Stepps
Glasgow
G33 6HZ
Scotland
Director Name | Peter John White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(35 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Jonathan Neil Sturman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Robert Ellis Duguid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 January 2011) |
Role | Building Contractor |
Correspondence Address | 12 Cornfield Road Turriff Aberdeenshire AB53 4BP Scotland |
Director Name | Ian Duguid |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 September 1994) |
Role | Building Contractor |
Correspondence Address | Gight Villa Turriff |
Director Name | Charles Alexander Duguid |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 February 2004) |
Role | Building Contractor |
Correspondence Address | 25 Deveron Road Turriff AB53 4BB Scotland |
Director Name | Mr David Gordon Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(18 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 February 2011) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Riverside Drive Stonehaven Aberdeenshire AB39 2GP Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Mr David Wilson Dale |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 August 2010) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10 Graham Avenue Dunblane Stirlingshire FK15 0FL Scotland |
Director Name | Mr Keith Stewart Johnson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brookside Smiddyhill Alford Aberdeenshire AB33 8NA Scotland |
Director Name | Mr Nicholas Broom |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(21 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2008) |
Role | Chartered Health & Safety Prac |
Country of Residence | Scotland |
Correspondence Address | 2 Findhorn Gardens Ellon Aberdeenshire AB41 8AB Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2011) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Milton Green Dunfermline Fife KY12 7PS Scotland |
Director Name | Andrew Monaghan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2011) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 12 Allanbank Road Larbert Falkirk FK5 4AU Scotland |
Director Name | Michael Ramsey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2011) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 45 Morrison Place Cruden Bay Aberdeenshire AB42 3HZ Scotland |
Director Name | Peter Carolan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2011) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 112 Waterside Heights Waterside Shirley Birmingham B90 1UD |
Director Name | Mr Philip Windover Fellowes-Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Simon Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Neil John Chidgey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 March 2014) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Peter Sleigh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(28 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(28 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(33 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(33 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Mark Anthony Bradshaw |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(34 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campsie House Buchanan Business Park, Cumbernauld Stepps Glasgow G33 6HZ Scotland |
Secretary Name | Stewart & Watson (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1989(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 November 2006) |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2011) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Telephone | 01888 563486 |
---|---|
Telephone region | Turriff |
Registered Address | Campsie House Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Turriff Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
13 November 2006 | Delivered on: 21 November 2006 Satisfied on: 19 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard h blackdog industrial centre murcar aberdeen ABN88793. Fully Satisfied |
---|---|
20 July 2006 | Delivered on: 28 July 2006 Satisfied on: 19 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit universal road middlefield industrial estate falkirk STG31654. Fully Satisfied |
21 March 2003 | Delivered on: 5 April 2003 Satisfied on: 22 January 2011 Persons entitled: Secondsite Property Holdings Limited Classification: Standard security Secured details: Obligations relating to overage provisions. Particulars: (I) those subjects at pirrie street and reids land, lochee, by dundee--title number ANG15320 (ii) those subjects at pirrie street and reids land, lochee, by dundee--title number ANG15319. Fully Satisfied |
25 February 2003 | Delivered on: 17 March 2003 Satisfied on: 19 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
3 February 2021 | Termination of appointment of Mark Anthony Bradshaw as a director on 28 January 2021 (1 page) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Mr Mark Anthony Bradshaw as a director on 22 April 2020 (2 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
17 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
1 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
21 January 2016 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
21 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
21 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
12 January 2016 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
27 May 2015 | Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Matthew Armitage as a director on 27 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Matthew Armitage as a director on 27 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Satisfaction of charge 4 in full (1 page) |
19 February 2015 | Satisfaction of charge 3 in full (1 page) |
19 February 2015 | Satisfaction of charge 3 in full (1 page) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Satisfaction of charge 4 in full (1 page) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
13 March 2014 | Appointment of Mr Andrew Peter Sleigh as a director (2 pages) |
13 March 2014 | Termination of appointment of Neil Chidgey as a director (1 page) |
13 March 2014 | Appointment of Mr Andrew Peter Sleigh as a director (2 pages) |
13 March 2014 | Termination of appointment of Neil Chidgey as a director (1 page) |
6 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
6 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
23 July 2013 | Auditor's resignation (1 page) |
23 July 2013 | Auditor's resignation (1 page) |
10 July 2013 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 10 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
