpherson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 April 2004) |
Role | Housewife |
Correspondence Address | 6 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Julie Morrison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2005) |
Role | Housewife |
Correspondence Address | An Treas Taigh, 5 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Stephen George Cain |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2007) |
Role | Court |
Correspondence Address | Coach House Monboddo Castle Estate Auchenblae Kincardineshire AB30 1JT Scotland |
Director Name | Greg McKenna |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2009) |
Role | Manager |
Correspondence Address | Steading No 3 Monboddo Fordoun Kincardineshire AB30 1JT Scotland |
Director Name | Mr Stuart James Cochrane |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Auchentor 6 Monboddo House Fordoun Kincardineshire AB30 1JT Scotland |
Director Name | Mr Colin Gibson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2011) |
Role | Drilling Superintendent |
Country of Residence | Scotland |
Correspondence Address | Glenhaven House Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Mr Harry Ritchie Crighton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2012) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | Monboddo Castle Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Mr Brian Don Deeney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(28 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2013) |
Role | Drilling Superintendent |
Country of Residence | United Kingdom |
Correspondence Address | Kouloura House Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Prof Amanda Jane Lee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2012(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2014) |
Role | Professor Of Medical Statistics |
Country of Residence | Scotland |
Correspondence Address | Glenhaven House 7 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Mr Gary Marsden |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 2015) |
Role | Geophysicist |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
Director Name | Mr Victor John Bennett |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2016) |
Role | Materials Manager |
Country of Residence | Scotland |
Correspondence Address | 3 The Steadings Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Mrs Lois Moira McCormick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(32 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2018) |
Role | Chief Invigilator |
Country of Residence | Scotland |
Correspondence Address | 3 Monboddo Fordoun Laurencekirk Kincardineshire AB30 1JT Scotland |
Director Name | Mr Brian Don Deeney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2023) |
Role | Drilling Superintendent |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
Website | jgcollie.co.uk |
---|---|
Telephone | 01224 581581 |
Telephone region | Aberdeen |
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
21 at £1 | James & George Collie Trust Services LTD 95.45% Ordinary |
---|---|
1 at £1 | Gary Marsden 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,830 |
Cash | £10,968 |
Current Liabilities | £1,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
7 February 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Termination of appointment of Brian Don Deeney as a director on 31 December 2023 (1 page) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
27 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 June 2018 | Appointment of Mr Victor John Bennett as a director on 23 May 2018 (2 pages) |
27 June 2018 | Termination of appointment of Lois Moira Mccormick as a director on 23 May 2018 (1 page) |
27 June 2018 | Termination of appointment of Stuart James Cochrane as a director on 23 May 2018 (1 page) |
27 June 2018 | Appointment of Mr Brian Don Deeney as a director on 23 May 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Appointment of Mr Stuart Cochrane as a director on 14 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of Victor John Bennett as a director on 14 May 2016 (1 page) |
7 June 2016 | Appointment of Mr Stuart Cochrane as a director on 14 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of Victor John Bennett as a director on 14 May 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Termination of appointment of Gary Marsden as a director on 7 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Gary Marsden as a director on 7 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Gary Marsden as a director on 7 May 2015 (1 page) |
15 May 2015 | Appointment of Mrs Lois Moira Mccormick as a director on 7 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Lois Moira Mccormick as a director on 7 May 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Lois Moira Mccormick as a director on 7 May 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Termination of appointment of Amanda Lee as a director (1 page) |
21 May 2014 | Termination of appointment of Amanda Lee as a director (1 page) |
21 May 2014 | Appointment of Mr Victor John Bennett as a director (2 pages) |
21 May 2014 | Appointment of Mr Victor John Bennett as a director (2 pages) |
25 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
25 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
25 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Appointment of Mr Gary Marsden as a director (2 pages) |
31 May 2013 | Appointment of Mr Gary Marsden as a director (2 pages) |
31 May 2013 | Termination of appointment of Brian Deeney as a director (1 page) |
31 May 2013 | Termination of appointment of Brian Deeney as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 May 2012 | Appointment of Professor Amanda Jane Lee as a director (2 pages) |
9 May 2012 | Appointment of Professor Amanda Jane Lee as a director (2 pages) |
9 May 2012 | Termination of appointment of Harry Crighton as a director (1 page) |
9 May 2012 | Termination of appointment of Harry Crighton as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Appointment of Mr Brian Don Deeney as a director (2 pages) |
16 May 2011 | Termination of appointment of Colin Gibson as a director (1 page) |
16 May 2011 | Termination of appointment of Colin Gibson as a director (1 page) |
16 May 2011 | Appointment of Mr Brian Don Deeney as a director (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Termination of appointment of Stuart Cochrane as a director (1 page) |
8 June 2010 | Appointment of Mr Harry Ritchie Crighton as a director (2 pages) |
8 June 2010 | Termination of appointment of Stuart Cochrane as a director (1 page) |
8 June 2010 | Appointment of Mr Harry Ritchie Crighton as a director (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Colin Gibson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Colin Gibson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Colin Gibson on 1 October 2009 (2 pages) |
14 December 2009 | Appointment of Mr Colin Gibson as a director (1 page) |
14 December 2009 | Appointment of Mr Colin Gibson as a director (1 page) |
14 December 2009 | Termination of appointment of Greg Mckenna as a director (1 page) |
14 December 2009 | Termination of appointment of Greg Mckenna as a director (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director gary marsden (1 page) |
17 November 2008 | Appointment terminated director gary marsden (1 page) |
17 November 2008 | Director appointed stuart cochrane (2 pages) |
17 November 2008 | Director appointed stuart cochrane (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 31/12/04; change of members (5 pages) |
14 January 2005 | Return made up to 31/12/04; change of members (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Memorandum and Articles of Association (3 pages) |
11 August 1999 | Memorandum and Articles of Association (3 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members
|
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 31/12/96; full list of members
|
13 February 1997 | Director resigned (1 page) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
29 January 1996 | New director appointed (2 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |