Company NameGrampian Multiple Sclerosis Therapy Centre Limited
Company StatusActive
Company NumberSC126417
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1990(33 years, 9 months ago)
Previous NameGrampian Friends Of Arms Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr James Alexander Craig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(19 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMrs Evelyn Watt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2015(24 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr James McLean
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameKeith McDonald Ritchie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1990(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NamePatrick White McGillivray
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1990(same day as company formation)
RoleCoxswain
Correspondence Address3 Mameulah Crescent
Newmachar
Aberdeen
Aberdeenshire
AB2 0WG
Scotland
Secretary NameWilliam Andrew Buchan Mennie
NationalityBritish
StatusResigned
Appointed24 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address19 Longview Terrace
Aberdeen
Aberdeenshire
AB2 7EZ
Scotland
Director NameWilliam Andrew Buchan Mennie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 August 2001)
RoleSecuricor Radiac Courier
Correspondence Address19 Longview Terrace
Aberdeen
Aberdeenshire
AB2 7EZ
Scotland
Director NameColin James Webster
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(1 year, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address55 Westfield Gardens
Westhill
Skene
Aberdeenshire
AB32 6WX
Scotland
Director NameBarbara Anne Fraser Lamb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1996(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2005)
RoleRetired
Correspondence Address50 Stevenson Court
Stevenson Street
Aberdeen
Aberdeenshire
AB25 1GU
Scotland
Director NameMaureen Menzies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1996(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2003)
RoleCompany Director
Correspondence Address44 Grampian Gardens
Dyce
Aberdeen
Aberdeenshire
AB2 0LF
Scotland
Director NameDennis Alexander Forman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(9 years after company formation)
Appointment Duration1 year (resigned 01 September 2000)
RoleRetired
Correspondence Address18 Burnside Gardens
Stonehaven
Kincardineshire
AB39 2FA
Scotland
Secretary NameBeryl Menzies
NationalityBritish
StatusResigned
Appointed14 January 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2002)
RoleHousewife
Correspondence Address27 Fraser Drive
Westhill
Skene
Aberdeenshire
AB32 6FA
Scotland
Director NameBeryl Menzies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2003)
RoleHousewife
Correspondence Address27 Fraser Drive
Westhill
Skene
Aberdeenshire
AB32 6FA
Scotland
Director NameJohn Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 June 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Fraser Drive
Westhill
Skene
Aberdeenshire
AB32 6FA
Scotland
Secretary NameDeirdre Fiona Hunter
NationalityBritish
StatusResigned
Appointed02 September 2002(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2004)
RoleRetired
Correspondence Address60 Kinmundy Drive
Westhill
Skene
AB32 6SW
Scotland
Director NameDavid Andrew Hunter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2004)
RoleAccountant
Correspondence Address60 Kinmundy Drive
Westhill
Skene
AB32 6SW
Scotland
Director NameMr Frank Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorsefield Lodge
Midmar
Inverurie
AB51 7NA
Scotland
Director NameAnne McRae
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Howes Drive
Heathryfold
Aberdeen
AB16 7FH
Scotland
Secretary NameMr Robert Skinner Mair
NationalityBritish
StatusResigned
Appointed27 June 2004(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Auchinyell Road
Aberdeen
Aberdeenshire
AB10 7DY
Scotland
Director NameMr Robert Skinner Mair
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(17 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Auchinyell Road
Aberdeen
Aberdeenshire
AB10 7DY
Scotland
Secretary NameAnne McRae
NationalityBritish
StatusResigned
Appointed06 July 2008(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Howes Drive
Heathryfold
Aberdeen
AB16 7FH
Scotland
Director NameMr Ian Angus Young
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(18 years after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 2009)
RoleRetired
Correspondence AddressAspen Aquithie
Kemnay
Inverurie
AB51 5NY
Scotland
Director NameMr Stuart Platt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(18 years, 11 months after company formation)
Appointment Duration9 years (resigned 29 June 2018)
