Aberdeen
AB24 5RP
Scotland
Director Name | Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Patrick Hughes |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 1996) |
Role | Engineer |
Correspondence Address | 44 Ironmills Road Dalkeith Midlothian EH22 1JP Scotland |
Director Name | Douglas Pelling |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2000) |
Role | Managing Director |
Correspondence Address | 15 Drovers Way Peebles Peeblesshire EH45 9BN Scotland |
Director Name | Mr John Bruce Methven |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1995) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Northcote Barr Road Galashiels Selkirkshire TD1 3HX Scotland |
Secretary Name | Mr John Bruce Methven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1995) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Northcote Barr Road Galashiels Selkirkshire TD1 3HX Scotland |
Director Name | Alan George Semple |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1995) |
Role | Group Finance Director |
Correspondence Address | Mains Of Hilton Catterline Stonehaven Kincardineshire AB3 2UN Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 January 2002) |
Role | Group Managing Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Colin Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1996) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft St Margarets Drive Dunblane Perthshire FK15 0DP Scotland |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1996) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Glassel House Glassel Banchory Aberdeenshire AB31 4DH Scotland |
Director Name | Thomas Mathieson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | Mizpah 9 Newhouse Drive Falkirk FK1 5PE Scotland |
Secretary Name | Thomas Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | Mizpah 9 Newhouse Drive Falkirk FK1 5PE Scotland |
Director Name | Mr John Robert McCormick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Wellknowe Place Thorntonhall Glasgow G74 5QA Scotland |
Director Name | Raymond O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 49 Hall Lee Fold Huddersfield West Yorkshire HD3 3NX |
Director Name | John Sharkey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2002) |
Role | Finance Director |
Correspondence Address | 44 Kiltarie Crescent Airdrie Lanarkshire ML6 8NL Scotland |
Secretary Name | John Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2002) |
Role | Finance Director |
Correspondence Address | 44 Kiltarie Crescent Airdrie Lanarkshire ML6 8NL Scotland |
Director Name | Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Doublenuts Clowbridge Burnley BB11 5NX |
Director Name | George Alexander Mair |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2003) |
Role | Managing Director |
Correspondence Address | 32 Newburgh Circle Bridge Of Don Aberdeen Aberdeenshire AB22 8QZ Scotland |
Director Name | Mark Andre Savelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Flat 2 75 Lancefield Quay Glasgow G3 8HA Scotland |
Secretary Name | Mr David Black Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tullylumb Terrace Perth PH1 1BA Scotland |
Director Name | Mr Brian Juffs |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belmont Gardens Haydon Bridge Hexham Northumberland NE47 6HG |
Director Name | Ms Jane Desmond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Hedgerows Lychpit Basingstoke Hampshire RG24 8FQ |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Mark Andre Savelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2011) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2014) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 197 Victoria Road Glasgow G42 7AD Scotland |
Director Name | Mr John Paul McGowan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(30 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1989(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1989(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 395 King Street Aberdeen AB24 5RP Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
229.6k at £0.2 | Grt Bus Group LTD 69.66% Ordinary |
---|---|
100k at £0.2 | Grt Bus Group LTD 30.34% Cumulative Convertible Part Pr |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
26 April 1995 | Delivered on: 12 May 1995 Satisfied on: 19 August 1996 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 |
---|---|
17 August 1990 | Delivered on: 23 August 1990 Satisfied on: 19 August 1996 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 |
1 March 2023 | Notification of Firstgroup Plc as a person with significant control on 22 February 2023 (2 pages) |
---|---|
28 February 2023 | Cessation of Grt Bus Group Limited as a person with significant control on 22 February 2023 (1 page) |
11 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
5 October 2022 | Registered office address changed from Carmuirs House 300 Stirling Road Larbert Stirlingshire FK5 3NJ to 395 King Street Aberdeen AB24 5RP on 5 October 2022 (1 page) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
26 April 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
26 May 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
