252 Union Street
Aberdeen
AB10 1TN
Scotland
Director Name | Mrs Evelyn Watt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2015(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr James McLean |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Keith McDonald Ritchie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Patrick White McGillivray |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(same day as company formation) |
Role | Coxswain |
Correspondence Address | 3 Mameulah Crescent Newmachar Aberdeen Aberdeenshire AB2 0WG Scotland |
Secretary Name | William Andrew Buchan Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Longview Terrace Aberdeen Aberdeenshire AB2 7EZ Scotland |
Director Name | William Andrew Buchan Mennie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 August 2001) |
Role | Securicor Radiac Courier |
Correspondence Address | 19 Longview Terrace Aberdeen Aberdeenshire AB2 7EZ Scotland |
Director Name | Colin James Webster |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 June 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 55 Westfield Gardens Westhill Skene Aberdeenshire AB32 6WX Scotland |
Director Name | Barbara Anne Fraser Lamb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1996(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2005) |
Role | Retired |
Correspondence Address | 50 Stevenson Court Stevenson Street Aberdeen Aberdeenshire AB25 1GU Scotland |
Director Name | Maureen Menzies |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1996(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 June 2003) |
Role | Company Director |
Correspondence Address | 44 Grampian Gardens Dyce Aberdeen Aberdeenshire AB2 0LF Scotland |
Director Name | Dennis Alexander Forman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(9 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2000) |
Role | Retired |
Correspondence Address | 18 Burnside Gardens Stonehaven Kincardineshire AB39 2FA Scotland |
Secretary Name | Beryl Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2002) |
Role | Housewife |
Correspondence Address | 27 Fraser Drive Westhill Skene Aberdeenshire AB32 6FA Scotland |
Director Name | Beryl Menzies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2003) |
Role | Housewife |
Correspondence Address | 27 Fraser Drive Westhill Skene Aberdeenshire AB32 6FA Scotland |
Director Name | John Menzies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 June 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fraser Drive Westhill Skene Aberdeenshire AB32 6FA Scotland |
Secretary Name | Deirdre Fiona Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2004) |
Role | Retired |
Correspondence Address | 60 Kinmundy Drive Westhill Skene AB32 6SW Scotland |
Director Name | David Andrew Hunter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2004) |
Role | Accountant |
Correspondence Address | 60 Kinmundy Drive Westhill Skene AB32 6SW Scotland |
Director Name | Mr Frank Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Corsefield Lodge Midmar Inverurie AB51 7NA Scotland |
Director Name | Anne McRae |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 26 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Howes Drive Heathryfold Aberdeen AB16 7FH Scotland |
Secretary Name | Mr Robert Skinner Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Auchinyell Road Aberdeen Aberdeenshire AB10 7DY Scotland |
Director Name | Mr Robert Skinner Mair |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Auchinyell Road Aberdeen Aberdeenshire AB10 7DY Scotland |
Secretary Name | Anne McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Howes Drive Heathryfold Aberdeen AB16 7FH Scotland |
Director Name | Mr Ian Angus Young |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(18 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 June 2009) |
Role | Retired |
Correspondence Address | Aspen Aquithie Kemnay Inverurie AB51 5NY Scotland |
Director Name | Mr Stuart Platt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(18 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 29 June 2018) |
Role | Medically Retired |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mrs Lynda Agnes Simmers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(19 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Doon-Bye No 3 Mill Park Stuartfield Peterhead Aberdeenshire AB42 5HF Scotland |
Secretary Name | Stuart Platt |
---|---|
Status | Resigned |
Appointed | 26 June 2011(20 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr William Joseph Simmers |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2013(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mill Park Stuartfield Peterhead Aberdeenshire AB42 5HF Scotland |
Director Name | Mr Robert William Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2015(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Kenneth Webster Young |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2015(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mrs Christine Alexandra Handsley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 November 2018(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2021) |
Role | Registrar |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Mr Keith McDonald Ritchie |
---|---|
Status | Resigned |
Appointed | 21 June 2019(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2022) |
Role | Company Director |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £77,744 |
Net Worth | £151,672 |
Cash | £155,820 |
Current Liabilities | £4,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
4 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
4 August 2023 | Termination of appointment of Evelyn Watt as a director on 26 October 2022 (1 page) |
4 August 2023 | Cessation of Evelyn Watt as a person with significant control on 26 October 2022 (1 page) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
28 July 2022 | Director's details changed for Mr James Alexander Craig on 23 July 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Keith Mcdonald Ritchie as a director on 24 May 2022 (1 page) |
14 July 2022 | Termination of appointment of Keith Mcdonald Ritchie as a secretary on 24 May 2022 (1 page) |
14 July 2022 | Cessation of Keith Mcdonald Ritchie as a person with significant control on 24 May 2022 (1 page) |
9 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 June 2021 | Cessation of Christine Alexandra Handsley as a person with significant control on 25 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Christine Alexandra Handsley as a director on 25 June 2021 (1 page) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
20 August 2020 | Cessation of Kenneth Webster Young as a person with significant control on 6 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Kenneth Webster Young as a director on 6 August 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mr Keith Mcdonald Ritchie as a secretary on 21 June 2019 (2 pages) |
17 July 2019 | Notification of Christine Alexandra Handsley as a person with significant control on 23 November 2018 (2 pages) |
17 July 2019 | Director's details changed for Mrs Evelyn Watt Watt on 23 June 2018 (2 pages) |
17 July 2019 | Change of details for Mrs Evelyn Watt Taylor as a person with significant control on 23 July 2018 (2 pages) |
17 July 2019 | Termination of appointment of Robert William Taylor as a director on 21 June 2019 (1 page) |
17 July 2019 | Cessation of Robert William Taylor as a person with significant control on 21 June 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
3 December 2018 | Appointment of Mrs Christine Alexandra Handsley as a director on 23 November 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Stuart Platt as a secretary on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr James Alexander Craig on 29 June 2018 (2 pages) |
16 July 2018 | Cessation of Stuart Platt as a person with significant control on 29 June 2018 (1 page) |
16 July 2018 | Cessation of Robert Skinner Mair as a person with significant control on 29 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Stuart Platt as a director on 29 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Robert Skinner Mair as a director on 29 June 2018 (1 page) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
20 December 2017 | Director's details changed for Keith Mcdonald Ritchie on 6 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Keith Mcdonald Ritchie on 6 December 2017 (2 pages) |
30 November 2017 | Secretary's details changed for Stuart Platt on 21 November 2017 (1 page) |
30 November 2017 | Secretary's details changed for Stuart Platt on 21 November 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Stuart Platt on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Stuart Platt on 21 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Stuart Platt as a person with significant control on 21 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Stuart Platt as a person with significant control on 21 November 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (11 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (11 pages) |
1 August 2016 | Appointment of Mr James Mclean as a director on 24 June 2016 (2 pages) |
1 August 2016 | Appointment of Mr James Mclean as a director on 24 June 2016 (2 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 August 2015 | Termination of appointment of Lynda Agnes Simmers as a director on 28 June 2015 (1 page) |
10 August 2015 | Annual return made up to 24 July 2015 no member list (8 pages) |
10 August 2015 | Annual return made up to 24 July 2015 no member list (8 pages) |
10 August 2015 | Termination of appointment of William Joseph Simmers as a director on 28 June 2015 (1 page) |
10 August 2015 | Termination of appointment of William Joseph Simmers as a director on 28 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Lynda Agnes Simmers as a director on 28 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Evelyn Watt Watt as a director on 28 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Evelyn Watt Watt as a director on 28 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Kenneth Webster Young as a director on 28 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Robert William Taylor as a director on 28 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Robert William Taylor as a director on 28 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Kenneth Webster Young as a director on 28 June 2015 (2 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 August 2014 | Annual return made up to 24 July 2014 no member list (8 pages) |
13 August 2014 | Annual return made up to 24 July 2014 no member list (8 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
19 August 2013 | Annual return made up to 24 July 2013 no member list (8 pages) |
19 August 2013 | Annual return made up to 24 July 2013 no member list (8 pages) |
16 August 2013 | Appointment of Mr William Joseph Simmers as a director (2 pages) |
16 August 2013 | Appointment of Mr William Joseph Simmers as a director (2 pages) |
16 August 2013 | Termination of appointment of Colin Webster as a director (1 page) |
16 August 2013 | Termination of appointment of Colin Webster as a director (1 page) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 August 2012 | Annual return made up to 24 July 2012 no member list (8 pages) |
20 August 2012 | Annual return made up to 24 July 2012 no member list (8 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 August 2011 | Annual return made up to 24 July 2011 no member list (8 pages) |
8 August 2011 | Annual return made up to 24 July 2011 no member list (8 pages) |
1 August 2011 | Appointment of Stuart Platt as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Anne Mcrae as a director (1 page) |
1 August 2011 | Appointment of Stuart Platt as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Anne Mcrae as a secretary (1 page) |
1 August 2011 | Termination of appointment of Anne Mcrae as a director (1 page) |
1 August 2011 | Termination of appointment of Anne Mcrae as a secretary (1 page) |
