Company NameKing's College Centre Limited
DirectorTracey Slaven
Company StatusActive
Company NumberSC124683
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Tracey Slaven
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address37 Albyn Place
Aberdeen
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMichael George Simpson Yuille
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1996)
RoleFinance Director
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameNorman Roderick Darroch Begg
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 August 1998)
RoleUniversity Secretary
Correspondence Address27 Beechgrove Terrace
Aberdeen
AB2 4DR
Scotland
Director NameProf George Paul McNicol
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1991)
RoleUniversity Principal
Correspondence AddressChanonry Lodge
Chanonry
Aberdeen
Ab2
Director NameJames Main
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1993)
RoleUniversity Estate Director
Correspondence Address22 Hosefield Avenue
Aberdeen
Aberdeenshire
AB2 4NN
Scotland
Director NameProf Philip Noel Love
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1990)
RoleConven Finance & Estates
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayfield Court
Victoria Road
Formby
Merseyside
L37 7JL
Director NameStuart Albert Leech
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 1999)
RoleDirector Residences & Catering
Correspondence AddressDunmar
Bruntland Road
Portlethen Aberdeen
Director NameRichard Tunstall Ellis
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(5 months after company formation)
Appointment Duration3 years (resigned 30 September 1993)
RoleRetired
Correspondence Address18 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AN
Scotland
Director NameProf John Maxwell Irvine
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1996)
RoleUniversity Principal
Correspondence AddressMeadowcroft
43 Edgbaston Park Road
Birmingham
West Midlands
B15 2RS
Director NameElizabeth Ann Hall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1993)
RoleUniversity Administrator
Correspondence AddressTillyronach
Midmar
Inverurie
Aberdeenshire
AB51 7LS
Scotland
Director NameRonald Scott Brown
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2000)
RoleInvestment Manager
Correspondence Address54 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameDerek Ogston
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 1997)
RoleProffesor
Correspondence Address64 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6AX
Scotland
Director NameProf Charles Duncan Rice
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2010)
RoleUniversity Principal
Country of ResidenceScotland
Correspondence AddressChanonry Lodge
13 The Chanonry
Aberdeen
AB24 1RP
Scotland
Director NameMr Michael John Ord
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address37 Gray Street
Aberdeen
AB10 6JD
Scotland
Director NameProf Ian Robert MacDonald
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2001)
RoleUniversity Professor
Correspondence Address47 North Deeside Road
Peterculter
Aberdeenshire
AB14 0QL
Scotland
Director NameMr Steven John Cannon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 August 1998)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Camphill Road
Broughty Ferry
Dundee
Angus
DD5 2JB
Scotland
Director NameMr Steven John Cannon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 August 1998)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Camphill Road
Broughty Ferry
Dundee
Angus
DD5 2JB
Scotland
Director NameDr Audrey Dawson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2003)
RoleRetired Medical Practitioner
Correspondence Address30 Raeden Park Road
Aberdeen
Aberdeenshire
AB15 5LQ
Scotland
Director NameRonald John Cunningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2003)
RoleDir.Residences & Catering Univ
Correspondence AddressGramlie
Ythanbank
Aberdeenshire
AB41 7TE
Scotland
Director NameMs Irene Anderson Bews
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUniversity Office King's College
Aberdeen
AB24 3FX
Scotland
Director NameSusan Lynne Richardson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Office Finance Section King's College
Regent Walk
Aberdeen
Aberdeenshire
AB24 3FX
Scotland
Director NameMr David Andrew Beattie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(25 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 October 2021)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressUniversity Office, Finance Section King's College
Regent Walk
Aberdeen
Aberdeenshire
AB24 3FX
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed25 July 1990(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameUniversity Of Aberdeen (Corporation)
StatusResigned
Appointed24 January 2001(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 February 2002)
Correspondence AddressFinance Office
Kings College
Aberdeen
AB24 3FX
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed13 February 2002(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(15 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 2012)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2012(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2015)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1University Court
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
21 December 2021Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 December 2021 (1 page)
6 December 2021Director's details changed for Ms Tracey Slaven on 23 October 2021 (2 pages)
6 December 2021Registered 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 2021Appointment of Ms Tracey Slaven as a director on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of David Andrew Beattie as a director on 22 October 2021 (1 page)
18 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
26 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 November 2018Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 October 2018 (2 pages)
10 July 2018Registered 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 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 June 2018Registered 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 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 9 March 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(4 pages)
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(4 pages)
