Company NameArden Holdings Limited
DirectorsJohn Miller Heiton and Douglas Weir Fleming
Company StatusActive
Company NumberSC099436
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Miller Heiton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Douglas Weir Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(37 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Derek William Ferguson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrannach Learg
Auchattie
Banchory
Kincardineshire
AB31 6PT
Scotland
Director NameWilliam Ferguson
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 January 1990)
RoleCompany Director
Correspondence AddressArden Hall
Auchattie
Banchory
Kincardineshire
AB31 3PT
Scotland
Director NameAnne MacDonald
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration25 years (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressHillhead House
Auchattie
Banchory
Aberdeenshire
AB31 6PT
Scotland
Director NameSteven George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 22 Memmo Centre
4 Avenue Des Guelfes
9800
Director NameMr Paul Yacoubian
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(18 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bishops House
Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Director NameDavid John Boorman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameJason Rabbino
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Richard James Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5/5 Cammo Road
Edinburgh
EH4 8BZ
Scotland
Director NameMr Michael John Melville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(30 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2017)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence AddressBraes Of Leddach
Westhill
Aberdeenshire
AB32 6TB
Scotland
Director NameMr Albert Paul Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
Texas
77077
Director NameMr Donald Win Young
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
Texas
77077
Director NameMr David Mitchell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(30 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeen
AB51 0QG
Scotland
Director NameMr Gary Neil Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeen
AB51 0QG
Scotland
Director NameKevin Blane Friar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
77077
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed01 January 1989(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 1995)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 April 1995(8 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 December 2006)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed08 December 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed04 February 2013(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2016)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteferguson-group.com
Email address[email protected]
Telephone01467 626500
Telephone regionInverurie

Location

Registered AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches6 other UK companies use this postal address

Shareholders

7k at £1Brambles Holdings (Uk) Limited
8.17%
Ordinary A
53k at £1Brambles Holdings (Uk) Limited
61.83%
Ordinary B
25.7k at £1Brambles Holdings (Uk) Limited
30.00%
Ordinary C

Financials

Year2014
Turnover£64,766,000
Gross Profit£41,880,000
Net Worth£72,421,000
Cash£21,271,000
Current Liabilities£35,284,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

13 November 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 1994Delivered 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 2019Delivered on: 30 September 2019
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 1 August 2018
Persons entitled: Riverstone Credit Management Llc (As Security Agent)

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 31 July 2018
Persons entitled: Riverstone Credit Management Llc (As Security Agent)

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
8 December 2016Delivered 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 2016Delivered 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

