Aberdeen
AB15 4YL
Scotland
Director Name | Mr David Charles Ross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 July 2007(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Van Driver |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Neil Lewarne |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Henry William Kelman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2013(21 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Kim Louise Paterson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2013(21 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Lynn Ann Grant |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2013(21 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Gordon Martin Davidson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(26 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Offshore Worker |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Alexander Gordon Mark |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(26 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David George Roberts |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(26 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr George Edward Simmers |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(26 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr David George Roberts |
---|---|
Status | Current |
Appointed | 08 May 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Laura Irene Beatrice Simmers |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | David Stuart Craigen Levie |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square Aberdeen AB9 1JF Scotland |
Director Name | John Stewart Cree |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 50 Fife Street Keith Banffshire AB55 3EG Scotland |
Director Name | William Robert Cruikshank |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 1998) |
Role | Distillery Worker |
Correspondence Address | 150 Den Crescent Keith Banffshire AB55 3LW Scotland |
Director Name | Peter Giles |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 1998) |
Role | Adviser In Physical |
Correspondence Address | 27 Union Terrace Keith Banffshire AB55 3EQ Scotland |
Director Name | Norna Elizabeth Scott Hall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 March 1997) |
Role | General Dental Practitioner |
Correspondence Address | 7 Hall Street Findochty Buckie Banffshire AB56 2PZ Scotland |
Director Name | Mr Peter Laing |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 months, 1 week after company formation) |
Appointment Duration | 26 years (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Dennis James Hendry |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 February 2004) |
Role | Publican |
Correspondence Address | 95 Mid Street Keith Banffshire AB55 5AE Scotland |
Director Name | Leonard Mann |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 1994) |
Role | Retired |
Correspondence Address | 30 Cameron Drive Keith Banffshire AB55 3BE Scotland |
Secretary Name | Lewis Balir McKenzie Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 March 1997) |
Role | Project Executive |
Correspondence Address | 6 Station Road Keith Banffshire AB55 3BU Scotland |
Director Name | David William Leighton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 26 February 2004) |
Role | Retired |
Correspondence Address | 140g Moss Street Keith Banffshire AB55 5EY Scotland |
Director Name | Dennis James Hendry |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 1997) |
Role | Publican |
Correspondence Address | 95 Mid Street Keith Banffshire AB55 5AE Scotland |
Director Name | George Alexander Forbes Reid |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 May 2007) |
Role | Area Inspector |
Correspondence Address | 39 Banff Road Keith Banffshire AB55 5ET Scotland |
Director Name | James Park |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2004) |
Role | Retired |
Correspondence Address | 6 Taylor Court Keith Banffshire AB55 5FE Scotland |
Director Name | Colin Hamish Harper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2004) |
Role | Bar Person |
Correspondence Address | 16 Hay Crescent Keith Banffshire AB55 5AR Scotland |
Secretary Name | David Arthur Edward Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2004) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Craigisla Seafield Avenue Keith Banffshire AB55 5BS Scotland |
Director Name | Douglas McGregor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 146 Den Crescent Keith Banffshire AB55 5LW Scotland |
Secretary Name | Mr Peter Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2009) |
Role | Care Home Owner |
Country of Residence | Scotland |
Correspondence Address | The Willows 130 Land Street Keith Banffshire AB55 5DH Scotland |
Secretary Name | Mr David Charles Ross |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2009(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 May 2021) |
Role | Van Driver |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Robert Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2014) |
Role | Hotel Owner |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Douglas McGregor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Michael Hugh Lobban |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2013(21 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr David Allan Carson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 March 2023) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Telephone | 01542 886951 |
---|---|
Telephone region | Keith |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,028 |
Net Worth | £6,890 |
Cash | £11,246 |
Current Liabilities | £4,655 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
3 February 2000 | Delivered on: 17 February 2000 Persons entitled: Trustees of Alexander Simpson's Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over subjects in banff granted by trustees of alexander simpson's trust. Outstanding |
