Aberdeen
AB10 1YG
Scotland
Director Name | Brian Geoffrey Gilbert |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 September 1997) |
Role | Consultant |
Correspondence Address | Ballantrae Milltimber Aberdeen AB1 0JR Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 April 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ten George Street Edinburgh EH2 2DZ Scotland |
Director Name | Dr Calum Alexander Macleod |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2005) |
Role | Advocate In Aberdeen |
Country of Residence | Scotland |
Correspondence Address | 6 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Director Name | Ian Edward Massie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1994) |
Role | Investment Manager |
Correspondence Address | 31 Barnton Park Gardens Edinburgh Midlothian EH4 6HL Scotland |
Director Name | Angus Maitland Pelham Burn |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Knappach Banchory Kincardineshire AB31 3JS Scotland |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 September 2005) |
Role | Investment Manager |
Correspondence Address | The Cedars Compton Way Moor Park Farnham Surrey GU10 1QY |
Director Name | Mr Richard Edward John Wightman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1990(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax Hall Menston Ilkley West Yorkshire LS29 6EY |
Director Name | Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 24 March 2005) |
Role | Investment Manager |
Correspondence Address | 9a Kings Gate Aberdeen AB15 4EL Scotland |
Director Name | Mr William Charles Henry Phillips |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(10 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Neish House St. Fillans Crieff PH6 2NF Scotland |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 March 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | West Lodge Woodlands Of Durris Banchory Kincardineshire AB31 6BE Scotland |
Director Name | Charles Marquis Scott |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ten George Street Edinburgh EH2 2DZ Scotland |
Director Name | Mr John Robert Milligan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ten George Street Edinburgh EH2 2DZ Scotland |
Director Name | Mr Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2012) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Ten George Street Edinburgh EH2 2DZ Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1989(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 1989) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £576,000 |
Net Worth | £2,104,000 |
Cash | £577,000 |
Current Liabilities | £4,604,000 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
24 March 2015 | Return of final meeting of voluntary winding up (3 pages) |
24 March 2015 | Return of final meeting of voluntary winding up (3 pages) |
4 July 2013 | Termination of appointment of Hugh Little as a director (2 pages) |
4 July 2013 | Termination of appointment of John Milligan as a director (2 pages) |
4 July 2013 | Termination of appointment of Martin Gilbert as a director (2 pages) |
4 July 2013 | Termination of appointment of Charles Scott as a director (2 pages) |
4 July 2013 | Termination of appointment of Martin Gilbert as a director (2 pages) |
4 July 2013 | Termination of appointment of Charles Scott as a director (2 pages) |
4 July 2013 | Termination of appointment of Hugh Little as a director (2 pages) |
4 July 2013 | Termination of appointment of John Milligan as a director (2 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
9 May 2012 | Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG on 9 May 2012 (2 pages) |
14 November 2011 | Group of companies' accounts made up to 31 May 2011 (50 pages) |
14 November 2011 | Group of companies' accounts made up to 31 May 2011 (50 pages) |
20 October 2011 | Annual return made up to 5 October 2011 no member list Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 5 October 2011 no member list Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 5 October 2011 no member list Statement of capital on 2011-10-20
|
17 November 2010 | Group of companies' accounts made up to 31 May 2010 (52 pages) |
17 November 2010 | Group of companies' accounts made up to 31 May 2010 (52 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
25 October 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (17 pages) |
25 October 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (17 pages) |
25 October 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (17 pages) |