Filing History

11 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
5 March 2024Change of details for Oeg Offshore Group Limited as a person with significant control on 22 October 2021 (2 pages)
22 December 2023Registration of charge SC0994360013, created on 15 December 2023 (26 pages)
22 December 2023Memorandum and Articles of Association (25 pages)
22 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 November 2023Appointment of Mr Douglas Weir Fleming as a director on 24 November 2023 (2 pages)
14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
17 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
6 December 2021Resolutions
  • RES13 ‐ Reduction of share premium account from £24,397,632.08 to nil 06/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 December 2021Statement by Directors (2 pages)
6 December 2021Statement of capital on 6 December 2021
  • GBP 1,000.00
(5 pages)
6 December 2021Solvency Statement dated 06/12/21 (2 pages)
26 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
26 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 April 2021Termination of appointment of Gary Neil Wilson as a director on 30 April 2021 (1 page)
22 April 2021Full accounts made up to 31 December 2019 (19 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
9 February 2021Registered 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 2021Termination of appointment of David Mitchell as a director on 15 January 2021 (1 page)
9 December 2020Cessation of Hoover Ferguson Group Holdings Limited as a person with significant control on 25 November 2020 (1 page)
9 December 2020Notification of Oeg Offshore Group Limited as a person with significant control on 25 November 2020 (1 page)
8 December 2020Appointment of Mr John Miller Heiton as a director on 25 November 2020 (2 pages)
8 December 2020Termination of appointment of Kevin Blane Friar as a director on 25 November 2020 (1 page)
4 December 2020Satisfaction of charge SC0994360011 in full (1 page)
4 December 2020Satisfaction of charge SC0994360009 in full (1 page)
4 December 2020Satisfaction of charge SC0994360012 in full (1 page)
4 December 2020Satisfaction of charge SC0994360010 in full (1 page)
20 November 2020Registration of charge SC0994360012, created on 13 November 2020 (21 pages)
18 November 2020Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 13 November 2020 (2 pages)
18 November 2020Registration of charge SC0994360011, created on 13 November 2020 (23 pages)
17 November 2020Registration of charge SC0994360009, created on 13 November 2020 (18 pages)
17 November 2020Registration of charge SC0994360010, created on 13 November 2020 (23 pages)
2 October 2020Satisfaction of charge SC0994360008 in full (1 page)
2 October 2020Cessation of Cortland Trustees Limited as a person with significant control on 1 October 2020 (1 page)
2 October 2020Satisfaction of charge SC0994360003 in full (1 page)
2 October 2020Satisfaction of charge SC0994360006 in full (1 page)
2 October 2020Satisfaction of charge SC0994360007 in full (1 page)
2 October 2020Satisfaction of charge SC0994360004 in full (1 page)
2 October 2020Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Satisfaction of charge SC0994360005 in full (1 page)
2 October 2020Satisfaction of charge SC0994360002 in full (1 page)
26 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
4 February 2020Second filing of a statement of capital following an allotment of shares on 31 December 2019
  • GBP 204,245
(7 pages)
9 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 204,245
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/02/2020
(3 pages)
30 September 2019Registration of charge SC0994360008, created on 24 September 2019 (26 pages)
7 August 2019Termination of appointment of Donald Win Young as a director on 31 July 2019 (1 page)
7 August 2019Appointment of Kevin Blane Friar as a director on 31 July 2019 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (18 pages)
26 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
18 December 2018Termination of appointment of Albert Paul Lewis as a director on 14 December 2018 (1 page)
20 August 2018All of the property or undertaking has been released from charge SC0994360003 (1 page)
1 August 2018Registration of charge SC0994360007, created on 20 July 2018 (32 pages)
31 July 2018Registration of charge SC0994360006, created on 20 July 2018 (27 pages)
24 July 2018Registration of charge SC0994360005, created on 20 July 2018 (26 pages)
23 July 2018Registration of charge SC0994360004, created on 20 July 2018 (28 pages)
4 July 2018Full accounts made up to 31 December 2017 (16 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
22 March 2018Cessation of Hfg Investments Limited as a person with significant control on 19 October 2016 (1 page)
22 March 2018Cessation of Hoover Ferguson Group Limited as a person with significant control on 19 October 2016 (1 page)
22 March 2018Cessation of Hfg Finance Limited as a person with significant control on 19 October 2016 (1 page)
11 April 2017Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (13 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (13 pages)
2 March 2017Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page)
2 March 2017Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page)
11 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 85,815
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 85,815
(3 pages)
13 December 2016Registration of charge SC0994360002, created on 8 December 2016 (25 pages)
13 December 2016Registration of charge SC0994360003, created on 8 December 2016 (26 pages)
13 December 2016Registration of charge SC0994360002, created on 8 December 2016 (25 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2016Memorandum and Articles of Association (31 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2016Memorandum and Articles of Association (31 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Statement of company's objects (2 pages)
21 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 85,814
(4 pages)
21 November 2016Statement of company's objects (2 pages)
21 November 2016Particulars of variation of rights attached to shares (2 pages)
21 November 2016Particulars of variation of rights attached to shares (2 pages)
21 November 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 85,814
(4 pages)
21 November 2016Change of share class name or designation (2 pages)
16 November 2016Appointment of Mr Michael John Melville as a director on 21 October 2016 (2 pages)
16 November 2016Termination of appointment of David John Boorman as a director on 21 October 2016 (1 page)
16 November 2016Termination of appointment of Jason Rabbino as a director on 21 October 2016 (1 page)
16 November 2016Appointment of Mr Michael John Melville as a director on 21 October 2016 (2 pages)
16 November 2016Termination of appointment of David John Boorman as a director on 21 October 2016 (1 page)
16 November 2016Termination of appointment of Burness Paull Llp as a secretary on 18 October 2016 (1 page)
16 November 2016Termination of appointment of Jason Rabbino as a director on 21 October 2016 (1 page)
16 November 2016Termination of appointment of Burness Paull Llp as a secretary on 18 October 2016 (1 page)
24 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority under 175 of ca conflict of interest 18/10/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority under 175 of ca conflict of interest 18/10/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 85,714
(6 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 85,714
(6 pages)
