Aberdeen
AB10 6SD
Scotland
Director Name | Ms Margaret Susana Swerling |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Thomas Marx |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Alison Norma Howard Thomson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Day Service Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Alexander Bruce Bennet |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Martin Alfred |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Alexander Iain Fraser |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2016(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Alice Agneta Calderwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 19 November 2010) |
Role | House Mother |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Graham Calderwood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 19 November 2010) |
Role | House Father |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mette Sofie Henriksen |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1993) |
Role | House Mother |
Correspondence Address | Cairnlee House Milltimber Aberdeen |
Director Name | Rainer Reinhardy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 1991) |
Role | House Father |
Correspondence Address | Mignonette Bieldside Aberdeen |
Director Name | Elizabeth Amelia Sheldon |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 22 September 2006) |
Role | Retired Lecturer |
Correspondence Address | 4 Ferryhill Place Aberdeen Aberdeenshire AB1 2SE Scotland |
Director Name | Rita Sweeney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 May 2004) |
Role | Assistant House Mother |
Correspondence Address | Tigh A' Chomainn 4 Craigton Crescent Peterculter Aberdeen Aberdeenshire AB14 0SB Scotland |
Secretary Name | Maureen Jean Leys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1989) |
Role | Company Director |
Correspondence Address | 3 Hopecroft Terrace Bucksburn Aberdeen Aberdeenshire AB2 9RL Scotland |
Director Name | Maureen Jean Leys |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 1997) |
Role | Housemother |
Correspondence Address | 3 Hopecroft Terrace Bucksburn Aberdeen Aberdeenshire AB2 9RL Scotland |
Director Name | Thomas Nicholas Taverne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 1990(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 November 2001) |
Role | Sheltered Workshop Manager |
Correspondence Address | Alcoyne House Newton Dee Bieldside Aberdeen AB15 9DX Scotland |
Director Name | Valerie Joy Street |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Nigel Roderick Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Stephanie Newbatt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 03 July 2019) |
Role | Curative Teacher |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Fiona Carrick Drummond |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 June 2003) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Mount Melville House Mount Melville St. Andrews Fife KY16 8NT Scotland |
Director Name | Susan Baxter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 March 2010) |
Role | House Co Ordinator |
Correspondence Address | Southlinn Cottage Peterculter Aberdeen AB14 0PD Scotland |
Director Name | Mrs Christine Peters Stewart |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 27 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Rev Dr John Alexander Ferguson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2008(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 August 2009) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howie Lane Peterculter Aberdeenshire AB14 0LJ Scotland |
Director Name | Mr Ian Michael Berger |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2013) |
Role | Co-Worker |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Alexander Benjamin Busch |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2017) |
Role | Deputy Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Alison Shoemark |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2017) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Ronald Edward Leggett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 1992) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Bto Solicitors Llp 48 St Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £228,928 |
Net Worth | £97,803 |
Cash | £87,421 |
Current Liabilities | £16,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
15 June 2021 | Delivered on: 16 June 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole the first floor flatted dwellinghouse known as 16 brighton grange, peterculter AB14 0UF, being the subjects registered in the land register of scotland under title number ABN5935. Outstanding |
---|---|
8 April 2021 | Delivered on: 12 April 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole part of cadastral unit ABN124677 being 50 hillview road, peterculter, AB14 0UB, being the ground floor flat of the block 50 and 52 hillview road and being the subjects registered in the land register of scotland under title number ABN12231. Outstanding |
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat c, 12 craigton crescent, peterculter, aberdeen, AB14 0SD being the whole subjects registered in the land register of scotland under title number ABN23929. Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Triodos Bank N.V. Classification: A registered charge Particulars: All and whole the subjects known as and forming 101 st. Ronans drive, peterculter, AB14 0RJ, being the subjects registered in the land register of scotland under title number abn 68381. Outstanding |
