Company NameScarf
Company StatusActive
Company NumberSC094819
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 1985(38 years, 8 months ago)
Previous NameS.C.A.R.F.

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(13 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Jesmond Circle
Bridge Of Don
Aberdeen
AB22 8WX
Scotland
Director NameMr Edwin Charles Rennie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(24 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Newlands Crescent
Aberdeen
Aberdeenshire
AB10 6LH
Scotland
Director NameMr John Attwell Tomlinson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(24 years, 8 months after company formation)
Appointment Duration14 years
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address46 Rosemount Place
Aberdeen
AB25 2XB
Scotland
Director NameMs Janice Lindsay Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(26 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleBusiness Development Coordinator
Country of ResidenceScotland
Correspondence Address1 Cotton Street
Aberdeen
AB11 5EE
Scotland
Director NameMs Stacy Watt Angus
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(33 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Allan Dick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMs Susan Mackie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Solutions Analyst
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Brett Matthew Carragher Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(35 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMs Donna McWilliams
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Thane Lawrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleSemi-Retired
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Mark Ritchie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed08 May 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ramsay Galloway Milne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(3 years, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 10 November 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address107 Springfield Road
Aberdeen
AB15 7RT
Scotland
Director NameRobert Lawrie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1992)
RoleDevelopment Worker Voluntar Se
Correspondence Address6 Forvie Close
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8TB
Scotland
Director NameIsla Rose Laing
NationalityBritish
StatusResigned
Appointed15 August 1989(3 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 September 1989)
RoleHousing Aid Worker
Correspondence Address13 Crown Terrace
Aberdeen
Aberdeenshire
AB1 2HE
Scotland
Director NameAndrew Barney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1992)
RoleEstimator
Correspondence Address18 Alexander Terrace
Aberdeen
Aberdeenshire
AB2 2RE
Scotland
Secretary NameDavid Martin Allan
NationalityBritish
StatusResigned
Appointed15 August 1989(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressMillfield
Inchbare
Edzell
Angus
DD9 7QJ
Scotland
Director NameDouglas Bain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 1994)
RoleHousing Aid Worker
Correspondence Address563 North Anderson Drive
Aberdeen
Aberdeenshire
AB2 5JD
Scotland
Director NameGordon David McIntosh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1989(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1992)
RoleSenior Social Worker
Correspondence Address120 Argyll Place
Rosemount
Aberdeen
Director NameAlexander Ross Gallacher
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 1994)
RolePrincipal Housing Improvement
Correspondence Address3 Pitstruan Terrace
Aberdeen
Aberdeenshire
AB1 6QW
Scotland
Director NameHarold Martin Edge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 1994)
RoleLecturer
Correspondence AddressGlenview
Tarland
Aboyne
Aberdeenshire
AB34 4TN
Scotland
Director NameMr William Monro Houston
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 December 2000)
RoleRetired Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocklea
28 Craigendarroch Walk
Ballater
Aberdeenshire
AB35 5ZB
Scotland
Director NameAlexander McKenzie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 August 1997)
RoleBank Officer
Correspondence Address27 Norfolk Road
Aberdeen
Aberdeenshire
AB1 6JR
Scotland
Director NameAlexander Ross Gallagher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 December 2002)
RoleBuilding Consultant
Correspondence Address3 Pitstruan Terrace
Aberdeen
AB10 6QW
Scotland
Director NameDr Gillian Ann Mathieson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 June 2002)
RoleAdvice Worker
Correspondence AddressWaulkendale Cottage
Dunecht
Westhill
Aberdeenshire
AB32 7DQ
Scotland
Director NameMs Sheila Spark Henderson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(10 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 May 2011)
RoleRetired
Correspondence AddressCothal Cottage, Fintray
Dyce
Aberdeen
Aberdeenshire
AB21 0HU
Scotland
Director NameGeorge Scott Cassie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2003)
RoleConsultant
Country of ResidenceScotland
Correspondence Address70 Garthdee Road
Aberdeen
