Aberdeen
AB10 6SD
Scotland
Director Name | Mrs Stephanie Newbatt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Manager Of Care Home |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Prof Philip Christopher Hannaford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Professor Of Primary Care |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Lesley Alice Mackay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Skin Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Sheila Morven Considine |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Druimdarroch Corsee Road Banchory Aberdeenshire AB31 5RS Scotland |
Director Name | Prof Norman Hutchison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Ian Alexander Sharp |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chair Of Fairfied Energy Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2016(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Robert Kydd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 1990) |
Role | Retired Lecturer |
Correspondence Address | 29 Richmondhill Road Aberdeen Aberdeenshire AB2 4EQ Scotland |
Director Name | Toini Mirjami Lyons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 June 1989(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 August 2000) |
Role | Nurse |
Correspondence Address | Caranoc Cairnlee Road, Bieldside Aberdeen AB15 9BN Scotland |
Director Name | Steve Lyons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1989(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 January 2003) |
Role | House Father |
Correspondence Address | Caranoc Bieldside Aberdeen AB15 9BN Scotland |
Director Name | Ormond St John Edwards |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 1995) |
Role | Minister Of Religion |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB1 1XL Scotland |
Director Name | Marion Averil Buchanan |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1992) |
Role | House Mother |
Correspondence Address | Camphill Lodge Milltimber Aberdeen Aberdeenshire AB1 0AP Scotland |
Director Name | Friedwart Bock |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 February 2003) |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | St Hildas Camphill Estate Milltimber Aberdeen AB13 0AN Scotland |
Director Name | Nicholas Martin Blitz |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 1995) |
Role | General Practitioner |
Correspondence Address | Ling Murtle Estate Bieldside Aberdeen AB1 9EP Scotland |
Secretary Name | Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 1990) |
Role | Company Director |
Correspondence Address | The Northern Lights Hatton Of Fintray Aberdeen |
Secretary Name | Steve Lyons |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 May 1990(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Caranoc Bieldside Aberdeen AB15 9BN Scotland |
Director Name | Peter Alexander Barclay |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 November 2001) |
Role | Retired Accountant |
Correspondence Address | 266 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PB Scotland |
Director Name | Dorothy Evelyn Marie Reid |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 29 July 2021) |
Role | Retired Tutor &Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Anni Dagostino |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 2000) |
Role | House Mother |
Correspondence Address | St Brendans Murtle Estate Bieldside Aberdeen AB1 9EN Scotland |
Director Name | Angela Anna Maria Fricker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Whithorn Cairnlee Road West Bieldside Aberdeen AB1 9BN Scotland |
Director Name | Mary Culley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2002) |
Role | Social Worker |
Correspondence Address | 22 The Glebe Kemnay Inverurie Aberdeenshire AB51 5NW Scotland |
Director Name | Vibeke Alfred |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 July 1994(10 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2003) |
Role | House Mother |
Correspondence Address | Witiko Caphill Estate Milltimber Aberdeen AB13 0AN Scotland |
Director Name | Maureen Ramsay |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(10 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 January 2003) |
Role | Teacher |
Correspondence Address | 216 North Deeside Road Arnlee Lodge Pitfodels Cults Aberdeen AB1 7PL Scotland |
Director Name | Pirkko Hellevi Lindholm |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 February 1997(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 2002) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Windruffe Cairnlee Road, Bieldside Aberdeen Aberdeenshire AB15 9BN Scotland |
Director Name | Anni Jette Paikjaer D'Agostino |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 February 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2005) |
Role | Sen Co Worker |
Correspondence Address | Camphill Rudolf Steiner Schools Bieldside Aberdeen Grampian AB15 9EN Scotland |
Director Name | Lawrence Lawson McAllister |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Nigel Roderick Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 August 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Deborah Baillie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2007) |
Role | Consultant |
Correspondence Address | Muir Of Barras House Stonehaven Aberdeenshire AB39 2XT Scotland |
Director Name | Jennifer Anne Gordon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 2011) |
Role | Senior Co-Worker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Wolfgang Hans Flaig |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2006) |
