Company NameNu-Style Products Limited
Company StatusActive
Company NumberSC118709
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Murray
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleRoofing Sales Manager
Country of ResidenceScotland
Correspondence Address14 Hobshill Road
Hatton
Peterhead
Aberdeenshire
AB42 0TF
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(28 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Stephen Galbraith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2019(29 years, 9 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(31 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Graham Johnston
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(33 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Veronica Watson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(33 years, 9 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(34 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameGeorge Crichton
NationalityBritish
StatusResigned
Appointed22 June 1989(same day as company formation)
RoleCompany Director
Correspondence AddressMessrs Paull & Williamsons
Investment House 6 Union Row
Aberdeen
Ab1
Director NameMr Hugh Murray Black
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration17 years, 11 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Queens Road
Aberdeen
AB15 8DB
Scotland
Director NameKenneth George Clark
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Correspondence Address32 Beech Road
Westhill
Aberdeen
Secretary NameKenneth George Clark
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Correspondence Address32 Beech Road
Westhill
Aberdeen
Director NameJohn Bruce Diack
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 2004)
RoleSales Director
Correspondence Address11 Dunnottar Avenue
Stonehaven
AB39 2JD
Scotland
Secretary NameHugh Murray Black
NationalityBritish
StatusResigned
Appointed19 August 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address40 Richmondhill Place
Aberdeen
AB15 5EP
Scotland
Director NameMr Graham Mackay Cowie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(14 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Graham Mackay Cowie
NationalityBritish
StatusResigned
Appointed06 January 2004(14 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2016)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr John James Hayton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Blairythan Place
Foveran
Aberdeenshire
AB41 6HA
Scotland
Director NameMr Ian Richard Hawkins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2020)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMr Ian Richard Hawkins
StatusResigned
Appointed30 November 2016(27 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameJoanne Gibson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2021(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House, Saltire Centre Pentland Park
Glenrothes
KY6 2AG
Scotland

Contact

Websitewww.nu-styleproducts.com
Email address[email protected]
Telephone01224 823000
Telephone regionAberdeen

Location

Registered AddressDonaldson House, Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,512,955
Cash£196,096
Current Liabilities£1,010,433

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

26 May 2010Delivered 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 2003Delivered 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 2003Delivered 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 2022Delivered 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 2021Delivered on: 23 December 2021
Persons entitled: Lloyds Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2010Delivered 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 2003Delivered 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 1998Delivered 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 1990Delivered 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 2010Delivered 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 1990Delivered 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