22 October 2009 | Director's details changed for Hugh Wilson Mcintosh Little on 6 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Martin James Gilbert on 6 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Martin James Gilbert on 6 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Hugh Wilson Mcintosh Little on 6 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Hugh Wilson Mcintosh Little on 6 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Martin James Gilbert on 6 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Charles Marquis Scott on 6 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Charles Marquis Scott on 6 October 2009 (3 pages) |
20 October 2009 | Director's details changed for John Robert Milligan on 6 October 2009 (3 pages) |
20 October 2009 | Director's details changed for John Robert Milligan on 6 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Charles Marquis Scott on 6 October 2009 (3 pages) |
20 October 2009 | Director's details changed for John Robert Milligan on 6 October 2009 (3 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (32 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (32 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (32 pages) |
4 October 2009 | Register inspection address has been changed (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 September 2009 | Group of companies' accounts made up to 31 May 2009 (51 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Group of companies' accounts made up to 31 May 2009 (51 pages) |
25 September 2009 | Resolutions
|
27 January 2009 | Interim accounts made up to 30 November 2008 (6 pages) |
27 January 2009 | Interim accounts made up to 30 November 2008 (6 pages) |
23 October 2008 | Return made up to 05/10/08; no change of members (10 pages) |
23 October 2008 | Return made up to 05/10/08; no change of members (10 pages) |
9 October 2008 | Full accounts made up to 31 May 2008 (53 pages) |
9 October 2008 | Full accounts made up to 31 May 2008 (53 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
17 July 2008 | Interim accounts made up to 31 May 2008 (6 pages) |
17 July 2008 | Interim accounts made up to 31 May 2008 (6 pages) |
6 February 2008 | Interim accounts made up to 30 November 2007 (6 pages) |
6 February 2008 | Interim accounts made up to 30 November 2007 (6 pages) |
24 October 2007 | Cancel share premium &red nom va (3 pages) |
24 October 2007 | Certificate of reduction of issued capital and share premium (1 page) |
24 October 2007 | Certificate of reduction of issued capital and share premium (1 page) |
24 October 2007 | Cancel share premium &red nom va (3 pages) |
16 October 2007 | Return made up to 05/10/07; bulk list available separately (29 pages) |
16 October 2007 | Return made up to 05/10/07; bulk list available separately (29 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Group of companies' accounts made up to 31 May 2007 (47 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Group of companies' accounts made up to 31 May 2007 (47 pages) |
11 October 2007 | Director resigned (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
6 November 2006 | Return made up to 05/10/06; full list of members (49 pages) |
6 November 2006 | Return made up to 05/10/06; full list of members (49 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Group of companies' accounts made up to 31 May 2006 (51 pages) |
3 October 2006 | Group of companies' accounts made up to 31 May 2006 (51 pages) |
3 October 2006 | Resolutions
|
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 05/10/05; bulk list available separately (10 pages) |
15 June 2006 | Return made up to 05/10/05; bulk list available separately (10 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 May 2005 (46 pages) |
9 November 2005 | Group of companies' accounts made up to 31 May 2005 (46 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
3 May 2005 | Interim accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Interim accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (3 pages) |
1 April 2005 | New director appointed (3 pages) |
22 November 2004 | Memorandum and Articles of Association (63 pages) |
22 November 2004 | Memorandum and Articles of Association (63 pages) |
19 November 2004 | Statement of affairs (42 pages) |
19 November 2004 | Statement of affairs (42 pages) |
19 November 2004 | Certificate of reduction of issued capital (1 page) |
19 November 2004 | Reduction of iss capital and minute (oc) (2 pages) |
19 November 2004 | Certificate of reduction of issued capital (1 page) |
19 November 2004 | Reduction of iss capital and minute (oc) (2 pages) |
25 October 2004 | Group of companies' accounts made up to 31 May 2004 (57 pages) |
25 October 2004 | Group of companies' accounts made up to 31 May 2004 (57 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (55 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (55 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
