Company NameTurriff Contractors Limited
Company StatusActive
Company NumberSC097408
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(35 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NamePeter John White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(35 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Jonathan Neil Sturman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(36 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameRobert Ellis Duguid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(3 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 20 January 2011)
RoleBuilding Contractor
Correspondence Address12 Cornfield Road
Turriff
Aberdeenshire
AB53 4BP
Scotland
Director NameIan Duguid
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 September 1994)
RoleBuilding Contractor
Correspondence AddressGight Villa
Turriff
Director NameCharles Alexander Duguid
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(3 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 February 2004)
RoleBuilding Contractor
Correspondence Address25 Deveron Road
Turriff
AB53 4BB
Scotland
Director NameMr David Gordon Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(18 years after company formation)
Appointment Duration6 years, 12 months (resigned 20 February 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address54 Riverside Drive
Stonehaven
Aberdeenshire
AB39 2GP
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr David Wilson Dale
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 August 2010)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10 Graham Avenue
Dunblane
Stirlingshire
FK15 0FL
Scotland
Director NameMr Keith Stewart Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookside Smiddyhill
Alford
Aberdeenshire
AB33 8NA
Scotland
Director NameMr Nicholas Broom
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 2008)
RoleChartered Health & Safety Prac
Country of ResidenceScotland
Correspondence Address2 Findhorn Gardens
Ellon
Aberdeenshire
AB41 8AB
Scotland
Director NameMr Scott Ian Inglis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2011)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address1 Milton Green
Dunfermline
Fife
KY12 7PS
Scotland
Director NameAndrew Monaghan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2011)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address12 Allanbank Road
Larbert
Falkirk
FK5 4AU
Scotland
Director NameMichael Ramsey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2011)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address45 Morrison Place
Cruden Bay
Aberdeenshire
AB42 3HZ
Scotland
Director NamePeter Carolan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2011)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address112 Waterside Heights Waterside
Shirley
Birmingham
B90 1UD
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameSimon Howell
NationalityBritish
StatusResigned
Appointed20 January 2011(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2013)
RoleCompany Director
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(26 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Neil John Chidgey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(27 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 March 2014)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Peter Sleigh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(28 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(28 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(29 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(29 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(33 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Mark Anthony Bradshaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(34 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NameStewart & Watson (Corporation)
StatusResigned
Appointed01 May 1989(3 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 07 November 2006)
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2006(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2011)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Telephone01888 563486
Telephone regionTurriff

Location

Registered AddressCampsie House Buchanan Business Park, Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Turriff Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

13 November 2006Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

3 February 2021Termination of appointment of Mark Anthony Bradshaw as a director on 28 January 2021 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Mark Anthony Bradshaw as a director on 22 April 2020 (2 pages)
7 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
17 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
1 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
17 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 9,999
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 9,999
(3 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
21 January 2016Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
21 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
21 January 2016Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
21 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
12 January 2016Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
12 January 2016Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
27 May 2015Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Matthew Armitage as a director on 27 May 2015 (2 pages)
27 May 2015Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Matthew Armitage as a director on 27 May 2015 (2 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,999
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,999
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,999
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Satisfaction of charge 4 in full (1 page)
19 February 2015Satisfaction of charge 3 in full (1 page)
19 February 2015Satisfaction of charge 3 in full (1 page)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Satisfaction of charge 4 in full (1 page)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 9,999
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 9,999
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 9,999
(5 pages)
13 March 2014Appointment of Mr Andrew Peter Sleigh as a director (2 pages)
13 March 2014Termination of appointment of Neil Chidgey as a director (1 page)
13 March 2014Appointment of Mr Andrew Peter Sleigh as a director (2 pages)
13 March 2014Termination of appointment of Neil Chidgey as a director (1 page)
6 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
6 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
23 July 2013Auditor's resignation (1 page)
23 July 2013Auditor's resignation (1 page)
10 July 2013Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 10 July 2013 (1 page)
9 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
9 July 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
9 July 2013Appointment of Neil John Chidgey as a director (2 pages)
9 July 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
9 July 2013Appointment of Neil John Chidgey as a director (2 pages)
9 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
8 July 2013Appointment of Jonathan David Wilkinson as a director (2 pages)
8 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
8 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
8 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
8 July 2013Appointment of Jonathan David Wilkinson as a director (2 pages)
8 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (12 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (12 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 January 2013Full accounts made up to 31 March 2012 (24 pages)
9 January 2013Full accounts made up to 31 March 2012 (24 pages)
10 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
11 May 2011Termination of appointment of Brian Wood as a director (1 page)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Brian Wood as a director (1 page)
3 March 2011Termination of appointment of David Morrison as a director (2 pages)
3 March 2011Termination of appointment of David Morrison as a director (2 pages)
16 February 2011Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
16 February 2011Termination of appointment of Robert Duguid as a director (2 pages)
16 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 February 2011Appointment of Mr Philip Windover Fellowes-Prynne as a director (3 pages)
16 February 2011Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 (2 pages)
16 February 2011Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
16 February 2011Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 (2 pages)
16 February 2011Termination of appointment of Peter Carolan as a director (2 pages)
16 February 2011Termination of appointment of Scott Inglis as a director (2 pages)
16 February 2011Appointment of Mr Philip Windover Fellowes-Prynne as a director (3 pages)
16 February 2011Termination of appointment of Michael Ramsey as a director (2 pages)
16 February 2011Termination of appointment of Robert Duguid as a director (2 pages)
16 February 2011Termination of appointment of Andrew Monaghan as a director (2 pages)
16 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 February 2011Appointment of Matthew Stevens as a director (3 pages)
16 February 2011Appointment of Simon Howell as a secretary (3 pages)
16 February 2011Termination of appointment of Scott Inglis as a director (2 pages)
16 February 2011Appointment of Simon Howell as a secretary (3 pages)
16 February 2011Termination of appointment of Peter Carolan as a director (2 pages)
16 February 2011Termination of appointment of Andrew Monaghan as a director (2 pages)
16 February 2011Termination of appointment of Michael Ramsey as a director (2 pages)
16 February 2011Appointment of Matthew Stevens as a director (3 pages)
24 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 November 2010Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages)
1 November 2010Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages)
1 November 2010Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages)
11 October 2010Termination of appointment of Keith Johnson as a director (2 pages)
11 October 2010Termination of appointment of James Clark as a director (2 pages)
11 October 2010Termination of appointment of David Dale as a director (2 pages)
11 October 2010Termination of appointment of David Dale as a director (2 pages)
11 October 2010Termination of appointment of James Clark as a director (2 pages)
11 October 2010Termination of appointment of Keith Johnson as a director (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (22 pages)
16 August 2010Full accounts made up to 31 December 2009 (22 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
28 April 2010Appointment of Michael Ramsey as a director (3 pages)
28 April 2010Appointment of Peter Carolan as a director (3 pages)
28 April 2010Appointment of Andrew Monaghan as a director (3 pages)
28 April 2010Appointment of Peter Carolan as a director (3 pages)
28 April 2010Appointment of Scott Inglis as a director (3 pages)
28 April 2010Appointment of Andrew Monaghan as a director (3 pages)
28 April 2010Appointment of Scott Inglis as a director (3 pages)
28 April 2010Appointment of Michael Ramsey as a director (3 pages)
2 December 2009Full accounts made up to 31 December 2008 (21 pages)
2 December 2009Full accounts made up to 31 December 2008 (21 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 April 2009Director's change of particulars / david dale / 22/04/2009 (1 page)
27 April 2009Director's change of particulars / david dale / 22/04/2009 (1 page)
15 January 2009Full accounts made up to 31 December 2007 (19 pages)
15 January 2009Full accounts made up to 31 December 2007 (19 pages)
8 January 2009Appointment terminated director nicholas broom (1 page)
8 January 2009Appointment terminated director nicholas broom (1 page)
23 July 2008Resolutions
  • RES13 ‐ Sect 282/part 13 chapter 2 company act 2006 24/06/2008
(1 page)
23 July 2008Resolutions
  • RES13 ‐ Sect 282/part 13 chapter 2 company act 2006 24/06/2008
(1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (21 pages)
16 October 2007Full accounts made up to 31 December 2006 (21 pages)
8 May 2007Return made up to 01/05/07; full list of members (7 pages)
8 May 2007Return made up to 01/05/07; full list of members (7 pages)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 59 high street turriff aberdeenshire AB534EL (1 page)
15 November 2006Registered office changed on 15/11/06 from: 59 high street turriff aberdeenshire AB534EL (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
9 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
9 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
8 May 2006Return made up to 01/05/06; full list of members (8 pages)
8 May 2006Return made up to 01/05/06; full list of members (8 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
5 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
5 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
29 September 2005New director appointed (8 pages)
29 September 2005New director appointed (8 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 February 2004Declaration of assistance for shares acquisition (6 pages)
27 February 2004Declaration of assistance for shares acquisition (6 pages)
25 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 May 2003Return made up to 01/05/03; full list of members (7 pages)
28 May 2003Return made up to 01/05/03; full list of members (7 pages)
5 April 2003Partic of mort/charge * (5 pages)
5 April 2003Partic of mort/charge * (5 pages)
17 March 2003Partic of mort/charge * (6 pages)
17 March 2003Partic of mort/charge * (6 pages)
11 September 2002Full accounts made up to 31 December 2001 (15 pages)
11 September 2002Full accounts made up to 31 December 2001 (15 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (16 pages)
14 June 2001Full accounts made up to 31 December 2000 (16 pages)
3 May 2001Return made up to 01/05/01; full list of members (6 pages)
3 May 2001Return made up to 01/05/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (16 pages)
25 September 2000Full accounts made up to 31 December 1999 (16 pages)
6 May 2000Return made up to 01/05/00; full list of members (6 pages)
6 May 2000Return made up to 01/05/00; full list of members (6 pages)
13 August 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
13 August 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
6 May 1999Return made up to 01/05/99; full list of members (6 pages)
6 May 1999Return made up to 01/05/99; full list of members (6 pages)
11 September 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
11 September 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
14 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
14 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
31 May 1997Full accounts made up to 31 December 1996 (6 pages)
31 May 1997Full accounts made up to 31 December 1996 (6 pages)
12 May 1997Return made up to 01/05/97; no change of members (4 pages)
12 May 1997Return made up to 01/05/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 April 1996Return made up to 01/05/96; full list of members (6 pages)
18 April 1996Return made up to 01/05/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 May 1995Return made up to 01/05/95; no change of members (4 pages)
12 May 1995Return made up to 01/05/95; no change of members (4 pages)
3 September 1986New secretary appointed (2 pages)
3 September 1986New secretary appointed (2 pages)
19 February 1986Incorporation (19 pages)
19 February 1986Incorporation (19 pages)