Company NameScotia Developments Limited
DirectorsDavid John Cameron and Bruce Reid Linton
Company StatusActive
Company NumberSC093716
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(34 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(34 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameGillian Nancy Fairlie
NationalityBritish
StatusResigned
Appointed13 January 1989(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 1989)
RoleCompany Director
Correspondence Address142 Duthie Terrace
Aberdeen
Aberdeenshire
AB1 6NH
Scotland
Director NameValerie Margaret Leeming
NationalityBritish
StatusResigned
Appointed13 January 1989(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 1989)
RoleCompany Director
Correspondence AddressMoorside
Woodplumbton
Preston
Director NameMr William Henry Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(3 years, 7 months after company formation)
Appointment Duration30 years, 10 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Ellon
Aberdeenshire
AB41 8LH
Scotland
Director NameMr Alexander Forbes Davidson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(4 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 April 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKnockothie House
Ellon
Aberdeenshire
AB41 8QY
Scotland
Director NameRonald Davidson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(4 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 April 2003)
RoleFarmer
Correspondence AddressCookston
Ellon
Aberdeenshire
AB41 8DE
Scotland
Director NameMr Stephen Burnett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(4 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversfield
Castle Road
Ellon
Aberdeenshire
AB41 9EY
Scotland
Director NameLawrence Brian Milne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(4 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 April 2003)
RoleCompany Director
Correspondence AddressBrackenridge
Ellon
Aberdeenshire
AB41 9DG
Scotland
Director NameMr Michael John Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(4 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFechil Lodge
Ellon
Aberdeenshire
AB41 8NR
Scotland
Director NameMr Michael Luigi Peter Zanre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(4 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 28 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years after company formation)
Appointment Duration31 years, 6 months (resigned 31 December 2022)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameWilliam Lind Macleod
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 28 May 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fechil Brae
Ellon
Aberdeenshire
AB41 8NS
Scotland
Secretary NameMr Michael Luigi Peter Zanre
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 30 October 2015)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMr Francis Dominic Fairlie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(10 years, 11 months after company formation)
Appointment Duration24 years (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Louisville Avenue
Aberdeen
AB15 4TT
Scotland
Director NameMr Dennis Watson Watt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Queens Road
Aberdeen
AB15 4YQ
Scotland
Secretary NameIAN F Roberts & Bain (Corporation)
StatusResigned
Appointed13 January 1989(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 1989)
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 6BY
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed30 November 1989(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1995)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed30 October 2015(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2024)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitescotia-homes.co.uk
Email address[email protected]
Telephone0800 0855455
Telephone regionFreephone

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

19 September 1997Delivered on: 9 October 1997
Persons entitled: Peter Mitchell Ingleside & Another

Classification: Standard security
Secured details: The obligations as specified in the missives.
Particulars: 750 square metres at plot 20 at village lands, pitmedden.
Outstanding
10 April 1995Delivered on: 28 April 1995
Persons entitled: Mrs Alice Elizabeth Garvie or Clark and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.98 acres at gardenston farm, laurencekirk.
Outstanding
7 June 1990Delivered on: 22 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 February 1996Delivered on: 29 February 1996
Satisfied on: 24 September 2014
Persons entitled: Captain Alwyne Arthur Compton Farquharson of Invercauld, M.C.

Classification: Standard security
Secured details: £240,000.
Particulars: Part of 2.63 hectares at monaltrie, ballater, aberdeenshire.
Fully Satisfied
15 May 1992Delivered on: 27 May 1992
Satisfied on: 17 January 1995
Persons entitled: Allan Mitchell Davidson

Classification: Standard security
Secured details: All sums due or to become due in terms of missives dated 13TH, 16TH, 28TH, apriland 1ST may all 1992.
Particulars: 1000 parts of an acre at roadside croft,charleston, nigg, kincardine.
Fully Satisfied
17 August 1990Delivered on: 31 August 1990
Satisfied on: 24 September 2014
Persons entitled: Donald Davidson