21 December 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
3 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 March 2023 (1 page) |
3 April 2023 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS on 3 April 2023 (1 page) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (27 pages) |
12 October 2022 | Director's details changed for Mr Thomas Marx on 12 October 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
12 October 2022 | Director's details changed for Ms Margaret Susana Swerling on 12 October 2022 (2 pages) |
11 October 2022 | Resolutions
|
10 October 2022 | Memorandum and Articles of Association (26 pages) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (26 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
16 June 2021 | Registration of charge SC1037920004, created on 15 June 2021 (13 pages) |
12 April 2021 | Registration of charge SC1037920003, created on 8 April 2021 (16 pages) |
10 February 2021 | Appointment of Mr Alexander Iain Fraser as a director on 20 November 2020 (2 pages) |
18 December 2020 | Termination of appointment of Ronald Edward Leggett as a director on 21 September 2020 (1 page) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (27 pages) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Stephanie Newbatt as a director on 3 July 2019 (1 page) |
27 June 2019 | Registration of charge SC1037920002, created on 19 June 2019 (17 pages) |
28 January 2019 | Appointment of Mr Martin Alfred as a director on 18 January 2019 (2 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
13 December 2018 | Registration of charge SC1037920001, created on 12 December 2018 (7 pages) |
13 November 2018 | Appointment of Mr Ronald Edward Leggett as a director on 9 November 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 August 2018 | Appointment of Mr Alexander Bruce Bennet as a director on 9 March 2018 (2 pages) |
24 February 2018 | Termination of appointment of Alison Shoemark as a director on 31 December 2017 (1 page) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 July 2017 | Termination of appointment of Alexander Benjamin Busch as a director on 1 January 2017 (1 page) |
26 July 2017 | Termination of appointment of Alexander Benjamin Busch as a director on 1 January 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
21 October 2016 | Termination of appointment of Nigel Roderick Wood as a secretary on 20 October 2016 (1 page) |
21 October 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Nigel Roderick Wood as a secretary on 20 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 October 2015 | Director's details changed for Alexander Benjamin Busch on 29 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
12 October 2015 | Director's details changed for Alison Shoemark on 29 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Alexander Benjamin Busch on 29 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Thomas Marx on 29 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Thomas Marx on 29 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Alison Shoemark on 29 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
24 November 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 24 November 2014 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
27 October 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
3 September 2014 | Appointment of Alexander Benjamin Busch as a director on 11 October 2013 (2 pages) |
3 September 2014 | Appointment of Alexander Benjamin Busch as a director on 11 October 2013 (2 pages) |
28 August 2014 | Appointment of Alison Shoemark as a director on 11 October 2013 (2 pages) |
28 August 2014 | Appointment of Alison Shoemark as a director on 11 October 2013 (2 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
17 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
17 October 2013 | Annual return made up to 30 September 2013 no member list (4 pages) |
14 May 2013 | Termination of appointment of Ian Berger as a director (1 page) |
14 May 2013 | Termination of appointment of Ian Berger as a director (1 page) |
29 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
23 July 2012 | Termination of appointment of Valerie Street as a director (1 page) |
23 July 2012 | Termination of appointment of Valerie Street as a director (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
25 October 2011 | Appointment of Alison Norma Howard Thomson as a director (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
25 October 2011 | Appointment of Alison Norma Howard Thomson as a director (2 pages) |
22 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 June 2011 (1 page) |
7 March 2011 | Termination of appointment of Graham Calderwood as a director (1 page) |
7 March 2011 | Termination of appointment of Alice Calderwood as a director (1 page) |
7 March 2011 | Termination of appointment of Christine Stewart as a director (1 page) |
7 March 2011 | Termination of appointment of Graham Calderwood as a director (1 page) |
7 March 2011 | Termination of appointment of Alice Calderwood as a director (1 page) |
7 March 2011 | Termination of appointment of Christine Stewart as a director (1 page) |
13 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
15 October 2010 | Director's details changed for Mrs Christine Peters Stewart on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Ms Margaret Susana Swerling on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
15 October 2010 | Director's details changed for Laurence Michael Alfred on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
