Aberdeen
Aberdeen City
AB10 1YN
Scotland
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 37 Albyn Place Aberdeen |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Michael George Simpson Yuille |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1996) |
Role | Finance Director |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Director Name | Norman Roderick Darroch Begg |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 August 1998) |
Role | University Secretary |
Correspondence Address | 27 Beechgrove Terrace Aberdeen AB2 4DR Scotland |
Director Name | Prof George Paul McNicol |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1991) |
Role | University Principal |
Correspondence Address | Chanonry Lodge Chanonry Aberdeen Ab2 |
Director Name | James Main |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1993) |
Role | University Estate Director |
Correspondence Address | 22 Hosefield Avenue Aberdeen Aberdeenshire AB2 4NN Scotland |
Director Name | Prof Philip Noel Love |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1990) |
Role | Conven Finance & Estates |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mayfield Court Victoria Road Formby Merseyside L37 7JL |
Director Name | Stuart Albert Leech |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 1999) |
Role | Director Residences & Catering |
Correspondence Address | Dunmar Bruntland Road Portlethen Aberdeen |
Director Name | Richard Tunstall Ellis |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1993) |
Role | Retired |
Correspondence Address | 18 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AN Scotland |
Director Name | Prof John Maxwell Irvine |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1996) |
Role | University Principal |
Correspondence Address | Meadowcroft 43 Edgbaston Park Road Birmingham West Midlands B15 2RS |
Director Name | Elizabeth Ann Hall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1993) |
Role | University Administrator |
Correspondence Address | Tillyronach Midmar Inverurie Aberdeenshire AB51 7LS Scotland |
Director Name | Ronald Scott Brown |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2000) |
Role | Investment Manager |
Correspondence Address | 54 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Derek Ogston |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 1997) |
Role | Proffesor |
Correspondence Address | 64 Rubislaw Den South Aberdeen Aberdeenshire AB2 6AX Scotland |
Director Name | Prof Charles Duncan Rice |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2010) |
Role | University Principal |
Country of Residence | Scotland |
Correspondence Address | Chanonry Lodge 13 The Chanonry Aberdeen AB24 1RP Scotland |
Director Name | Mr Michael John Ord |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2001) |
Role | Finance Director |
Correspondence Address | 37 Gray Street Aberdeen AB10 6JD Scotland |
Director Name | Prof Ian Robert MacDonald |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2001) |
Role | University Professor |
Correspondence Address | 47 North Deeside Road Peterculter Aberdeenshire AB14 0QL Scotland |
Director Name | Mr Steven John Cannon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 1998) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Camphill Road Broughty Ferry Dundee Angus DD5 2JB Scotland |
Director Name | Mr Steven John Cannon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 1998) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Camphill Road Broughty Ferry Dundee Angus DD5 2JB Scotland |
Director Name | Dr Audrey Dawson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2003) |
Role | Retired Medical Practitioner |
Correspondence Address | 30 Raeden Park Road Aberdeen Aberdeenshire AB15 5LQ Scotland |
Director Name | Ronald John Cunningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Dir.Residences & Catering Univ |
Correspondence Address | Gramlie Ythanbank Aberdeenshire AB41 7TE Scotland |
Director Name | Ms Irene Anderson Bews |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | University Office King's College Aberdeen AB24 3FX Scotland |
Director Name | Susan Lynne Richardson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | University Office Finance Section King's College Regent Walk Aberdeen Aberdeenshire AB24 3FX Scotland |
Director Name | Mr David Andrew Beattie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 October 2021) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | University Office, Finance Section King's College Regent Walk Aberdeen Aberdeenshire AB24 3FX Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 January 2001) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | University Of Aberdeen (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Correspondence Address | Finance Office Kings College Aberdeen AB24 3FX Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 August 2012) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2012(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2015) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2018) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
25k at £1 | University Court 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
21 December 2021 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 December 2021 (1 page) |
6 December 2021 | Director's details changed for Ms Tracey Slaven on 23 October 2021 (2 pages) |
6 December 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
22 October 2021 | Appointment of Ms Tracey Slaven as a director on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of David Andrew Beattie as a director on 22 October 2021 (1 page) |
18 October 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 November 2018 | Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018 (2 pages) |
10 July 2018 | Registered office address changed from Rm 56a University Office, King's College, Aberdeen Regent Walk Aberdeen AB24 3FX Scotland to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 10 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 June 2018 | Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Rm 56a University Office, King's College, Aberdeen Regent Walk Aberdeen AB24 3FX on 25 June 2018 (1 page) |
22 March 2018 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018 (1 page) |
5 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
5 May 2016 | Termination of appointment of Susan Lynne Richardson as a director on 14 March 2016 (1 page) |
5 May 2016 | Appointment of Mr David Andrew Beattie as a director on 14 March 2016 (2 pages) |
5 May 2016 | Termination of appointment of Susan Lynne Richardson as a director on 14 March 2016 (1 page) |
5 May 2016 | Appointment of Mr David Andrew Beattie as a director on 14 March 2016 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 October 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mitre Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mitre Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 March 2015 | Termination of appointment of Irene Anderson Bews as a director on 24 February 2015 (2 pages) |
4 March 2015 | Appointment of Susan Lynne Richardson as a director on 24 February 2015 (3 pages) |
4 March 2015 | Appointment of Susan Lynne Richardson as a director on 24 February 2015 (3 pages) |
4 March 2015 | Termination of appointment of Irene Anderson Bews as a director on 24 February 2015 (2 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 December 2013 | Termination of appointment of Steven Cannon as a director (1 page) |
17 December 2013 | Termination of appointment of Steven Cannon as a director (1 page) |
7 November 2013 | Appointment of Miss Irene Anderson Bews as a director (2 pages) |
7 November 2013 | Appointment of Miss Irene Anderson Bews as a director (2 pages) |
31 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 September 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 September 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page) |
23 September 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page) |
23 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
23 September 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Charles Rice as a director (1 page) |
23 May 2011 | Termination of appointment of Charles Rice as a director (1 page) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Auditor's resignation (1 page) |
17 March 2010 | Auditor's resignation (1 page) |
24 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 31 July 2008 (10 pages) |
21 April 2009 | Full accounts made up to 31 July 2008 (10 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
18 March 2008 | Full accounts made up to 31 July 2007 (10 pages) |
29 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
29 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
22 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
22 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
3 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
3 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
25 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (10 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
7 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
7 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
17 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
17 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: university finance office kings college aberdeen AB24 3FX (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: university finance office kings college aberdeen AB24 3FX (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
15 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
15 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
11 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
20 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Auditor's resignation (1 page) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
22 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
22 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (10 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (10 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 30/04/97; full list of members (11 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members (11 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 30/04/96; full list of members (14 pages) |
22 May 1996 | Return made up to 30/04/96; full list of members (14 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (12 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (12 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
9 May 1995 | Return made up to 30/04/95; full list of members (18 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (18 pages) |