Aberdeen
AB10 1HA
Scotland
Director Name | Mr Jody Bruce Mitchell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(16 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2019(26 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Gavin Blair Farquhar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 125 Craiglea Drive Edinburgh EH10 5PL Scotland |
Director Name | Mr Malcolm Donald Laing |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Robert William Byth |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1995) |
Role | Solicitor |
Correspondence Address | 1 Golden Square Aberdeen AB9 8BH Scotland |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 day after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Fiona Thomson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 April 1999) |
Role | Solicitor |
Correspondence Address | 17-18 Golden Square Aberdeen AB10 1RH Scotland |
Director Name | Fiona Elizabeth Neilson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(16 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Neil Robert Anderson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 November 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01224 408408 |
---|---|
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
6 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 November 2015 | Annual return made up to 17 November 2015 no member list (8 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 November 2014 | Annual return made up to 17 November 2014 no member list (8 pages) |
19 March 2014 | Director's details changed for Mr Jody Bruce Mitchell on 18 March 2014 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 November 2013 | Annual return made up to 17 November 2013 no member list (8 pages) |
30 October 2013 | Director's details changed for Malcolm Donald Laing on 23 October 2013 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
19 November 2012 | Annual return made up to 17 November 2012 no member list (8 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 November 2011 | Annual return made up to 17 November 2011 no member list (8 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 November 2010 | Annual return made up to 17 November 2010 no member list (8 pages) |
16 April 2010 | Appointment of Mr Jody Bruce Mitchell as a director (2 pages) |
10 March 2010 | Appointment of Mr Neil Robert Anderson as a director (2 pages) |
8 March 2010 | Appointment of Fiona Elizabeth Neilson as a director (2 pages) |
5 March 2010 | Appointment of Peter Murray as a director (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 December 2009 | Annual return made up to 17 November 2009 no member list (4 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Malcolm Donald Laing on 1 November 2009 (2 pages) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
21 November 2008 | Annual return made up to 17/11/08 (2 pages) |
16 September 2008 | Resolutions
|
20 December 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
20 November 2007 | Annual return made up to 17/11/07 (2 pages) |
20 November 2006 | Annual return made up to 17/11/06 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
5 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
17 November 2005 | Annual return made up to 17/11/05 (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
19 November 2004 | Annual return made up to 17/11/04 (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
24 November 2003 | Annual return made up to 17/11/03 (5 pages) |
6 June 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
20 November 2002 | Annual return made up to 17/11/02 (5 pages) |
21 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
21 November 2001 | Annual return made up to 17/11/01 (5 pages) |
22 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
22 November 2000 | Annual return made up to 17/11/00 (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
23 November 1999 | Annual return made up to 17/11/99 (6 pages) |
19 November 1999 | Director's particulars changed (1 page) |
6 May 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
18 November 1998 | Annual return made up to 17/11/98 (7 pages) |
6 August 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
18 November 1997 | Annual return made up to 17/11/97 (8 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
20 November 1996 | Annual return made up to 17/11/96 (9 pages) |
21 November 1995 | Annual return made up to 17/11/95 (14 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
8 September 1995 | Resolutions
|
25 July 1994 | Accounting reference date notified as 30/04 (1 page) |
17 November 1993 | Incorporation (12 pages) |