Company NameL A Recruitment And Management Services Limited
DirectorLesley Taylor-Philip
Company StatusActive - Proposal to Strike off
Company NumberSC081936
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Lesley Taylor-Philip
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(32 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Secretary NameMr Robert Kevin Watson
StatusCurrent
Appointed24 December 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameJohn Abercrombie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(5 years, 7 months after company formation)
Appointment Duration14 years (resigned 09 October 2002)
RoleEmployment Agent
Correspondence Address98 Valentine Drive
Danestone
Aberdeen
Aberdeenshire
AB22 8YF
Scotland
Director NameWilliam Gardner Lutton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(5 years, 7 months after company formation)
Appointment Duration14 years (resigned 09 October 2002)
RoleEmployment Agent
Correspondence Address1 Loch View
Westhill Heights
Westhill
Aberdeenshire
AB32 6NA
Scotland
Secretary NameAlbert Duguid Yackiminie
NationalityBritish
StatusResigned
Appointed03 October 1988(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 1992)
RoleCompany Director
Correspondence Address17 Cameron Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QA
Scotland
Secretary NameWilliam Gardner Lutton
NationalityBritish
StatusResigned
Appointed03 February 1992(8 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address1 Loch View
Westhill Heights
Westhill
Aberdeenshire
AB32 6NA
Scotland
Director NameFreda McQueen Abercrombie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(19 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 October 2002)
RoleLegal Secretary
Correspondence Address98 Valentine Drive
Danestone
Aberdeen
AB22 8YF
Scotland
Director NameAlistair Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(19 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address10 Carnie Close
Elrick
Aberdeenshire
AB32 6HX
Scotland
Director NameJacqueline Anne Duffus Philip
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(19 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 August 2015)
RoleCompany Director
Correspondence AddressVilla 3 Al Mansoori Compound
Al Waab
Doha
Qatar
Director NameMs Mhairi Paula Preston
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(19 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address550 Holburn Street
Aberdeen
Aberdeenshire
AB10 7LL
Scotland
Director NameMr William Atkinson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMiss Michelle Deady
StatusResigned
Appointed18 August 2015(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(19 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 August 2015)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitelarecruitment.co.uk
Telephone020 85443400
Telephone regionLondon

Location

Registered Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1La Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,055
Cash£140
Current Liabilities£295,593