15 October 2010 | Director's details changed for Stephanie Newbatt on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Valerie Joy Street on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Valerie Joy Street on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Stephanie Newbatt on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
15 October 2010 | Director's details changed for Mr Thomas Marx on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Thomas Marx on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Graham Calderwood on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Valerie Joy Street on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Graham Calderwood on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Ian Michael Berger on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mrs Christine Peters Stewart on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Graham Calderwood on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Laurence Michael Alfred on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Stephanie Newbatt on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Ian Michael Berger on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mrs Christine Peters Stewart on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
15 October 2010 | Director's details changed for Laurence Michael Alfred on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Ms Margaret Susana Swerling on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Ms Margaret Susana Swerling on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
15 October 2010 | Director's details changed for Mr Ian Michael Berger on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Thomas Marx on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of John Ferguson as a director (1 page) |
23 September 2010 | Termination of appointment of John Ferguson as a director (1 page) |
23 April 2010 | Termination of appointment of Susan Baxter as a director (1 page) |
23 April 2010 | Termination of appointment of Susan Baxter as a director (1 page) |
6 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 October 2009 | Annual return made up to 30 September 2009 no member list (5 pages) |
9 October 2009 | Annual return made up to 30 September 2009 no member list (5 pages) |
12 August 2009 | Director appointed mr ian michael berger (1 page) |
12 August 2009 | Director appointed mr ian michael berger (1 page) |
17 March 2009 | Director appointed rev john alexander ferguson (1 page) |
17 March 2009 | Director appointed rev john alexander ferguson (1 page) |
27 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
24 October 2008 | Director appointed mrs christine peters stewart (1 page) |
24 October 2008 | Director appointed mrs christine peters stewart (1 page) |
15 October 2008 | Director appointed ms margaret susana swerling (1 page) |
15 October 2008 | Director appointed mr thomas marx (1 page) |
15 October 2008 | Director appointed mr thomas marx (1 page) |
15 October 2008 | Director appointed ms margaret susana swerling (1 page) |
10 October 2008 | Annual return made up to 30/09/08 (4 pages) |
10 October 2008 | Annual return made up to 30/09/08 (4 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
10 October 2007 | Annual return made up to 30/09/07
|
10 October 2007 | Annual return made up to 30/09/07
|
15 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 October 2006 | Annual return made up to 30/09/06 (6 pages) |
26 October 2006 | Annual return made up to 30/09/06 (6 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 October 2005 | Annual return made up to 30/09/05 (6 pages) |
11 October 2005 | Annual return made up to 30/09/05 (6 pages) |
20 October 2004 | Annual return made up to 30/09/04 (6 pages) |
20 October 2004 | Annual return made up to 30/09/04 (6 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
6 November 2003 | Annual return made up to 30/09/03 (7 pages) |
6 November 2003 | Annual return made up to 30/09/03 (7 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
9 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
15 October 2002 | Annual return made up to 30/09/02 (7 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Annual return made up to 30/09/02 (7 pages) |
2 October 2001 | Annual return made up to 30/09/01 (6 pages) |
2 October 2001 | Annual return made up to 30/09/01 (6 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 October 2000 | Annual return made up to 30/09/00
|
17 October 2000 | Annual return made up to 30/09/00
|
1 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Annual return made up to 30/09/99 (5 pages) |
26 October 1999 | Annual return made up to 30/09/99 (5 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Annual return made up to 30/09/98 (7 pages) |
27 October 1998 | Annual return made up to 30/09/98 (7 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
27 October 1997 | Annual return made up to 30/09/97
|
27 October 1997 | Annual return made up to 30/09/97
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
31 October 1996 | Annual return made up to 30/09/96 (6 pages) |
31 October 1996 | Annual return made up to 30/09/96 (6 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
26 October 1995 | Annual return made up to 30/09/95 (8 pages) |
26 October 1995 | Annual return made up to 30/09/95 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
10 August 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
28 October 1987 | Memorandum and Articles of Association (17 pages) |
28 October 1987 | Memorandum and Articles of Association (17 pages) |
19 March 1987 | Certificate of Incorporation (1 page) |