Company NameSimeon Care For The Elderly Limited
Company StatusActive
Company NumberSC088417
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1984(39 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameAngelika Monteux
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed18 September 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCurative Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Stephanie Newbatt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(27 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleManager Of Care Home
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameProf Philip Christopher Hannaford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(35 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleProfessor Of Primary Care
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Lesley Alice Mackay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(35 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleSkin Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Sheila Morven Considine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDruimdarroch Corsee Road
Banchory
Aberdeenshire
AB31 5RS
Scotland
Director NameProf Norman Hutchison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Ian Alexander Sharp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChair Of Fairfied Energy Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 August 2016(32 years, 2 months after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameRobert Kydd
NationalityBritish
StatusResigned
Appointed01 June 1989(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 1990)
RoleRetired Lecturer
Correspondence Address29 Richmondhill Road
Aberdeen
Aberdeenshire
AB2 4EQ
Scotland
Director NameToini Mirjami Lyons
Date of BirthJune 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 1989(4 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 August 2000)
RoleNurse
Correspondence AddressCaranoc
Cairnlee Road, Bieldside
Aberdeen
AB15 9BN
Scotland
Director NameSteve Lyons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1989(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 January 2003)
RoleHouse Father
Correspondence AddressCaranoc
Bieldside
Aberdeen
AB15 9BN
Scotland
Director NameOrmond St John Edwards
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 1995)
RoleMinister Of Religion
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB1 1XL
Scotland
Director NameMarion Averil Buchanan
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1992)
RoleHouse Mother
Correspondence AddressCamphill Lodge
Milltimber
Aberdeen
Aberdeenshire
AB1 0AP
Scotland
Director NameFriedwart Bock
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(4 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 February 2003)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence AddressSt Hildas Camphill Estate
Milltimber
Aberdeen
AB13 0AN
Scotland
Director NameNicholas Martin Blitz
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 August 1995)
RoleGeneral Practitioner
Correspondence AddressLing Murtle Estate
Bieldside
Aberdeen
AB1 9EP
Scotland
Secretary NameMary Robertson
NationalityBritish
StatusResigned
Appointed01 June 1989(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 1990)
RoleCompany Director
Correspondence AddressThe Northern Lights
Hatton Of Fintray
Aberdeen
Secretary NameSteve Lyons
NationalityAmerican
StatusResigned
Appointed10 May 1990(5 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressCaranoc
Bieldside
Aberdeen
AB15 9BN
Scotland
Director NamePeter Alexander Barclay
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 November 2001)
RoleRetired Accountant
Correspondence Address266 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Director NameDorothy Evelyn Marie Reid
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 9 months after company formation)
Appointment Duration28 years, 4 months (resigned 29 July 2021)
RoleRetired Tutor &Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameAnni Dagostino
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2000)
RoleHouse Mother
Correspondence AddressSt Brendans
Murtle Estate
Bieldside
Aberdeen
AB1 9EN
Scotland
Director NameAngela Anna Maria Fricker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressWhithorn Cairnlee Road West
Bieldside
Aberdeen
AB1 9BN
Scotland
Director NameMary Culley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2002)
RoleSocial Worker
Correspondence Address22 The Glebe
Kemnay
Inverurie
Aberdeenshire
AB51 5NW
Scotland
Director NameVibeke Alfred
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed07 July 1994(10 years after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2003)
RoleHouse Mother
Correspondence AddressWitiko
Caphill Estate
Milltimber
Aberdeen
AB13 0AN
Scotland
Director NameMaureen Ramsay
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 14 January 2003)
RoleTeacher
Correspondence Address216 North Deeside Road
Arnlee Lodge Pitfodels Cults
Aberdeen
AB1 7PL
Scotland