22 October 2015Appointment of Richard James Smith as a director on 30 June 2015 (2 pages)
22 October 2015Termination of appointment of Paul Yacoubian as a director on 30 June 2015 (1 page)
22 October 2015Appointment of Richard James Smith as a director on 30 June 2015 (2 pages)
22 October 2015Termination of appointment of Paul Yacoubian as a director on 30 June 2015 (1 page)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 85,714
(6 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 85,714
(6 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 85,714
(6 pages)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
10 December 2014Sect 519 auditor's letter (2 pages)
10 December 2014Sect 519 auditor's letter (2 pages)
9 December 2014Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page)
9 December 2014Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page)
24 November 2014Sect 519 auditor's letter (2 pages)
24 November 2014Sect 519 auditor's letter (2 pages)
7 November 2014Satisfaction of charge 1 in full (1 page)
7 November 2014Satisfaction of charge 1 in full (1 page)
6 October 2014Appointment of David John Boorman as a director on 12 September 2014 (3 pages)
6 October 2014Appointment of Jason Rabbino as a director on 12 September 2014 (3 pages)
6 October 2014Appointment of David John Boorman as a director on 12 September 2014 (3 pages)
6 October 2014Appointment of Jason Rabbino as a director on 12 September 2014 (3 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 85,714
(6 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 85,714
(6 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 85,714
(6 pages)
25 February 2014Termination of appointment of a director (1 page)
25 February 2014Termination of appointment of a director (1 page)
30 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
4 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
7 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
8 July 2009Director's change of particulars / steven ferguson / 26/03/2009 (1 page)
8 July 2009Director's change of particulars / steven ferguson / 26/03/2009 (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & willaimsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & willaimsons LLP (1 page)
26 March 2009Return made up to 04/03/09; full list of members (8 pages)
26 March 2009Return made up to 04/03/09; full list of members (8 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
17 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
28 March 2008Return made up to 04/03/08; full list of members (8 pages)
28 March 2008Return made up to 04/03/08; full list of members (8 pages)
24 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 April 2007Return made up to 04/03/07; full list of members (8 pages)
3 April 2007Return made up to 04/03/07; full list of members (8 pages)
16 January 2007Resolutions
  • RES13 ‐ Share exchange agreemen 01/01/07
(1 page)
16 January 2007Resolutions
  • RES13 ‐ Share exchange agreemen 01/01/07
(1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
30 October 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
21 March 2006Return made up to 04/03/06; full list of members (3 pages)
21 March 2006Return made up to 04/03/06; full list of members (3 pages)
1 September 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
1 September 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
14 April 2005New director appointed (3 pages)
14 April 2005New director appointed (3 pages)
13 April 2005Return made up to 04/03/05; full list of members (3 pages)
13 April 2005Return made up to 04/03/05; full list of members (3 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
17 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
17 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
31 March 2004Return made up to 04/03/04; full list of members (9 pages)
31 March 2004Return made up to 04/03/04; full list of members (9 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 July 2003Registered office changed on 03/07/03 from: arden hall auchattie banchory kincardine-shire AB3 3PT (1 page)
3 July 2003Registered 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 2003Return made up to 04/03/03; full list of members (9 pages)
12 June 2003Return made up to 04/03/03; full list of members (9 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 April 2002Return made up to 04/03/02; full list of members (9 pages)
24 April 2002Return made up to 04/03/02; full list of members (9 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Return made up to 04/03/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Return made up to 04/03/01; full list of members (7 pages)
21 April 2000Return made up to 04/03/00; full list of members (6 pages)
21 April 2000Return made up to 04/03/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 April 1999Return made up to 04/03/99; no change of members (4 pages)
26 April 1999Return made up to 04/03/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 June 1998Return made up to 04/03/98; full list of members (7 pages)
15 June 1998Return made up to 04/03/98; full list of members (7 pages)
3 April 1998Director's particulars changed (1 page)
3 April 1998Director's particulars changed (1 page)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1997Memorandum and Articles of Association (13 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
20 May 1997Memorandum and Articles of Association (13 pages)
20 May 1997Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
10 April 1997Return made up to 04/03/97; no change of members (5 pages)
10 April 1997Return made up to 04/03/97; no change of members (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 April 1996Return made up to 04/03/96; change of members (7 pages)
23 April 1996Return made up to 04/03/96; change of members (7 pages)
5 February 1996Full accounts made up to 31 May 1995 (9 pages)
5 February 1996Full accounts made up to 31 May 1995 (9 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
23 May 1995Return made up to 04/03/95; full list of members (6 pages)
23 May 1995Return made up to 04/03/95; full list of members (6 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
10 March 1994Return made up to 04/03/94; full list of members (5 pages)
10 March 1994Return made up to 04/03/94; full list of members (5 pages)
25 February 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 February 1994Partic of mort/charge * (3 pages)
24 February 1994Partic of mort/charge * (3 pages)
12 February 1993Return made up to 31/12/92; no change of members (4 pages)
12 February 1993Return made up to 31/12/92; no change of members (4 pages)
16 April 1992Return made up to 31/12/91; no change of members (4 pages)
16 April 1992Return made up to 31/12/91; no change of members (4 pages)
27 April 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 January 1991Return made up to 20/06/90; full list of members (6 pages)
21 January 1991Return made up to 20/06/90; full list of members (6 pages)
29 June 1990Full group accounts made up to 30 November 1989 (14 pages)
29 June 1990Full group accounts made up to 30 November 1989 (14 pages)
6 July 1989Return made up to 31/12/88; full list of members (7 pages)
6 July 1989Return made up to 31/12/88; full list of members (7 pages)
14 October 1987Return made up to 09/09/87; full list of members (6 pages)
14 October 1987Return made up to 09/09/87; full list of members (6 pages)
5 June 1986Incorporation (19 pages)
5 June 1986Incorporation (19 pages)
30 May 1986Certificate of Incorporation (1 page)
30 May 1986Certificate of Incorporation (1 page)