Role | Social Worker |
Correspondence Address | Simeon Care For The Elderly Caranoc House Cairnlee Road Beildside, Aberdeen AB15 9BN Scotland |
Director Name | Piet Hogenboom |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2009) |
Role | Administrator |
Correspondence Address | 3 Bucklerburn Park Peterculter Aberdeenshire AB14 0XP Scotland |
Director Name | James Robertson Hornby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 January 2012(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 2016) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Joan Nicol Gilchrist |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2017) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Douglas Wallace Duncan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Norma Mary Hart |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 March 2022) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Website | simeoncare.org |
---|---|
Email address | [email protected] |
Telephone | 01224 862415 |
Telephone region | Aberdeen |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,101,016 |
Net Worth | £362,679 |
Cash | £393,357 |
Current Liabilities | £94,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
30 May 2013 | Delivered on: 6 June 2013 Persons entitled: Social Investment Scotland Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 January 2021 | Termination of appointment of Norman Wood as a director on 23 November 2020 (1 page) |
---|---|
19 December 2020 | Accounts for a small company made up to 31 March 2020 (27 pages) |
24 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mrs Sheila Morven Considine as a director on 21 November 2019 (2 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (27 pages) |
17 October 2019 | Appointment of Professor Philip Christopher Hannaford as a director on 9 October 2019 (2 pages) |
17 October 2019 | Appointment of Mrs Lesley Alice Mackay as a director on 10 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Douglas Wallace Duncan as a director on 2 April 2019 (1 page) |
4 February 2019 | Termination of appointment of Alan Booth Watson as a director on 1 February 2019 (1 page) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of Joan Nicol Gilchrist as a director on 23 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Joan Nicol Gilchrist as a director on 23 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Penny Margaret Selbie as a director on 24 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Penny Margaret Selbie as a director on 24 February 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
24 August 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of James Robertson Hornby as a director on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Nigel Roderick Wood as a secretary on 11 August 2016 (1 page) |
24 August 2016 | Termination of appointment of James Robertson Hornby as a director on 11 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Nigel Roderick Wood as a secretary on 11 August 2016 (1 page) |
7 June 2016 | Appointment of Mr Norman Wood as a director on 17 March 2016 (2 pages) |
7 June 2016 | Appointment of Mr Norman Wood as a director on 17 March 2016 (2 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
1 October 2015 | Annual return made up to 18 September 2015 no member list (7 pages) |
1 October 2015 | Director's details changed for Norma Mary Hart on 18 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 18 September 2015 no member list (7 pages) |
1 October 2015 | Director's details changed for Norma Mary Hart on 18 September 2015 (2 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
24 September 2014 | Annual return made up to 18 September 2014 no member list (7 pages) |
24 September 2014 | Annual return made up to 18 September 2014 no member list (7 pages) |
5 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Norma Mary Hart as a director (2 pages) |
26 February 2014 | Appointment of Douglas Wallace Duncan as a director (2 pages) |
26 February 2014 | Appointment of Norma Mary Hart as a director (2 pages) |
26 February 2014 | Appointment of Douglas Wallace Duncan as a director (2 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 October 2013 | Annual return made up to 18 September 2013 no member list (5 pages) |
18 October 2013 | Annual return made up to 18 September 2013 no member list (5 pages) |
17 October 2013 | Appointment of Mrs Joan Nicol Gilchrist as a director (2 pages) |
17 October 2013 | Appointment of Mrs Joan Nicol Gilchrist as a director (2 pages) |
6 June 2013 | Registration of charge 0884170001 (13 pages) |
6 June 2013 | Registration of charge 0884170001 (13 pages) |
14 May 2013 | Termination of appointment of Lawrence Mcallister as a director (1 page) |
14 May 2013 | Termination of appointment of Lawrence Mcallister as a director (1 page) |
29 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
10 October 2012 | Annual return made up to 18 September 2012 no member list (5 pages) |
10 October 2012 | Annual return made up to 18 September 2012 no member list (5 pages) |
25 May 2012 | Appointment of James Robertson Hornby as a director (2 pages) |
25 May 2012 | Appointment of James Robertson Hornby as a director (2 pages) |
23 March 2012 | Appointment of Stephanie Newbatt as a director (2 pages) |
23 March 2012 | Appointment of Stephanie Newbatt as a director (2 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
9 November 2011 | Termination of appointment of Jennifer Gordon as a director (1 page) |
9 November 2011 | Termination of appointment of Jennifer Gordon as a director (1 page) |