Aberdeenshire
AB1 7AR
Scotland
Director NameAlister Leitch
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 October 2011)
RoleRetired
Correspondence AddressMuirhead Cottage
Ordhead Sauchen
Inverurie
Aberdeenshire
AB51 7RB
Scotland
Director NameJames David Gordon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(17 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Kennerty Park
Peterculter
Aberdeen
AB14 0LE
Scotland
Director NameCllr James Jamieson Hunter
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2007(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2012)
RolePlumber Electrician
Country of ResidenceScotland
Correspondence Address83 North Deeside Road
Peterculter
Aberdeen
AB14 0QL
Scotland
Director NameMr Douglas Albert Bodie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(26 years, 2 months after company formation)
Appointment Duration9 years (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queens Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Director NameMs Jeanie Simpson Morrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(26 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressAberdeen City Council Town House
Broad Street
Aberdeen
AB10 1FY
Scotland
Director NameMr Graham McWilliam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(31 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMs Heather McQuillan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2017(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2019)
RoleHousing Professional (Home Energy Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressScarf 1 Cotton Street
Aberdeen
AB11 5EE
Scotland
Director NameMs Tracie Anne Lovie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(32 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed03 June 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.scarf.org.uk
Email address[email protected]
Telephone01224 213005
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£2,272,379
Net Worth£1,598,682
Cash£1,562,689
Current Liabilities£181,774

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

18 January 2021Second filing for the appointment of Ms Susan Mackie as a director (3 pages)
17 December 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2020Memorandum and Articles of Association (18 pages)
8 December 2020Termination of appointment of Douglas Albert Bodie as a director on 11 November 2020 (1 page)
28 October 2020Termination of appointment of Heather Mcquillan as a director on 1 May 2019 (1 page)
28 October 2020Termination of appointment of Graham Mcwilliam as a director on 5 December 2019 (1 page)
25 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
13 November 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
6 November 2019Appointment of Mr David Allan Dick as a director on 4 October 2019 (2 pages)
17 October 2019Appointment of Ms Susan Mackie as a director on 3 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2021
(2 pages)
3 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 August 2019Appointment of Ms Stacy Watt Angus as a director on 27 March 2019 (2 pages)
23 November 2018Group of companies' accounts made up to 31 March 2018 (45 pages)
3 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 August 2018Director's details changed for Mr Graham Mcwilliam on 9 August 2018 (2 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (37 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (37 pages)
27 November 2017Appointment of Ms Tracie Anne Lovie as a director on 25 October 2017 (2 pages)
27 November 2017Appointment of Ms Tracie Anne Lovie as a director on 25 October 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 May 2017Termination of appointment of Jeanie Simpson Morrison as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Jeanie Simpson Morrison as a director on 10 May 2017 (1 page)
17 March 2017Appointment of Ms Heather Mcquillan as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Ms Heather Mcquillan as a director on 1 March 2017 (2 pages)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
(1 page)
22 February 2017Company name changed S.C.A.R.F.\certificate issued on 22/02/17
  • CONNOT ‐ Change of name notice
(5 pages)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
(1 page)
23 November 2016Termination of appointment of James David Gordon as a director on 27 October 2016 (1 page)
23 November 2016Appointment of Mr Graham Mcwilliam as a director on 31 October 2016 (2 pages)
23 November 2016Appointment of Mr Graham Mcwilliam as a director on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of James David Gordon as a director on 27 October 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 March 2016 (34 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (34 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 September 2015Registered office address changed from 1 Cotton Street Aberdeen AB11 5EE to 34 Albyn Place Aberdeen AB10 1FW on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 1 Cotton Street Aberdeen AB11 5EE to 34 Albyn Place Aberdeen AB10 1FW on 30 September 2015 (1 page)