25 April 2018 | Termination of appointment of John Paul Mcgowan as a director on 19 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Andrew Simon Jarvis as a director on 23 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (6 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 October 2015 | Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
10 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
10 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
2 May 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
28 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
28 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
28 April 2014 | Appointment of Mr David Brian Alexander as a director (2 pages) |
28 April 2014 | Termination of appointment of Neil Barker as a director (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 December 2013 | Appointment of Mr John Paul Mcgowan as a director (2 pages) |
10 December 2013 | Termination of appointment of Paul Thomas as a director (1 page) |
10 December 2013 | Termination of appointment of Paul Thomas as a director (1 page) |
10 December 2013 | Appointment of Mr John Paul Mcgowan as a director (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 26 March 2011 (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 26 March 2011 (6 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
2 December 2011 | Appointment of Mr Neil James Barker as a director (2 pages) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
12 October 2011 | Termination of appointment of Mark Savelli as a director (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Termination of appointment of David Stewart as a director (1 page) |
16 March 2011 | Termination of appointment of David Stewart as a director (1 page) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (6 pages) |
8 December 2010 | Accounts for a dormant company made up to 27 March 2010 (6 pages) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
3 September 2010 | Appointment of Mr Mark Andre Savelli as a director (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
16 March 2010 | Director's details changed for David Black Stewart on 12 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages) |
16 March 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
16 March 2010 | Director's details changed for David Black Stewart on 12 February 2010 (3 pages) |
16 March 2010 | Termination of appointment of David Stewart as a secretary (2 pages) |
16 March 2010 | Termination of appointment of David Stewart as a secretary (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
14 January 2009 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director jane desmond (1 page) |
16 April 2008 | Appointment terminated director jane desmond (1 page) |
27 March 2008 | Director appointed paul anthony thomas (1 page) |
27 March 2008 | Director appointed paul anthony thomas (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
14 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (10 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (10 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 14-16 eskbank road dalkeith midlothian EH22 1HH (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 14-16 eskbank road dalkeith midlothian EH22 1HH (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
26 May 2000 | Return made up to 31/03/00; full list of members (14 pages) |
26 May 2000 | Return made up to 31/03/00; full list of members (14 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (13 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (13 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
26 May 1998 | Return made up to 25/05/98; full list of members (10 pages) |
26 May 1998 | Return made up to 25/05/98; full list of members (10 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: duke street galashiels TD1 1QA (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: duke street galashiels TD1 1QA (1 page) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
7 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
7 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
26 October 1995 | Director resigned (4 pages) |
26 October 1995 | Director resigned (4 pages) |
5 October 1995 | Return made up to 31/05/95; full list of members (118 pages) |
5 October 1995 | Return made up to 31/05/95; full list of members (118 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
12 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
28 July 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
28 July 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
23 June 1994 | Return made up to 31/05/94; full list of members
|
23 June 1994 | Return made up to 31/05/94; full list of members
|
31 May 1992 | Full accounts made up to 31 December 1991 (23 pages) |
31 May 1992 | Full accounts made up to 31 December 1991 (23 pages) |
21 December 1990 | Ad 10/12/90--------- £ si [email protected]=3300 £ ic 79087/82387 (5 pages) |
21 December 1990 | Ad 10/12/90--------- £ si [email protected]=3300 £ ic 79087/82387 (5 pages) |
23 August 1990 | Ad 17/08/90--------- £ si [email protected]=25000 £ ic 54087/79087 (12 pages) |
23 August 1990 | Resolutions
|
23 August 1990 | Ad 17/08/90--------- £ si [email protected]=25000 £ ic 54087/79087 (12 pages) |
23 August 1990 | Resolutions
|
23 August 1990 | Resolutions
|
23 August 1990 | Resolutions
|
22 September 1989 | Incorporation (19 pages) |
22 September 1989 | Incorporation (19 pages) |