Classification: Standard security
Secured details: £750,000.
Particulars: 2 pieces of ground delineated and shaded in pink in parish of ellon aberdeen.
Fully Satisfied
17 August 1990Delivered on: 31 August 1990
Satisfied on: 24 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 pieces of ground delineated and shaded in pink in parish of ellon aberdeen.
Fully Satisfied
17 August 1990Delivered on: 31 August 1990
Satisfied on: 24 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground in parish of ellon aberdeen.
Fully Satisfied
12 February 1999Delivered on: 3 March 1999
Satisfied on: 24 September 2014
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gordon barracks, bridge of don, aberdeen.
Fully Satisfied
12 February 1999Delivered on: 18 February 1999
Satisfied on: 25 March 1999
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gordon barracks, bridge of don, aberdeen.
Fully Satisfied
1 May 1998Delivered on: 14 May 1998
Satisfied on: 24 September 2014
Persons entitled: Ian Routledge Johnston and Another

Classification: Standard security
Secured details: The whole obligations undertaken in terms of a minute of agreement.
Particulars: 0.99 hectare at lairds park,fintray,aberdeenshire.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
4 January 2023Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page)
28 July 2022Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
28 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
23 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages)
6 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
22 July 2020Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page)
22 July 2020Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages)
26 June 2020Notification of Camlin (No4) Limited as a person with significant control on 28 May 2020 (2 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 June 2020Cessation of Scotia Homes (Holdings) Limited as a person with significant control on 28 May 2020 (1 page)
28 May 2020Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Michael Luigi Peter Zanre as a director on 28 May 2020 (1 page)
28 May 2020Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Francis Dominic Fairlie as a director on 28 May 2020 (1 page)
28 May 2020Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page)
28 May 2020Termination of appointment of William Lind Macleod as a director on 28 May 2020 (1 page)
20 February 2020Termination of appointment of William Henry Bruce as a director on 25 November 2019 (1 page)
12 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
12 July 2019Termination of appointment of Dennis Watson Watt as a director on 28 June 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,569,374
(9 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,569,374
(9 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
6 November 2015Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page)
6 November 2015Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page)
6 November 2015Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages)
6 November 2015Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,569,374
(9 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,569,374
(9 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 13 in full (4 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 11 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 11 in full (4 pages)
24 September 2014Satisfaction of charge 13 in full (4 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3,569,374
(9 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3,569,374
(9 pages)
6 November 2013Full accounts made up to 30 April 2013 (8 pages)
6 November 2013Full accounts made up to 30 April 2013 (8 pages)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
5 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
5 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
21 June 2012Registered office address changed from 21 Bridge Street Ellon Aberdeenshire AB41 9AA on 21 June 2012 (1 page)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
21 June 2012Registered office address changed from 21 Bridge Street Ellon Aberdeenshire AB41 9AA on 21 June 2012 (1 page)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
21 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
21 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
14 June 2011Termination of appointment of Michael Taylor as a director (1 page)
14 June 2011Termination of appointment of Michael Taylor as a director (1 page)
10 May 2011Termination of appointment of Stephen Burnett as a director (1 page)
10 May 2011Termination of appointment of Stephen Burnett as a director (1 page)
12 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
24 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for William Martin Bruce on 28 November 2008 (1 page)
21 June 2010Director's details changed for William Martin Bruce on 28 November 2008 (1 page)
11 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
11 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
5 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
5 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
8 July 2008Return made up to 14/06/08; no change of members (10 pages)
8 July 2008Return made up to 14/06/08; no change of members (10 pages)
9 February 2008Full accounts made up to 30 April 2007 (13 pages)
9 February 2008Full accounts made up to 30 April 2007 (13 pages)
22 June 2007Return made up to 14/06/07; no change of members (10 pages)