RoleMedically Retired
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMrs Lynda Agnes Simmers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoon-Bye No 3 Mill Park
Stuartfield
Peterhead
Aberdeenshire
AB42 5HF
Scotland
Secretary NameStuart Platt
StatusResigned
Appointed26 June 2011(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr William Joseph Simmers
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2013(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Park
Stuartfield
Peterhead
Aberdeenshire
AB42 5HF
Scotland
Director NameMr Robert William Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2015(24 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Kenneth Webster Young
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2015(24 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMrs Christine Alexandra Handsley
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed23 November 2018(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2021)
RoleRegistrar
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameMr Keith McDonald Ritchie
StatusResigned
Appointed21 June 2019(28 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2022)
RoleCompany Director
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£77,744
Net Worth£151,672
Cash£155,820
Current Liabilities£4,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
4 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Termination of appointment of Evelyn Watt as a director on 26 October 2022 (1 page)
4 August 2023Cessation of Evelyn Watt as a person with significant control on 26 October 2022 (1 page)
12 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
28 July 2022Director's details changed for Mr James Alexander Craig on 23 July 2022 (2 pages)
28 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Keith Mcdonald Ritchie as a director on 24 May 2022 (1 page)
14 July 2022Termination of appointment of Keith Mcdonald Ritchie as a secretary on 24 May 2022 (1 page)
14 July 2022Cessation of Keith Mcdonald Ritchie as a person with significant control on 24 May 2022 (1 page)
9 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 June 2021Cessation of Christine Alexandra Handsley as a person with significant control on 25 June 2021 (1 page)
29 June 2021Termination of appointment of Christine Alexandra Handsley as a director on 25 June 2021 (1 page)
10 May 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
20 August 2020Cessation of Kenneth Webster Young as a person with significant control on 6 August 2020 (1 page)
20 August 2020Termination of appointment of Kenneth Webster Young as a director on 6 August 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 July 2019Appointment of Mr Keith Mcdonald Ritchie as a secretary on 21 June 2019 (2 pages)
17 July 2019Notification of Christine Alexandra Handsley as a person with significant control on 23 November 2018 (2 pages)
17 July 2019Director's details changed for Mrs Evelyn Watt Watt on 23 June 2018 (2 pages)
17 July 2019Change of details for Mrs Evelyn Watt Taylor as a person with significant control on 23 July 2018 (2 pages)
17 July 2019Termination of appointment of Robert William Taylor as a director on 21 June 2019 (1 page)
17 July 2019Cessation of Robert William Taylor as a person with significant control on 21 June 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
3 December 2018Appointment of Mrs Christine Alexandra Handsley as a director on 23 November 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Stuart Platt as a secretary on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr James Alexander Craig on 29 June 2018 (2 pages)
16 July 2018Cessation of Stuart Platt as a person with significant control on 29 June 2018 (1 page)
16 July 2018Cessation of Robert Skinner Mair as a person with significant control on 29 June 2018 (1 page)
16 July 2018Termination of appointment of Stuart Platt as a director on 29 June 2018 (1 page)
16 July 2018Termination of appointment of Robert Skinner Mair as a director on 29 June 2018 (1 page)
9 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 December 2017Director's details changed for Keith Mcdonald Ritchie on 6 December 2017 (2 pages)
20 December 2017Director's details changed for Keith Mcdonald Ritchie on 6 December 2017 (2 pages)
30 November 2017Secretary's details changed for Stuart Platt on 21 November 2017 (1 page)
30 November 2017Secretary's details changed for Stuart Platt on 21 November 2017 (1 page)
30 November 2017Director's details changed for Mr Stuart Platt on 21 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Stuart Platt on 21 November 2017 (2 pages)
