Kintore
Aberdeenshire
AB51 0QG
Scotland
Director Name | Mr Douglas Weir Fleming |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(37 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr Derek William Ferguson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crannach Learg Auchattie Banchory Kincardineshire AB31 6PT Scotland |
Director Name | William Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1990) |
Role | Company Director |
Correspondence Address | Arden Hall Auchattie Banchory Kincardineshire AB31 3PT Scotland |
Director Name | Anne MacDonald |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | Hillhead House Auchattie Banchory Aberdeenshire AB31 6PT Scotland |
Director Name | Steven George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 22 Memmo Centre 4 Avenue Des Guelfes 9800 |
Director Name | Mr Paul Yacoubian |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bishops House Porterfield Road Kilmacolm PA13 4PD Scotland |
Director Name | David John Boorman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Jason Rabbino |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2014(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Richard James Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/5 Cammo Road Edinburgh EH4 8BZ Scotland |
Director Name | Mr Michael John Melville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2017) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Braes Of Leddach Westhill Aberdeenshire AB32 6TB Scotland |
Director Name | Mr Albert Paul Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston Texas 77077 |
Director Name | Mr Donald Win Young |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston Texas 77077 |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeen AB51 0QG Scotland |
Director Name | Mr Gary Neil Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeen AB51 0QG Scotland |
Director Name | Kevin Blane Friar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2019(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston 77077 |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1989(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 1995) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 December 2006) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2016) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | ferguson-group.com |
---|---|
Email address | [email protected] |
Telephone | 01467 626500 |
Telephone region | Inverurie |
Registered Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 6 other UK companies use this postal address |
7k at £1 | Brambles Holdings (Uk) Limited 8.17% Ordinary A |
---|---|
53k at £1 | Brambles Holdings (Uk) Limited 61.83% Ordinary B |
25.7k at £1 | Brambles Holdings (Uk) Limited 30.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £64,766,000 |
Gross Profit | £41,880,000 |
Net Worth | £72,421,000 |
Cash | £21,271,000 |
Current Liabilities | £35,284,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
13 November 2020 | Delivered on: 17 November 2020 Satisfied on: 4 December 2020 Persons entitled: Tcw Asset Management Company Llc as Security Trustee Classification: A registered charge Fully Satisfied |
---|---|
13 November 2020 | Delivered on: 20 November 2020 Satisfied on: 4 December 2020 Persons entitled: Turning Rock Fund I-Ix Llc Classification: A registered charge Fully Satisfied |
13 November 2020 | Delivered on: 18 November 2020 Satisfied on: 4 December 2020 Persons entitled: Turning Rock Fund I-Ix Llc Classification: A registered charge Fully Satisfied |
13 November 2020 | Delivered on: 17 November 2020 Satisfied on: 4 December 2020 Persons entitled: Tcw Asset Management Company Llc as Security Trustee Classification: A registered charge Fully Satisfied |
18 February 1994 | Delivered on: 24 February 1994 Satisfied on: 7 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 September 2019 | Delivered on: 30 September 2019 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 1 August 2018 Persons entitled: Riverstone Credit Management Llc (As Security Agent) Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 31 July 2018 Persons entitled: Riverstone Credit Management Llc (As Security Agent) Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties Classification: A registered charge Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties Classification: A registered charge Outstanding |
11 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
5 March 2024 | Change of details for Oeg Offshore Group Limited as a person with significant control on 22 October 2021 (2 pages) |
22 December 2023 | Registration of charge SC0994360013, created on 15 December 2023 (26 pages) |
22 December 2023 | Memorandum and Articles of Association (25 pages) |
22 December 2023 | Resolutions
|
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages) |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 November 2023 | Appointment of Mr Douglas Weir Fleming as a director on 24 November 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
17 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
6 December 2021 | Resolutions
|
6 December 2021 | Statement by Directors (2 pages) |
6 December 2021 | Statement of capital on 6 December 2021
|
6 December 2021 | Solvency Statement dated 06/12/21 (2 pages) |
26 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
26 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 April 2021 | Termination of appointment of Gary Neil Wilson as a director on 30 April 2021 (1 page) |
22 April 2021 | Full accounts made up to 31 December 2019 (19 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
9 February 2021 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of David Mitchell as a director on 15 January 2021 (1 page) |