28 April 2004 | Interim accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Interim accounts made up to 31 March 2004 (5 pages) |
28 October 2003 | Return made up to 05/10/03; full list of members
|
28 October 2003 | Return made up to 05/10/03; full list of members
|
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
30 September 2003 | Group of companies' accounts made up to 31 May 2003 (54 pages) |
30 September 2003 | Group of companies' accounts made up to 31 May 2003 (54 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page) |
18 July 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page) |
18 July 2003 | Secretary's particulars changed (1 page) |
5 May 2003 | Interim accounts made up to 31 March 2003 (5 pages) |
5 May 2003 | Interim accounts made up to 31 March 2003 (5 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
30 October 2002 | Return made up to 05/10/02; bulk list available separately
|
30 October 2002 | Return made up to 05/10/02; bulk list available separately
|
30 October 2002 | Group of companies' accounts made up to 31 May 2002 (50 pages) |
30 October 2002 | Group of companies' accounts made up to 31 May 2002 (50 pages) |
27 September 2002 | Memorandum and Articles of Association (72 pages) |
27 September 2002 | Memorandum and Articles of Association (72 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
2 May 2002 | Interim accounts made up to 31 March 2002 (5 pages) |
2 May 2002 | Interim accounts made up to 31 March 2002 (5 pages) |
11 October 2001 | Return made up to 05/10/01; bulk list available separately
|
11 October 2001 | Group of companies' accounts made up to 31 May 2001 (49 pages) |
11 October 2001 | Group of companies' accounts made up to 31 May 2001 (49 pages) |
11 October 2001 | Return made up to 05/10/01; bulk list available separately
|
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
7 November 2000 | Full group accounts made up to 31 May 2000 (63 pages) |
7 November 2000 | Full group accounts made up to 31 May 2000 (63 pages) |
17 October 2000 | Return made up to 05/10/00; bulk list available separately
|
17 October 2000 | Return made up to 05/10/00; bulk list available separately
|
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
27 April 2000 | Interim accounts made up to 31 March 2000 (6 pages) |
27 April 2000 | Interim accounts made up to 31 March 2000 (6 pages) |
4 November 1999 | Interim accounts made up to 31 August 1999 (6 pages) |
4 November 1999 | Interim accounts made up to 31 August 1999 (6 pages) |
20 October 1999 | Return made up to 05/10/99; bulk list available separately
|
20 October 1999 | Return made up to 05/10/99; bulk list available separately
|
13 October 1999 | Registered office changed on 13/10/99 from: 10 queen's terrace aberdeen AB10 1QG (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 10 queen's terrace aberdeen AB10 1QG (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | Full accounts made up to 31 May 1999 (44 pages) |
22 September 1999 | Full accounts made up to 31 May 1999 (44 pages) |
22 September 1999 | Resolutions
|
23 July 1999 | Redempt price for zero divi pr s (1 page) |
23 July 1999 | Redempt price for zero divi pr s (1 page) |
5 July 1999 | Ad 01/07/99--------- £ si [email protected]=8319 £ ic 6960292/6968611 (5 pages) |
5 July 1999 | £ nc 10275000/11275000 01/07/99 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Memorandum and Articles of Association (80 pages) |
5 July 1999 | Ad 01/07/99--------- £ si [email protected]=8319 £ ic 6960292/6968611 (5 pages) |
5 July 1999 | S-div 01/07/99 (1 page) |
5 July 1999 | £ nc 10275000/11275000 01/07/99 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | S-div 01/07/99 (1 page) |
5 July 1999 | Memorandum and Articles of Association (80 pages) |
2 July 1999 | Company name changed abtrust scotland investment comp any PLC\certificate issued on 02/07/99 (4 pages) |
2 July 1999 | Company name changed abtrust scotland investment comp any PLC\certificate issued on 02/07/99 (4 pages) |
10 December 1998 | Ad 23/10/98--------- £ si 1600@160=256000 £ ic 6704292/6960292 (5 pages) |
10 December 1998 | Ad 23/10/98--------- £ si 1600@160=256000 £ ic 6704292/6960292 (5 pages) |
29 October 1998 | Return made up to 05/10/98; change of members
|
29 October 1998 | Return made up to 05/10/98; change of members
|
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 May 1998 (40 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Full accounts made up to 31 May 1998 (40 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
31 October 1997 | Return made up to 05/10/97; full list of members
|
31 October 1997 | Return made up to 05/10/97; full list of members
|
3 October 1997 | Full accounts made up to 31 May 1997 (40 pages) |
3 October 1997 | Full accounts made up to 31 May 1997 (40 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (3 pages) |