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

16 January 2017Delivered on: 19 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 January 2017Delivered on: 19 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 October 2012Delivered on: 12 October 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 August 2012Delivered on: 5 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 June 2005Delivered on: 24 June 2005
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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
9 October 2002Delivered on: 17 October 2002
Satisfied on: 4 May 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 9 october 2002.
Particulars: Other debts and non-vesting debts.
Fully Satisfied
9 October 2002Delivered on: 15 October 2002
Satisfied on: 13 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
22 August 1983Delivered on: 25 August 1983
Satisfied on: 5 September 2002
Persons entitled: Kellock Factors LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All the book and other debts due to the company from time to time howsoever by way of a first floating charge.
Fully Satisfied
16 August 1983Delivered on: 23 August 1983
Satisfied on: 26 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 February 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
18 January 2023Appointment of Mr John Clifford Hailstone as a director on 18 January 2023 (2 pages)
18 January 2023Termination of appointment of Lesley Taylor-Philip as a director on 18 January 2023 (1 page)
18 January 2023Cessation of Lesley Taylor-Philip as a person with significant control on 18 January 2023 (1 page)
18 January 2023Notification of John Hailstone as a person with significant control on 18 January 2023 (2 pages)
3 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
18 November 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
21 January 2021Registered office address changed from 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 May 2020 (7 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
28 February 2020Full accounts made up to 31 May 2019 (15 pages)
16 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
14 October 2019Termination of appointment of William Atkinson as a director on 29 November 2018 (1 page)
12 July 2019Satisfaction of charge 7 in full (1 page)
12 July 2019Satisfaction of charge 6 in full (1 page)
4 March 2019Full accounts made up to 31 May 2018 (18 pages)
3 January 2019Appointment of Mr Robert Kevin Watson as a secretary on 24 December 2018 (2 pages)
26 September 2018Termination of appointment of Michelle Deady as a secretary on 29 June 2018 (1 page)
26 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 31 May 2017 (17 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 May 2016 (20 pages)
1 June 2017Full accounts made up to 31 May 2016 (20 pages)
19 January 2017Registration of charge SC0819360009, created on 16 January 2017 (13 pages)
19 January 2017Registration of charge SC0819360009, created on 16 January 2017 (13 pages)
19 January 2017Registration of charge SC0819360008, created on 16 January 2017 (14 pages)
19 January 2017Registration of charge SC0819360008, created on 16 January 2017 (14 pages)
3 October 2016Director's details changed for Miss Lesley Taylor on 19 September 2016 (2 pages)
3 October 2016Director's details changed for Miss Lesley Taylor on 19 September 2016 (2 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 November 2015Appointment of Mr William Atkinson as a director on 18 August 2015 (2 pages)
11 November 2015Appointment of Mr William Atkinson as a director on 18 August 2015 (2 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Termination of appointment of Jacqueline Anne Duffus Philip as a director on 18 August 2015 (1 page)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Appointment of Miss Michelle Deady as a secretary on 18 August 2015 (2 pages)
10 September 2015Appointment of Miss Michelle Deady as a secretary on 18 August 2015 (2 pages)
10 September 2015Termination of appointment of Mhairi Paula Preston as a director on 18 August 2015 (1 page)
10 September 2015Registered office address changed from 173 Union Street Aberdeen AB11 6BB to 33 Bothwell Street Glasgow G2 6NL on 10 September 2015 (1 page)
10 September 2015Appointment of Miss Lesley Taylor as a director on 18 August 2015 (2 pages)
10 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 18 August 2015 (1 page)
10 September 2015Termination of appointment of Mhairi Paula Preston as a director on 18 August 2015 (1 page)
10 September 2015Appointment of Miss Lesley Taylor as a director on 18 August 2015 (2 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Termination of appointment of Jacqueline Anne Duffus Philip as a director on 18 August 2015 (1 page)
10 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 18 August 2015 (1 page)
10 September 2015Registered office address changed from 173 Union Street Aberdeen AB11 6BB to 33 Bothwell Street Glasgow G2 6NL on 10 September 2015 (1 page)
9 September 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
9 September 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
5 November 2014Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Director's details changed for Jacqueline Anne Duffus Philip on 28 June 2013 (3 pages)
8 July 2013Termination of appointment of Alistair Reid as a director (2 pages)
8 July 2013Termination of appointment of Alistair Reid as a director (2 pages)
8 July 2013Director's details changed for Jacqueline Anne Duffus Philip on 28 June 2013 (3 pages)
4 May 2013Satisfaction of charge 4 in full (3 pages)
4 May 2013Satisfaction of charge 4 in full (3 pages)
13 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
27 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
16 October 2012Alterations to floating charge 7 (5 pages)
16 October 2012Alterations to floating charge 6 (5 pages)
16 October 2012Alterations to floating charge 7 (5 pages)
16 October 2012Alterations to floating charge 6 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (1 page)
6 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 March 2009Accounts for a small company made up to 30 September 2007 (7 pages)
9 March 2009Accounts for a small company made up to 30 September 2007 (7 pages)
14 January 2009Return made up to 13/11/08; full list of members (4 pages)
14 January 2009Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Director's change of particulars / mhairi preston / 05/11/2008 (1 page)
13 November 2008Director's change of particulars / mhairi preston / 05/11/2008 (1 page)
29 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 13/11/07; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 13/11/07; full list of members (3 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
8 December 2006Return made up to 13/11/06; full list of members (3 pages)
8 December 2006Return made up to 13/11/06; full list of members (3 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
11 August 2006Alterations to a floating charge (5 pages)
11 August 2006Alterations to a floating charge (5 pages)
9 August 2006Alterations to a floating charge (5 pages)
9 August 2006Alterations to a floating charge (5 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 November 2005Return made up to 13/11/05; full list of members (3 pages)
23 November 2005Return made up to 13/11/05; full list of members (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 December 2004Return made up to 13/11/04; full list of members (7 pages)
14 December 2004Return made up to 13/11/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
14 July 2003Full accounts made up to 30 September 2002 (21 pages)
14 July 2003Full accounts made up to 30 September 2002 (21 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 November 2002Return made up to 13/11/02; full list of members (7 pages)
4 November 2002Return made up to 13/11/02; full list of members (7 pages)
17 October 2002Partic of mort/charge * (9 pages)
17 October 2002Partic of mort/charge * (9 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2002Declaration of assistance for shares acquisition (12 pages)
16 October 2002Resolutions
  • RES13 ‐ Section 155 authorised 09/10/02
(3 pages)
16 October 2002Declaration of assistance for shares acquisition (12 pages)
16 October 2002Resolutions
  • RES13 ‐ Section 155 authorised 09/10/02
(3 pages)
15 October 2002Partic of mort/charge * (5 pages)
15 October 2002Partic of mort/charge * (5 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New secretary appointed (3 pages)
11 October 2002New secretary appointed (3 pages)
11 October 2002New director appointed (2 pages)
26 September 2002Dec mort/charge * (4 pages)
26 September 2002Dec mort/charge * (4 pages)
5 September 2002Dec mort/charge * (5 pages)
5 September 2002Dec mort/charge * (5 pages)
5 September 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
5 September 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 November 2001Return made up to 13/11/01; full list of members (6 pages)
6 November 2001Return made up to 13/11/01; full list of members (6 pages)
25 July 2001Registered office changed on 25/07/01 from: donald & budge 17 holburn street aberdeen aberdeenshire AB10 6BS (1 page)
25 July 2001Registered office changed on 25/07/01 from: donald & budge 17 holburn street aberdeen aberdeenshire AB10 6BS (1 page)
7 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 November 2000Return made up to 13/11/00; full list of members (6 pages)
20 November 2000Return made up to 13/11/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 February 2000Return made up to 13/11/99; full list of members (6 pages)
7 February 2000Return made up to 13/11/99; full list of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: 3 carden terrace aberdeen AB10 1US (1 page)
20 January 2000Registered office changed on 20/01/00 from: 3 carden terrace aberdeen AB10 1US (1 page)
7 January 1999Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1999Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
13 March 1997Return made up to 13/11/96; full list of members (6 pages)
13 March 1997Registered office changed on 13/03/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
13 March 1997Registered office changed on 13/03/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
13 March 1997Return made up to 13/11/96; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
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)
6 November 1995Return made up to 13/11/95; full list of members (12 pages)
6 November 1995Return made up to 13/11/95; full list of members (12 pages)
21 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
21 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
21 October 1986Return made up to 03/10/86; full list of members (6 pages)
21 October 1986Return made up to 03/10/86; full list of members (6 pages)
19 August 1983Memorandum of association (5 pages)
19 August 1983Memorandum of association (5 pages)
24 February 1983Incorporation (13 pages)
24 February 1983Incorporation (13 pages)