Conference Square
Edinburgh
EH3 8AN
Scotland
Director Name | Mrs Rowan Jennifer McNay |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2019(34 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 22 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 22 March 2023) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1993) |
Role | Shipowner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | Donald Gilmour Sutherland |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1989) |
Role | Chartered Accountant |
Correspondence Address | Woodside House Gladsmuir Tranent East Lothian EH33 2AL Scotland |
Director Name | Alexander Moncrieff Mitchell Stephen |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Ballindalloch Balfron Glasgow G63 0LP Scotland |
Director Name | Nicolas McAndrew |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kilcoy Castle Killearnan Muir Of Ord Ross Shire IV6 7RX Scotland |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 1993) |
Role | Investment Manager |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Secretary Name | John Douglas Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 138 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RW Scotland |
Director Name | Blaise Noel Anthony Hardman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 1993) |
Role | Merchant Banker |
Correspondence Address | Farley House Farley Chamberlayne Romsey Hampshire SO51 0QR |
Director Name | Ewen Alan Macpherson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 1993) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Attadale Strathcarron Wester Ross IV54 8YX Scotland |
Director Name | Mr John George Graham Barclay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ardmory 6 Methven Road Whitecraigs Glasgow G46 6TG Scotland |
Director Name | Mr Alexander David Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Bower Kilbarchan Renfrewshire PA10 2PD Scotland |
Director Name | Mr Alastair Murray Haddow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1999) |
Role | Invesment Manager |
Country of Residence | Scotland |
Correspondence Address | Easter House Jackton East Kilbride Glasgow Lanarkshire G75 8RR Scotland |
Director Name | Mr Norton H Reamer |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2000) |
Role | Investment Executive |
Country of Residence | United States |
Correspondence Address | 70 Circuit Road Chestnut Hill Ma 02167 Foreign |
Director Name | Rodger Francis Scullion |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1999) |
Role | Investment ManagerÕ |
Correspondence Address | Cherry Hill 50 Queen Street Helensburgh Dunbartonshire G84 9PT Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Corp Development Dir |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Mr Christopher Giles Herron Weaver |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greywalls Hotel Gullane Lothian EH31 2EG Scotland |
Director Name | Mr Geoffrey Douglas Charles Burns |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Barnellan Bardowie Milngavie Glasgow G62 6EZ Scotland |
Director Name | Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2001) |
Role | Investment Manager |
Correspondence Address | Rossways 32 Broad Lane Hale Cheshire WA15 0DH |
Secretary Name | Patricia Mary Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 1 Dundonald Place Neilston Glasgow Lanarkshire G78 3DS Scotland |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(16 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Mr Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Mr Gordon Alexander White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Mr Kevin Dawson Milne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2016(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Mr William John Rattray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | The Rt Hon Viscount Younger Of Leckie (Corporation) |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Status | Resigned |
Appointed | 31 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1993) |
Correspondence Address | Leckie House Gargunnock Stirling FK8 3BN Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2001(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 March 2021) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Website | www.aberdeen-asset.com/ |
---|---|
Telephone | 01224 631999 |
Telephone region | Aberdeen |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£49,246,000 |
Current Liabilities | £72,244,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
25 June 2019 | Appointment of Mrs Hilary Anne Staples as a director on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of William John Rattray as a director on 31 May 2019 (1 page) |
16 April 2019 | Director's details changed for Mrs Rowan Jennifer Mcnay on 13 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Andrew Arthur Laing as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mrs Rowan Jennifer Mcnay as a director on 13 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 May 2018 | Registered office address changed from 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page) |
16 March 2018 | Termination of appointment of Kevin Dawson Milne as a director on 16 March 2018 (1 page) |
16 March 2018 | Appointment of Mr William John Rattray as a director on 16 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
8 March 2017 | Full accounts made up to 30 September 2016 (21 pages) |
8 March 2017 | Full accounts made up to 30 September 2016 (21 pages) |
3 February 2017 | Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG on 3 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG on 3 February 2017 (1 page) |
26 May 2016 | Auditor's resignation (1 page) |
26 May 2016 | Auditor's resignation (1 page) |
6 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
15 March 2016 | Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Kevin Dawson Milne as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Kevin Dawson Milne as a director on 15 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Gordon Alexander White as a director on 15 March 2016 (1 page) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 January 2015 | Full accounts made up to 30 September 2014 (15 pages) |