30 November 2017Change of details for Mr Stuart Platt as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Change of details for Mr Stuart Platt as a person with significant control on 21 November 2017 (2 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (11 pages)
1 August 2016Appointment of Mr James Mclean as a director on 24 June 2016 (2 pages)
1 August 2016Appointment of Mr James Mclean as a director on 24 June 2016 (2 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 August 2015Termination of appointment of Lynda Agnes Simmers as a director on 28 June 2015 (1 page)
10 August 2015Annual return made up to 24 July 2015 no member list (8 pages)
10 August 2015Annual return made up to 24 July 2015 no member list (8 pages)
10 August 2015Termination of appointment of William Joseph Simmers as a director on 28 June 2015 (1 page)
10 August 2015Termination of appointment of William Joseph Simmers as a director on 28 June 2015 (1 page)
10 August 2015Termination of appointment of Lynda Agnes Simmers as a director on 28 June 2015 (1 page)
17 July 2015Appointment of Mrs Evelyn Watt Watt as a director on 28 June 2015 (2 pages)
17 July 2015Appointment of Mrs Evelyn Watt Watt as a director on 28 June 2015 (2 pages)
16 July 2015Appointment of Mr Kenneth Webster Young as a director on 28 June 2015 (2 pages)
16 July 2015Appointment of Mr Robert William Taylor as a director on 28 June 2015 (2 pages)
16 July 2015Appointment of Mr Robert William Taylor as a director on 28 June 2015 (2 pages)
16 July 2015Appointment of Mr Kenneth Webster Young as a director on 28 June 2015 (2 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 August 2014Annual return made up to 24 July 2014 no member list (8 pages)
13 August 2014Annual return made up to 24 July 2014 no member list (8 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 August 2013Annual return made up to 24 July 2013 no member list (8 pages)
19 August 2013Annual return made up to 24 July 2013 no member list (8 pages)
16 August 2013Appointment of Mr William Joseph Simmers as a director (2 pages)
16 August 2013Appointment of Mr William Joseph Simmers as a director (2 pages)
16 August 2013Termination of appointment of Colin Webster as a director (1 page)
16 August 2013Termination of appointment of Colin Webster as a director (1 page)
16 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 August 2012Annual return made up to 24 July 2012 no member list (8 pages)
20 August 2012Annual return made up to 24 July 2012 no member list (8 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 August 2011Annual return made up to 24 July 2011 no member list (8 pages)
8 August 2011Annual return made up to 24 July 2011 no member list (8 pages)
1 August 2011Appointment of Stuart Platt as a secretary (2 pages)
1 August 2011Termination of appointment of Anne Mcrae as a director (1 page)
1 August 2011Appointment of Stuart Platt as a secretary (2 pages)
1 August 2011Termination of appointment of Anne Mcrae as a secretary (1 page)
1 August 2011Termination of appointment of Anne Mcrae as a director (1 page)
1 August 2011Termination of appointment of Anne Mcrae as a secretary (1 page)
28 July 2010Director's details changed for Robert Skinner Mair on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Anne Mcrae on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Anne Mcrae on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Stuart Platt on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Stuart Platt on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 24 July 2010 no member list (9 pages)
28 July 2010Director's details changed for Anne Mcrae on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Colin James Webster on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Robert Skinner Mair on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Colin James Webster on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Robert Skinner Mair on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 24 July 2010 no member list (9 pages)
28 July 2010Director's details changed for Colin James Webster on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Stuart Platt on 1 January 2010 (2 pages)
26 July 2010Appointment of Mrs Lynda Agnes Simmers as a director (2 pages)
26 July 2010Appointment of Mrs Lynda Agnes Simmers as a director (2 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 February 2010Appointment of Mr James Alexander Craig as a director (2 pages)
1 February 2010Appointment of Mr James Alexander Craig as a director (2 pages)
5 August 2009Director's change of particulars / colin webster / 01/06/2009 (1 page)
5 August 2009Director's change of particulars / stuart platt / 28/06/2009 (1 page)
5 August 2009Annual return made up to 24/07/09 (3 pages)
