Ford
Lochgilphead
Argyll
PA31 8RH
Scotland
Director Name | Mr David Frederick Hewitt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(10 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Bannoch Rise Broughty Ferry Dundee DD5 3US Scotland |
Director Name | Mrs Brenda Roselyn Angus |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fernoch Crescent Lochgilphead Argyll PA31 8AE Scotland |
Director Name | Mr Douglas Trevor Philand |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ms Centre Mid Argyll Campbell Street Centre Cambell Street Lochgilphead PA31 8JU Scotland |
Director Name | Mrs Catherine Mary Kennedy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callanish 5 Balliebeag Castleton Lochgilphead Argyll PA31 8RU Scotland |
Director Name | Mrs Pamela Hamilton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Multiple Sclerosis Centre Campbell Street Lochgilphead PA31 8JU Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Frances Clark |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 1999) |
Role | Hotelier |
Correspondence Address | Inveryne Lochgilphead Argyll PA31 8NE Scotland |
Director Name | Iain John McCarroll Strickland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 19 March 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Hillside Abernythe Perth PA14 9ST Scotland |
Director Name | Joan Robertson Maclean |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 August 2004) |
Role | Housewife |
Correspondence Address | 1 Baddens Park Lochgilphead Argyll PA31 8UL Scotland |
Director Name | Mr Kenneth John Finlayson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 October 2004) |
Role | Retailer |
Correspondence Address | 32 Kilmory Road Lochgilphead Argyll PA31 8SZ Scotland |
Director Name | Mrs Henrietta Shaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1999) |
Role | Book Keeper |
Correspondence Address | 9 Coille Mhinnean Furnace Inveraray Argyll PA32 8XY Scotland |
Secretary Name | Mrs Henrietta Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 9 Coille Mhinnean Furnace Inveraray Argyll PA32 8XY Scotland |
Director Name | Malcolm Ross Macpherson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2003) |
Role | Retired Bank Manager |
Correspondence Address | Stran-Ard 14 Fernoch Park Lochgilphead Argyll PA31 8TG Scotland |
Director Name | Margaret Dawson Kilgour |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochindaal 32 Kilmory Road Lochgilphead Argyll PA31 8SZ Scotland |
Director Name | Francis John Killeen |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 21 February 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ailindeir 30b Kilmory Road Lochgilphead Argyll PA31 8SZ Scotland |
Director Name | Jeanne Susan Stoddart |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 June 2020) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ardentallan Glengilp Farm Road Ardrishaig Argyll PA30 8HF Scotland |
Director Name | Janis Myra McCall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2004) |
Role | Centre Manager |
Correspondence Address | 6 Craignish Place Lochgilphead Argyll PA31 8TX Scotland |
Director Name | Mrs Catherine Ann Paterson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 October 2010) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Bembridge Cairnbaan Lochgilphead Argyll PA31 8SQ Scotland |
Director Name | Fiona Macinnes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ross Crescent Lochgilphead Argyll PA31 8ZS Scotland |
Director Name | Evelyn Lamont |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Coronation Mansions Lochgilphead Argyll PA31 8JN Scotland |
Director Name | Norman Ferguson MacDonald |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2015) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Lauriston Manse Brae Lochgilphead Argyll PA31 8QZ Scotland |
Director Name | Lorna Margaret Macfayden |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2015) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 7 Aros Cottages Lochgilphead Argyll Pa31 84b |
Director Name | Mrs Elizabeth May Clark McCallum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suilven Manse Brae Lochgilphead Argyll PA31 8JU Scotland |
Director Name | Mrs Elaine Vassie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Manse Brae Lochgilphead Argyll PA31 8RA Scotland |
Director Name | Mrs Valerie Joan Cameron |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(19 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dolphins Bellanoch Lochgilphead Argyll PA31 8SN Scotland |
Director Name | Mr Alan Cameron |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dolphins Bellanoch Lochgilphead Argyll PA31 8SN Scotland |
Director Name | Mrs Marion Pauline Thomson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Kilmartin Lochgilphead Argyll PA31 8RN Scotland |
Director Name | Mrs Barbara Elizabeth McGilp |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(25 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 2024) |
Role | Sh0p Partner |
Country of Residence | United Kingdom |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2011) |
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 | £145,217 |
Net Worth | £127,557 |
Cash | £49,721 |
Current Liabilities | £11,396 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
---|---|
30 August 2023 | Cessation of Alan Cameron as a person with significant control on 12 August 2023 (1 page) |
30 August 2023 | Termination of appointment of Elizabeth May Clark Mccallum as a director on 24 August 2023 (1 page) |
30 August 2023 | Termination of appointment of Alan Cameron as a director on 12 August 2023 (1 page) |
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
20 September 2022 | Termination of appointment of Valerie Joan Cameron as a director on 16 November 2021 (1 page) |
18 February 2022 | Cessation of Valerie Joan Cameron as a person with significant control on 16 November 2021 (1 page) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 March 2021 (18 pages) |
3 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
17 February 2021 | Notification of Catherine Mary Kennedy as a person with significant control on 7 November 2019 (2 pages) |
17 February 2021 | Cessation of Marion Pauline Thomson as a person with significant control on 4 June 2020 (1 page) |
28 July 2020 | Termination of appointment of Marion Pauline Thomson as a director on 4 June 2020 (1 page) |
