Hatton
Peterhead
Aberdeenshire
AB42 0TF
Scotland
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Stephen Galbraith |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2019(29 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 April 2021(31 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Graham Johnston |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2023(33 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Veronica Watson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2023(33 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(34 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 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 | 22 June 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Messrs Paull & Williamsons Investment House 6 Union Row Aberdeen Ab1 |
Director Name | Mr Hugh Murray Black |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Queens Road Aberdeen AB15 8DB Scotland |
Director Name | Kenneth George Clark |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 32 Beech Road Westhill Aberdeen |
Secretary Name | Kenneth George Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 32 Beech Road Westhill Aberdeen |
Director Name | John Bruce Diack |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 2004) |
Role | Sales Director |
Correspondence Address | 11 Dunnottar Avenue Stonehaven AB39 2JD Scotland |
Secretary Name | Hugh Murray Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 40 Richmondhill Place Aberdeen AB15 5EP Scotland |
Director Name | Mr Graham Mackay Cowie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Graham Mackay Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr John James Hayton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 February 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Blairythan Place Foveran Aberdeenshire AB41 6HA Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2020) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 30 November 2016(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Joanne Gibson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2021(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2023) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Website | www.nu-styleproducts.com |
---|---|
Email address | [email protected] |
Telephone | 01224 823000 |
Telephone region | Aberdeen |
Registered Address | Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,512,955 |
Cash | £196,096 |
Current Liabilities | £1,010,433 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
26 May 2010 | Delivered on: 9 June 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 July 2003 | Delivered on: 21 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 silverburn crescent, bridge of don, aberdeen. Outstanding |
19 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 March 2022 | Delivered on: 7 March 2022 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects comprising site 25, silverburn crescent, bridge of don, aberdeen, AB25 2UP and registered in the land register of scotland under title number ABN19261. Outstanding |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 15 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 May 2010 | Delivered on: 29 May 2010 Satisfied on: 7 March 2014 Persons entitled: Hugh Murray Black Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 July 2003 | Delivered on: 16 July 2003 Satisfied on: 5 June 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the agreement dated 25 april 2003. Particulars: Other debts and non-vesting debts. Fully Satisfied |
3 March 1998 | Delivered on: 9 March 1998 Satisfied on: 7 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over subjects at old machar, aberdeen. Fully Satisfied |
22 January 1990 | Delivered on: 30 January 1990 Satisfied on: 7 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 3938 and 213 square yards in the city and county of aberdeen. Fully Satisfied |
31 May 2010 | Delivered on: 10 June 2010 Satisfied on: 7 March 2014 Persons entitled: Hugh Murray Black Classification: Standard security Secured details: In terms of the guarantee and the obligations contained in clause 13.3 of a service agreement between the company and hugh murray black. Particulars: 25 silverburn crescent bridge of don aberdeen abn 19261. Fully Satisfied |
12 January 1990 | Delivered on: 25 January 1990 Satisfied on: 11 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 September 2020 | Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page) |
---|---|
9 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
6 January 2020 | Termination of appointment of Graham Mackay Cowie as a director on 31 December 2019 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Steven Galbraith as a director on 1 April 2019 (2 pages) |
11 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 August 2018 | Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
6 March 2017 | Appointment of Mr Graham Mackay Cowie as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Graham Mackay Cowie as a director on 30 November 2016 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
21 December 2016 | Appointment of Mr Ian Richard Hawkins as a secretary on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Michael Neil Donaldson as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Ian Richard Hawkins as a secretary on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Ian Richard Hawkins as a director on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Graham Mackay Cowie as a director on 30 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Graham Mackay Cowie as a director on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr Michael Neil Donaldson as a director on 30 November 2016 (2 pages) |
21 December 2016 | Appointment of Mr Ian Richard Hawkins as a director on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Graham Mackay Cowie as a secretary on 30 November 2016 (1 page) |
21 December 2016 | Registered office address changed from 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen AB23 8EW to Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Scott Cairns as a director on 30 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Graham Mackay Cowie as a secretary on 30 November 2016 (1 page) |
21 December 2016 | Appointment of Mr Scott Cairns as a director on 30 November 2016 (2 pages) |
21 December 2016 | Registered office address changed from 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen AB23 8EW to Donaldson House, Saltire Centre Pentland Park Glenrothes KY6 2AG on 21 December 2016 (1 page) |
15 December 2016 | Registration of charge SC1187090011, created on 30 November 2016 (8 pages) |
15 December 2016 | Registration of charge SC1187090011, created on 30 November 2016 (8 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
11 April 2016 | Termination of appointment of John James Hayton as a director on 29 February 2016 (2 pages) |
11 April 2016 | Termination of appointment of John James Hayton as a director on 29 February 2016 (2 pages) |
