Company NameStewart Milne Commercial Limited
Company StatusActive - Proposal to Strike off
Company NumberSC152943
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Previous NameStewart Milne Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalhebity House
Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMr Stuart Alastair Macgregor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPeregrine House
Mosscroft Av
Westhill Business Park
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameRobert Fraser Pearson Park
StatusCurrent
Appointed03 September 2020(26 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Av
Westhill Business Park
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gordon Cochrane
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaconhill Den
Milltimber
Aberdeen
AB13 0HT
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameMr Hamish Milne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Director NameMr Hugh James Mackay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Abergeldie Road
Ballater
Aberdeenshire
AB35 5RR
Scotland
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1997)
RoleEx Dir
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Secretary NameMr Hamish Milne
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Secretary NameMrs Gayle Kerr
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTerryvale House
Dunecht
Westhill
AB32 7BS
Scotland
Secretary NameJohn Christopher Irvine
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address34 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Secretary NamePaul Watt Mitchell
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address2 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Secretary NameLesley Anderson
NationalityBritish
StatusResigned
Appointed15 November 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address70 Woodend Crescent
Aberdeen
AB15 6YQ
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed16 July 2007(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address146 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed06 June 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameScott Craig Martin
StatusResigned
Appointed28 May 2013(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Av
Westhill Business Park
Aberdeenshire
AB32 6TQ
Scotland
Director NameDurano Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitestuartmilne.com

Location

Registered AddressPeregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stewart Milne Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 October

