Company NameBennachie Fine Foods Limited
Company StatusDissolved
Company NumberSC126952
CategoryPrivate Limited Company
Incorporation Date30 August 1990(33 years, 8 months ago)
Dissolution Date18 April 2016 (8 years ago)
Previous NameLedge 39 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 18 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 August 2008(17 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 18 April 2016)
Correspondence AddressPO Box 16
New Oxford House Town Hall Square
Grimsby
N E Lincolnshire
DN31 1HE
Director NameDerek Donald Reid
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressLoes Grange Woodloes Lane
Guys Cliff
Warwick
CV34 7RE
Director NameHugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address22 Kirk Crescent North
Cults
Aberdeen
AB1 9RP
Scotland
Director NameRichard George Berry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeen View
Kinmuck
Inverurie
Aberdeenshire
AB51 0LY
Scotland
Secretary NameLesley Ann Berry
NationalityBritish
StatusResigned
Appointed05 December 1990(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressKeen View
Kinmuck
Inverurie
Aberdeenshire
AB51 0LY
Scotland
Director NameRonald Porteous
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressCoirseunan Lodge
Whitecairns
Aberdeen
AB23 8UN
Scotland
Director NameRoderick Leonard Knutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressLoanhead Of Pitinnan
Daviot
Inverurie
Aberdeenshire
AB51 0JH
Scotland
Director NameMr James William Hazeldean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address29/5 Inverleith Place
Edinburgh
EH3 5QD
Scotland
Secretary NameSandra Gault
NationalityBritish
StatusResigned
Appointed29 October 1998(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address25 Pitblae Gardens
Fraserburgh
Aberdeenshire
AB43 7BH
Scotland
Director NameMr Stuart Anthony Kidston Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2002)
RoleCompany Director
Correspondence AddressAllee Du Cloitre 7
Brussels
1000
Foreign
Director NameRobin James Morrison Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2002)
RoleManagine Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buckland Gate
Wexham
Slough
Berkshire
SL3 6LS
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(13 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllt Nam Breac
Mill Lane, Legbourne
Louth
Lincolnshire
LN11 8LT
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Lodge Old Post Office Lane
South Ferriby
Barton Upon Humber
N E Lincolnshire
DN18 6HH
Director NameMr Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge House
6 Montrose Gardens Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange
Main Street
Sicklinghall
West Yorkshire
LS22 4AP
Director NameMr Hamish Drummond Forbes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(22 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWatermill Road
Fraserburgh
Aberdeenshire
AB43 9HA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameC & P H Chalmers (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address17/18 Golden Square
Aberdeen
Dummy
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed15 March 1994(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 February 1995)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 February 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1998)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 January 2016Return of final meeting of voluntary winding up (7 pages)
18 January 2016Return of final meeting of voluntary winding up (7 pages)
24 April 2015Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 24 April 2015 (2 pages)
23 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
(1 page)
31 March 2015Resolutions
  • RES13 ‐ 27/03/2015
(1 page)
27 March 2015Statement of capital on 27 March 2015
  • GBP 1.00
(5 pages)
27 March 2015Statement of capital on 27 March 2015
  • GBP 1.00
(5 pages)
27 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2015Solvency Statement dated 24/03/15 (1 page)
27 March 2015Statement by Directors (1 page)
27 March 2015Solvency Statement dated 24/03/15 (1 page)
27 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2015Statement by Directors (1 page)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 450,286
(8 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 450,286
(8 pages)
4 June 2014Full accounts made up to 30 September 2013 (13 pages)
4 June 2014Full accounts made up to 30 September 2013 (13 pages)
28 February 2014Termination of appointment of Hamish Forbes as a director (1 page)
28 February 2014Termination of appointment of Hamish Forbes as a director (1 page)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
6 February 2014Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
6 February 2014Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 450,286
(7 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 450,286
(7 pages)
19 July 2013Satisfaction of charge 8 in full (4 pages)
19 July 2013Satisfaction of charge 8 in full (4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
5 April 2013Appointment of Mr Hamish Drummond Forbes as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
5 April 2013Appointment of Mr Hamish Drummond Forbes as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbeater as a director (1 page)
8 January 2013Full accounts made up to 31 December 2011 (15 pages)
8 January 2013Full accounts made up to 31 December 2011 (15 pages)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
15 October 2012Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
(8 pages)
15 October 2012Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
(8 pages)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
21 June 2012Resolutions
  • RES13 ‐ Approval of various documents, auth of directors & sec. To execute & deliver documents, directors conflict of interest 11/06/2012
(4 pages)
21 June 2012Resolutions
  • RES13 ‐ Approval of various documents, auth of directors & sec. To execute & deliver documents, directors conflict of interest 11/06/2012
(4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (9 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (9 pages)
15 July 2011Resolutions
  • RES13 ‐ Disposal agreement 24/06/2011
(2 pages)
15 July 2011Resolutions
  • RES13 ‐ Disposal agreement 24/06/2011
(2 pages)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
14 September 2010Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 30 August 2010 (2 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
14 September 2010Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 30 August 2010 (2 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
29 August 2009Director appointed christopher paul britton (2 pages)
29 August 2009Director appointed christopher paul britton (2 pages)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
18 August 2009Appointment terminated director per harkjaer (1 page)
18 August 2009Appointment terminated director per harkjaer (1 page)
29 July 2009Accounts for a dormant company made up to 27 September 2008 (9 pages)
29 July 2009Accounts for a dormant company made up to 27 September 2008 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (14 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (14 pages)
28 October 2008Memorandum and Articles of Association (11 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2008Memorandum and Articles of Association (11 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
17 October 2008Director appointed per markjaer (1 page)
17 October 2008Director appointed per markjaer (1 page)