5 August 2009Director's change of particulars / stuart platt / 28/06/2009 (1 page)
5 August 2009Annual return made up to 24/07/09 (3 pages)
5 August 2009Director's change of particulars / colin webster / 01/06/2009 (1 page)
31 July 2009Appointment terminated director ian young (1 page)
31 July 2009Appointment terminated director ian young (1 page)
31 July 2009Director appointed stuart platt (1 page)
31 July 2009Director appointed stuart platt (1 page)
14 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 September 2008Company name changed grampian friends of arms LIMITED\certificate issued on 30/09/08 (2 pages)
27 September 2008Company name changed grampian friends of arms LIMITED\certificate issued on 30/09/08 (2 pages)
26 August 2008Annual return made up to 24/07/08 (3 pages)
26 August 2008Annual return made up to 24/07/08 (3 pages)
20 August 2008Director appointed robert skinner mair (1 page)
20 August 2008Director appointed robert skinner mair (1 page)
11 August 2008Appointment terminated secretary robert mair (1 page)
11 August 2008Secretary appointed anne mcrae (1 page)
11 August 2008Appointment terminated secretary robert mair (1 page)
11 August 2008Secretary appointed anne mcrae (1 page)
7 August 2008Director appointed mr ian angus young (1 page)
7 August 2008Director appointed mr ian angus young (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 August 2007Annual return made up to 24/07/07 (2 pages)
29 August 2007Annual return made up to 24/07/07 (2 pages)
11 September 2006Full accounts made up to 31 December 2005 (9 pages)
11 September 2006Full accounts made up to 31 December 2005 (9 pages)
18 August 2006Annual return made up to 24/07/06 (2 pages)
18 August 2006Annual return made up to 24/07/06 (2 pages)
17 October 2005Annual return made up to 24/07/05 (2 pages)
17 October 2005Annual return made up to 24/07/05 (2 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (9 pages)
20 June 2005Full accounts made up to 31 December 2004 (9 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Annual return made up to 24/07/04 (6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Annual return made up to 24/07/04 (6 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
15 June 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Full accounts made up to 31 December 2003 (9 pages)
2 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 7 waverley place aberdeen AB1 1XH (1 page)
3 June 2003Registered office changed on 03/06/03 from: 7 waverley place aberdeen AB1 1XH (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
18 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2002Full accounts made up to 31 December 2001 (9 pages)
18 July 2002Full accounts made up to 31 December 2001 (9 pages)
20 September 2001Memorandum and Articles of Association (15 pages)
20 September 2001Memorandum and Articles of Association (15 pages)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Annual return made up to 24/07/01 (4 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Annual return made up to 24/07/01 (4 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
15 August 2000Full accounts made up to 31 December 1999 (9 pages)
15 August 2000Full accounts made up to 31 December 1999 (9 pages)
3 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
28 September 1999Annual return made up to 24/07/99 (6 pages)
28 September 1999Annual return made up to 24/07/99 (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (9 pages)
25 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 September 1998Annual return made up to 24/07/98 (6 pages)
2 September 1998Annual return made up to 24/07/98 (6 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
24 August 1998Full accounts made up to 31 December 1997 (9 pages)
15 August 1997Annual return made up to 24/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1997Annual return made up to 24/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 August 1996Annual return made up to 24/07/96 (4 pages)
22 August 1996Annual return made up to 24/07/96 (4 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Full accounts made up to 31 December 1995 (8 pages)
16 August 1996Full accounts made up to 31 December 1995 (8 pages)
16 August 1996New director appointed (2 pages)
4 August 1995Annual return made up to 24/07/95 (4 pages)
4 August 1995Annual return made up to 24/07/95 (4 pages)
31 May 1995Registered office changed on 31/05/95 from: alastair gibb and co 252 union street aberdeen AB1 1TN (1 page)
31 May 1995Registered office changed on 31/05/95 from: alastair gibb and co 252 union street aberdeen AB1 1TN (1 page)
25 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)