Aberdeen
AB15 4YL
Scotland
Director Name | Mr John Laird Watson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Nancy Ellen Broackes-Carter |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2011(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Colin Gordon Forrest Shearer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2011(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Rachael Mary Shearer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2015(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr George Alexander Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2016(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Senior Management Consultant |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Dr Joanna-Louise Marie Craven |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 24 March 2018(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Juliet Phillida Irving |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Industrial Marketing |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Ms Jacqueline Anne Bryce |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2021(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Maria Henar Alonso Ruiz |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 March 2022(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Marketing Manager |
Country of Residence | Germany |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(28 years after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Christopher Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1988(3 years, 10 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 March 1988) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Gunton Park Farm Hanworth Norfolk NR11 7HL |
Director Name | Stanley Cusiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1988(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1989) |
Role | Solicitor |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB9 1JF Scotland |
Director Name | Carol Forest |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1990(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 1993) |
Role | Secretary |
Correspondence Address | Cottage No 2 Cullen House Cullen Grampian |
Director Name | Ronald Courtman |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1990(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 1993) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | East Tower Cullen House, Cullen Buckie Banffshire AB56 4XW Scotland |
Director Name | Natalie Kalb |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 1998) |
Role | Retired |
Correspondence Address | East Wing Cullen House Cullen Banffshire AB56 2XW Scotland |
Director Name | Pieter Dirk Kreb |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 1997) |
Role | Retired |
Correspondence Address | North Tower Cullen House Cullen Banffshire AB56 2XW Scotland |
Director Name | Iain Alexander Gauld Rennie |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1996) |
Role | Architect Photographers |
Correspondence Address | The Kitchen Cullen House Cullen Banffshire AB56 2XW Scotland |
Director Name | Sidney Harris |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 March 2003) |
Role | Coach Builder |
Correspondence Address | Cottage No 6 Cullen House Cullen AB56 2XW Scotland |
Director Name | Gerhard Hess |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1997) |
Role | Unit Professor |
Correspondence Address | West Tower Cullen House Cullen AB56 4XW Scotland |
Director Name | Frances Pierce Hosie Courtman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 February 2004) |
Role | Retired |
Correspondence Address | East Tower Cullen AB56 2XW Scotland |
Director Name | Gerhard Hess |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 March 2009) |
Role | Professor |
Correspondence Address | West Tower Cullen House Cullen AB56 4XW Scotland |
Director Name | William McLellan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2002) |
Role | Drilling Manager |
Correspondence Address | The Laundry Cullen House Cullen AB56 4XW Scotland |
Director Name | Dr John Lewis Baird |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 2000) |
Role | Medical Practitioner |
Correspondence Address | Cottage 4 Cullen House, Cullen Buckie Banffshire AB56 4XW Scotland |
Director Name | Mr Richard Bernard Frederick Broackes-Carter |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 19 March 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Iain Alexander Gauld Rennie |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 March 2011) |
Role | Retired Architect |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Lesley Ann Parker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2005) |
Role | Marketing Consultant |
Correspondence Address | The Laundry Cullern House Cullen AB56 4XW Scotland |
Director Name | Helen Linton Paine |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 March 2004) |
Role | Retired |
Correspondence Address | 5 Playfairs Courtyard Cullen Banffshire AB56 4XW Scotland |
Director Name | Stanley Maurice Paine |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(19 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 21 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Ms Gaille Mackinnon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2015) |
Role | Forensic Anthropologist |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Dr William Stuart Fleming |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 March 2017) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | June Meikle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2007(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2007) |