27 January 2015 | Full accounts made up to 30 September 2014 (15 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
13 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Full accounts made up to 30 September 2012 (15 pages) |
17 December 2012 | Full accounts made up to 30 September 2012 (15 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
22 November 2011 | Appointment of Mr Gordon Alexander White as a director (2 pages) |
22 November 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
22 November 2011 | Termination of appointment of Martin Gilbert as a director (1 page) |
22 November 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
22 November 2011 | Termination of appointment of Martin Gilbert as a director (1 page) |
22 November 2011 | Appointment of Mr Gordon Alexander White as a director (2 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Martin James Gilbert on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Andrew Arthur Laing on 4 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Andrew Arthur Laing on 4 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Andrew Arthur Laing on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Martin James Gilbert on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Martin James Gilbert on 4 February 2010 (2 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
25 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
25 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
24 May 2005 | Return made up to 03/02/05; no change of members (4 pages) |
24 May 2005 | Return made up to 03/02/05; no change of members (4 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
10 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: one albyn place aberdeen AB10 1YG (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: one albyn place aberdeen AB10 1YG (1 page) |
21 July 2003 | Location of register of members (1 page) |
21 July 2003 | Location of register of members (1 page) |
19 July 2003 | Secretary's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
18 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
6 March 2003 | Return made up to 03/02/03; full list of members (5 pages) |
6 March 2003 | Return made up to 03/02/03; full list of members (5 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
10 April 2002 | Return made up to 03/02/02; full list of members
|
10 April 2002 | New director appointed (4 pages) |
10 April 2002 | New director appointed (4 pages) |
10 April 2002 | Return made up to 03/02/02; full list of members
|
16 January 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
16 January 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
20 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
18 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
19 March 2001 | Full group accounts made up to 30 November 2000 (20 pages) |
19 March 2001 | Full group accounts made up to 30 November 2000 (20 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: murray johnstone LIMITED 7 west nile street glasgow G1 2PX (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: murray johnstone LIMITED 7 west nile street glasgow G1 2PX (1 page) |
8 March 2001 | New director appointed (5 pages) |
8 March 2001 | New director appointed (5 pages) |
20 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
8 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
8 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
22 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 03/02/00; full list of members (12 pages) |
10 February 2000 | Return made up to 03/02/00; full list of members (12 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
21 September 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
21 September 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 03/02/99; full list of members (11 pages) |
8 February 1999 | Return made up to 03/02/99; full list of members (11 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
9 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
9 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
12 February 1998 | Return made up to 03/02/98; full list of members (12 pages) |
12 February 1998 | Return made up to 03/02/98; full list of members (12 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
13 February 1997 | Return made up to 03/02/97; full list of members (12 pages) |
13 February 1997 | Return made up to 03/02/97; full list of members (12 pages) |
26 January 1997 | New director appointed (3 pages) |
26 January 1997 | New director appointed (3 pages) |
24 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
24 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
22 February 1996 | Return made up to 03/02/96; no change of members (10 pages) |
22 February 1996 | Return made up to 03/02/96; no change of members (10 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
8 September 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
8 September 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
2 November 1993 | Resolutions
|
2 November 1993 | Resolutions
|
20 September 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
20 September 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
20 May 1992 | Full accounts made up to 30 June 1991 (20 pages) |
20 May 1992 | Full accounts made up to 30 June 1991 (20 pages) |
9 March 1992 | Memorandum and Articles of Association (33 pages) |
9 March 1992 | Memorandum and Articles of Association (33 pages) |
3 March 1992 | Company name changed murray management LIMITED\certificate issued on 04/03/92 (2 pages) |
3 March 1992 | Company name changed murray management LIMITED\certificate issued on 04/03/92 (2 pages) |
17 December 1990 | Full group accounts made up to 30 June 1990 (20 pages) |
17 December 1990 | Full group accounts made up to 30 June 1990 (20 pages) |
11 December 1990 | Resolutions
|
11 December 1990 | Resolutions
|
6 November 1990 | Resolutions
|
6 November 1990 | Resolutions
|
17 July 1984 | Incorporation (25 pages) |
17 July 1984 | Incorporation (25 pages) |