28 July 2010 | Director's details changed for Robert Skinner Mair on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Anne Mcrae on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Anne Mcrae on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Stuart Platt on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Stuart Platt on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 24 July 2010 no member list (9 pages) |
28 July 2010 | Director's details changed for Anne Mcrae on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Colin James Webster on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Robert Skinner Mair on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Colin James Webster on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Robert Skinner Mair on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 24 July 2010 no member list (9 pages) |
28 July 2010 | Director's details changed for Colin James Webster on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Stuart Platt on 1 January 2010 (2 pages) |
26 July 2010 | Appointment of Mrs Lynda Agnes Simmers as a director (2 pages) |
26 July 2010 | Appointment of Mrs Lynda Agnes Simmers as a director (2 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 February 2010 | Appointment of Mr James Alexander Craig as a director (2 pages) |
1 February 2010 | Appointment of Mr James Alexander Craig as a director (2 pages) |
5 August 2009 | Director's change of particulars / colin webster / 01/06/2009 (1 page) |
5 August 2009 | Director's change of particulars / stuart platt / 28/06/2009 (1 page) |
5 August 2009 | Annual return made up to 24/07/09 (3 pages) |
5 August 2009 | Director's change of particulars / stuart platt / 28/06/2009 (1 page) |
5 August 2009 | Annual return made up to 24/07/09 (3 pages) |
5 August 2009 | Director's change of particulars / colin webster / 01/06/2009 (1 page) |
31 July 2009 | Appointment terminated director ian young (1 page) |
31 July 2009 | Appointment terminated director ian young (1 page) |
31 July 2009 | Director appointed stuart platt (1 page) |
31 July 2009 | Director appointed stuart platt (1 page) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 September 2008 | Company name changed grampian friends of arms LIMITED\certificate issued on 30/09/08 (2 pages) |
27 September 2008 | Company name changed grampian friends of arms LIMITED\certificate issued on 30/09/08 (2 pages) |
26 August 2008 | Annual return made up to 24/07/08 (3 pages) |
26 August 2008 | Annual return made up to 24/07/08 (3 pages) |
20 August 2008 | Director appointed robert skinner mair (1 page) |
20 August 2008 | Director appointed robert skinner mair (1 page) |
11 August 2008 | Appointment terminated secretary robert mair (1 page) |
11 August 2008 | Secretary appointed anne mcrae (1 page) |
11 August 2008 | Appointment terminated secretary robert mair (1 page) |
11 August 2008 | Secretary appointed anne mcrae (1 page) |
7 August 2008 | Director appointed mr ian angus young (1 page) |
7 August 2008 | Director appointed mr ian angus young (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 August 2007 | Annual return made up to 24/07/07 (2 pages) |
29 August 2007 | Annual return made up to 24/07/07 (2 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 August 2006 | Annual return made up to 24/07/06 (2 pages) |
18 August 2006 | Annual return made up to 24/07/06 (2 pages) |
17 October 2005 | Annual return made up to 24/07/05 (2 pages) |
17 October 2005 | Annual return made up to 24/07/05 (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Annual return made up to 24/07/04 (6 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Annual return made up to 24/07/04 (6 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
15 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 August 2003 | Annual return made up to 24/07/03
|
23 August 2003 | Annual return made up to 24/07/03
|
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 7 waverley place aberdeen AB1 1XH (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 7 waverley place aberdeen AB1 1XH (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
18 July 2002 | Annual return made up to 24/07/02
|
18 July 2002 | Annual return made up to 24/07/02
|
18 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 September 2001 | Memorandum and Articles of Association (15 pages) |
20 September 2001 | Memorandum and Articles of Association (15 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Annual return made up to 24/07/01 (4 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Annual return made up to 24/07/01 (4 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
15 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 August 2000 | Annual return made up to 24/07/00
|
3 August 2000 | Annual return made up to 24/07/00
|
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
28 September 1999 | Annual return made up to 24/07/99 (6 pages) |
28 September 1999 | Annual return made up to 24/07/99 (6 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 September 1998 | Annual return made up to 24/07/98 (6 pages) |
2 September 1998 | Annual return made up to 24/07/98 (6 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 August 1997 | Annual return made up to 24/07/97
|
15 August 1997 | Annual return made up to 24/07/97
|
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 August 1996 | Annual return made up to 24/07/96 (4 pages) |
22 August 1996 | Annual return made up to 24/07/96 (4 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 August 1996 | New director appointed (2 pages) |
4 August 1995 | Annual return made up to 24/07/95 (4 pages) |
4 August 1995 | Annual return made up to 24/07/95 (4 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: alastair gibb and co 252 union street aberdeen AB1 1TN (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: alastair gibb and co 252 union street aberdeen AB1 1TN (1 page) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |