Glasgow
G1 3PE
Scotland
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Gillian Nancy Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | 142 Duthie Terrace Aberdeen Aberdeenshire AB1 6NH Scotland |
Director Name | Valerie Margaret Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | Moorside Woodplumbton Preston |
Director Name | Mr William Henry Bruce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Ellon Aberdeenshire AB41 8LH Scotland |
Director Name | Mr Alexander Forbes Davidson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 April 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Knockothie House Ellon Aberdeenshire AB41 8QY Scotland |
Director Name | Ronald Davidson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 April 2003) |
Role | Farmer |
Correspondence Address | Cookston Ellon Aberdeenshire AB41 8DE Scotland |
Director Name | Mr Stephen Burnett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversfield Castle Road Ellon Aberdeenshire AB41 9EY Scotland |
Director Name | Lawrence Brian Milne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 April 2003) |
Role | Company Director |
Correspondence Address | Brackenridge Ellon Aberdeenshire AB41 9DG Scotland |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fechil Lodge Ellon Aberdeenshire AB41 8NR Scotland |
Director Name | Mr Michael Luigi Peter Zanre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 28 May 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mr William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years after company formation) |
Appointment Duration | 31 years, 6 months (resigned 31 December 2022) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | William Lind Macleod |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 May 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fechil Brae Ellon Aberdeenshire AB41 8NS Scotland |
Secretary Name | Mr Michael Luigi Peter Zanre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 October 2015) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mr Francis Dominic Fairlie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Louisville Avenue Aberdeen AB15 4TT Scotland |
Director Name | Mr Dennis Watson Watt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Queens Road Aberdeen AB15 4YQ Scotland |
Secretary Name | IAN F Roberts & Bain (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 1989) |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 6BY Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1989(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 1995) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2015(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2024) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | scotia-homes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0855455 |
Telephone region | Freephone |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
19 September 1997 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
4 January 2023 | Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page) |
28 July 2022 | Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
28 June 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
23 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages) |
6 August 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
22 July 2020 | Registered 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 2020 | Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages) |
26 June 2020 | Notification of Camlin (No4) Limited as a person with significant control on 28 May 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 June 2020 | Cessation of Scotia Homes (Holdings) Limited as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Michael Luigi Peter Zanre as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Francis Dominic Fairlie as a director on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of William Lind Macleod as a director on 28 May 2020 (1 page) |
20 February 2020 | Termination of appointment of William Henry Bruce as a director on 25 November 2019 (1 page) |
12 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
12 July 2019 | Termination of appointment of Dennis Watson Watt as a director on 28 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
6 November 2015 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page) |
6 November 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page) |
6 November 2015 | Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages) |
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 13 in full (4 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 11 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 11 in full (4 pages) |
24 September 2014 | Satisfaction of charge 13 in full (4 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 November 2013 | Full accounts made up to 30 April 2013 (8 pages) |
6 November 2013 | Full accounts made up to 30 April 2013 (8 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
5 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
21 June 2012 | Registered office address changed from 21 Bridge Street Ellon Aberdeenshire AB41 9AA on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Registered office address changed from 21 Bridge Street Ellon Aberdeenshire AB41 9AA on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
21 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
21 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
14 June 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
10 May 2011 | Termination of appointment of Stephen Burnett as a director (1 page) |
10 May 2011 | Termination of appointment of Stephen Burnett as a director (1 page) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for William Martin Bruce on 28 November 2008 (1 page) |
21 June 2010 | Director's details changed for William Martin Bruce on 28 November 2008 (1 page) |
