Bridge Of Don
Aberdeen
AB22 8WX
Scotland
Director Name | Mr Edwin Charles Rennie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Newlands Crescent Aberdeen Aberdeenshire AB10 6LH Scotland |
Director Name | Mr John Attwell Tomlinson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(24 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 46 Rosemount Place Aberdeen AB25 2XB Scotland |
Director Name | Ms Janice Lindsay Nicol |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2012(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Business Development Coordinator |
Country of Residence | Scotland |
Correspondence Address | 1 Cotton Street Aberdeen AB11 5EE Scotland |
Director Name | Ms Stacy Watt Angus |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr David Allan Dick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ms Susan Mackie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Solutions Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Brett Matthew Carragher Jackson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ms Donna McWilliams |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Thane Lawrie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Semi-Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Mark Ritchie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ramsay Galloway Milne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 10 November 2021) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Springfield Road Aberdeen AB15 7RT Scotland |
Director Name | Robert Lawrie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1992) |
Role | Development Worker Voluntar Se |
Correspondence Address | 6 Forvie Close Bridge Of Don Aberdeen Aberdeenshire AB22 8TB Scotland |
Director Name | Isla Rose Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(3 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 13 September 1989) |
Role | Housing Aid Worker |
Correspondence Address | 13 Crown Terrace Aberdeen Aberdeenshire AB1 2HE Scotland |
Director Name | Andrew Barney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1992) |
Role | Estimator |
Correspondence Address | 18 Alexander Terrace Aberdeen Aberdeenshire AB2 2RE Scotland |
Secretary Name | David Martin Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Millfield Inchbare Edzell Angus DD9 7QJ Scotland |
Director Name | Douglas Bain |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 August 1994) |
Role | Housing Aid Worker |
Correspondence Address | 563 North Anderson Drive Aberdeen Aberdeenshire AB2 5JD Scotland |
Director Name | Gordon David McIntosh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1989(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1992) |
Role | Senior Social Worker |
Correspondence Address | 120 Argyll Place Rosemount Aberdeen |
Director Name | Alexander Ross Gallacher |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 1994) |
Role | Principal Housing Improvement |
Correspondence Address | 3 Pitstruan Terrace Aberdeen Aberdeenshire AB1 6QW Scotland |
Director Name | Harold Martin Edge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 1994) |
Role | Lecturer |
Correspondence Address | Glenview Tarland Aboyne Aberdeenshire AB34 4TN Scotland |
Director Name | Mr William Monro Houston |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 December 2000) |
Role | Retired Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rocklea 28 Craigendarroch Walk Ballater Aberdeenshire AB35 5ZB Scotland |
Director Name | Alexander McKenzie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1997) |
Role | Bank Officer |
Correspondence Address | 27 Norfolk Road Aberdeen Aberdeenshire AB1 6JR Scotland |
Director Name | Alexander Ross Gallagher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 December 2002) |
Role | Building Consultant |
Correspondence Address | 3 Pitstruan Terrace Aberdeen AB10 6QW Scotland |
Director Name | Dr Gillian Ann Mathieson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(10 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 2002) |
Role | Advice Worker |
Correspondence Address | Waulkendale Cottage Dunecht Westhill Aberdeenshire AB32 7DQ Scotland |
Director Name | Ms Sheila Spark Henderson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 May 2011) |
Role | Retired |
Correspondence Address | Cothal Cottage, Fintray Dyce Aberdeen Aberdeenshire AB21 0HU Scotland |
Director Name | George Scott Cassie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2003) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 70 Garthdee Road Aberdeen Aberdeenshire AB1 7AR Scotland |
Director Name | Alister Leitch |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 October 2011) |
Role | Retired |
Correspondence Address | Muirhead Cottage Ordhead Sauchen Inverurie Aberdeenshire AB51 7RB Scotland |
Director Name | James David Gordon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Kennerty Park Peterculter Aberdeen AB14 0LE Scotland |
Director Name | Cllr James Jamieson Hunter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2007(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 June 2012) |
Role | Plumber Electrician |
Country of Residence | Scotland |
Correspondence Address | 83 North Deeside Road Peterculter Aberdeen AB14 0QL Scotland |
Director Name | Mr Douglas Albert Bodie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(26 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queens Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Director Name | Ms Jeanie Simpson Morrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Aberdeen City Council Town House Broad Street Aberdeen AB10 1FY Scotland |
Director Name | Mr Graham McWilliam |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ms Heather McQuillan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2017(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2019) |
Role | Housing Professional (Home Energy Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | Scarf 1 Cotton Street Aberdeen AB11 5EE Scotland |
Director Name | Ms Tracie Anne Lovie |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.scarf.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 213005 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,272,379 |