9 July 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
9 July 2013 | Appointment of Neil John Chidgey as a director (2 pages) |
9 July 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
9 July 2013 | Appointment of Neil John Chidgey as a director (2 pages) |
9 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
8 July 2013 | Appointment of Jonathan David Wilkinson as a director (2 pages) |
8 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
8 July 2013 | Appointment of Jonathan David Wilkinson as a director (2 pages) |
8 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (12 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (12 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
10 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 May 2011 | Termination of appointment of Brian Wood as a director (1 page) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Brian Wood as a director (1 page) |
3 March 2011 | Termination of appointment of David Morrison as a director (2 pages) |
3 March 2011 | Termination of appointment of David Morrison as a director (2 pages) |
16 February 2011 | Termination of appointment of Clp Secretaries Limited as a secretary (2 pages) |
16 February 2011 | Termination of appointment of Robert Duguid as a director (2 pages) |
16 February 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 February 2011 | Appointment of Mr Philip Windover Fellowes-Prynne as a director (3 pages) |
16 February 2011 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 (2 pages) |
16 February 2011 | Termination of appointment of Clp Secretaries Limited as a secretary (2 pages) |
16 February 2011 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 (2 pages) |
16 February 2011 | Termination of appointment of Peter Carolan as a director (2 pages) |
16 February 2011 | Termination of appointment of Scott Inglis as a director (2 pages) |
16 February 2011 | Appointment of Mr Philip Windover Fellowes-Prynne as a director (3 pages) |
16 February 2011 | Termination of appointment of Michael Ramsey as a director (2 pages) |
16 February 2011 | Termination of appointment of Robert Duguid as a director (2 pages) |
16 February 2011 | Termination of appointment of Andrew Monaghan as a director (2 pages) |
16 February 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
16 February 2011 | Appointment of Matthew Stevens as a director (3 pages) |
16 February 2011 | Appointment of Simon Howell as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Scott Inglis as a director (2 pages) |
16 February 2011 | Appointment of Simon Howell as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Peter Carolan as a director (2 pages) |
16 February 2011 | Termination of appointment of Andrew Monaghan as a director (2 pages) |
16 February 2011 | Termination of appointment of Michael Ramsey as a director (2 pages) |
16 February 2011 | Appointment of Matthew Stevens as a director (3 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 November 2010 | Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages) |
1 November 2010 | Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages) |
1 November 2010 | Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages) |
11 October 2010 | Termination of appointment of Keith Johnson as a director (2 pages) |
11 October 2010 | Termination of appointment of James Clark as a director (2 pages) |
11 October 2010 | Termination of appointment of David Dale as a director (2 pages) |
11 October 2010 | Termination of appointment of David Dale as a director (2 pages) |
11 October 2010 | Termination of appointment of James Clark as a director (2 pages) |
11 October 2010 | Termination of appointment of Keith Johnson as a director (2 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Appointment of Michael Ramsey as a director (3 pages) |
28 April 2010 | Appointment of Peter Carolan as a director (3 pages) |
28 April 2010 | Appointment of Andrew Monaghan as a director (3 pages) |
28 April 2010 | Appointment of Peter Carolan as a director (3 pages) |
28 April 2010 | Appointment of Scott Inglis as a director (3 pages) |
28 April 2010 | Appointment of Andrew Monaghan as a director (3 pages) |
28 April 2010 | Appointment of Scott Inglis as a director (3 pages) |
28 April 2010 | Appointment of Michael Ramsey as a director (3 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / david dale / 22/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / david dale / 22/04/2009 (1 page) |
15 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
8 January 2009 | Appointment terminated director nicholas broom (1 page) |
8 January 2009 | Appointment terminated director nicholas broom (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (7 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (7 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 59 high street turriff aberdeenshire AB534EL (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 59 high street turriff aberdeenshire AB534EL (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
9 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
9 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
5 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
5 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
29 September 2005 | New director appointed (8 pages) |
29 September 2005 | New director appointed (8 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
27 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
5 April 2003 | Partic of mort/charge * (5 pages) |
5 April 2003 | Partic of mort/charge * (5 pages) |
17 March 2003 | Partic of mort/charge * (6 pages) |
17 March 2003 | Partic of mort/charge * (6 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
6 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
13 August 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
13 August 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
6 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
6 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
11 September 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
11 September 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
14 May 1998 | Return made up to 01/05/98; no change of members
|
14 May 1998 | Return made up to 01/05/98; no change of members
|
31 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
18 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
12 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
3 September 1986 | New secretary appointed (2 pages) |
3 September 1986 | New secretary appointed (2 pages) |
19 February 1986 | Incorporation (19 pages) |
19 February 1986 | Incorporation (19 pages) |