9 December 2020 | Cessation of Hoover Ferguson Group Holdings Limited as a person with significant control on 25 November 2020 (1 page) |
9 December 2020 | Notification of Oeg Offshore Group Limited as a person with significant control on 25 November 2020 (1 page) |
8 December 2020 | Appointment of Mr John Miller Heiton as a director on 25 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of Kevin Blane Friar as a director on 25 November 2020 (1 page) |
4 December 2020 | Satisfaction of charge SC0994360011 in full (1 page) |
4 December 2020 | Satisfaction of charge SC0994360009 in full (1 page) |
4 December 2020 | Satisfaction of charge SC0994360012 in full (1 page) |
4 December 2020 | Satisfaction of charge SC0994360010 in full (1 page) |
20 November 2020 | Registration of charge SC0994360012, created on 13 November 2020 (21 pages) |
18 November 2020 | Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 13 November 2020 (2 pages) |
18 November 2020 | Registration of charge SC0994360011, created on 13 November 2020 (23 pages) |
17 November 2020 | Registration of charge SC0994360009, created on 13 November 2020 (18 pages) |
17 November 2020 | Registration of charge SC0994360010, created on 13 November 2020 (23 pages) |
2 October 2020 | Satisfaction of charge SC0994360008 in full (1 page) |
2 October 2020 | Cessation of Cortland Trustees Limited as a person with significant control on 1 October 2020 (1 page) |
2 October 2020 | Satisfaction of charge SC0994360003 in full (1 page) |
2 October 2020 | Satisfaction of charge SC0994360006 in full (1 page) |
2 October 2020 | Satisfaction of charge SC0994360007 in full (1 page) |
2 October 2020 | Satisfaction of charge SC0994360004 in full (1 page) |
2 October 2020 | Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Satisfaction of charge SC0994360005 in full (1 page) |
2 October 2020 | Satisfaction of charge SC0994360002 in full (1 page) |
26 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
4 February 2020 | Second filing of a statement of capital following an allotment of shares on 31 December 2019
|
9 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
30 September 2019 | Registration of charge SC0994360008, created on 24 September 2019 (26 pages) |
7 August 2019 | Termination of appointment of Donald Win Young as a director on 31 July 2019 (1 page) |
7 August 2019 | Appointment of Kevin Blane Friar as a director on 31 July 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
18 December 2018 | Termination of appointment of Albert Paul Lewis as a director on 14 December 2018 (1 page) |
20 August 2018 | All of the property or undertaking has been released from charge SC0994360003 (1 page) |
1 August 2018 | Registration of charge SC0994360007, created on 20 July 2018 (32 pages) |
31 July 2018 | Registration of charge SC0994360006, created on 20 July 2018 (27 pages) |
24 July 2018 | Registration of charge SC0994360005, created on 20 July 2018 (26 pages) |
23 July 2018 | Registration of charge SC0994360004, created on 20 July 2018 (28 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
22 March 2018 | Cessation of Hfg Investments Limited as a person with significant control on 19 October 2016 (1 page) |
22 March 2018 | Cessation of Hoover Ferguson Group Limited as a person with significant control on 19 October 2016 (1 page) |
22 March 2018 | Cessation of Hfg Finance Limited as a person with significant control on 19 October 2016 (1 page) |
11 April 2017 | Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (13 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (13 pages) |
2 March 2017 | Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page) |
11 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 January 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
10 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 December 2016 | Registration of charge SC0994360002, created on 8 December 2016 (25 pages) |
13 December 2016 | Registration of charge SC0994360003, created on 8 December 2016 (26 pages) |
13 December 2016 | Registration of charge SC0994360002, created on 8 December 2016 (25 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Memorandum and Articles of Association (31 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Memorandum and Articles of Association (31 pages) |
21 November 2016 | Change of share class name or designation (2 pages) |
21 November 2016 | Statement of company's objects (2 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
21 November 2016 | Statement of company's objects (2 pages) |
21 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
21 November 2016 | Change of share class name or designation (2 pages) |
16 November 2016 | Appointment of Mr Michael John Melville as a director on 21 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of David John Boorman as a director on 21 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Jason Rabbino as a director on 21 October 2016 (1 page) |
16 November 2016 | Appointment of Mr Michael John Melville as a director on 21 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of David John Boorman as a director on 21 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Burness Paull Llp as a secretary on 18 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Jason Rabbino as a director on 21 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Burness Paull Llp as a secretary on 18 October 2016 (1 page) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 October 2015 | Appointment of Richard James Smith as a director on 30 June 2015 (2 pages) |
22 October 2015 | Termination of appointment of Paul Yacoubian as a director on 30 June 2015 (1 page) |