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

28 September 2016Delivered on: 6 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2013Delivered on: 11 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 1998Delivered on: 27 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 March 1998Delivered on: 16 March 1998
Satisfied on: 27 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,3,5 & 7 albyn place,albyn cottage & lynnhouse,aberdeen.
Fully Satisfied
8 July 1996Delivered on: 17 July 1996
Satisfied on: 29 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-5 albyn place, 7 albyn place, albyn cottage and lynne house, all aberdeen.
Fully Satisfied
5 July 1996Delivered on: 10 July 1996
Satisfied on: 20 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
1 August 2023Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Registered office address changed from Peregrine House Mosscroft Av Westhill Business Park Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page)
31 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (53 pages)
31 July 2023Audit exemption statement of guarantee by parent company for period ending 30/10/22 (3 pages)
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/10/22 (1 page)
31 July 2023Audit exemption subsidiary accounts made up to 31 October 2022 (10 pages)
15 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
17 May 2022Audit exemption statement of guarantee by parent company for period ending 30/10/21 (3 pages)
17 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/10/21 (1 page)
17 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (52 pages)
17 May 2022Audit exemption subsidiary accounts made up to 31 October 2021 (10 pages)
5 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
2 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (49 pages)
2 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/10/20 (1 page)
2 August 2021Audit exemption subsidiary accounts made up to 31 October 2020 (10 pages)
2 August 2021Audit exemption statement of guarantee by parent company for period ending 30/10/20 (3 pages)
29 October 2020Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
1 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
11 September 2020Full accounts made up to 31 October 2019 (12 pages)
9 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page)
29 June 2020Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
11 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
27 June 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
30 November 2018Full accounts made up to 30 June 2018 (12 pages)
14 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (12 pages)
4 October 2017Change of details for Stewart Milne Group Limited as a person with significant control on 28 September 2016 (2 pages)
4 October 2017Notification of Hsdl Nominees Limited as a person with significant control on 28 September 2016 (1 page)
4 October 2017Change of details for Stewart Milne Group Limited as a person with significant control on 28 September 2016 (2 pages)
4 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
4 October 2017Notification of Hsdl Nominees Limited as a person with significant control on 28 September 2016 (1 page)
4 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (11 pages)
5 April 2017Full accounts made up to 30 June 2016 (11 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
20 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
6 October 2016Registration of charge SC1529430006, created on 28 September 2016 (38 pages)
6 October 2016Registration of charge SC1529430006, created on 28 September 2016 (38 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 April 2016Full accounts made up to 30 June 2015 (9 pages)
8 April 2016Full accounts made up to 30 June 2015 (9 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
18 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
6 November 2014Full accounts made up to 30 June 2014 (10 pages)
6 November 2014Full accounts made up to 30 June 2014 (10 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
26 November 2013Full accounts made up to 30 June 2013 (10 pages)
26 November 2013Full accounts made up to 30 June 2013 (10 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to floating charge 3 (24 pages)
20 November 2013Alterations to floating charge 3 (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
11 November 2013Registration of charge 1529430005 (15 pages)
11 November 2013Registration of charge 1529430005 (15 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(6 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(6 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(6 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
6 March 2013Full accounts made up to 30 June 2012 (10 pages)
6 March 2013Full accounts made up to 30 June 2012 (10 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 30 June 2011 (10 pages)
5 April 2012Full accounts made up to 30 June 2011 (10 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
29 March 2011Full accounts made up to 30 June 2010 (12 pages)
29 March 2011Full accounts made up to 30 June 2010 (12 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
23 March 2010Full accounts made up to 30 June 2009 (12 pages)
23 March 2010Full accounts made up to 30 June 2009 (12 pages)
2 October 2009Return made up to 07/09/09; full list of members (6 pages)
2 October 2009Return made up to 07/09/09; full list of members (6 pages)
1 May 2009Full accounts made up to 30 June 2008 (11 pages)
1 May 2009Full accounts made up to 30 June 2008 (11 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 07/09/08; full list of members (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 07/09/08; full list of members (6 pages)
25 June 2008Secretary appointed stuart charles oag (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
10 April 2008Full accounts made up to 30 June 2007 (11 pages)
10 April 2008Full accounts made up to 30 June 2007 (11 pages)
9 October 2007Return made up to 07/09/07; full list of members (6 pages)
9 October 2007Return made up to 07/09/07; full list of members (6 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
14 December 2006Full accounts made up to 30 June 2006 (11 pages)
14 December 2006Full accounts made up to 30 June 2006 (11 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
2 October 2006Return made up to 07/09/06; full list of members (6 pages)
2 October 2006Return made up to 07/09/06; full list of members (6 pages)
26 October 2005Full accounts made up to 30 June 2005 (11 pages)
26 October 2005Full accounts made up to 30 June 2005 (11 pages)
13 September 2005Return made up to 07/09/05; full list of members (6 pages)
13 September 2005Return made up to 07/09/05; full list of members (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
25 January 2005Full accounts made up to 30 June 2004 (11 pages)
25 January 2005Full accounts made up to 30 June 2004 (11 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
2 November 2004Return made up to 07/09/04; full list of members (6 pages)
2 November 2004Return made up to 07/09/04; full list of members (6 pages)
3 December 2003Full accounts made up to 30 June 2003 (11 pages)
3 December 2003Full accounts made up to 30 June 2003 (11 pages)
3 October 2003Return made up to 07/09/03; full list of members (6 pages)
3 October 2003Return made up to 07/09/03; full list of members (6 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
17 March 2003Full accounts made up to 30 June 2002 (11 pages)
17 March 2003Full accounts made up to 30 June 2002 (11 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
11 September 2002Return made up to 07/09/02; full list of members (8 pages)
11 September 2002Return made up to 07/09/02; full list of members (8 pages)
7 June 2002Auditor's resignation (2 pages)
7 June 2002Auditor's resignation (2 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002New secretary appointed (2 pages)
25 May 2002New secretary appointed (2 pages)
17 January 2002Company name changed stewart milne holdings LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed stewart milne holdings LIMITED\certificate issued on 17/01/02 (2 pages)
21 November 2001Full accounts made up to 30 June 2001 (11 pages)
21 November 2001Full accounts made up to 30 June 2001 (11 pages)
27 September 2001Return made up to 07/09/01; full list of members (6 pages)
27 September 2001Return made up to 07/09/01; full list of members (6 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
15 February 2001Full accounts made up to 30 June 2000 (11 pages)
15 February 2001Full accounts made up to 30 June 2000 (11 pages)
28 September 2000Return made up to 07/09/00; full list of members (7 pages)
28 September 2000Return made up to 07/09/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
15 September 1999Return made up to 07/09/99; full list of members (14 pages)
15 September 1999Return made up to 07/09/99; full list of members (14 pages)
11 March 1999Full accounts made up to 30 June 1998 (11 pages)
11 March 1999Full accounts made up to 30 June 1998 (11 pages)
29 October 1998Registered office changed on 29/10/98 from: 1 golden square aberdeen AB9 1HA (1 page)
29 October 1998Return made up to 07/09/98; full list of members (14 pages)
29 October 1998Registered office changed on 29/10/98 from: 1 golden square aberdeen AB9 1HA (1 page)
29 October 1998Return made up to 07/09/98; full list of members (14 pages)
27 August 1998Dec mort/charge release * (2 pages)
27 August 1998Dec mort/charge * (6 pages)
27 August 1998Dec mort/charge release * (2 pages)
27 August 1998Dec mort/charge * (6 pages)
29 July 1998Dec mort/charge * (4 pages)
29 July 1998Dec mort/charge * (4 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
27 March 1998Full accounts made up to 30 June 1997 (11 pages)
27 March 1998Full accounts made up to 30 June 1997 (11 pages)
20 March 1998Dec mort/charge * (4 pages)
20 March 1998Dec mort/charge * (4 pages)
16 March 1998Partic of mort/charge * (5 pages)
16 March 1998Partic of mort/charge * (5 pages)
27 February 1998Partic of mort/charge * (5 pages)
27 February 1998Partic of mort/charge * (5 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
12 September 1997Return made up to 07/09/97; full list of members (10 pages)
12 September 1997Return made up to 07/09/97; full list of members (10 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Return made up to 07/09/96; full list of members (13 pages)
17 October 1996Return made up to 07/09/96; full list of members (13 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
6 August 1996Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page)
6 August 1996Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page)
17 July 1996New secretary appointed (1 page)
17 July 1996Partic of mort/charge * (5 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996Partic of mort/charge * (5 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
10 July 1996Partic of mort/charge * (6 pages)
10 July 1996Partic of mort/charge * (6 pages)
20 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 November 1995New director appointed (6 pages)
30 November 1995Secretary resigned;new director appointed (6 pages)
30 November 1995New secretary appointed;new director appointed (6 pages)
30 November 1995New secretary appointed;new director appointed (6 pages)
30 November 1995New director appointed (6 pages)
30 November 1995New director appointed (6 pages)
30 November 1995Secretary resigned;new director appointed (6 pages)
30 November 1995New director appointed (6 pages)
30 November 1995New director appointed (6 pages)
30 November 1995New director appointed (6 pages)
30 November 1995Director resigned;new director appointed (6 pages)
30 November 1995Director resigned;new director appointed (6 pages)
1 November 1995Return made up to 07/09/95; full list of members (16 pages)
1 November 1995Return made up to 07/09/95; full list of members (16 pages)
7 September 1994Incorporation (21 pages)
7 September 1994Incorporation (21 pages)