Company NameKirkpatrick Of Deeside Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company NumberSC118015
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameGeorge Crichton
NationalityBritish
StatusResigned
Appointed18 May 1989(same day as company formation)
RoleCompany Director
Correspondence AddressMessrs Paull & Williamsons
Investment House 6 Union Row
Aberdeen
Ab1
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Director NameGordon Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllengowan
Cults
Aberdeen
AB15 9QJ
Scotland
Secretary NameRobert Alexander Duncan
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address19 Osborne Place
Aberdeen
Aberdeenshire
AB2 4BX
Scotland
Director NameJulian Heubeck
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address5 Grey Crescent
Newtown Linford
Leicester
LE6 0AA
Secretary NameAlan George Semple
NationalityBritish
StatusResigned
Appointed25 February 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressMains Of Hilton
Catterline
Stonehaven
Kincardineshire
AB3 2UN
Scotland
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed18 May 1995(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Director NameMichael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address23 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameMr Michael McKenzie Milne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1998)
RoleFinance Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameGeorge Alexander Mair
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(8 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 June 2009)
RoleManaging Director
Correspondence Address32 Newburgh Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QZ
Scotland
Director NameMr Joseph Mackie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(8 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameDonald Taylor
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address15 Thorngrove Crescent
Aberdeen
Aberdeenshire
AB15 7FH
Scotland
Director NameRaymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 1998)
RoleCompany Director
Correspondence Address49 Hall Lee Fold
Huddersfield
West Yorkshire
HD3 3NX
Director NameRobert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressDoublenuts
Clowbridge
Burnley
BB11 5NX
Director NameMr Alan Stanley Paterson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(12 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hopetoun Drive
Bucksburn
Aberdeen
Aberdeenshire
AB21 9QW
Scotland
Secretary NameMr Alan Stanley Paterson
NationalityBritish
StatusResigned
Appointed02 August 2001(12 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hopetoun Drive
Bucksburn
Aberdeen
Aberdeenshire
AB21 9QW
Scotland
Director NameThomas McGivern
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleDirector Of Service Delivery
Correspondence Address16 Brae Crescent
Mintlaw
Peterhead
AB42 5FD
Scotland
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Secretary NameJames Henry Wakeling
NationalityBritish
StatusResigned
Appointed09 June 2008(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2009)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameRobert Stanley Dorr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed28 September 2016(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(30 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Duncan Young Cameron
Date of BirthNovember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2022(32 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland

Contact

Websitefirstgroup.comukbus

Location

Registered Address395 King Street
Aberdeen
AB24 5RP
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1First Aberdeen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

25 June 1994Delivered 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 1990Delivered 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

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
25 November 2022Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages)
25 November 2022Termination of appointment of Duncan Young Cameron as a director on 21 November 2022 (1 page)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 August 2022Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages)
15 August 2022Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 February 2022Appointment of Duncan Young Cameron as a director on 31 January 2022 (2 pages)
1 February 2022Termination of appointment of David Craig Phillips as a director on 31 January 2022 (1 page)
15 June 2021Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page)
26 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
31 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 October 2017Director's details changed for Mr David Craig Phillips on 10 October 2017 (2 pages)
16 October 2017Director's details changed for Mr David Craig Phillips on 10 October 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
19 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
19 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
2 October 2015Termination of appointment of Joseph Mackie as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Joseph Mackie as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr David Craig Phillips as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Mr David Craig Phillips as a director on 30 September 2015 (2 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
24 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
24 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
24 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
24 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
24 April 2014Termination of appointment of Neil Barker as a director (1 page)
24 April 2014Termination of appointment of Neil Barker as a director (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
6 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
6 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
30 July 2010Termination of appointment of Robert Dorr as a director (1 page)
30 July 2010Termination of appointment of Robert Dorr as a director (1 page)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Joseph Mackie on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Joseph Mackie on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Joseph Mackie on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Robert Stanley Dorr on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Robert Stanley Dorr on 19 January 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
19 January 2010Termination of appointment of James Wakeling as a director (2 pages)
19 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
19 January 2010Termination of appointment of James Wakeling as a director (2 pages)
19 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
19 January 2010Termination of appointment of James Wakeling as a secretary (2 pages)
19 January 2010Termination of appointment of James Wakeling as a secretary (2 pages)
6 November 2009Director's details changed for Robert Stanley Dorr on 28 October 2009 (3 pages)
6 November 2009Secretary's details changed for James Henry Wakeling on 28 October 2009 (3 pages)
6 November 2009Secretary's details changed for James Henry Wakeling on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Joseph Mackie on 28 October 2009 (3 pages)
6 November 2009Director's details changed for James Henry Wakeling on 28 October 2009 (3 pages)
6 November 2009Director's details changed for Robert Stanley Dorr on 28 October 2009 (3 pages)
6 November 2009Director's details changed for James Henry Wakeling on 28 October 2009 (3 pages)
22 June 2009Director appointed robert stanley dorr (3 pages)
22 June 2009Director appointed robert stanley dorr (3 pages)
22 June 2009Appointment terminated director george mair (1 page)
22 June 2009Appointment terminated director george mair (1 page)
24 April 2009Return made up to 31/03/09; full list of members (6 pages)
24 April 2009Return made up to 31/03/09; full list of members (6 pages)
11 December 2008Accounts for a dormant company made up to 29 March 2008 (5 pages)
11 December 2008Accounts for a dormant company made up to 29 March 2008 (5 pages)
29 July 2008Appointment terminated director and secretary alan paterson (1 page)
29 July 2008Return made up to 31/03/08; full list of members (6 pages)
29 July 2008Appointment terminated director and secretary alan paterson (1 page)
29 July 2008Director and secretary appointed james henry wakeling (2 pages)
29 July 2008Director and secretary appointed james henry wakeling (2 pages)
29 July 2008Return made up to 31/03/08; full list of members (6 pages)
30 December 2007Full accounts made up to 31 March 2007 (8 pages)
30 December 2007Full accounts made up to 31 March 2007 (8 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: 395 king street aberdeen (1 page)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: 395 king street aberdeen (1 page)
29 November 2006Full accounts made up to 31 March 2006 (10 pages)
29 November 2006Full accounts made up to 31 March 2006 (10 pages)
16 May 2006Return made up to 31/03/06; full list of members (3 pages)
16 May 2006Return made up to 31/03/06; full list of members (3 pages)
5 December 2005Full accounts made up to 31 March 2005 (9 pages)
5 December 2005Full accounts made up to 31 March 2005 (9 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
12 May 2004Return made up to 31/03/04; full list of members (8 pages)
12 May 2004Return made up to 31/03/04; full list of members (8 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
2 May 2003Return made up to 31/03/03; full list of members (8 pages)
2 May 2003Return made up to 31/03/03; full list of members (8 pages)
19 December 2002Full accounts made up to 31 March 2002 (17 pages)
19 December 2002Full accounts made up to 31 March 2002 (17 pages)
7 May 2002Return made up to 31/03/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Return made up to 31/03/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 March 2001 (18 pages)
9 January 2002Full accounts made up to 31 March 2001 (18 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Secretary resigned;director resigned (1 page)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (19 pages)
18 January 2001Full accounts made up to 31 March 2000 (19 pages)
26 April 2000Return made up to 31/03/00; full list of members (15 pages)
26 April 2000Return made up to 31/03/00; full list of members (15 pages)
19 January 2000Full accounts made up to 31 March 1999 (19 pages)
19 January 2000Full accounts made up to 31 March 1999 (19 pages)
26 April 1999Return made up to 31/03/99; full list of members (14 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Return made up to 31/03/99; full list of members (14 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
11 January 1999Full accounts made up to 31 March 1998 (18 pages)
11 January 1999Full accounts made up to 31 March 1998 (18 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
26 May 1998Return made up to 25/05/98; full list of members (10 pages)
26 May 1998Return made up to 25/05/98; full list of members (10 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
14 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Full accounts made up to 31 March 1997 (18 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 March 1997 (18 pages)
28 October 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
11 June 1997Return made up to 18/05/97; full list of members (11 pages)
11 June 1997Return made up to 18/05/97; full list of members (11 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
7 November 1996Full accounts made up to 31 March 1996 (17 pages)
7 November 1996Full accounts made up to 31 March 1996 (17 pages)
19 August 1996Dec mort/charge * (4 pages)
19 August 1996Dec mort/charge * (4 pages)
4 June 1996Return made up to 18/05/96; full list of members (9 pages)
4 June 1996Return made up to 18/05/96; full list of members (9 pages)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Director resigned (2 pages)
23 May 1996New director appointed (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Director resigned (2 pages)
23 May 1996Director resigned (2 pages)
23 May 1996Director resigned (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
31 January 1996Full accounts made up to 1 April 1995 (14 pages)
31 January 1996Full accounts made up to 1 April 1995 (14 pages)
31 January 1996Full accounts made up to 1 April 1995 (14 pages)
25 October 1995Director resigned (4 pages)
25 October 1995Director resigned (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Return made up to 18/05/95; full list of members (18 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Return made up to 18/05/95; full list of members (18 pages)
8 February 1991Return made up to 30/11/90; full list of members (6 pages)
8 February 1991Return made up to 30/11/90; full list of members (6 pages)
31 January 1991Full accounts made up to 31 March 1990 (13 pages)
31 January 1991Full accounts made up to 31 March 1990 (13 pages)
24 January 1990Memorandum and Articles of Association (18 pages)
24 January 1990Memorandum and Articles of Association (18 pages)
18 May 1989Incorporation (23 pages)
18 May 1989Incorporation (23 pages)