22 June 2007Return made up to 14/06/07; no change of members (10 pages)
6 February 2007Full accounts made up to 30 April 2006 (14 pages)
6 February 2007Full accounts made up to 30 April 2006 (14 pages)
20 June 2006Return made up to 14/06/06; full list of members (10 pages)
20 June 2006Return made up to 14/06/06; full list of members (10 pages)
23 January 2006Full accounts made up to 30 April 2005 (14 pages)
23 January 2006Full accounts made up to 30 April 2005 (14 pages)
17 June 2005Return made up to 14/06/05; full list of members (10 pages)
17 June 2005Return made up to 14/06/05; full list of members (10 pages)
12 January 2005Full accounts made up to 30 April 2004 (15 pages)
12 January 2005Full accounts made up to 30 April 2004 (15 pages)
15 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 January 2004Full accounts made up to 30 April 2003 (17 pages)
10 January 2004Full accounts made up to 30 April 2003 (17 pages)
8 July 2003Return made up to 14/06/03; full list of members (15 pages)
8 July 2003Return made up to 14/06/03; full list of members (15 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
6 May 2003Company name changed scotia homes LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed scotia homes LIMITED\certificate issued on 06/05/03 (2 pages)
31 January 2003Full accounts made up to 30 April 2002 (17 pages)
31 January 2003Full accounts made up to 30 April 2002 (17 pages)
20 June 2002Return made up to 14/06/02; full list of members (16 pages)
20 June 2002Return made up to 14/06/02; full list of members (16 pages)
18 January 2002Full accounts made up to 30 April 2001 (14 pages)
18 January 2002Full accounts made up to 30 April 2001 (14 pages)
28 June 2001Return made up to 14/06/01; full list of members (14 pages)
28 June 2001Return made up to 14/06/01; full list of members (14 pages)
16 January 2001Ad 15/12/00--------- £ si 1069374@1=1069374 £ ic 2500000/3569374 (4 pages)
16 January 2001Ad 15/12/00--------- £ si 1069374@1=1069374 £ ic 2500000/3569374 (4 pages)
10 January 2001Full accounts made up to 30 April 2000 (15 pages)
10 January 2001Full accounts made up to 30 April 2000 (15 pages)
16 October 2000Ad 22/09/00--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (4 pages)
16 October 2000Particulars of contract relating to shares (4 pages)
16 October 2000Ad 22/09/00--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (4 pages)
16 October 2000Particulars of contract relating to shares (4 pages)
26 September 2000£ nc 500000/5000000 27/07/00 (1 page)
26 September 2000£ nc 500000/5000000 27/07/00 (1 page)
26 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 January 2000Full accounts made up to 30 April 1999 (14 pages)
17 January 2000Full accounts made up to 30 April 1999 (14 pages)
13 December 1999Alterations to a floating charge (9 pages)
13 December 1999Alterations to a floating charge (9 pages)
6 July 1999Return made up to 14/06/99; full list of members (10 pages)
6 July 1999Return made up to 14/06/99; full list of members (10 pages)
25 March 1999Dec mort/charge * (4 pages)
25 March 1999Dec mort/charge * (4 pages)
3 March 1999Partic of mort/charge * (5 pages)
3 March 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
11 January 1999Accounts for a medium company made up to 30 April 1998 (14 pages)
11 January 1999Accounts for a medium company made up to 30 April 1998 (14 pages)
22 June 1998Return made up to 14/06/98; no change of members (6 pages)
22 June 1998Return made up to 14/06/98; no change of members (6 pages)
14 May 1998Partic of mort/charge * (5 pages)
14 May 1998Partic of mort/charge * (5 pages)
23 January 1998Accounts for a medium company made up to 30 April 1997 (15 pages)
23 January 1998Accounts for a medium company made up to 30 April 1997 (15 pages)
9 October 1997Partic of mort/charge * (5 pages)
9 October 1997Partic of mort/charge * (5 pages)
26 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 1997Accounts for a medium company made up to 30 April 1996 (12 pages)
19 January 1997Accounts for a medium company made up to 30 April 1996 (12 pages)
1 July 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
11 March 1996Dec mort/charge release * (2 pages)
11 March 1996Dec mort/charge release * (2 pages)
29 February 1996Partic of mort/charge * (5 pages)
29 February 1996Partic of mort/charge * (5 pages)
16 February 1996Accounts for a medium company made up to 30 April 1995 (11 pages)
16 February 1996Accounts for a medium company made up to 30 April 1995 (11 pages)
23 August 1995Registered office changed on 23/08/95 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
23 August 1995Registered office changed on 23/08/95 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Partic of mort/charge * (3 pages)
28 April 1995Partic of mort/charge * (3 pages)
17 January 1995Dec mort/charge * (2 pages)
17 January 1995Dec mort/charge * (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 May 1992Partic of mort/charge * (3 pages)
27 May 1992Partic of mort/charge * (3 pages)
4 September 1991Alterations to a floating charge (5 pages)
4 September 1991Alterations to a floating charge (5 pages)
14 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 August 1990Partic of mort/charge 9565 (3 pages)
31 August 1990Partic of mort/charge 9565 (3 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 October 1985Memorandum of association (5 pages)
25 October 1985Memorandum of association (5 pages)
10 June 1985Incorporation (13 pages)
10 June 1985Incorporation (13 pages)