Director NamePirkko Hellevi Lindholm
Date of BirthMay 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed10 February 1997(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 2002)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressWindruffe
Cairnlee Road, Bieldside
Aberdeen
Aberdeenshire
AB15 9BN
Scotland
Director NameAnni Jette Paikjaer D'Agostino
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed22 February 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2005)
RoleSen Co Worker
Correspondence AddressCamphill Rudolf Steiner Schools
Bieldside
Aberdeen
Grampian
AB15 9EN
Scotland
Director NameLawrence Lawson McAllister
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(18 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameNigel Roderick Wood
NationalityBritish
StatusResigned
Appointed14 January 2003(18 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 August 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameDeborah Baillie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2007)
RoleConsultant
Correspondence AddressMuir Of Barras House
Stonehaven
Aberdeenshire
AB39 2XT
Scotland
Director NameJennifer Anne Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(19 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2011)
RoleSenior Co-Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameWolfgang Hans Flaig
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2006)
RoleSocial Worker
Correspondence AddressSimeon Care For The Elderly
Caranoc House
Cairnlee Road
Beildside, Aberdeen
AB15 9BN
Scotland
Director NamePiet Hogenboom
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2009)
RoleAdministrator
Correspondence Address3 Bucklerburn Park
Peterculter
Aberdeenshire
AB14 0XP
Scotland
Director NameJames Robertson Hornby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed12 January 2012(27 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 2016)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Joan Nicol Gilchrist
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2017)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameDouglas Wallace Duncan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(29 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Norma Mary Hart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(29 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 March 2022)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland

Contact

Websitesimeoncare.org
Email address[email protected]
Telephone01224 862415
Telephone regionAberdeen

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,101,016
Net Worth£362,679
Cash£393,357
Current Liabilities£94,186

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

30 May 2013Delivered on: 6 June 2013
Persons entitled: Social Investment Scotland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 January 2021Termination of appointment of Norman Wood as a director on 23 November 2020 (1 page)
19 December 2020Accounts for a small company made up to 31 March 2020 (27 pages)
24 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 January 2020Appointment of Mrs Sheila Morven Considine as a director on 21 November 2019 (2 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (27 pages)
17 October 2019Appointment of Professor Philip Christopher Hannaford as a director on 9 October 2019 (2 pages)
17 October 2019Appointment of Mrs Lesley Alice Mackay as a director on 10 October 2019 (2 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Douglas Wallace Duncan as a director on 2 April 2019 (1 page)
4 February 2019Termination of appointment of Alan Booth Watson as a director on 1 February 2019 (1 page)
5 December 2018Accounts for a small company made up to 31 March 2018 (27 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (26 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (26 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Joan Nicol Gilchrist as a director on 23 March 2017 (1 page)
29 March 2017Termination of appointment of Joan Nicol Gilchrist as a director on 23 March 2017 (1 page)
7 March 2017Termination of appointment of Penny Margaret Selbie as a director on 24 February 2017 (1 page)
7 March 2017Termination of appointment of Penny Margaret Selbie as a director on 24 February 2017 (1 page)
3 October 2016Full accounts made up to 31 March 2016 (27 pages)
3 October 2016Full accounts made up to 31 March 2016 (27 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
24 August 2016Appointment of Brodies Secretarial Services Limited as a secretary on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of James Robertson Hornby as a director on 11 August 2016 (1 page)
24 August 2016Appointment of Brodies Secretarial Services Limited as a secretary on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of Nigel Roderick Wood as a secretary on 11 August 2016 (1 page)
24 August 2016Termination of appointment of James Robertson Hornby as a director on 11 August 2016 (1 page)
24 August 2016Termination of appointment of Nigel Roderick Wood as a secretary on 11 August 2016 (1 page)
7 June 2016Appointment of Mr Norman Wood as a director on 17 March 2016 (2 pages)
7 June 2016Appointment of Mr Norman Wood as a director on 17 March 2016 (2 pages)
16 December 2015Full accounts made up to 31 March 2015 (23 pages)
16 December 2015Full accounts made up to 31 March 2015 (23 pages)
1 October 2015Annual return made up to 18 September 2015 no member list (7 pages)
1 October 2015Director's details changed for Norma Mary Hart on 18 September 2015 (2 pages)
1 October 2015Annual return made up to 18 September 2015 no member list (7 pages)
1 October 2015Director's details changed for Norma Mary Hart on 18 September 2015 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (23 pages)
11 December 2014Full accounts made up to 31 March 2014 (23 pages)
24 September 2014Annual return made up to 18 September 2014 no member list (7 pages)
24 September 2014Annual return made up to 18 September 2014 no member list (7 pages)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 5 September 2014 (1 page)
26 February 2014Appointment of Norma Mary Hart as a director (2 pages)
26 February 2014Appointment of Douglas Wallace Duncan as a director (2 pages)
26 February 2014Appointment of Norma Mary Hart as a director (2 pages)
26 February 2014Appointment of Douglas Wallace Duncan as a director (2 pages)
23 October 2013Full accounts made up to 31 March 2013 (23 pages)
23 October 2013Full accounts made up to 31 March 2013 (23 pages)
18 October 2013Annual return made up to 18 September 2013 no member list (5 pages)
18 October 2013Annual return made up to 18 September 2013 no member list (5 pages)
17 October 2013Appointment of Mrs Joan Nicol Gilchrist as a director (2 pages)
17 October 2013Appointment of Mrs Joan Nicol Gilchrist as a director (2 pages)
6 June 2013Registration of charge 0884170001 (13 pages)
6 June 2013Registration of charge 0884170001 (13 pages)
14 May 2013Termination of appointment of Lawrence Mcallister as a director (1 page)
14 May 2013Termination of appointment of Lawrence Mcallister as a director (1 page)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
10 October 2012Annual return made up to 18 September 2012 no member list (5 pages)
10 October 2012Annual return made up to 18 September 2012 no member list (5 pages)
25 May 2012Appointment of James Robertson Hornby as a director (2 pages)
25 May 2012Appointment of James Robertson Hornby as a director (2 pages)
23 March 2012Appointment of Stephanie Newbatt as a director (2 pages)
23 March 2012Appointment of Stephanie Newbatt as a director (2 pages)
14 November 2011Full accounts made up to 31 March 2011 (22 pages)
14 November 2011Full accounts made up to 31 March 2011 (22 pages)
9 November 2011Termination of appointment of Jennifer Gordon as a director (1 page)
9 November 2011Termination of appointment of Jennifer Gordon as a director (1 page)
13 October 2011Annual return made up to 18 September 2011 no member list (5 pages)
13 October 2011Annual return made up to 18 September 2011 no member list (5 pages)
22 August 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 August 2011 (1 page)
11 January 2011Accounts made up to 31 March 2010 (16 pages)
11 January 2011Accounts made up to 31 March 2010 (16 pages)
14 October 2010Director's details changed for Alan Booth Watson on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Alan Booth Watson on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Jennifer Anne Gordon on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Lawrence Lawson Mcallister on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Angelika Monteux on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Angelika Monteux on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 18 September 2010 no member list (5 pages)
14 October 2010Annual return made up to 18 September 2010 no member list (5 pages)
14 October 2010Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
14 October 2010Director's details changed for Lawrence Lawson Mcallister on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Dorothy Evelyn Marie Reid on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Jennifer Anne Gordon on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
14 October 2010Director's details changed for Jennifer Anne Gordon on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Dorothy Evelyn Marie Reid on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Angelika Monteux on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Dorothy Evelyn Marie Reid on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Lawrence Lawson Mcallister on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page)
14 October 2010Director's details changed for Alan Booth Watson on 1 October 2009 (2 pages)
27 January 2010Appointment of Mrs Penny Margaret Selbie as a director (2 pages)
27 January 2010Appointment of Mrs Penny Margaret Selbie as a director (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (16 pages)
5 January 2010Full accounts made up to 31 March 2009 (16 pages)
9 October 2009Annual return made up to 18 September 2009 no member list (3 pages)
9 October 2009Annual return made up to 18 September 2009 no member list (3 pages)
11 August 2009Appointment terminated director piet hogenboom (1 page)
11 August 2009Appointment terminated director piet hogenboom (1 page)
28 October 2008Annual return made up to 18/09/08 (4 pages)
28 October 2008Annual return made up to 18/09/08 (4 pages)
17 October 2008Full accounts made up to 31 March 2008 (16 pages)
17 October 2008Full accounts made up to 31 March 2008 (16 pages)
13 March 2008Director appointed alan booth watson (2 pages)
13 March 2008Director appointed alan booth watson (2 pages)
28 December 2007Accounts made up to 31 March 2007 (15 pages)
28 December 2007Accounts made up to 31 March 2007 (15 pages)
24 September 2007Annual return made up to 18/09/07 (5 pages)
24 September 2007Annual return made up to 18/09/07 (5 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
20 December 2006Full accounts made up to 31 March 2006 (14 pages)
20 December 2006Full accounts made up to 31 March 2006 (14 pages)
12 October 2006Annual return made up to 18/09/06 (6 pages)
12 October 2006Annual return made up to 18/09/06 (6 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
29 November 2005Full accounts made up to 31 March 2005 (12 pages)
29 November 2005Full accounts made up to 31 March 2005 (12 pages)
22 September 2005Annual return made up to 18/09/05 (6 pages)
22 September 2005Annual return made up to 18/09/05 (6 pages)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (1 page)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
23 September 2004Annual return made up to 18/09/04 (7 pages)
23 September 2004Annual return made up to 18/09/04 (7 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
19 November 2003Full accounts made up to 31 March 2003 (12 pages)
19 November 2003Full accounts made up to 31 March 2003 (12 pages)
3 October 2003Annual return made up to 18/09/03 (7 pages)
3 October 2003Annual return made up to 18/09/03 (7 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: caranoc cairnlee road bieldside aberdeen AB15 9BN (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: caranoc cairnlee road bieldside aberdeen AB15 9BN (1 page)
11 February 2003Director resigned (1 page)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
24 September 2002Annual return made up to 18/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Annual return made up to 18/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
19 November 2001Full accounts made up to 31 March 2001 (10 pages)
19 November 2001Full accounts made up to 31 March 2001 (10 pages)
24 September 2001Annual return made up to 18/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Annual return made up to 18/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Annual return made up to 02/09/00
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2000Annual return made up to 02/09/00
  • 363(288) ‐ Director resigned
(7 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
13 September 1999Annual return made up to 02/09/99 (8 pages)
13 September 1999Annual return made up to 02/09/99 (8 pages)
24 November 1998Full accounts made up to 31 March 1998 (9 pages)
24 November 1998Full accounts made up to 31 March 1998 (9 pages)
29 September 1998Annual return made up to 02/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 September 1998Annual return made up to 02/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 November 1997Full accounts made up to 31 January 1997 (9 pages)
27 November 1997Full accounts made up to 31 January 1997 (9 pages)
27 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
27 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
24 September 1997Annual return made up to 02/09/97
  • 363(287) ‐ Registered office changed on 24/09/97
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1997Annual return made up to 02/09/97
  • 363(287) ‐ Registered office changed on 24/09/97
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 September 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
4 September 1996Annual return made up to 02/09/96
  • 363(287) ‐ Registered office changed on 04/09/96
(8 pages)
4 September 1996Full accounts made up to 31 January 1996 (8 pages)
4 September 1996Annual return made up to 02/09/96
  • 363(287) ‐ Registered office changed on 04/09/96
(8 pages)
4 September 1996Full accounts made up to 31 January 1996 (8 pages)
27 September 1995Annual return made up to 02/09/95
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1995Full accounts made up to 31 January 1995 (9 pages)
27 September 1995Annual return made up to 02/09/95
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1995Full accounts made up to 31 January 1995 (9 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
11 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1984Incorporation (31 pages)
12 June 1984Incorporation (31 pages)