---|
21 February 2024 | Total exemption full accounts made up to 30 November 2023 (14 pages) |
---|---|
12 December 2023 | Termination of appointment of David Allan Carson as a director on 13 March 2023 (1 page) |
8 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
12 May 2023 | Total exemption full accounts made up to 30 November 2022 (15 pages) |
6 March 2023 | Termination of appointment of David Charles Ross as a director on 1 December 2022 (1 page) |
17 February 2023 | Appointment of Laura Irene Beatrice Simmers as a director on 25 January 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 November 2021 (14 pages) |
11 November 2021 | Notification of David George Roberts as a person with significant control on 8 May 2021 (2 pages) |
11 November 2021 | Cessation of David Charles Ross as a person with significant control on 8 May 2021 (1 page) |
11 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of David Charles Ross as a secretary on 8 May 2021 (1 page) |
2 June 2021 | Appointment of Mr David George Roberts as a secretary on 8 May 2021 (2 pages) |
26 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
12 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 November 2019 (17 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
15 October 2019 | Appointment of Mr David George Roberts as a director on 25 March 2019 (2 pages) |
15 October 2019 | Appointment of Mr Alexander Gordon Mark as a director on 25 March 2019 (2 pages) |
15 October 2019 | Appointment of Mr Gordon Martin Davidson as a director on 25 March 2019 (2 pages) |
15 October 2019 | Termination of appointment of Peter Laing as a director on 25 March 2019 (1 page) |
15 October 2019 | Termination of appointment of Douglas Mcgregor as a director on 25 March 2019 (1 page) |
15 October 2019 | Termination of appointment of Michael Hugh Lobban as a director on 25 March 2019 (1 page) |
15 October 2019 | Appointment of Mr George Edward Simmers as a director on 25 March 2019 (2 pages) |
11 April 2019 | Total exemption full accounts made up to 30 November 2018 (17 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
17 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
18 April 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
10 March 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
10 March 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
20 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
20 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
28 August 2015 | Total exemption full accounts made up to 30 November 2014 (17 pages) |
28 August 2015 | Total exemption full accounts made up to 30 November 2014 (17 pages) |
24 December 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
24 December 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
24 December 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
26 November 2014 | Termination of appointment of Robert Martin as a director on 27 March 2014 (1 page) |
26 November 2014 | Termination of appointment of Robert Martin as a director on 27 March 2014 (1 page) |
26 May 2014 | Appointment of Mr David Allan Carson as a director (2 pages) |
26 May 2014 | Appointment of Mr David Allan Carson as a director (2 pages) |
6 May 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
6 May 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
6 January 2014 | Appointment of Mr Michael Hugh Lobban as a director (2 pages) |
6 January 2014 | Appointment of Ms Kim Louise Paterson as a director (2 pages) |
6 January 2014 | Annual return made up to 6 November 2013 no member list (6 pages) |
6 January 2014 | Termination of appointment of Edward Simmers as a director (1 page) |
6 January 2014 | Appointment of Ms Lynn Ann Grant as a director (2 pages) |
6 January 2014 | Appointment of Mr Henry William Kelman as a director (2 pages) |
6 January 2014 | Termination of appointment of Edward Simmers as a director (1 page) |
6 January 2014 | Termination of appointment of Keith Sinclair as a director (1 page) |
6 January 2014 | Appointment of Ms Lynn Ann Grant as a director (2 pages) |
6 January 2014 | Appointment of Ms Kim Louise Paterson as a director (2 pages) |
6 January 2014 | Appointment of Mr Henry William Kelman as a director (2 pages) |
6 January 2014 | Termination of appointment of Keith Sinclair as a director (1 page) |
6 January 2014 | Annual return made up to 6 November 2013 no member list (6 pages) |
6 January 2014 | Annual return made up to 6 November 2013 no member list (6 pages) |
6 January 2014 | Appointment of Mr Michael Hugh Lobban as a director (2 pages) |
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (18 pages) |
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (18 pages) |
21 November 2012 | Annual return made up to 6 November 2012 no member list (6 pages) |
21 November 2012 | Annual return made up to 6 November 2012 no member list (6 pages) |
21 November 2012 | Annual return made up to 6 November 2012 no member list (6 pages) |
21 September 2012 | Appointment of Mr Neil Lewarne as a director (2 pages) |
21 September 2012 | Appointment of Mr Keith Sinclair as a director (2 pages) |
21 September 2012 | Appointment of Mr Douglas Mcgregor as a director (2 pages) |
21 September 2012 | Appointment of Mr Robert Martin as a director (2 pages) |
21 September 2012 | Appointment of Mr Keith Sinclair as a director (2 pages) |
21 September 2012 | Appointment of Mr Neil Lewarne as a director (2 pages) |
21 September 2012 | Appointment of Mr Douglas Mcgregor as a director (2 pages) |
21 September 2012 | Appointment of Mr Robert Martin as a director (2 pages) |
1 May 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
1 May 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
11 November 2011 | Annual return made up to 6 November 2011 no member list (3 pages) |
11 November 2011 | Annual return made up to 6 November 2011 no member list (3 pages) |
11 November 2011 | Annual return made up to 6 November 2011 no member list (3 pages) |