Role | Retired |
Correspondence Address | 3 Playfairs Courtyard Cullen House Cullen Banffshire AB56 4XW Scotland |
Director Name | David Cox |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 November 2019) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mrs Maria Luisa Ruiz Gonzalez |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 March 2011(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1988(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,186 |
Cash | £23,822 |
Current Liabilities | £2,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
22 July 2020 | Cessation of David Cox as a person with significant control on 15 November 2019 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 March 2020 | Termination of appointment of David Cox as a director on 15 November 2019 (1 page) |
6 March 2020 | Appointment of Juliet Phillida Irving as a director on 15 November 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Jean Ann Rennie as a director on 23 March 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Dr Joanna-Louise Marie Craven as a director on 24 March 2018 (2 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of William Stuart Fleming as a director on 18 March 2017 (1 page) |
25 July 2017 | Termination of appointment of William Stuart Fleming as a director on 18 March 2017 (1 page) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 July 2016 | Appointment of George Alexander Smith as a director on 12 March 2016 (2 pages) |
29 July 2016 | Appointment of Dr Jean Ann Rennie as a director on 12 March 2016 (2 pages) |
29 July 2016 | Appointment of George Alexander Smith as a director on 12 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (11 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (11 pages) |
29 July 2016 | Appointment of Dr Jean Ann Rennie as a director on 12 March 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Appointment of Ms Rachael Mary Shearer as a director on 21 March 2015 (2 pages) |
15 March 2016 | Appointment of Ms Rachael Mary Shearer as a director on 21 March 2015 (2 pages) |
7 December 2015 | Termination of appointment of Gaille Mackinnon as a director on 17 September 2015 (1 page) |
7 December 2015 | Termination of appointment of Gaille Mackinnon as a director on 17 September 2015 (1 page) |
21 July 2015 | Annual return made up to 16 July 2015 no member list (6 pages) |
21 July 2015 | Termination of appointment of Nancy Steele as a director on 21 March 2015 (1 page) |
21 July 2015 | Termination of appointment of Nancy Steele as a director on 21 March 2015 (1 page) |
21 July 2015 | Termination of appointment of Stanley Maurice Paine as a director on 21 March 2015 (1 page) |
21 July 2015 | Termination of appointment of Stanley Maurice Paine as a director on 21 March 2015 (1 page) |
21 July 2015 | Annual return made up to 16 July 2015 no member list (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Termination of appointment of Peter John Steele as a director on 15 March 2014 (1 page) |
6 March 2015 | Termination of appointment of Peter John Steele as a director on 15 March 2014 (1 page) |
27 February 2015 | Appointment of Mrs Nancy Steele as a director on 15 March 2014 (2 pages) |
27 February 2015 | Appointment of Mrs Nancy Steele as a director on 15 March 2014 (2 pages) |
22 August 2014 | Annual return made up to 16 July 2014 no member list (7 pages) |
22 August 2014 | Annual return made up to 16 July 2014 no member list (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2013 | Annual return made up to 16 July 2013 no member list (7 pages) |
6 August 2013 | Annual return made up to 16 July 2013 no member list (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
27 February 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
27 February 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
27 February 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
26 July 2012 | Annual return made up to 16 July 2012 no member list (7 pages) |
26 July 2012 | Annual return made up to 16 July 2012 no member list (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 September 2011 | Appointment of Mrs Nancy Ellen Broackes-Carter as a director (2 pages) |
23 September 2011 | Appointment of Mrs Maria Luisa Ruiz Gonzalez as a director (2 pages) |
23 September 2011 | Termination of appointment of Richard Broackes-Carter as a director (1 page) |
23 September 2011 | Appointment of Mrs Maria Luisa Ruiz Gonzalez as a director (2 pages) |
23 September 2011 | Termination of appointment of Iain Rennie as a director (1 page) |
23 September 2011 | Appointment of Mr Peter John Steele as a director (2 pages) |
23 September 2011 | Termination of appointment of Ronald Courtman as a director (1 page) |
23 September 2011 | Annual return made up to 16 July 2011 no member list (7 pages) |
23 September 2011 | Appointment of Mr Peter John Steele as a director (2 pages) |
23 September 2011 | Termination of appointment of Richard Broackes-Carter as a director (1 page) |
23 September 2011 | Appointment of Mr Colin Gordon Forrest Shearer as a director (2 pages) |
23 September 2011 | Termination of appointment of Iain Rennie as a director (1 page) |
23 September 2011 | Annual return made up to 16 July 2011 no member list (7 pages) |
23 September 2011 | Termination of appointment of Ronald Courtman as a director (1 page) |
23 September 2011 | Appointment of Mrs Nancy Ellen Broackes-Carter as a director (2 pages) |