5 May 2016Termination of appointment of Susan Lynne Richardson as a director on 14 March 2016 (1 page)
5 May 2016Appointment of Mr David Andrew Beattie as a director on 14 March 2016 (2 pages)
5 May 2016Termination of appointment of Susan Lynne Richardson as a director on 14 March 2016 (1 page)
5 May 2016Appointment of Mr David Andrew Beattie as a director on 14 March 2016 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 October 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2015 (1 page)
15 October 2015Registered 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 2015Appointment of Mitre Secretaries Limited as a secretary on 12 October 2015 (2 pages)
15 October 2015Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2015 (1 page)
15 October 2015Registered 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 2015Appointment of Mitre Secretaries Limited as a secretary on 12 October 2015 (2 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 25,000
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 25,000
(4 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 March 2015Termination of appointment of Irene Anderson Bews as a director on 24 February 2015 (2 pages)
4 March 2015Appointment of Susan Lynne Richardson as a director on 24 February 2015 (3 pages)
4 March 2015Appointment of Susan Lynne Richardson as a director on 24 February 2015 (3 pages)
4 March 2015Termination of appointment of Irene Anderson Bews as a director on 24 February 2015 (2 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,000
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,000
(4 pages)
13 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 December 2013Termination of appointment of Steven Cannon as a director (1 page)
17 December 2013Termination of appointment of Steven Cannon as a director (1 page)
7 November 2013Appointment of Miss Irene Anderson Bews as a director (2 pages)
7 November 2013Appointment of Miss Irene Anderson Bews as a director (2 pages)
31 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 September 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page)
23 September 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page)
23 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
23 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Charles Rice as a director (1 page)
23 May 2011Termination of appointment of Charles Rice as a director (1 page)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 March 2010Auditor's resignation (1 page)
17 March 2010Auditor's resignation (1 page)
24 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 April 2009Full accounts made up to 31 July 2008 (10 pages)
21 April 2009Full accounts made up to 31 July 2008 (10 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 July 2007 (10 pages)
18 March 2008Full accounts made up to 31 July 2007 (10 pages)
29 June 2007Return made up to 30/04/07; full list of members (5 pages)
29 June 2007Return made up to 30/04/07; full list of members (5 pages)
22 March 2007Full accounts made up to 31 July 2006 (10 pages)
22 March 2007Full accounts made up to 31 July 2006 (10 pages)
3 June 2006Return made up to 30/04/06; full list of members (5 pages)
3 June 2006Return made up to 30/04/06; full list of members (5 pages)
25 May 2006Full accounts made up to 31 July 2005 (10 pages)
25 May 2006Full accounts made up to 31 July 2005 (10 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
8 May 2006Registered office changed on 08/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 January 2005Full accounts made up to 31 July 2004 (10 pages)
11 January 2005Full accounts made up to 31 July 2004 (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
28 May 2004Return made up to 30/04/04; full list of members (5 pages)
28 May 2004Return made up to 30/04/04; full list of members (5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
7 December 2002Full accounts made up to 31 July 2002 (12 pages)
7 December 2002Full accounts made up to 31 July 2002 (12 pages)
17 May 2002Full accounts made up to 31 July 2001 (12 pages)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
17 May 2002Full accounts made up to 31 July 2001 (12 pages)
17 May 2002Return made up to 30/04/02; full list of members (6 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: university finance office kings college aberdeen AB24 3FX (1 page)
27 February 2002Registered office changed on 27/02/02 from: university finance office kings college aberdeen AB24 3FX (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 July 2000 (12 pages)
4 May 2001Full accounts made up to 31 July 2000 (12 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
18 May 2000Return made up to 30/04/00; full list of members (10 pages)
18 May 2000Return made up to 30/04/00; full list of members (10 pages)
30 January 2000Full accounts made up to 31 July 1999 (13 pages)
30 January 2000Full accounts made up to 31 July 1999 (13 pages)
15 June 1999Full accounts made up to 31 July 1998 (12 pages)
15 June 1999Full accounts made up to 31 July 1998 (12 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
11 May 1999Return made up to 30/04/99; full list of members (9 pages)
11 May 1999Return made up to 30/04/99; full list of members (9 pages)
20 April 1999Auditor's resignation (1 page)
20 April 1999Auditor's resignation (1 page)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 July 1997 (11 pages)
22 May 1998Full accounts made up to 31 July 1997 (11 pages)
14 May 1998Return made up to 30/04/98; full list of members (10 pages)
14 May 1998Return made up to 30/04/98; full list of members (10 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 May 1997Return made up to 30/04/97; full list of members (11 pages)
22 May 1997Return made up to 30/04/97; full list of members (11 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
10 April 1997Full accounts made up to 31 July 1996 (11 pages)
10 April 1997Full accounts made up to 31 July 1996 (11 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
22 May 1996Return made up to 30/04/96; full list of members (14 pages)
22 May 1996Return made up to 30/04/96; full list of members (14 pages)
27 March 1996Full accounts made up to 31 July 1995 (12 pages)
27 March 1996Full accounts made up to 31 July 1995 (12 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Return made up to 30/04/95; full list of members (18 pages)
9 May 1995Return made up to 30/04/95; full list of members (18 pages)