15 September 2015Total exemption full accounts made up to 31 March 2015 (39 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (39 pages)
14 September 2015Annual return made up to 15 August 2015 no member list (10 pages)
14 September 2015Annual return made up to 15 August 2015 no member list (10 pages)
10 September 2015Termination of appointment of Ronald Rennie Webster as a director on 11 September 2014 (1 page)
10 September 2015Termination of appointment of Ronald Rennie Webster as a director on 11 September 2014 (1 page)
27 August 2015Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 1 Cotton Street Aberdeen AB11 5EE on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 1 Cotton Street Aberdeen AB11 5EE on 27 August 2015 (2 pages)
26 March 2015Director's details changed for Ms Jeanie Simpson Morrison on 1 January 2015 (2 pages)
26 March 2015Director's details changed for Ms Jeanie Simpson Morrison on 1 January 2015 (2 pages)
26 March 2015Director's details changed for Ms Jeanie Simpson Morrison on 1 January 2015 (2 pages)
7 January 2015Director's details changed for Ms Jeanie Simpson Morrison on 12 September 2012 (2 pages)
7 January 2015Director's details changed for Ms Jeanie Simpson Morrison on 12 September 2012 (2 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
8 September 2014Annual return made up to 15 August 2014 no member list (11 pages)
8 September 2014Annual return made up to 15 August 2014 no member list (11 pages)
28 October 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
28 October 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
7 October 2013Director's details changed for Cllr Ramsay Galloway Milne on 1 August 2013 (2 pages)
7 October 2013Annual return made up to 15 August 2013 no member list (11 pages)
7 October 2013Director's details changed for Cllr Ramsay Galloway Milne on 1 August 2013 (2 pages)
7 October 2013Director's details changed for Cllr Ramsay Galloway Milne on 1 August 2013 (2 pages)
7 October 2013Annual return made up to 15 August 2013 no member list (11 pages)
7 October 2013Director's details changed for Cllr Ramsay Galloway Milne on 1 August 2013 (2 pages)
16 July 2013Appointment of Ms Janice Lindsay Nicol as a director (3 pages)
16 July 2013Appointment of Ms Janice Lindsay Nicol as a director (3 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
9 October 2012Annual return made up to 15 August 2012 no member list (10 pages)
9 October 2012Annual return made up to 15 August 2012 no member list (10 pages)
14 August 2012Appointment of Ms Jeanie Simpson Morrison as a director (3 pages)
14 August 2012Appointment of Ms Jeanie Simpson Morrison as a director (3 pages)
2 July 2012Termination of appointment of James Noble as a director (1 page)
2 July 2012Termination of appointment of James Noble as a director (1 page)
21 June 2012Termination of appointment of James Hunter as a director (1 page)
21 June 2012Termination of appointment of Alister Leitch as a director (1 page)
21 June 2012Termination of appointment of James Hunter as a director (1 page)
21 June 2012Termination of appointment of Alister Leitch as a director (1 page)
21 November 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
21 November 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
15 November 2011Appointment of Mr Douglas Albert Bodie as a director (4 pages)
15 November 2011Appointment of Mr Douglas Albert Bodie as a director (4 pages)
8 November 2011Termination of appointment of James Sinclair as a director (1 page)
8 November 2011Termination of appointment of James Sinclair as a director (1 page)
23 August 2011Annual return made up to 15 August 2011 no member list (12 pages)
23 August 2011Annual return made up to 15 August 2011 no member list (12 pages)
19 August 2011Termination of appointment of Sheila Henderson as a director (1 page)
19 August 2011Termination of appointment of Sheila Henderson as a director (1 page)
10 September 2010Annual return made up to 15 August 2010 no member list (13 pages)
10 September 2010Director's details changed for Cllr Ramsay Galloway Milne on 15 August 2010 (2 pages)
10 September 2010Director's details changed for Ms Sheila Spark Henderson on 15 August 2010 (2 pages)
10 September 2010Director's details changed for Cllr Ramsay Galloway Milne on 15 August 2010 (2 pages)
10 September 2010Annual return made up to 15 August 2010 no member list (13 pages)
10 September 2010Director's details changed for Ms Sheila Spark Henderson on 15 August 2010 (2 pages)
2 September 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
2 September 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
10 August 2010Appointment of Councillor James Noble as a director (3 pages)
10 August 2010Appointment of Councillor James Noble as a director (3 pages)
28 April 2010Appointment of Mr John Attwell Tomlinson as a director (3 pages)
28 April 2010Appointment of Mr John Attwell Tomlinson as a director (3 pages)
13 April 2010Appointment of Edwin Charles Rennie as a director (3 pages)
13 April 2010Appointment of Edwin Charles Rennie as a director (3 pages)
12 March 2010Termination of appointment of John Stewart as a director (2 pages)