23 September 2011 | Appointment of Mr Colin Gordon Forrest Shearer as a director (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 July 2010 | Director's details changed for Iain Alexander Gauld Rennie on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr John Laird Watson on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for David Cox on 16 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 16 July 2010 no member list (6 pages) |
24 July 2010 | Director's details changed for Eliane Regula Schleiffer on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Gaille Mackinnon on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Gaille Mackinnon on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Richard Bernard Frederick Broackes-Carter on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for David Cox on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stanley Maurice Paine on 16 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Burnett & Reid on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ronald Courtman on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stanley Maurice Paine on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Dr William Stuart Fleming on 16 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Burnett & Reid on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr John Laird Watson on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Iain Alexander Gauld Rennie on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Eliane Regula Schleiffer on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Richard Bernard Frederick Broackes-Carter on 16 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Dr William Stuart Fleming on 16 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 16 July 2010 no member list (6 pages) |
24 July 2010 | Director's details changed for Ronald Courtman on 16 July 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2009 | Annual return made up to 16/07/09 (5 pages) |
10 August 2009 | Appointment terminated director nancy steele (1 page) |
10 August 2009 | Appointment terminated director nancy steele (1 page) |
10 August 2009 | Annual return made up to 16/07/09 (5 pages) |
22 May 2009 | Appointment terminated director gerhard hess (1 page) |
22 May 2009 | Appointment terminated director carolyne robinson (1 page) |
22 May 2009 | Appointment terminated director john robinson (1 page) |
22 May 2009 | Appointment terminated director carolyne robinson (1 page) |
22 May 2009 | Appointment terminated director gerhard hess (1 page) |
22 May 2009 | Appointment terminated director john robinson (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2008 | Director appointed john david robinson (1 page) |
4 September 2008 | Director appointed john david robinson (1 page) |
4 September 2008 | Director appointed david cox (1 page) |
4 September 2008 | Director appointed david cox (1 page) |
18 August 2008 | Appointment terminated director june meikle (1 page) |
18 August 2008 | Appointment terminated director june meikle (1 page) |
18 August 2008 | Annual return made up to 16/07/08 (5 pages) |
18 August 2008 | Annual return made up to 16/07/08 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
2 August 2007 | Annual return made up to 16/07/07 (3 pages) |
2 August 2007 | Annual return made up to 16/07/07 (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 August 2006 | Annual return made up to 16/07/06 (3 pages) |
4 August 2006 | Annual return made up to 16/07/06 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | New director appointed (3 pages) |
22 August 2005 | Annual return made up to 16/07/05 (7 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Annual return made up to 16/07/05 (7 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Annual return made up to 16/07/04 (7 pages) |
23 July 2004 | Annual return made up to 16/07/04 (7 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
21 July 2003 | Annual return made up to 16/07/03 (7 pages) |
21 July 2003 | Annual return made up to 16/07/03 (7 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
7 August 2002 | Annual return made up to 16/07/02 (7 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Annual return made up to 16/07/02 (7 pages) |
7 August 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
6 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 July 2001 | Annual return made up to 16/07/01
|
19 July 2001 | Annual return made up to 16/07/01
|
9 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
20 September 2000 | Annual return made up to 16/07/00
|
20 September 2000 | Annual return made up to 16/07/00
|
19 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 1999 | Annual return made up to 16/07/99 (9 pages) |
18 October 1999 | Annual return made up to 16/07/99 (9 pages) |
15 October 1999 | New director appointed (1 page) |
15 October 1999 | New director appointed (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 August 1998 | Annual return made up to 16/07/98 (6 pages) |
24 August 1998 | Annual return made up to 16/07/98 (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
21 July 1997 | Annual return made up to 16/07/97 (6 pages) |
21 July 1997 | Annual return made up to 16/07/97 (6 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
16 September 1996 | Annual return made up to 16/07/96 (8 pages) |
16 September 1996 | Annual return made up to 16/07/96 (8 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 August 1995 | Annual return made up to 16/07/95 (18 pages) |
10 August 1995 | Annual return made up to 16/07/95 (18 pages) |