Net Worth | £1,598,682 |
Cash | £1,562,689 |
Current Liabilities | £181,774 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
18 January 2021 | Second filing for the appointment of Ms Susan Mackie as a director (3 pages) |
---|---|
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Memorandum and Articles of Association (18 pages) |
8 December 2020 | Termination of appointment of Douglas Albert Bodie as a director on 11 November 2020 (1 page) |
28 October 2020 | Termination of appointment of Heather Mcquillan as a director on 1 May 2019 (1 page) |
28 October 2020 | Termination of appointment of Graham Mcwilliam as a director on 5 December 2019 (1 page) |
25 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
13 November 2019 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
6 November 2019 | Appointment of Mr David Allan Dick as a director on 4 October 2019 (2 pages) |
17 October 2019 | Appointment of Ms Susan Mackie as a director on 3 October 2019
|
3 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 August 2019 | Appointment of Ms Stacy Watt Angus as a director on 27 March 2019 (2 pages) |
23 November 2018 | Group of companies' accounts made up to 31 March 2018 (45 pages) |
3 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr Graham Mcwilliam on 9 August 2018 (2 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (37 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (37 pages) |
27 November 2017 | Appointment of Ms Tracie Anne Lovie as a director on 25 October 2017 (2 pages) |
27 November 2017 | Appointment of Ms Tracie Anne Lovie as a director on 25 October 2017 (2 pages) |
17 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 May 2017 | Termination of appointment of Jeanie Simpson Morrison as a director on 10 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Jeanie Simpson Morrison as a director on 10 May 2017 (1 page) |
17 March 2017 | Appointment of Ms Heather Mcquillan as a director on 1 March 2017 (2 pages) |
17 March 2017 | Appointment of Ms Heather Mcquillan as a director on 1 March 2017 (2 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Company name changed S.C.A.R.F.\certificate issued on 22/02/17
|
22 February 2017 | Resolutions
|
23 November 2016 | Termination of appointment of James David Gordon as a director on 27 October 2016 (1 page) |
23 November 2016 | Appointment of Mr Graham Mcwilliam as a director on 31 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Graham Mcwilliam as a director on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of James David Gordon as a director on 27 October 2016 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
1 September 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
30 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 March 2015 (39 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (39 pages) |
14 September 2015 | Annual return made up to 15 August 2015 no member list (10 pages) |
14 September 2015 | Annual return made up to 15 August 2015 no member list (10 pages) |
10 September 2015 | Termination of appointment of Ronald Rennie Webster as a director on 11 September 2014 (1 page) |
10 September 2015 | Termination of appointment of Ronald Rennie Webster as a director on 11 September 2014 (1 page) |
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Ms Jeanie Simpson Morrison on 1 January 2015 (2 pages) |
26 March 2015 | Director's details changed for Ms Jeanie Simpson Morrison on 1 January 2015 (2 pages) |
26 March 2015 | Director's details changed for Ms Jeanie Simpson Morrison on 1 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Ms Jeanie Simpson Morrison on 12 September 2012 (2 pages) |
7 January 2015 | Director's details changed for Ms Jeanie Simpson Morrison on 12 September 2012 (2 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
8 September 2014 | Annual return made up to 15 August 2014 no member list (11 pages) |
8 September 2014 | Annual return made up to 15 August 2014 no member list (11 pages) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
7 October 2013 | Director's details changed for Cllr Ramsay Galloway Milne on 1 August 2013 (2 pages) |
7 October 2013 | Annual return made up to 15 August 2013 no member list (11 pages) |
7 October 2013 | Director's details changed for Cllr Ramsay Galloway Milne on 1 August 2013 (2 pages) |
7 October 2013 | Director's details changed for Cllr Ramsay Galloway Milne on 1 August 2013 (2 pages) |
7 October 2013 | Annual return made up to 15 August 2013 no member list (11 pages) |
7 October 2013 | Director's details changed for Cllr Ramsay Galloway Milne on 1 August 2013 (2 pages) |
16 July 2013 | Appointment of Ms Janice Lindsay Nicol as a director (3 pages) |
16 July 2013 | Appointment of Ms Janice Lindsay Nicol as a director (3 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
9 October 2012 | Annual return made up to 15 August 2012 no member list (10 pages) |
9 October 2012 | Annual return made up to 15 August 2012 no member list (10 pages) |
14 August 2012 | Appointment of Ms Jeanie Simpson Morrison as a director (3 pages) |
14 August 2012 | Appointment of Ms Jeanie Simpson Morrison as a director (3 pages) |
2 July 2012 | Termination of appointment of James Noble as a director (1 page) |
2 July 2012 | Termination of appointment of James Noble as a director (1 page) |
21 June 2012 | Termination of appointment of James Hunter as a director (1 page) |
21 June 2012 | Termination of appointment of Alister Leitch as a director (1 page) |
21 June 2012 | Termination of appointment of James Hunter as a director (1 page) |
21 June 2012 | Termination of appointment of Alister Leitch as a director (1 page) |
21 November 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
21 November 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
15 November 2011 | Appointment of Mr Douglas Albert Bodie as a director (4 pages) |
15 November 2011 | Appointment of Mr Douglas Albert Bodie as a director (4 pages) |
8 November 2011 | Termination of appointment of James Sinclair as a director (1 page) |
8 November 2011 | Termination of appointment of James Sinclair as a director (1 page) |
23 August 2011 | Annual return made up to 15 August 2011 no member list (12 pages) |
