Glasgow
G2 6HQ
Scotland
Secretary Name | Mr Stuart Andrew Clarke |
---|---|
Status | Current |
Appointed | 01 February 2013(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Alan Maitland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Dr David Alexander Kennedy |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Chapelfield Cammachmore Stonehaven Aberdeenshire AB39 3NX Scotland |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 1990) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Ian Maxwell Hume Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1991) |
Role | Deputy Managing Director |
Correspondence Address | Managers House Woodbank 7 Deeside Road Aberdeen AB1 9PN Scotland |
Director Name | Mr Edwin Andrew Gillespie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 1995) |
Role | Manager |
Correspondence Address | Moir House Stoneywood Bucksburn Aberdeen AB2 9LA Scotland |
Director Name | Margaret Elizabeth Farquhar |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1991) |
Role | District Councillor |
Country of Residence | Scotland |
Correspondence Address | 16 Slains Road Bridge Of Don Aberdeen Aberdeenshire AB22 8TT Scotland |
Secretary Name | Ronald Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1991) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 115 Broomhill Road Aberdeen Aberdeenshire AB1 6JB Scotland |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 11 Brimond Drive Westhill, Skene Aberdeen Grampian AB32 6SZ Scotland |
Director Name | Prof John Maxwell Irvine |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 1996) |
Role | University Principal |
Correspondence Address | Meadowcroft 43 Edgbaston Park Road Birmingham West Midlands B15 2RS |
Director Name | Mr James Gray |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 October 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Sinclairhills Farm Memsie Fraserburgh AB43 4AL Scotland |
Director Name | Raymond Dinsdale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 9 Hilltop Crescent Westhill Aberdeenshire AB32 6PJ Scotland |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2001) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Glassel House Glassel Banchory Aberdeenshire AB31 4DH Scotland |
Director Name | Mr Leonard Ironside |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1996) |
Role | National Insur Inspector |
Country of Residence | Scotland |
Correspondence Address | 42 Hillside Terrace Portlethen Aberdeen Aberdeenshire AB1 4QG Scotland |
Director Name | Dr Hance Fullerton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1996) |
Role | Chief Executive |
Correspondence Address | Ormlea 7 Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Director Name | Robert William Byth |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(7 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2005) |
Role | Solicitor |
Correspondence Address | 110 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Colin Michael Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Braeside Place Aberdeen AB15 7TX Scotland |
Director Name | Lesley Christine Bale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1999) |
Role | Managing Director |
Correspondence Address | Drumduan Lodge South Deeside Road Banchory Devenick Aberdeen AB12 5YL Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 January 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Mr Edwin Andrew Gillespie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muiryfold Newmachar Aberdeen AB21 7UU Scotland |
Director Name | Mr Alfred John Duncan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saetra House Inchmarlo Road Banchory Aberdeenshire AB31 3RR Scotland |
Director Name | Mr Melfort Andrew Campbell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Altries Maryculter Aberdeenshire AB1 0BN Scotland |
Director Name | Helen May Crighton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2003) |
Role | Garage Proprietor |
Correspondence Address | Oatlands Leschangie Kenmay Inverurie Aberdeenshire AB51 5PP Scotland |
Director Name | Peter David Carry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 August 2003) |
Role | Jeweller |
Correspondence Address | Hilton Farmhouse Hillhead Road Bieldside Aberdeen AB15 9EL Scotland |
Director Name | Cllr Barney Crockett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodvale Bankhead Avenue Aberdeen AB21 9ET Scotland |
Director Name | Mr Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2008) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 158 Springfield Road Aberdeen AB15 7SB Scotland |
Director Name | Ms Jennifer Fraser Craw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beaconsfield Place Aberdeen AB15 4AA Scotland |
Director Name | Robert Thomas Edwards |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2007) |
Role | Managing Director |
Correspondence Address | Mounie Castle Oldmeldrum, Aberdeenshire Inverurie Aberdeenshire AB51 0EB Scotland |
Director Name | Mr David John Blackwood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2008) |
Role | Business Unit Leader/Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Dalmuinzie Road Bieldside Aberdeen Aberdeenshire AB15 9EB Scotland |
Director Name | Mr Michael William Gordon Clark |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rana Aulton Road, Cruden Bay Peterhead Aberdeenshire AB42 0NJ Scotland |
Director Name | Prof Stephen Douglas Logan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2008) |
Role | Snr Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Edgehill Road Aberdeen AB15 5JH Scotland |