16 March 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 March 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2015 | Accounts for a small company made up to 30 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 30 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 December 2014 | Appointment of Stephen Murray as a director on 14 November 2014 (3 pages) |
23 December 2014 | Appointment of Stephen Murray as a director on 14 November 2014 (3 pages) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 March 2014 | Satisfaction of charge 10 in full (4 pages) |
7 March 2014 | Satisfaction of charge 8 in full (4 pages) |
7 March 2014 | Satisfaction of charge 10 in full (4 pages) |
7 March 2014 | Satisfaction of charge 8 in full (4 pages) |
30 July 2013 | Director's details changed for Mr John James Hayton on 20 December 2012 (3 pages) |
30 July 2013 | Director's details changed for Mr John James Hayton on 20 December 2012 (3 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 June 2013 | Director's details changed for Mr John James Hayton on 1 January 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Graham Mackay Cowie on 1 January 2013 (1 page) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Graham Mackay Cowie on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John James Hayton on 1 January 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Graham Mackay Cowie on 1 January 2013 (1 page) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Graham Mackay Cowie on 1 January 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Graham Mackay Cowie on 1 January 2013 (1 page) |
27 June 2013 | Director's details changed for Graham Mackay Cowie on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John James Hayton on 1 January 2013 (2 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for John James Hayton on 20 July 2011 (3 pages) |
20 July 2011 | Director's details changed for John James Hayton on 20 July 2011 (3 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
18 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Register inspection address has been changed (2 pages) |
18 August 2010 | Register inspection address has been changed (2 pages) |
18 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Alterations to floating charge 5 (10 pages) |
15 June 2010 | Alterations to floating charge 5 (10 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 June 2010 | Alterations to floating charge 8 (10 pages) |
9 June 2010 | Alterations to floating charge 9 (10 pages) |
9 June 2010 | Alterations to floating charge 9 (10 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 June 2010 | Alterations to floating charge 8 (10 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
4 June 2010 | Appointment of John James Hayton as a director (3 pages) |
4 June 2010 | Termination of appointment of Hugh Black as a director (2 pages) |
4 June 2010 | Termination of appointment of Hugh Black as a director (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Appointment of John James Hayton as a director (3 pages) |
4 June 2010 | Resolutions
|
29 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 22/06/09; full list of members (6 pages) |
6 August 2009 | Return made up to 22/06/09; full list of members (6 pages) |
6 August 2009 | Location of register of members (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
13 August 2008 | Director and secretary's change of particulars / graham cowie / 02/05/2008 (1 page) |
13 August 2008 | Return made up to 22/06/08; full list of members (6 pages) |
13 August 2008 | Director and secretary's change of particulars / graham cowie / 02/05/2008 (1 page) |
13 August 2008 | Return made up to 22/06/08; full list of members (6 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (5 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (5 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
7 August 2004 | Dec mort/charge * (4 pages) |
7 August 2004 | Dec mort/charge * (4 pages) |
7 August 2004 | Dec mort/charge * (4 pages) |
7 August 2004 | Dec mort/charge * (4 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
23 July 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 22/06/04; full list of members
|
14 July 2004 | Return made up to 22/06/04; full list of members
|
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | Dec mort/charge * (4 pages) |
11 December 2003 | Dec mort/charge * (4 pages) |
21 July 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Partic of mort/charge * (9 pages) |
16 July 2003 | Partic of mort/charge * (9 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members
|
27 June 2003 | Return made up to 22/06/03; full list of members
|
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Return made up to 22/06/02; full list of members (5 pages) |
19 November 2002 | Return made up to 22/06/02; full list of members (5 pages) |
19 November 2002 | Director's particulars changed (1 page) |
28 September 2001 | Return made up to 22/06/01; full list of members (5 pages) |
28 September 2001 | Return made up to 22/06/01; full list of members (5 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Return made up to 22/06/00; full list of members (5 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Return made up to 22/06/00; full list of members (5 pages) |
18 August 2000 | £ ic 30000/15000 31/07/00 £ sr 15000@1=15000 (1 page) |
18 August 2000 | £ ic 30000/15000 31/07/00 £ sr 15000@1=15000 (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
1 September 1998 | Return made up to 22/06/98; full list of members (5 pages) |
1 September 1998 | Return made up to 22/06/98; full list of members (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 25 silverburn crescent bridge of don aberdeen AB23 8EW (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 25 silverburn crescent bridge of don aberdeen AB23 8EW (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: regent walk 558 king street aberdeen AB2 1SR (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: regent walk 558 king street aberdeen AB2 1SR (1 page) |
9 March 1998 | Partic of mort/charge * (6 pages) |
9 March 1998 | Partic of mort/charge * (6 pages) |
26 September 1997 | Return made up to 22/06/97; full list of members (5 pages) |
26 September 1997 | Return made up to 22/06/97; full list of members (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
30 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
21 November 1995 | Director's particulars changed (4 pages) |
21 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Return made up to 22/06/95; full list of members (12 pages) |
13 November 1995 | Return made up to 22/06/95; full list of members (12 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 February 1990 | Company name changed\certificate issued on 01/02/90 (2 pages) |
1 February 1990 | Company name changed\certificate issued on 01/02/90 (2 pages) |
1 February 1990 | Resolutions
|
30 January 1990 | Partic of mort/charge 1087 (4 pages) |
30 January 1990 | Partic of mort/charge 1087 (4 pages) |
25 January 1990 | Partic of mort/charge 899 (3 pages) |
25 January 1990 | Partic of mort/charge 899 (3 pages) |
22 June 1989 | Incorporation (23 pages) |
22 June 1989 | Incorporation (23 pages) |