58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr John James Scanlon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Christopher Derrick Thorn |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | John Angus Macritchie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Broad House Broad Street Peterhead AB42 6JA Scotland |
Director Name | Mr Leslie Paterson Taylor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windynook Home Lane, New Leeds Peterhead Aberdeenshire AB42 4HX Scotland |
Director Name | Mr Roger James Taylor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(4 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Seas Mile End South Road Peterhead Aberdeenshire AB42 2YN Scotland |
Director Name | Mr Mark Stephen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Carlton Place Aberdeen Aberdeenshire AB15 4BQ Scotland |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Am Bruach Fore Road Kippen FK8 3DT Scotland |
Director Name | Graeme Roland Morrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 October 2003) |
Role | Accountant |
Correspondence Address | 3 Wellside Walk Kingswells Aberdeen Aberdeenshire AB15 8EH Scotland |
Director Name | Mr William Neil Cordiner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beanshill Cottage Contlaw Road Milltimber Aberdeen AB13 0EJ Scotland |
Director Name | Mr Colin Bruce Manderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawkhill Catterline Stonehaven Kincarkineshire AB39 2UN Scotland |
Director Name | Mr Colin Ian Welsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silverwood Dalmunzie Road Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Per-Anders Hjort |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2008) |
Role | Chief Executive |
Correspondence Address | Flat 76 21 Sheldon Square Paddington London W2 6DS |
Director Name | Mr Christophe Andre Bernard Chapron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Graham Arthur McKenna-Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bremer Road Staines Middlesex TW18 4HU |
Director Name | Mr David Courtenay Palmer-Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Florent Thierry Antoine Duval |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2016(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1989(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1989(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | sita.co.uk |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
8m at £1 | Sita North East Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,891,000 |
Gross Profit | -£697,000 |
Net Worth | -£862,000 |
Current Liabilities | £7,803,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
22 November 1999 | Delivered on: 25 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of teuchan or north teuchan, peterhead. Outstanding |
---|---|
3 February 1999 | Delivered on: 17 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm & lands at north aldie, cruden bay, aberdeenshire. Outstanding |
30 March 1998 | Delivered on: 6 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at stoneyhill,longhaven,aberdeenshire. Outstanding |
21 May 2007 | Delivered on: 26 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.90 acres or thereby at stoneyhill farm, aberdeen. Outstanding |
7 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground west of northfield , cruden bay, aberdeen. Outstanding |
28 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over 45 & 47 henderson drive, inverness INV2365. Outstanding |
27 January 2000 | Delivered on: 14 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mill of dyce, pitmedden road, dyce, aberdeen. Outstanding |
17 January 1996 | Delivered on: 22 January 1996 Satisfied on: 29 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 March 1991 | Delivered on: 13 March 1991 Satisfied on: 4 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at stoneyhill longhaven aberdeenshire. Fully Satisfied |
28 March 1989 | Delivered on: 3 April 1989 Satisfied on: 23 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
13 October 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
29 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 December 2022 | Satisfaction of charge 6 in full (1 page) |
6 December 2022 | Satisfaction of charge 13 in full (1 page) |
6 December 2022 | Satisfaction of charge 12 in full (1 page) |
6 December 2022 | Satisfaction of charge 4 in full (1 page) |
6 December 2022 | Satisfaction of charge 5 in full (1 page) |
6 December 2022 | Satisfaction of charge 11 in full (1 page) |
6 December 2022 | Satisfaction of charge 10 in full (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (45 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 4 February 2022 (1 page) |
2 November 2021 | Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021 (1 page) |
11 August 2021 | Full accounts made up to 31 December 2020 (42 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
28 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 February 2020 | Appointment of Mr Christopher Thorn as a director on 1 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Mr John James Scanlon as a director on 1 January 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 June 2017 | Notification of Suez Recycling and Recovery Scotland Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Suez Recycling and Recovery Scotland Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Suez Recycling and Recovery Scotland Ltd as a person with significant control on 26 June 2017 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 August 2016 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 February 2016 | Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016 (1 page) |
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
27 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
10 August 2010 | Director's details changed for Mr Christophe Andre Bernard Chapron on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Mark Hedley Thompson on 8 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mr David Courtenay Palmer-Jones on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Christophe Andre Bernard Chapron on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr David Courtenay Palmer-Jones on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Mark Hedley Thompson on 8 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mr David Courtenay Palmer-Jones on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Christophe Andre Bernard Chapron on 8 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Mark Hedley Thompson on 8 August 2010 (1 page) |
4 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 August 2009 | Director appointed mr david courtenay palmer-jones (1 page) |
10 August 2009 | Director appointed mr david courtenay palmer-jones (1 page) |
10 August 2009 | Secretary appointed mr mark hedley thompson (1 page) |
10 August 2009 | Appointment terminated director per-anders hjort (1 page) |
10 August 2009 | Appointment terminated secretary graham mckenna-mayes (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Secretary appointed mr mark hedley thompson (1 page) |
10 August 2009 | Appointment terminated director per-anders hjort (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Appointment terminated secretary graham mckenna-mayes (1 page) |
24 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
21 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
21 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 March 2008 | Secretary's change of particulars / graham mayes / 24/01/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / graham mayes / 24/01/2008 (1 page) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
29 December 2007 | Dec mort/charge * (2 pages) |
29 December 2007 | Dec mort/charge * (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (16 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (16 pages) |
21 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 33 albyn lane aberdeen aberdeenshire AB10 6XF (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 33 albyn lane aberdeen aberdeenshire AB10 6XF (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (4 pages) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (4 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (4 pages) |
24 September 2004 | New director appointed (4 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
18 June 2004 | Full accounts made up to 31 December 2002 (20 pages) |
18 June 2004 | Full accounts made up to 31 December 2002 (20 pages) |
22 May 2004 | Partic of mort/charge * (5 pages) |
22 May 2004 | Partic of mort/charge * (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: broad house broad street peterhead AB42 1HY (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: broad house broad street peterhead AB42 1HY (1 page) |
5 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
5 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
5 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
5 July 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | New director appointed (3 pages) |
19 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 30 September 2001 (17 pages) |
15 January 2003 | Full accounts made up to 30 September 2001 (17 pages) |
6 June 2002 | Full accounts made up to 30 September 2000 (16 pages) |
6 June 2002 | Full accounts made up to 30 September 2000 (16 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Return made up to 03/03/01; full list of members
|
13 March 2001 | Return made up to 03/03/01; full list of members
|
31 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 May 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
12 May 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
13 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
13 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
28 March 2000 | Nc inc already adjusted 20/03/00 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Nc inc already adjusted 20/03/00 (1 page) |
28 March 2000 | Ad 20/03/00--------- £ si 8000000@1=8000000 £ ic 20000/8020000 (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Ad 20/03/00--------- £ si 8000000@1=8000000 £ ic 20000/8020000 (2 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
14 February 2000 | Partic of mort/charge * (5 pages) |
14 February 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
27 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
27 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2000 | Alterations to a floating charge (8 pages) |
6 January 2000 | Alterations to a floating charge (8 pages) |
11 December 1999 | Company name changed stoneyhill quarry (peterhead) li mited\certificate issued on 13/12/99 (2 pages) |
11 December 1999 | Company name changed stoneyhill quarry (peterhead) li mited\certificate issued on 13/12/99 (2 pages) |
25 November 1999 | Partic of mort/charge * (5 pages) |
25 November 1999 | Partic of mort/charge * (5 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
22 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
22 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
10 March 1999 | Return made up to 03/03/99; no change of members (5 pages) |
10 March 1999 | Return made up to 03/03/99; no change of members (5 pages) |
17 February 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Partic of mort/charge * (5 pages) |
6 April 1998 | Partic of mort/charge * (6 pages) |
6 April 1998 | Partic of mort/charge * (6 pages) |
31 March 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
31 March 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
6 March 1998 | Return made up to 03/03/98; full list of members (7 pages) |
6 March 1998 | Return made up to 03/03/98; full list of members (7 pages) |
4 March 1998 | Dec mort/charge * (4 pages) |
4 March 1998 | Dec mort/charge * (4 pages) |
23 December 1997 | Dec mort/charge * (4 pages) |
23 December 1997 | Dec mort/charge * (4 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Full accounts made up to 30 June 1996 (15 pages) |
10 December 1997 | Full accounts made up to 30 June 1996 (15 pages) |
10 December 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 03/03/97; no change of members
|
6 March 1997 | Return made up to 03/03/97; no change of members
|
6 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 March 1996 | Return made up to 03/03/96; full list of members (7 pages) |
11 March 1996 | Return made up to 03/03/96; full list of members (7 pages) |
22 January 1996 | Partic of mort/charge * (6 pages) |
22 January 1996 | Partic of mort/charge * (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 March 1989 | Resolutions
|
22 March 1989 | Resolutions
|
22 March 1989 | Director resigned;new director appointed (2 pages) |
22 March 1989 | Director resigned;new director appointed (2 pages) |
3 March 1989 | Incorporation (19 pages) |
3 March 1989 | Certificate of incorporation (1 page) |
3 March 1989 | Certificate of incorporation (1 page) |
3 March 1989 | Incorporation (19 pages) |