28 July 2020 | Director's details changed for Mr David Frederick Hewitt on 4 June 2020 (2 pages) |
28 July 2020 | Change of details for Mr David Frederick Hewitt as a person with significant control on 4 June 2020 (2 pages) |
28 July 2020 | Cessation of Elaine Vassie as a person with significant control on 17 May 2020 (1 page) |
28 July 2020 | Termination of appointment of Jeanne Susan Stoddart as a director on 4 June 2020 (1 page) |
28 July 2020 | Cessation of Jeanne Susan Stoddart as a person with significant control on 4 June 2020 (1 page) |
28 July 2020 | Notification of Pamela Hamilton as a person with significant control on 21 May 2020 (2 pages) |
28 July 2020 | Termination of appointment of Elaine Vassie as a director on 17 May 2020 (1 page) |
28 July 2020 | Appointment of Mrs Pamela Hamilton as a director on 21 May 2020 (2 pages) |
11 March 2020 | Appointment of Mrs Catherine Mary Kennedy as a director on 7 November 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
21 May 2019 | Notification of Douglas Trevor Philand as a person with significant control on 2 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr Douglas Trevor Philand as a director on 2 May 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Notification of Barbara Mcgilp as a person with significant control on 30 January 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
19 February 2018 | Cessation of Fiona Macinnes as a person with significant control on 27 March 2017 (1 page) |
31 January 2018 | Appointment of Mrs Barbara Elizabeth Mcgilp as a director on 30 January 2018 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Fiona Macinnes as a director on 14 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Fiona Macinnes as a director on 14 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 17 February 2017 with updates (13 pages) |
15 March 2017 | Confirmation statement made on 17 February 2017 with updates (13 pages) |
1 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
5 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
14 March 2016 | Director's details changed for Mr David Frederick Hewitt on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr David Frederick Hewitt on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mrs Marion Pauline Thomson on 23 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Margaret Dawson Kilgour as a director on 26 January 2016 (1 page) |
14 March 2016 | Director's details changed for Fiona Macinnes on 23 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 17 February 2016 no member list (12 pages) |
14 March 2016 | Director's details changed for Mrs Brenda Roselyn Angus on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Fiona Macinnes on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mrs Brenda Roselyn Angus on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mrs Marion Pauline Thomson on 23 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 17 February 2016 no member list (12 pages) |
14 March 2016 | Termination of appointment of Margaret Dawson Kilgour as a director on 26 January 2016 (1 page) |
13 October 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
13 October 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
24 March 2015 | Annual return made up to 17 February 2015 no member list (14 pages) |
24 March 2015 | Termination of appointment of Norman Ferguson Macdonald as a director on 19 March 2015 (1 page) |
24 March 2015 | Annual return made up to 17 February 2015 no member list (14 pages) |
24 March 2015 | Appointment of Mrs Brenda Roselyn Angus as a director on 19 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Brenda Roselyn Angus as a director on 19 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Lorna Margaret Macfayden as a director on 19 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Iain John Mccarroll Strickland as a director on 19 March 2015 (1 page) |
24 March 2015 | Appointment of Mrs Marion Pauline Thomson as a director on 19 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Norman Ferguson Macdonald as a director on 19 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Iain John Mccarroll Strickland as a director on 19 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Lorna Margaret Macfayden as a director on 19 March 2015 (1 page) |
24 March 2015 | Appointment of Mrs Marion Pauline Thomson as a director on 19 March 2015 (2 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (18 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (18 pages) |
6 March 2014 | Annual return made up to 17 February 2014 no member list (14 pages) |
6 March 2014 | Annual return made up to 17 February 2014 no member list (14 pages) |
8 October 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
8 October 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
4 March 2013 | Annual return made up to 17 February 2013 no member list (14 pages) |
4 March 2013 | Annual return made up to 17 February 2013 no member list (14 pages) |
24 October 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
24 October 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
14 March 2012 | Annual return made up to 17 February 2012 no member list (15 pages) |
14 March 2012 | Annual return made up to 17 February 2012 no member list (15 pages) |
2 March 2012 | Termination of appointment of Francis Killeen as a director (1 page) |
2 March 2012 | Termination of appointment of Francis Killeen as a director (1 page) |
23 January 2012 | Appointment of Mrs Elaine Vassie as a director (2 pages) |
23 January 2012 | Termination of appointment of Evelyn Lamont as a director (1 page) |
23 January 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Catherine Paterson as a director (1 page) |
23 January 2012 | Appointment of Mr Alan Cameron as a director (2 pages) |
23 January 2012 | Appointment of Mrs Valerie Joan Cameron as a director (2 pages) |
23 January 2012 | Termination of appointment of Evelyn Lamont as a director (1 page) |
23 January 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
23 January 2012 | Termination of appointment of Catherine Paterson as a director (1 page) |
23 January 2012 | Appointment of Mrs Elaine Vassie as a director (2 pages) |
23 January 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
23 January 2012 | Appointment of Mr Alan Cameron as a director (2 pages) |
23 January 2012 | Appointment of Mrs Valerie Joan Cameron as a director (2 pages) |
23 January 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