Director Name | Cllr Katharine Mary Dean |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2008) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dunlin Road Cove Bay Aberdeen AB12 3WD Scotland |
Director Name | Mr Paul Kevin Johnston |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2008) |
Role | Wine Merchant |
Country of Residence | Scotland |
Correspondence Address | 1 Gordon Place Tarves Ellon Aberdeenshire AB41 7NW Scotland |
Secretary Name | Robert Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(19 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 56 Airlie Street Glasgow Lanarkshire G12 9SN Scotland |
Website | scottish-enterprise.com |
---|---|
Telephone | 0141 2482700 |
Telephone region | Glasgow |
Registered Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
25 August 1992 | Delivered on: 7 September 1992 Satisfied on: 17 March 2000 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 2758 square metres or thereby at raik road/poynernook road, aberdeen. Fully Satisfied |
---|---|
12 April 1991 | Delivered on: 24 April 1991 Persons entitled: Scottish Enterprise Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
13 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
26 March 2013 | Appointment of Mr Stuart Andrew Clarke as a secretary (1 page) |
26 March 2013 | Appointment of Mr Stuart Andrew Clarke as a secretary (1 page) |
1 February 2013 | Termination of appointment of Robert Miller as a secretary (1 page) |
1 February 2013 | Termination of appointment of Robert Miller as a secretary (1 page) |
21 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
13 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
18 January 2012 | Termination of appointment of Audrey Scott as a director (1 page) |
18 January 2012 | Termination of appointment of Audrey Scott as a director (1 page) |
8 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 May 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 May 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
12 May 2011 | Appointment of Mr Douglas Lamont Colquhoun as a director (3 pages) |
12 May 2011 | Appointment of Mr Douglas Lamont Colquhoun as a director (3 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 April 2010 | Director's details changed for Audrey Scott on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Audrey Scott on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (2 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Annual return made up to 31/03/09 (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 150 broomielaw glasgow glasgow G2 8LU united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 150 broomielaw glasgow glasgow G2 8LU united kingdom (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Annual return made up to 31/03/09 (2 pages) |
16 September 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
16 September 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
8 September 2008 | Appointment terminated director jennifer craw (1 page) |
8 September 2008 | Appointment terminated director jennifer craw (1 page) |
17 June 2008 | Director appointed audrey scott (2 pages) |
17 June 2008 | Director appointed audrey scott (2 pages) |
9 June 2008 | Appointment terminated director stanley morrice (1 page) |
9 June 2008 | Appointment terminated director melfort campbell (1 page) |
9 June 2008 | Appointment terminated director stanley morrice (1 page) |
9 June 2008 | Appointment terminated director melfort campbell (1 page) |
6 June 2008 | Appointment terminated secretary colin donald (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 27 albyn place aberdeen AB10 1DB (1 page) |
6 June 2008 | Secretary appointed robert richard miller (1 page) |
6 June 2008 | Appointment terminated secretary colin donald (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 27 albyn place aberdeen AB10 1DB (1 page) |
6 June 2008 | Secretary appointed robert richard miller (1 page) |
23 April 2008 | Annual return made up to 31/03/08 (3 pages) |
23 April 2008 | Annual return made up to 31/03/08 (3 pages) |
7 April 2008 | Appointment terminated director hugh little (1 page) |
7 April 2008 | Appointment terminated director david blackwood (1 page) |
7 April 2008 | Appointment terminated director paul johnston (1 page) |
7 April 2008 | Appointment terminated director barney crockett (1 page) |
7 April 2008 | Appointment terminated director ian stevenson (1 page) |
7 April 2008 | Appointment terminated director paul johnston (1 page) |
7 April 2008 | Appointment terminated director marion miller (1 page) |
7 April 2008 | Appointment terminated director stephen logan (1 page) |
7 April 2008 | Appointment terminated director robert pittilo (1 page) |
7 April 2008 | Appointment terminated director marion miller (1 page) |
7 April 2008 | Appointment terminated director stewart spence (1 page) |
7 April 2008 | Appointment terminated director michael clark (1 page) |
7 April 2008 | Appointment terminated director robert pittilo (1 page) |
7 April 2008 | Appointment terminated director ian stevenson (1 page) |
7 April 2008 | Appointment terminated director michael clark (1 page) |
7 April 2008 | Appointment terminated director hugh little (1 page) |
7 April 2008 | Appointment terminated director barney crockett (1 page) |
7 April 2008 | Appointment terminated director katharine dean (1 page) |
7 April 2008 | Appointment terminated director katharine dean (1 page) |
7 April 2008 | Appointment terminated director andrew willox (1 page) |
7 April 2008 | Appointment terminated director stewart spence (1 page) |
7 April 2008 | Appointment terminated director david blackwood (1 page) |
7 April 2008 | Appointment terminated director stephen logan (1 page) |
7 April 2008 | Appointment terminated director andrew willox (1 page) |
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
26 April 2007 | Annual return made up to 31/03/07
|
26 April 2007 | Annual return made up to 31/03/07
|
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (3 pages) |
8 February 2007 | New director appointed (3 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (3 pages) |
27 April 2006 | Annual return made up to 31/03/06
|
27 April 2006 | Annual return made up to 31/03/06
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
27 January 2006 | Full accounts made up to 31 March 2005 (32 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (32 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
28 April 2005 | Annual return made up to 31/03/05 (12 pages) |
28 April 2005 | Annual return made up to 31/03/05 (12 pages) |
20 March 2005 | New director appointed (3 pages) |
20 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
16 June 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
16 June 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
19 April 2004 | Annual return made up to 31/03/04
|
19 April 2004 | Annual return made up to 31/03/04
|
6 April 2004 | Resolutions
|
6 April 2004 | Memorandum and Articles of Association (16 pages) |
6 April 2004 | Memorandum and Articles of Association (16 pages) |
6 April 2004 | Resolutions
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
23 April 2003 | Annual return made up to 31/03/03
|
23 April 2003 | Annual return made up to 31/03/03
|
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
26 April 2002 | Annual return made up to 31/03/02
|
26 April 2002 | Annual return made up to 31/03/02
|
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
22 August 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
22 August 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
6 August 2001 | Memorandum and Articles of Association (25 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
6 August 2001 | Memorandum and Articles of Association (25 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
10 April 2001 | Annual return made up to 31/03/01 (12 pages) |
10 April 2001 | Annual return made up to 31/03/01 (12 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
18 July 2000 | Company name changed grampian enterprise LIMITED\certificate issued on 19/07/00 (4 pages) |
18 July 2000 | Company name changed grampian enterprise LIMITED\certificate issued on 19/07/00 (4 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 June 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
14 June 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
15 May 2000 | Annual return made up to 31/03/00 (31 pages) |
15 May 2000 | Annual return made up to 31/03/00 (31 pages) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
17 March 2000 | Dec mort/charge * (4 pages) |
17 March 2000 | Dec mort/charge * (4 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Memorandum and Articles of Association (15 pages) |
19 July 1999 | Memorandum and Articles of Association (15 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
9 June 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
9 June 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
6 May 1999 | Annual return made up to 31/03/99 (29 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Annual return made up to 31/03/99 (29 pages) |
4 May 1999 | New director appointed (4 pages) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | New director appointed (4 pages) |
4 May 1999 | New director appointed (3 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
26 June 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
26 June 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
21 May 1998 | Annual return made up to 04/04/98 (26 pages) |
21 May 1998 | Annual return made up to 04/04/98 (26 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (5 pages) |
12 March 1998 | New director appointed (5 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
14 August 1997 | Full group accounts made up to 31 March 1997 (32 pages) |
14 August 1997 | Full group accounts made up to 31 March 1997 (32 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Annual return made up to 04/04/97 (21 pages) |
7 May 1997 | Annual return made up to 04/04/97 (21 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | Memorandum and Articles of Association (17 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Memorandum and Articles of Association (17 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
27 June 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
27 June 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
21 June 1996 | Annual return made up to 24/05/96 (21 pages) |
21 June 1996 | Annual return made up to 24/05/96 (21 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | Director resigned (2 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
22 September 1995 | Director resigned;new director appointed (6 pages) |
22 September 1995 | Director resigned;new director appointed (6 pages) |
8 September 1995 | Annual return made up to 24/05/95 (24 pages) |
8 September 1995 | Annual return made up to 24/05/95 (24 pages) |
22 August 1995 | Director resigned (4 pages) |
22 August 1995 | Director resigned (4 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
22 May 1995 | New director appointed (6 pages) |
22 May 1995 | New director appointed (6 pages) |