London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | George Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Messrs Paull & Williamsons Investment House 6 Union Row Aberdeen Ab1 |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glassel House Glassel Banchory Aberdeenshire AB31 4DH Scotland |
Director Name | Gordon Mills |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellengowan Cults Aberdeen AB15 9QJ Scotland |
Secretary Name | Robert Alexander Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 19 Osborne Place Aberdeen Aberdeenshire AB2 4BX Scotland |
Director Name | Julian Heubeck |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 5 Grey Crescent Newtown Linford Leicester LE6 0AA |
Secretary Name | Alan George Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Mains Of Hilton Catterline Stonehaven Kincardineshire AB3 2UN Scotland |
Secretary Name | Mr Michael McKenzie Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Director Name | Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 23 Earlspark Crescent Bieldside Aberdeen AB15 9AY Scotland |
Director Name | Mr Michael McKenzie Milne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 1998) |
Role | Finance Director |
Correspondence Address | 5 Birkwood Place Mearnskirk Glasgow G77 5FW Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Director Name | George Alexander Mair |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 June 2009) |
Role | Managing Director |
Correspondence Address | 32 Newburgh Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8QZ Scotland |
Director Name | Mr Joseph Mackie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Donald Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 15 Thorngrove Crescent Aberdeen Aberdeenshire AB15 7FH Scotland |
Director Name | Raymond O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 49 Hall Lee Fold Huddersfield West Yorkshire HD3 3NX |
Director Name | Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Doublenuts Clowbridge Burnley BB11 5NX |
Director Name | Mr Alan Stanley Paterson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hopetoun Drive Bucksburn Aberdeen Aberdeenshire AB21 9QW Scotland |
Secretary Name | Mr Alan Stanley Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hopetoun Drive Bucksburn Aberdeen Aberdeenshire AB21 9QW Scotland |
Director Name | Thomas McGivern |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Director Of Service Delivery |
Correspondence Address | 16 Brae Crescent Mintlaw Peterhead AB42 5FD Scotland |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Secretary Name | James Henry Wakeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Robert Stanley Dorr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2014) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 28 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Duncan Young Cameron |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cathcart Road Glasgow G42 7BH Scotland |
Website | firstgroup.comukbus |
---|
Registered Address | 395 King Street Aberdeen AB24 5RP Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | First Aberdeen LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
25 June 1994 | Delivered on: 5 July 1994 Satisfied on: 19 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others 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 |
---|---|
16 May 1990 | Delivered on: 5 June 1990 Satisfied on: 23 August 1994 Persons entitled: The First National Bank of Boston 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 |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
12 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
25 November 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Duncan Young Cameron as a director on 21 November 2022 (1 page) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Duncan Young Cameron as a director on 31 January 2022 (2 pages) |
1 February 2022 | Termination of appointment of David Craig Phillips as a director on 31 January 2022 (1 page) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
26 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
16 October 2017 | Director's details changed for Mr David Craig Phillips on 10 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr David Craig Phillips on 10 October 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
2 October 2015 | Termination of appointment of Joseph Mackie as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Joseph Mackie as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr David Craig Phillips as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr David Craig Phillips as a director on 30 September 2015 (2 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
24 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
24 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
24 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
24 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
24 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
6 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
6 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
30 July 2010 | Termination of appointment of Robert Dorr as a director (1 page) |
30 July 2010 | Termination of appointment of Robert Dorr as a director (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Joseph Mackie on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Joseph Mackie on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Joseph Mackie on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Robert Stanley Dorr on 19 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Stanley Dorr on 19 January 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 28 March 2009 (5 pages) |
19 January 2010 | Termination of appointment of James Wakeling as a director (2 pages) |
19 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
19 January 2010 | Termination of appointment of James Wakeling as a director (2 pages) |
19 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
19 January 2010 | Termination of appointment of James Wakeling as a secretary (2 pages) |
19 January 2010 | Termination of appointment of James Wakeling as a secretary (2 pages) |
6 November 2009 | Director's details changed for Robert Stanley Dorr on 28 October 2009 (3 pages) |
6 November 2009 | Secretary's details changed for James Henry Wakeling on 28 October 2009 (3 pages) |
6 November 2009 | Secretary's details changed for James Henry Wakeling on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for James Henry Wakeling on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Robert Stanley Dorr on 28 October 2009 (3 pages) |
6 November 2009 | Director's details changed for James Henry Wakeling on 28 October 2009 (3 pages) |
22 June 2009 | Director appointed robert stanley dorr (3 pages) |
22 June 2009 | Director appointed robert stanley dorr (3 pages) |
22 June 2009 | Appointment terminated director george mair (1 page) |
22 June 2009 | Appointment terminated director george mair (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
11 December 2008 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
11 December 2008 | Accounts for a dormant company made up to 29 March 2008 (5 pages) |
29 July 2008 | Appointment terminated director and secretary alan paterson (1 page) |
29 July 2008 | Return made up to 31/03/08; full list of members (6 pages) |
29 July 2008 | Appointment terminated director and secretary alan paterson (1 page) |
29 July 2008 | Director and secretary appointed james henry wakeling (2 pages) |
29 July 2008 | Director and secretary appointed james henry wakeling (2 pages) |
29 July 2008 | Return made up to 31/03/08; full list of members (6 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 395 king street aberdeen (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 395 king street aberdeen (1 page) |
29 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (15 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (15 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (14 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (14 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
11 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
26 May 1998 | Return made up to 25/05/98; full list of members (10 pages) |
26 May 1998 | Return made up to 25/05/98; full list of members (10 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
14 November 1997 | Resolutions
|
28 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 October 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
23 June 1997 | Auditor's resignation (2 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
11 June 1997 | Return made up to 18/05/97; full list of members (11 pages) |
11 June 1997 | Return made up to 18/05/97; full list of members (11 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
4 June 1996 | Return made up to 18/05/96; full list of members (9 pages) |
4 June 1996 | Return made up to 18/05/96; full list of members (9 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | Director resigned (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
31 January 1996 | Full accounts made up to 1 April 1995 (14 pages) |
31 January 1996 | Full accounts made up to 1 April 1995 (14 pages) |
31 January 1996 | Full accounts made up to 1 April 1995 (14 pages) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | Director resigned (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Return made up to 18/05/95; full list of members (18 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Return made up to 18/05/95; full list of members (18 pages) |
8 February 1991 | Return made up to 30/11/90; full list of members (6 pages) |
8 February 1991 | Return made up to 30/11/90; full list of members (6 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (13 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (13 pages) |
24 January 1990 | Memorandum and Articles of Association (18 pages) |
24 January 1990 | Memorandum and Articles of Association (18 pages) |
18 May 1989 | Incorporation (23 pages) |
18 May 1989 | Incorporation (23 pages) |