22 October 2015 | Appointment of Richard James Smith as a director on 30 June 2015 (2 pages) |
22 October 2015 | Termination of appointment of Paul Yacoubian as a director on 30 June 2015 (1 page) |
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
10 December 2014 | Sect 519 auditor's letter (2 pages) |
10 December 2014 | Sect 519 auditor's letter (2 pages) |
9 December 2014 | Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page) |
24 November 2014 | Sect 519 auditor's letter (2 pages) |
24 November 2014 | Sect 519 auditor's letter (2 pages) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
6 October 2014 | Appointment of David John Boorman as a director on 12 September 2014 (3 pages) |
6 October 2014 | Appointment of Jason Rabbino as a director on 12 September 2014 (3 pages) |
6 October 2014 | Appointment of David John Boorman as a director on 12 September 2014 (3 pages) |
6 October 2014 | Appointment of Jason Rabbino as a director on 12 September 2014 (3 pages) |
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 February 2014 | Termination of appointment of a director (1 page) |
25 February 2014 | Termination of appointment of a director (1 page) |
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
30 August 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
4 April 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
8 July 2009 | Director's change of particulars / steven ferguson / 26/03/2009 (1 page) |
8 July 2009 | Director's change of particulars / steven ferguson / 26/03/2009 (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & willaimsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & willaimsons LLP (1 page) |
26 March 2009 | Return made up to 04/03/09; full list of members (8 pages) |
26 March 2009 | Return made up to 04/03/09; full list of members (8 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
28 March 2008 | Return made up to 04/03/08; full list of members (8 pages) |
28 March 2008 | Return made up to 04/03/08; full list of members (8 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
1 September 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
1 September 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (3 pages) |
13 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
17 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
17 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
31 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
29 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: arden hall auchattie banchory kincardine-shire AB3 3PT (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: arden hall auchattie banchory kincardine-shire AB3 3PT (1 page) |
17 June 2003 | £ ic 100000/85714 03/06/03 £ sr 14286@1=14286 (1 page) |
17 June 2003 | £ ic 100000/85714 03/06/03 £ sr 14286@1=14286 (1 page) |
12 June 2003 | Return made up to 04/03/03; full list of members (9 pages) |
12 June 2003 | Return made up to 04/03/03; full list of members (9 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
28 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 April 2002 | Return made up to 04/03/02; full list of members (9 pages) |
24 April 2002 | Return made up to 04/03/02; full list of members (9 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
21 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 June 1998 | Return made up to 04/03/98; full list of members (7 pages) |
15 June 1998 | Return made up to 04/03/98; full list of members (7 pages) |
3 April 1998 | Director's particulars changed (1 page) |
3 April 1998 | Director's particulars changed (1 page) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Memorandum and Articles of Association (13 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Memorandum and Articles of Association (13 pages) |
20 May 1997 | Resolutions
|
10 April 1997 | Return made up to 04/03/97; no change of members (5 pages) |
10 April 1997 | Return made up to 04/03/97; no change of members (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 April 1996 | Return made up to 04/03/96; change of members (7 pages) |
23 April 1996 | Return made up to 04/03/96; change of members (7 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
23 May 1995 | Return made up to 04/03/95; full list of members (6 pages) |
23 May 1995 | Return made up to 04/03/95; full list of members (6 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
10 March 1994 | Return made up to 04/03/94; full list of members (5 pages) |
10 March 1994 | Return made up to 04/03/94; full list of members (5 pages) |
25 February 1994 | Resolutions
|
24 February 1994 | Partic of mort/charge * (3 pages) |
24 February 1994 | Partic of mort/charge * (3 pages) |
12 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
12 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
16 April 1992 | Return made up to 31/12/91; no change of members (4 pages) |
16 April 1992 | Return made up to 31/12/91; no change of members (4 pages) |
27 April 1991 | Resolutions
|
21 January 1991 | Return made up to 20/06/90; full list of members (6 pages) |
21 January 1991 | Return made up to 20/06/90; full list of members (6 pages) |
29 June 1990 | Full group accounts made up to 30 November 1989 (14 pages) |
29 June 1990 | Full group accounts made up to 30 November 1989 (14 pages) |
6 July 1989 | Return made up to 31/12/88; full list of members (7 pages) |
6 July 1989 | Return made up to 31/12/88; full list of members (7 pages) |
14 October 1987 | Return made up to 09/09/87; full list of members (6 pages) |
14 October 1987 | Return made up to 09/09/87; full list of members (6 pages) |
5 June 1986 | Incorporation (19 pages) |
5 June 1986 | Incorporation (19 pages) |
30 May 1986 | Certificate of Incorporation (1 page) |
30 May 1986 | Certificate of Incorporation (1 page) |