12 October 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
12 October 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
23 March 2011 | Annual return made up to 17 February 2011 no member list (14 pages) |
23 March 2011 | Appointment of Mrs Elizabeth Mccallum as a director (2 pages) |
23 March 2011 | Appointment of Mrs Elizabeth Mccallum as a director (2 pages) |
23 March 2011 | Annual return made up to 17 February 2011 no member list (14 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
15 March 2010 | Director's details changed for Lorna Margaret Macfayden on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jeanne Susan Stoddart on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Evelyn Lamont on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Francis John Killeen on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Evelyn Lamont on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Margaret Dawson Kilgour on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Isobel Callen on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jeanne Susan Stoddart on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for The Grant Smith Law Practice on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Isobel Callen on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Norman Ferguson Macdonald on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for The Grant Smith Law Practice on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Norman Ferguson Macdonald on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr David Frederick Hewitt on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Iain John Mccarroll Strickland on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 17 February 2010 no member list (8 pages) |
15 March 2010 | Director's details changed for Iain John Mccarroll Strickland on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Fiona Macinnes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lorna Margaret Macfayden on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 17 February 2010 no member list (8 pages) |
15 March 2010 | Director's details changed for Francis John Killeen on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Fiona Macinnes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Margaret Dawson Kilgour on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr David Frederick Hewitt on 15 March 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
31 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
17 June 2009 | Director appointed lorna margaret macfayden (4 pages) |
17 June 2009 | Director appointed lorna margaret macfayden (4 pages) |
11 June 2009 | Director appointed norman ferguson macdonald (1 page) |
11 June 2009 | Director appointed norman ferguson macdonald (1 page) |
18 March 2009 | Annual return made up to 17/02/09 (5 pages) |
18 March 2009 | Annual return made up to 17/02/09 (5 pages) |
5 September 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
5 September 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
11 March 2008 | Annual return made up to 17/02/08 (5 pages) |
11 March 2008 | Director's change of particulars / margaret finlayson / 01/01/2008 (2 pages) |
11 March 2008 | Annual return made up to 17/02/08 (5 pages) |
11 March 2008 | Director's change of particulars / iain strickland / 01/01/2008 (1 page) |
11 March 2008 | Director's change of particulars / iain strickland / 01/01/2008 (1 page) |
11 March 2008 | Director's change of particulars / margaret finlayson / 01/01/2008 (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
28 February 2007 | Annual return made up to 17/02/07 (3 pages) |
28 February 2007 | Annual return made up to 17/02/07 (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 March 2006 | Annual return made up to 17/02/06 (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Annual return made up to 17/02/06 (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 April 2005 | Annual return made up to 17/02/05
|
15 April 2005 | Annual return made up to 17/02/05
|
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
25 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
25 February 2004 | Annual return made up to 17/02/04
|
25 February 2004 | Annual return made up to 17/02/04
|
5 February 2004 | Registered office changed on 05/02/04 from: 7 waverley place aberdeen AB1 1XH (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 7 waverley place aberdeen AB1 1XH (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
24 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
19 February 2003 | Annual return made up to 17/02/03
|
19 February 2003 | Annual return made up to 17/02/03
|
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
13 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Annual return made up to 21/02/02
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Annual return made up to 21/02/02
|
14 March 2002 | Director resigned (1 page) |
25 April 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
25 April 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
9 March 2001 | Annual return made up to 21/02/01 (5 pages) |
9 March 2001 | Annual return made up to 21/02/01 (5 pages) |
6 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
6 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
1 March 2000 | Annual return made up to 21/02/00 (5 pages) |
1 March 2000 | Annual return made up to 21/02/00 (5 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Annual return made up to 21/02/99 (6 pages) |
13 October 1999 | Annual return made up to 21/02/99 (6 pages) |
5 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 April 1998 | Annual return made up to 21/02/98 (6 pages) |
16 April 1998 | Annual return made up to 21/02/98 (6 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 March 1997 | Annual return made up to 21/02/97 (6 pages) |
4 March 1997 | Annual return made up to 21/02/97 (6 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
21 February 1996 | Annual return made up to 21/02/96 (6 pages) |
21 February 1996 | Annual return made up to 21/02/96 (6 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 June 1992 | Company name changed maplefold LIMITED\certificate issued on 04/06/92 (2 pages) |
3 June 1992 | Company name changed maplefold LIMITED\certificate issued on 04/06/92 (2 pages) |
21 February 1992 | Incorporation (17 pages) |
21 February 1992 | Incorporation (17 pages) |