11 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
11 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
5 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
5 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
8 July 2008 | Return made up to 14/06/08; no change of members (10 pages) |
8 July 2008 | Return made up to 14/06/08; no change of members (10 pages) |
9 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
9 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
22 June 2007 | Return made up to 14/06/07; no change of members (10 pages) |
22 June 2007 | Return made up to 14/06/07; no change of members (10 pages) |
6 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
6 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (10 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (10 pages) |
23 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
23 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (10 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (10 pages) |
12 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
12 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members
|
15 June 2004 | Return made up to 14/06/04; full list of members
|
10 January 2004 | Full accounts made up to 30 April 2003 (17 pages) |
10 January 2004 | Full accounts made up to 30 April 2003 (17 pages) |
8 July 2003 | Return made up to 14/06/03; full list of members (15 pages) |
8 July 2003 | Return made up to 14/06/03; full list of members (15 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
6 May 2003 | Company name changed scotia homes LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed scotia homes LIMITED\certificate issued on 06/05/03 (2 pages) |
31 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
31 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (16 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (16 pages) |
18 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
18 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (14 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (14 pages) |
16 January 2001 | Ad 15/12/00--------- £ si 1069374@1=1069374 £ ic 2500000/3569374 (4 pages) |
16 January 2001 | Ad 15/12/00--------- £ si 1069374@1=1069374 £ ic 2500000/3569374 (4 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
16 October 2000 | Ad 22/09/00--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (4 pages) |
16 October 2000 | Particulars of contract relating to shares (4 pages) |
16 October 2000 | Ad 22/09/00--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (4 pages) |
16 October 2000 | Particulars 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 2000 | Resolutions
|
26 September 2000 | Resolutions
|
15 June 2000 | Return made up to 14/06/00; full list of members
|
15 June 2000 | Return made up to 14/06/00; full list of members
|
17 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
13 December 1999 | Alterations to a floating charge (9 pages) |
13 December 1999 | Alterations to a floating charge (9 pages) |
6 July 1999 | Return made up to 14/06/99; full list of members (10 pages) |
6 July 1999 | Return made up to 14/06/99; full list of members (10 pages) |
25 March 1999 | Dec mort/charge * (4 pages) |
25 March 1999 | Dec mort/charge * (4 pages) |
3 March 1999 | Partic of mort/charge * (5 pages) |
3 March 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
11 January 1999 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
11 January 1999 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
22 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
22 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
14 May 1998 | Partic of mort/charge * (5 pages) |
14 May 1998 | Partic of mort/charge * (5 pages) |
23 January 1998 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
23 January 1998 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
9 October 1997 | Partic of mort/charge * (5 pages) |
9 October 1997 | Partic of mort/charge * (5 pages) |
26 June 1997 | Return made up to 14/06/97; full list of members
|
26 June 1997 | Return made up to 14/06/97; full list of members
|
19 January 1997 | Accounts for a medium company made up to 30 April 1996 (12 pages) |
19 January 1997 | Accounts for a medium company made up to 30 April 1996 (12 pages) |
1 July 1996 | Return made up to 14/06/96; no change of members
|
1 July 1996 | Return made up to 14/06/96; no change of members
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
11 March 1996 | Dec mort/charge release * (2 pages) |
11 March 1996 | Dec mort/charge release * (2 pages) |
29 February 1996 | Partic of mort/charge * (5 pages) |
29 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Accounts for a medium company made up to 30 April 1995 (11 pages) |
16 February 1996 | Accounts for a medium company made up to 30 April 1995 (11 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
23 August 1995 | Registered office changed on 23/08/95 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
22 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Partic of mort/charge * (3 pages) |
28 April 1995 | Partic of mort/charge * (3 pages) |
17 January 1995 | Dec mort/charge * (2 pages) |
17 January 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 May 1992 | Partic of mort/charge * (3 pages) |
27 May 1992 | Partic of mort/charge * (3 pages) |
4 September 1991 | Alterations to a floating charge (5 pages) |
4 September 1991 | Alterations to a floating charge (5 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Resolutions
|
31 August 1990 | Partic of mort/charge 9565 (3 pages) |
31 August 1990 | Partic of mort/charge 9565 (3 pages) |
28 June 1990 | Resolutions
|
28 June 1990 | Resolutions
|
25 October 1985 | Memorandum of association (5 pages) |
25 October 1985 | Memorandum of association (5 pages) |
10 June 1985 | Incorporation (13 pages) |
10 June 1985 | Incorporation (13 pages) |