23 August 2011 | Annual return made up to 15 August 2011 no member list (12 pages) |
19 August 2011 | Termination of appointment of Sheila Henderson as a director (1 page) |
19 August 2011 | Termination of appointment of Sheila Henderson as a director (1 page) |
10 September 2010 | Annual return made up to 15 August 2010 no member list (13 pages) |
10 September 2010 | Director's details changed for Cllr Ramsay Galloway Milne on 15 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Ms Sheila Spark Henderson on 15 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Cllr Ramsay Galloway Milne on 15 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 15 August 2010 no member list (13 pages) |
10 September 2010 | Director's details changed for Ms Sheila Spark Henderson on 15 August 2010 (2 pages) |
2 September 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
2 September 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
10 August 2010 | Appointment of Councillor James Noble as a director (3 pages) |
10 August 2010 | Appointment of Councillor James Noble as a director (3 pages) |
28 April 2010 | Appointment of Mr John Attwell Tomlinson as a director (3 pages) |
28 April 2010 | Appointment of Mr John Attwell Tomlinson as a director (3 pages) |
13 April 2010 | Appointment of Edwin Charles Rennie as a director (3 pages) |
13 April 2010 | Appointment of Edwin Charles Rennie as a director (3 pages) |
12 March 2010 | Termination of appointment of John Stewart as a director (2 pages) |
12 March 2010 | Termination of appointment of John Stewart as a director (2 pages) |
17 September 2009 | Annual return made up to 15/08/09 (5 pages) |
17 September 2009 | Annual return made up to 15/08/09 (5 pages) |
19 August 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
19 August 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
28 August 2008 | Annual return made up to 15/08/08 (5 pages) |
28 August 2008 | Annual return made up to 15/08/08 (5 pages) |
12 August 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
12 August 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
3 October 2007 | Memorandum and Articles of Association (19 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
3 October 2007 | Memorandum and Articles of Association (19 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Annual return made up to 15/08/07 (3 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Annual return made up to 15/08/07 (3 pages) |
18 August 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
18 August 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
11 September 2006 | Annual return made up to 15/08/06 (3 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (27 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (27 pages) |
11 September 2006 | Annual return made up to 15/08/06 (3 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (27 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (27 pages) |
3 October 2005 | Annual return made up to 15/08/05 (3 pages) |
3 October 2005 | Annual return made up to 15/08/05 (3 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (26 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (26 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Annual return made up to 15/08/04 (7 pages) |
20 August 2004 | Annual return made up to 15/08/04 (7 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
29 November 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
29 November 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
10 November 2003 | Annual return made up to 15/08/03 (7 pages) |
10 November 2003 | Annual return made up to 15/08/03 (7 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
6 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
6 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (3 pages) |
23 August 2002 | Annual return made up to 15/08/02 (7 pages) |
23 August 2002 | Annual return made up to 15/08/02 (7 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
19 December 2001 | Amended full accounts made up to 31 March 2001 (17 pages) |
19 December 2001 | Amended full accounts made up to 31 March 2001 (17 pages) |
4 December 2001 | Secretary's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed (1 page) |
20 November 2001 | Annual return made up to 15/08/01 (7 pages) |
20 November 2001 | Annual return made up to 15/08/01 (7 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
5 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 March 2001 | New director appointed (1 page) |
14 March 2001 | New director appointed (1 page) |
7 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Annual return made up to 15/08/00 (7 pages) |
1 September 2000 | Annual return made up to 15/08/00 (7 pages) |
27 January 2000 | Memorandum and Articles of Association (14 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Memorandum and Articles of Association (14 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Annual return made up to 15/08/99 (8 pages) |
13 October 1999 | Annual return made up to 15/08/99 (8 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 July 1999 | Auditor's resignation (2 pages) |
19 July 1999 | Auditor's resignation (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Annual return made up to 15/08/98 (9 pages) |
7 September 1998 | Annual return made up to 15/08/98 (9 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 January 1998 | Memorandum and Articles of Association (18 pages) |
9 January 1998 | Memorandum and Articles of Association (18 pages) |
9 January 1998 | Resolutions
|
16 September 1997 | Annual return made up to 15/08/97 (10 pages) |
16 September 1997 | Annual return made up to 15/08/97 (10 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Annual return made up to 15/08/96 (9 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Annual return made up to 15/08/96 (9 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 12 carden place aberdeen AB1 1UR (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 12 carden place aberdeen AB1 1UR (1 page) |
12 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 September 1995 | Annual return made up to 15/08/95 (18 pages) |
1 September 1995 | Annual return made up to 15/08/95 (18 pages) |