12 March 2010Termination of appointment of John Stewart as a director (2 pages)
17 September 2009Annual return made up to 15/08/09 (5 pages)
17 September 2009Annual return made up to 15/08/09 (5 pages)
19 August 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
19 August 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
28 August 2008Annual return made up to 15/08/08 (5 pages)
28 August 2008Annual return made up to 15/08/08 (5 pages)
12 August 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
12 August 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
3 October 2007Memorandum and Articles of Association (19 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2007Memorandum and Articles of Association (19 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Annual return made up to 15/08/07 (3 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Annual return made up to 15/08/07 (3 pages)
18 August 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
18 August 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
11 September 2006Annual return made up to 15/08/06 (3 pages)
11 September 2006Full accounts made up to 31 March 2006 (27 pages)
11 September 2006Full accounts made up to 31 March 2006 (27 pages)
11 September 2006Annual return made up to 15/08/06 (3 pages)
29 November 2005Full accounts made up to 31 March 2005 (27 pages)
29 November 2005Full accounts made up to 31 March 2005 (27 pages)
3 October 2005Annual return made up to 15/08/05 (3 pages)
3 October 2005Annual return made up to 15/08/05 (3 pages)
1 September 2004Full accounts made up to 31 March 2004 (26 pages)
1 September 2004Full accounts made up to 31 March 2004 (26 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Annual return made up to 15/08/04 (7 pages)
20 August 2004Annual return made up to 15/08/04 (7 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
29 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
29 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
10 November 2003Annual return made up to 15/08/03 (7 pages)
10 November 2003Annual return made up to 15/08/03 (7 pages)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
6 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
6 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (3 pages)
23 August 2002Annual return made up to 15/08/02 (7 pages)
23 August 2002Annual return made up to 15/08/02 (7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
19 December 2001Amended full accounts made up to 31 March 2001 (17 pages)
19 December 2001Amended full accounts made up to 31 March 2001 (17 pages)
4 December 2001Secretary's particulars changed (1 page)
4 December 2001Secretary's particulars changed (1 page)
20 November 2001Annual return made up to 15/08/01 (7 pages)
20 November 2001Annual return made up to 15/08/01 (7 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
5 September 2001Full accounts made up to 31 March 2001 (15 pages)
5 September 2001Full accounts made up to 31 March 2001 (15 pages)
14 March 2001New director appointed (1 page)
14 March 2001New director appointed (1 page)
7 November 2000Full accounts made up to 31 March 2000 (14 pages)
7 November 2000Full accounts made up to 31 March 2000 (14 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Annual return made up to 15/08/00 (7 pages)
1 September 2000Annual return made up to 15/08/00 (7 pages)
27 January 2000Memorandum and Articles of Association (14 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 2000Memorandum and Articles of Association (14 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Annual return made up to 15/08/99 (8 pages)
13 October 1999Annual return made up to 15/08/99 (8 pages)
29 September 1999Full accounts made up to 31 March 1999 (14 pages)
29 September 1999Full accounts made up to 31 March 1999 (14 pages)
19 July 1999Auditor's resignation (2 pages)
19 July 1999Auditor's resignation (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 September 1998Annual return made up to 15/08/98 (9 pages)
7 September 1998Annual return made up to 15/08/98 (9 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 January 1998Memorandum and Articles of Association (18 pages)
9 January 1998Memorandum and Articles of Association (18 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1997Annual return made up to 15/08/97 (10 pages)
16 September 1997Annual return made up to 15/08/97 (10 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Annual return made up to 15/08/96 (9 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Annual return made up to 15/08/96 (9 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
16 August 1996Full accounts made up to 31 March 1996 (13 pages)
16 August 1996Full accounts made up to 31 March 1996 (13 pages)
18 December 1995Registered office changed on 18/12/95 from: 12 carden place aberdeen AB1 1UR (1 page)
18 December 1995Registered office changed on 18/12/95 from: 12 carden place aberdeen AB1 1UR (1 page)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 September 1995Annual return made up to 15/08/95 (18 pages)
1 September 1995Annual return made up to 15/08/95 (18 pages)