Filing History

9 September 2020Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page)
9 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
11 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
6 January 2020Termination of appointment of Graham Mackay Cowie as a director on 31 December 2019 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (24 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Steven Galbraith as a director on 1 April 2019 (2 pages)
11 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (24 pages)
20 August 2018Appointment of Mr Michael James Donaldson as a director on 8 August 2018 (2 pages)
13 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages)
7 September 2017Full accounts made up to 31 December 2016 (24 pages)
7 September 2017Full accounts made up to 31 December 2016 (24 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
6 March 2017Appointment of Mr Graham Mackay Cowie as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Graham Mackay Cowie as a director on 30 November 2016 (2 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 December 2016Appointment of Mr Ian Richard Hawkins as a secretary on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Michael Neil Donaldson as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Ian Richard Hawkins as a secretary on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Ian Richard Hawkins as a director on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Graham Mackay Cowie as a director on 30 November 2016 (1 page)
21 December 2016Termination of appointment of Graham Mackay Cowie as a director on 30 November 2016 (1 page)
21 December 2016Appointment of Mr Michael Neil Donaldson as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Mr Ian Richard Hawkins as a director on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Graham Mackay Cowie as a secretary on 30 November 2016 (1 page)
21 December 2016Registered 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 2016Appointment of Mr Scott Cairns as a director on 30 November 2016 (2 pages)
21 December 2016Termination of appointment of Graham Mackay Cowie as a secretary on 30 November 2016 (1 page)
21 December 2016Appointment of Mr Scott Cairns as a director on 30 November 2016 (2 pages)
21 December 2016Registered 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 2016Registration of charge SC1187090011, created on 30 November 2016 (8 pages)
15 December 2016Registration of charge SC1187090011, created on 30 November 2016 (8 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 15,000
(7 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 15,000
(7 pages)
11 April 2016Termination of appointment of John James Hayton as a director on 29 February 2016 (2 pages)
11 April 2016Termination of appointment of John James Hayton as a director on 29 February 2016 (2 pages)
16 March 2016Full accounts made up to 31 December 2015 (21 pages)
16 March 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2015Accounts for a small company made up to 30 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 30 December 2014 (7 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 15,000
(7 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 15,000
(7 pages)
23 December 2014Appointment of Stephen Murray as a director on 14 November 2014 (3 pages)
23 December 2014Appointment of Stephen Murray as a director on 14 November 2014 (3 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15,000
(6 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15,000
(6 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 March 2014Satisfaction of charge 10 in full (4 pages)
7 March 2014Satisfaction of charge 8 in full (4 pages)
7 March 2014Satisfaction of charge 10 in full (4 pages)
7 March 2014Satisfaction of charge 8 in full (4 pages)
30 July 2013Director's details changed for Mr John James Hayton on 20 December 2012 (3 pages)
30 July 2013Director's details changed for Mr John James Hayton on 20 December 2012 (3 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 June 2013Director's details changed for Mr John James Hayton on 1 January 2013 (2 pages)
27 June 2013Secretary's details changed for Graham Mackay Cowie on 1 January 2013 (1 page)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Director's details changed for Graham Mackay Cowie on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr John James Hayton on 1 January 2013 (2 pages)
27 June 2013Secretary's details changed for Graham Mackay Cowie on 1 January 2013 (1 page)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Director's details changed for Graham Mackay Cowie on 1 January 2013 (2 pages)
27 June 2013Secretary's details changed for Graham Mackay Cowie on 1 January 2013 (1 page)
27 June 2013Director's details changed for Graham Mackay Cowie on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr John James Hayton on 1 January 2013 (2 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for John James Hayton on 20 July 2011 (3 pages)
20 July 2011Director's details changed for John James Hayton on 20 July 2011 (3 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
18 August 2010Register inspection address has been changed (2 pages)
18 August 2010Register inspection address has been changed (2 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
15 June 2010Alterations to floating charge 5 (10 pages)
15 June 2010Alterations to floating charge 5 (10 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 June 2010Alterations to floating charge 8 (10 pages)
9 June 2010Alterations to floating charge 9 (10 pages)
9 June 2010Alterations to floating charge 9 (10 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 June 2010Alterations to floating charge 8 (10 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
4 June 2010Appointment of John James Hayton as a director (3 pages)
4 June 2010Termination of appointment of Hugh Black as a director (2 pages)
4 June 2010Termination of appointment of Hugh Black as a director (2 pages)
4 June 2010Resolutions
  • RES13 ‐ Entire share capital purchase 26/05/2010
(4 pages)
4 June 2010Appointment of John James Hayton as a director (3 pages)
4 June 2010Resolutions
  • RES13 ‐ Entire share capital purchase 26/05/2010
(4 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 22/06/09; full list of members (6 pages)
6 August 2009Return made up to 22/06/09; full list of members (6 pages)
6 August 2009Location of register of members (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
13 August 2008Director and secretary's change of particulars / graham cowie / 02/05/2008 (1 page)
13 August 2008Return made up to 22/06/08; full list of members (6 pages)
13 August 2008Director and secretary's change of particulars / graham cowie / 02/05/2008 (1 page)
13 August 2008Return made up to 22/06/08; full list of members (6 pages)
11 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Scheme/supplementary documentation authorised 11/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Scheme/supplementary documentation authorised 11/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
24 July 2007Return made up to 22/06/07; full list of members (6 pages)
24 July 2007Return made up to 22/06/07; full list of members (6 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
20 July 2006Return made up to 22/06/06; full list of members (5 pages)
20 July 2006Return made up to 22/06/06; full list of members (5 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
12 July 2005Return made up to 22/06/05; full list of members (5 pages)
12 July 2005Return made up to 22/06/05; full list of members (5 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
7 August 2004Dec mort/charge * (4 pages)
7 August 2004Dec mort/charge * (4 pages)
7 August 2004Dec mort/charge * (4 pages)
7 August 2004Dec mort/charge * (4 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
23 July 2004Director resigned (1 page)
23 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
23 July 2004Director resigned (1 page)
14 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 December 2003Dec mort/charge * (4 pages)
11 December 2003Dec mort/charge * (4 pages)
21 July 2003Partic of mort/charge * (5 pages)
21 July 2003Partic of mort/charge * (5 pages)
16 July 2003Partic of mort/charge * (9 pages)
16 July 2003Partic of mort/charge * (9 pages)
27 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
28 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 April 2003Accounts for a small company made up to 31 December 2001 (7 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Return made up to 22/06/02; full list of members (5 pages)
19 November 2002Return made up to 22/06/02; full list of members (5 pages)
19 November 2002Director's particulars changed (1 page)
28 September 2001Return made up to 22/06/01; full list of members (5 pages)
28 September 2001Return made up to 22/06/01; full list of members (5 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 August 2000Return made up to 22/06/00; full list of members (5 pages)
21 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 August 2000Return 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 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned;director resigned (1 page)
3 February 2000Secretary resigned;director resigned (1 page)
3 February 2000New secretary appointed (2 pages)
28 July 1999Return made up to 22/06/99; full list of members (6 pages)
28 July 1999Return made up to 22/06/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
1 September 1998Return made up to 22/06/98; full list of members (5 pages)
1 September 1998Return made up to 22/06/98; full list of members (5 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 July 1998Registered office changed on 07/07/98 from: 25 silverburn crescent bridge of don aberdeen AB23 8EW (1 page)
7 July 1998Registered office changed on 07/07/98 from: 25 silverburn crescent bridge of don aberdeen AB23 8EW (1 page)
12 May 1998Registered office changed on 12/05/98 from: regent walk 558 king street aberdeen AB2 1SR (1 page)
12 May 1998Registered office changed on 12/05/98 from: regent walk 558 king street aberdeen AB2 1SR (1 page)
9 March 1998Partic of mort/charge * (6 pages)
9 March 1998Partic of mort/charge * (6 pages)
26 September 1997Return made up to 22/06/97; full list of members (5 pages)
26 September 1997Return made up to 22/06/97; full list of members (5 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 July 1996Return made up to 22/06/96; full list of members (7 pages)
30 July 1996Return made up to 22/06/96; full list of members (7 pages)
21 November 1995Director's particulars changed (4 pages)
21 November 1995Director's particulars changed (4 pages)
13 November 1995Return made up to 22/06/95; full list of members (12 pages)
13 November 1995Return made up to 22/06/95; full list of members (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
1 February 1990Company name changed\certificate issued on 01/02/90 (2 pages)
1 February 1990Company name changed\certificate issued on 01/02/90 (2 pages)
1 February 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(20 pages)
30 January 1990Partic of mort/charge 1087 (4 pages)
30 January 1990Partic of mort/charge 1087 (4 pages)
25 January 1990Partic of mort/charge 899 (3 pages)
25 January 1990Partic of mort/charge 899 (3 pages)
22 June 1989Incorporation (23 pages)
22 June 1989Incorporation (23 pages)