Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director Name | Leigh Henry Masterson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 1989(4 years, 8 months after company formation) |
Appointment Duration | 34 years, 12 months |
Role | Company Director |
Correspondence Address | 1825 Post Oak Drive Houston Texas 77027 |
Director Name | Trojan Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Donald James Anderson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 1989(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 1241 Varsity Estates Road N W Calgary Alberta Foreign |
Director Name | Ian Robert Galbreath |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1991) |
Role | Manager |
Correspondence Address | 24 Binghill Crescent Milltimber Aberdeen Aberdeenshire AB1 0HP Scotland |
Director Name | Graham Innes Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1990) |
Role | Company Executive |
Correspondence Address | 21 Braecroft Drive Westhill Aberdeen |
Secretary Name | Stuart Charles Bannerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 23 St Ronans Circle Peterculter Aberdeen Aberdeenshire AB1 0NE Scotland |
Director Name | Stuart Charles Bannerman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 1993) |
Role | Company Director |
Correspondence Address | 23 St Ronans Circle Peterculter Aberdeen Aberdeenshire AB1 0NE Scotland |
Registered Address | Kpmg 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 24 April 2017 (overdue) |
---|
10 December 2001 | Resolutions
|
---|---|
10 December 2001 | Resolutions
|
1 November 2001 | Notice of resignation of liquidator (1 page) |
1 November 2001 | Notice of resignation of liquidator (1 page) |
3 June 1999 | Appointment of a voluntary liquidator (1 page) |
3 June 1999 | Resolutions
|
3 June 1999 | Declaration of solvency (3 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Declaration of solvency (3 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: investment house 6 union row aberdeen AB9 8DQ scotland (1 page) |
3 June 1999 | Appointment of a voluntary liquidator (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: investment house 6 union row aberdeen AB9 8DQ scotland (1 page) |
16 April 1998 | Return made up to 10/04/98; full list of members (11 pages) |
16 April 1998 | Return made up to 10/04/98; full list of members (11 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 June 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 June 1997 | Full accounts made up to 31 March 1996 (9 pages) |
7 May 1996 | Return made up to 10/04/96; full list of members (11 pages) |
7 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Return made up to 10/04/96; full list of members (11 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 April 1995 | Return made up to 10/04/95; full list of members (18 pages) |
23 April 1995 | Return made up to 10/04/95; full list of members (18 pages) |