16 October 2008Return made up to 30/08/08; full list of members (4 pages)
16 October 2008Return made up to 30/08/08; full list of members (4 pages)
10 October 2008Appointment terminated director michael parker (1 page)
10 October 2008Appointment terminated director michael parker (1 page)
9 September 2008Secretary appointed wilkin chapman company secretarial service LTD (1 page)
9 September 2008Secretary appointed wilkin chapman company secretarial service LTD (1 page)
3 September 2008Appointment terminated secretary sandra gault (1 page)
3 September 2008Appointment terminated secretary sandra gault (1 page)
7 August 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
7 August 2008Accounts for a dormant company made up to 30 September 2007 (10 pages)
5 December 2007Accounts made up to 30 September 2006 (10 pages)
5 December 2007Accounts made up to 30 September 2006 (10 pages)
1 October 2007Return made up to 30/08/07; full list of members (3 pages)
1 October 2007Return made up to 30/08/07; full list of members (3 pages)
31 March 2007Partic of mort/charge * (11 pages)
31 March 2007Partic of mort/charge * (11 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
13 December 2006Return made up to 30/08/06; full list of members (3 pages)
13 December 2006Return made up to 30/08/06; full list of members (3 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
14 September 2006Accounts for a dormant company made up to 1 October 2005 (10 pages)
14 September 2006Accounts for a dormant company made up to 1 October 2005 (10 pages)
14 September 2006Accounts for a dormant company made up to 1 October 2005 (10 pages)
15 May 2006Dec mort/charge * (2 pages)
15 May 2006Dec mort/charge * (2 pages)
29 March 2006Partic of mort/charge * (12 pages)
29 March 2006Partic of mort/charge * (12 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2006Declaration of assistance for shares acquisition (18 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
20 December 2005Partic of mort/charge * (12 pages)
20 December 2005Partic of mort/charge * (12 pages)
15 December 2005Declaration of assistance for shares acquisition (14 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Declaration of assistance for shares acquisition (14 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
12 September 2005Return made up to 30/08/05; full list of members (3 pages)
12 September 2005Return made up to 30/08/05; full list of members (3 pages)
7 September 2005Accounts for a dormant company made up to 2 October 2004 (10 pages)
7 September 2005Accounts for a dormant company made up to 2 October 2004 (10 pages)
7 September 2005Accounts for a dormant company made up to 2 October 2004 (10 pages)
8 November 2004Return made up to 30/08/04; full list of members (8 pages)
8 November 2004Return made up to 30/08/04; full list of members (8 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
5 August 2004Dec mort/charge * (4 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
28 July 2004Declaration of assistance for shares acquisition (17 pages)
23 July 2004Auditor's resignation (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Auditor's resignation (1 page)
23 July 2004Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page)
23 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
23 July 2004Director resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2004Partic of mort/charge * (12 pages)
10 July 2004Partic of mort/charge * (12 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Declaration of assistance for shares acquisition (17 pages)
8 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 June 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
2 June 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
19 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
10 September 2002Return made up to 30/08/02; full list of members (8 pages)
10 September 2002Return made up to 30/08/02; full list of members (8 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
3 September 2001Return made up to 30/08/01; full list of members (8 pages)
3 September 2001Return made up to 30/08/01; full list of members (8 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
4 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
3 April 2001Registered office changed on 03/04/01 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
3 April 2001Registered office changed on 03/04/01 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
31 October 2000Return made up to 30/08/00; full list of members (11 pages)
31 October 2000Return made up to 30/08/00; full list of members (11 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
15 August 2000Partic of mort/charge * (10 pages)
15 August 2000Partic of mort/charge * (10 pages)
15 August 2000Partic of mort/charge * (10 pages)
15 August 2000Partic of mort/charge * (10 pages)
9 August 2000Declaration of assistance for shares acquisition (5 pages)
9 August 2000Declaration of assistance for shares acquisition (5 pages)
9 August 2000Declaration of assistance for shares acquisition (5 pages)
9 August 2000Declaration of assistance for shares acquisition (5 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
13 September 1999Return made up to 30/08/99; full list of members (9 pages)
13 September 1999Return made up to 30/08/99; full list of members (9 pages)
3 August 1999Full accounts made up to 31 March 1999 (12 pages)
3 August 1999Full accounts made up to 31 March 1999 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (16 pages)
19 January 1999Full accounts made up to 31 March 1998 (16 pages)
26 November 1998Return made up to 30/08/98; full list of members (10 pages)
26 November 1998Return made up to 30/08/98; full list of members (10 pages)
10 November 1998New secretary appointed (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (1 page)
10 November 1998Secretary resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 September 1997Return made up to 30/08/97; no change of members (7 pages)
22 September 1997Return made up to 30/08/97; no change of members (7 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
13 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
13 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 November 1996Return made up to 30/08/96; no change of members (7 pages)
28 November 1996Return made up to 30/08/96; no change of members (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberden aberdeenshire AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberden aberdeenshire AB9 1FW (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 February 1995Memorandum and Articles of Association (12 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 February 1995Memorandum and Articles of Association (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
24 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1994Memorandum and Articles of Association (13 pages)
24 March 1994Memorandum and Articles of Association (13 pages)
14 January 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 January 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 September 1991Return made up to 30/08/91; full list of members (8 pages)
18 September 1991Return made up to 30/08/91; full list of members (8 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 April 1991Memorandum and Articles of Association (18 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 April 1991Memorandum and Articles of Association (18 pages)
30 August 1990Incorporation (15 pages)
30 August 1990Incorporation (15 pages)