29 April 1997 | New director appointed (3 pages) |
29 April 1997 | New director appointed (3 pages) |
11 November 1996 | Return made up to 05/10/96; full list of members (17 pages) |
11 November 1996 | Return made up to 05/10/96; full list of members (17 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (34 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (34 pages) |
21 October 1996 | Ad 16/10/96--------- £ si [email protected]=50 £ ic 6703204/6703254 (2 pages) |
21 October 1996 | Ad 16/10/96--------- £ si [email protected]=50 £ ic 6703204/6703254 (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (3 pages) |
2 October 1996 | New director appointed (3 pages) |
2 October 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | New director appointed (3 pages) |
24 October 1995 | Ad 23/10/95--------- £ si [email protected]=112 £ ic 6703092/6703204 (2 pages) |
24 October 1995 | Ad 23/10/95--------- £ si [email protected]=112 £ ic 6703092/6703204 (2 pages) |
19 October 1995 | Return made up to 05/10/95; full list of members (30 pages) |
19 October 1995 | Return made up to 05/10/95; full list of members (30 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (32 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (32 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
15 May 1995 | Director's particulars changed (2 pages) |
15 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
6 October 1994 | Full accounts made up to 31 May 1994 (32 pages) |
6 October 1994 | Full accounts made up to 31 May 1994 (32 pages) |
13 September 1994 | Resolutions
|
13 September 1994 | Resolutions
|
27 April 1994 | Resolutions
|
27 April 1994 | Resolutions
|
30 March 1994 | Listing of particulars (37 pages) |
30 March 1994 | Listing of particulars (37 pages) |
25 October 1993 | Full accounts made up to 31 May 1993 (37 pages) |
25 October 1993 | Full accounts made up to 31 May 1993 (37 pages) |
2 October 1992 | Full accounts made up to 31 May 1992 (33 pages) |
2 October 1992 | Full accounts made up to 31 May 1992 (33 pages) |
24 June 1992 | Resolutions
|
24 June 1992 | Resolutions
|
7 October 1991 | Full accounts made up to 31 May 1991 (34 pages) |
7 October 1991 | Full accounts made up to 31 May 1991 (34 pages) |
3 October 1991 | Resolutions
|
3 October 1991 | Resolutions
|
8 May 1991 | Statutory declaration (1 page) |
8 May 1991 | Statutory declaration (1 page) |
16 April 1991 | Memorandum and Articles of Association (5 pages) |
16 April 1991 | Memorandum and Articles of Association (5 pages) |
19 March 1991 | Listing particulars (2 pages) |
19 March 1991 | Listing particulars (2 pages) |
27 November 1990 | Full accounts made up to 31 May 1990 (30 pages) |
27 November 1990 | Full accounts made up to 31 May 1990 (30 pages) |
1 June 1990 | Memorandum and Articles of Association (33 pages) |
1 June 1990 | Memorandum and Articles of Association (33 pages) |
1 June 1990 | Resolutions
|
1 June 1990 | Resolutions
|
30 May 1990 | Company name changed north of scotland investment com pany PLC\certificate issued on 25/05/90 (2 pages) |
30 May 1990 | Company name changed north of scotland investment com pany PLC\certificate issued on 25/05/90 (2 pages) |
7 November 1989 | Full accounts made up to 31 May 1989 (29 pages) |
7 November 1989 | Full accounts made up to 31 May 1989 (29 pages) |
30 May 1989 | Director resigned;new director appointed (2 pages) |
30 May 1989 | Director resigned;new director appointed (2 pages) |
25 November 1988 | Full accounts made up to 31 May 1988 (25 pages) |
25 November 1988 | Full accounts made up to 31 May 1988 (25 pages) |
24 June 1988 | New director appointed (5 pages) |
24 June 1988 | New director appointed (5 pages) |
1 February 1988 | Memorandum and Articles of Association (34 pages) |
1 February 1988 | Resolutions
|
1 February 1988 | Resolutions
|
1 February 1988 | Memorandum and Articles of Association (34 pages) |
29 January 1988 | Contract 071287 (4 pages) |
29 January 1988 | Contract 071287 (4 pages) |
12 January 1988 | New director appointed (2 pages) |
12 January 1988 | 123 041287 by 500000 at 10P to (1 page) |
12 January 1988 | 123 041287 by 500000 at 10P to (1 page) |
12 January 1988 | Resolutions
|
12 January 1988 | New director appointed (2 pages) |
12 January 1988 | Resolutions
|
16 October 1987 | Full accounts made up to 31 May 1987 (25 pages) |
16 October 1987 | Full accounts made up to 31 May 1987 (25 pages) |
11 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
11 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
22 April 1986 | Incorporation (24 pages) |
22 April 1986 | Certificate of incorporation (1 page) |
22 April 1986 | Certificate of incorporation (1 page) |
22 April 1986 | Incorporation (24 pages) |