13 October 2011 | Annual return made up to 18 September 2011 no member list (5 pages) |
13 October 2011 | Annual return made up to 18 September 2011 no member list (5 pages) |
22 August 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 August 2011 (1 page) |
11 January 2011 | Accounts made up to 31 March 2010 (16 pages) |
11 January 2011 | Accounts made up to 31 March 2010 (16 pages) |
14 October 2010 | Director's details changed for Alan Booth Watson on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Alan Booth Watson on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Jennifer Anne Gordon on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Lawrence Lawson Mcallister on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Angelika Monteux on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Angelika Monteux on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 18 September 2010 no member list (5 pages) |
14 October 2010 | Annual return made up to 18 September 2010 no member list (5 pages) |
14 October 2010 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for Lawrence Lawson Mcallister on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Dorothy Evelyn Marie Reid on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Jennifer Anne Gordon on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for Jennifer Anne Gordon on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Dorothy Evelyn Marie Reid on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Angelika Monteux on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Dorothy Evelyn Marie Reid on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Lawrence Lawson Mcallister on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for Alan Booth Watson on 1 October 2009 (2 pages) |
27 January 2010 | Appointment of Mrs Penny Margaret Selbie as a director (2 pages) |
27 January 2010 | Appointment of Mrs Penny Margaret Selbie as a director (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
9 October 2009 | Annual return made up to 18 September 2009 no member list (3 pages) |
9 October 2009 | Annual return made up to 18 September 2009 no member list (3 pages) |
11 August 2009 | Appointment terminated director piet hogenboom (1 page) |
11 August 2009 | Appointment terminated director piet hogenboom (1 page) |
28 October 2008 | Annual return made up to 18/09/08 (4 pages) |
28 October 2008 | Annual return made up to 18/09/08 (4 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 March 2008 | Director appointed alan booth watson (2 pages) |
13 March 2008 | Director appointed alan booth watson (2 pages) |
28 December 2007 | Accounts made up to 31 March 2007 (15 pages) |
28 December 2007 | Accounts made up to 31 March 2007 (15 pages) |
24 September 2007 | Annual return made up to 18/09/07 (5 pages) |
24 September 2007 | Annual return made up to 18/09/07 (5 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
20 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 October 2006 | Annual return made up to 18/09/06 (6 pages) |
12 October 2006 | Annual return made up to 18/09/06 (6 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
29 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 September 2005 | Annual return made up to 18/09/05 (6 pages) |
22 September 2005 | Annual return made up to 18/09/05 (6 pages) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
23 September 2004 | Annual return made up to 18/09/04 (7 pages) |
23 September 2004 | Annual return made up to 18/09/04 (7 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 October 2003 | Annual return made up to 18/09/03 (7 pages) |
3 October 2003 | Annual return made up to 18/09/03 (7 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: caranoc cairnlee road bieldside aberdeen AB15 9BN (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: caranoc cairnlee road bieldside aberdeen AB15 9BN (1 page) |
11 February 2003 | Director resigned (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 September 2002 | Annual return made up to 18/09/02
|
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Annual return made up to 18/09/02
|
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 September 2001 | Annual return made up to 18/09/01
|
24 September 2001 | Annual return made up to 18/09/01
|
7 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Annual return made up to 02/09/00
|
5 September 2000 | Annual return made up to 02/09/00
|
10 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 September 1999 | Annual return made up to 02/09/99 (8 pages) |
13 September 1999 | Annual return made up to 02/09/99 (8 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 September 1998 | Annual return made up to 02/09/98
|
29 September 1998 | Annual return made up to 02/09/98
|
27 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
27 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
24 September 1997 | Annual return made up to 02/09/97
|
24 September 1997 | Annual return made up to 02/09/97
|
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
4 September 1996 | Annual return made up to 02/09/96
|
4 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
4 September 1996 | Annual return made up to 02/09/96
|
4 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
27 September 1995 | Annual return made up to 02/09/95
|
27 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
27 September 1995 | Annual return made up to 02/09/95
|
27 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
11 December 1987 | Resolutions
|
11 December 1987 | Resolutions
|
12 June 1984 | Incorporation (31 pages) |
12 June 1984 | Incorporation (31 pages) |