5 May 2011 | Total exemption full accounts made up to 30 November 2010 (17 pages) |
5 May 2011 | Total exemption full accounts made up to 30 November 2010 (17 pages) |
19 November 2010 | Annual return made up to 6 November 2010 no member list (3 pages) |
19 November 2010 | Secretary's details changed for Mr David Charles Ross on 6 November 2010 (1 page) |
19 November 2010 | Annual return made up to 6 November 2010 no member list (3 pages) |
19 November 2010 | Secretary's details changed for Mr David Charles Ross on 6 November 2010 (1 page) |
19 November 2010 | Annual return made up to 6 November 2010 no member list (3 pages) |
19 November 2010 | Secretary's details changed for Mr David Charles Ross on 6 November 2010 (1 page) |
16 June 2010 | Total exemption full accounts made up to 30 November 2009 (18 pages) |
16 June 2010 | Total exemption full accounts made up to 30 November 2009 (18 pages) |
18 November 2009 | Director's details changed for Mr David Charles Ross on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Peter Laing on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Edward Wright Simmers on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Edward Wright Simmers on 6 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 6 November 2009 no member list (3 pages) |
18 November 2009 | Director's details changed for Edward James Watt on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Edward James Watt on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Edward Wright Simmers on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Edward James Watt on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Peter Laing on 6 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 6 November 2009 no member list (3 pages) |
18 November 2009 | Director's details changed for Mr David Charles Ross on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Peter Laing on 6 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Charles Ross on 6 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 6 November 2009 no member list (3 pages) |
17 September 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
17 September 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
11 September 2009 | Appointment terminated secretary peter laing (1 page) |
11 September 2009 | Secretary appointed mr david charles ross (1 page) |
11 September 2009 | Secretary appointed mr david charles ross (1 page) |
11 September 2009 | Appointment terminated secretary peter laing (1 page) |
11 September 2009 | Director and secretary's change of particulars / peter laing / 01/08/2009 (2 pages) |
11 September 2009 | Director and secretary's change of particulars / peter laing / 01/08/2009 (2 pages) |
8 December 2008 | Annual return made up to 06/11/08 (3 pages) |
8 December 2008 | Annual return made up to 06/11/08 (3 pages) |
17 July 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
17 July 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
21 November 2007 | Annual return made up to 06/11/07 (2 pages) |
21 November 2007 | Annual return made up to 06/11/07 (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
22 November 2006 | Annual return made up to 06/11/06 (2 pages) |
22 November 2006 | Annual return made up to 06/11/06 (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 November 2005 | Annual return made up to 06/11/05 (6 pages) |
10 November 2005 | Annual return made up to 06/11/05 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 November 2004 | Annual return made up to 06/11/04 (5 pages) |
10 November 2004 | Annual return made up to 06/11/04 (5 pages) |
4 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 November 2003 | Annual return made up to 06/11/03 (8 pages) |
10 November 2003 | Annual return made up to 06/11/03 (8 pages) |
26 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
26 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
4 November 2002 | Annual return made up to 06/11/02 (8 pages) |
4 November 2002 | Annual return made up to 06/11/02 (8 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
7 November 2001 | Annual return made up to 06/11/01 (6 pages) |
7 November 2001 | Annual return made up to 06/11/01 (6 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
21 November 2000 | Annual return made up to 09/11/00
|
21 November 2000 | Annual return made up to 09/11/00
|
18 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
18 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
17 February 2000 | Partic of mort/charge * (6 pages) |
17 February 2000 | Partic of mort/charge * (6 pages) |
17 November 1999 | Annual return made up to 09/11/99
|
17 November 1999 | Annual return made up to 09/11/99
|
16 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
16 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
11 November 1998 | Annual return made up to 09/11/98 (9 pages) |
11 November 1998 | Annual return made up to 09/11/98 (9 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 30 November 1997 (10 pages) |
23 February 1998 | Full accounts made up to 30 November 1997 (10 pages) |
25 November 1997 | Annual return made up to 09/11/97 (8 pages) |
25 November 1997 | Annual return made up to 09/11/97 (8 pages) |
14 August 1997 | Full accounts made up to 30 November 1996 (9 pages) |
14 August 1997 | Full accounts made up to 30 November 1996 (9 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
10 December 1996 | Annual return made up to 09/11/96 (6 pages) |
10 December 1996 | Annual return made up to 09/11/96 (6 pages) |
21 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
21 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Memorandum and Articles of Association (19 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Memorandum and Articles of Association (19 pages) |
1 December 1995 | Annual return made up to 09/11/95 (12 pages) |
1 December 1995 | Annual return made up to 09/11/95 (12 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |