Portlethen
Aberdeen
AB12 4XX
Scotland
Director Name | Mr Steven John McKenzie |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Andrew Richard Wilson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 January 2010) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Director Name | Moira Jean Morrison |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 January 2002) |
Role | Accountant |
Correspondence Address | Burnie House Auchenblae Laurencekirk Kincardineshire AB30 1TS Scotland |
Director Name | Mr Roy Summers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 1996) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Monymusk Terrace Aberdeen AB15 8NX Scotland |
Director Name | Mr James Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 5 months (resigned 24 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH Scotland |
Director Name | Stephen Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2009) |
Role | Accountant |
Correspondence Address | 88 Polmuir Road Aberdeen Aberdeenshire AB11 7TH Scotland |
Director Name | Mr Steven John McKenzie |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunvorist Station Road Murthly Perthshire PH1 4EL Scotland |
Director Name | Mrs Lisa Jane Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mrs Fiona Ferrol |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2022(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mrs Lynne Hendry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2000) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 January 2010) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | www.acumen.info |
---|---|
Telephone | 01224 573904 |
Telephone region | Aberdeen |
Registered Address | Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
885.5k at £1 | Mm (Accountants) LTD 83.01% Ordinary |
---|---|
44.6k at £1 | Lisa Bruce 4.18% Ordinary |
43.7k at £1 | James Smith 4.10% Ordinary |
20.7k at £1 | Andrew Bain 1.94% Ordinary |
17.1k at £1 | Aileen Bain 1.60% Ordinary |
13.7k at £1 | June Slowey 1.28% Ordinary |
12.2k at £1 | Kevin Slowey 1.14% Ordinary |
12k at £1 | Stuart Buchan 1.12% Ordinary |
5.4k at £1 | Ann-marie Kelbie 0.51% Ordinary |
5.1k at £1 | Sarah-jayne Buchan 0.48% Ordinary |
4.3k at £1 | Elena Barns 0.40% Ordinary |
2.1k at £1 | Allyson Ironside 0.20% Ordinary |
478 at £1 | Lynne Hendry 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513,681 |
Cash | £17,089 |
Current Liabilities | £703,682 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
21 July 2014 | Delivered on: 2 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 January 2010 | Delivered on: 26 January 2010 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 January 2001 | Delivered on: 29 January 2001 Satisfied on: 16 February 2010 Persons entitled: The Royal Bank of Scotland PLC 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 |
9 February 1995 | Delivered on: 17 February 1995 Satisfied on: 6 March 2001 Persons entitled: National Westminster Bank PLC Classification: Floating charge debenture 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 |
15 November 1994 | Delivered on: 22 November 1994 Satisfied on: 10 March 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
13 December 2023 | Appointment of Mr Andrew Richard Wilson as a director on 7 December 2023 (2 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
27 January 2023 | Appointment of Mr Steven John Mckenzie as a director on 16 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Fiona Ferrol as a director on 13 January 2023 (1 page) |
18 November 2022 | Termination of appointment of Steven John Mckenzie as a director on 31 October 2022 (1 page) |
20 September 2022 | Termination of appointment of Lynne Hendry as a director on 20 September 2022 (1 page) |
10 August 2022 | Termination of appointment of Lisa Jane Bruce as a director on 1 July 2022 (1 page) |
10 August 2022 | Appointment of Mrs Lynne Hendry as a director on 1 July 2022 (2 pages) |
10 August 2022 | Appointment of Mrs Fiona Ferrol as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of James Smith as a director on 24 June 2022 (1 page) |
29 April 2022 | Solvency Statement dated 19/04/22 (1 page) |
29 April 2022 | Statement by Directors (1 page) |
29 April 2022 | Statement of capital on 29 April 2022
|
29 April 2022 | Resolutions
|
21 April 2022 | Second filing of Confirmation Statement dated 2 March 2022 (3 pages) |
23 March 2022 | 02/03/22 Statement of Capital gbp 1045962
|
23 March 2022 | Satisfaction of charge 4 in full (1 page) |
9 March 2022 | Current accounting period extended from 31 October 2021 to 30 April 2022 (1 page) |
9 December 2021 | Director's details changed for Mr Thomas Ross Keith Murray on 8 December 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
12 July 2021 | Purchase of own shares. (3 pages) |
12 July 2021 | Cancellation of shares. Statement of capital on 28 May 2021
|
24 March 2021 | Statement of capital following an allotment of shares on 29 May 2020
|
24 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
24 April 2020 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 April 2020 | Change of details for Mm Accountants Ltd as a person with significant control on 1 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 October 2019 | All of the property or undertaking has been released from charge 4 (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
26 October 2018 | Amended total exemption full accounts made up to 31 October 2017 (7 pages) |
25 September 2018 | Purchase of own shares. (3 pages) |
25 September 2018 | Cancellation of shares. Statement of capital on 31 August 2018
|
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (6 pages) |
16 January 2018 | Cancellation of shares. Statement of capital on 31 October 2017
|
10 January 2018 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 10 January 2018 (2 pages) |
8 December 2017 | Purchase of own shares. (3 pages) |
29 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
20 September 2016 | Cancellation of shares. Statement of capital on 2 September 2016
|
20 September 2016 | Cancellation of shares. Statement of capital on 2 September 2016
|
12 September 2016 | Purchase of own shares. (3 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
12 September 2016 | Purchase of own shares. (3 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
2 October 2015 | Cancellation of shares. Statement of capital on 25 August 2015
|
2 October 2015 | Purchase of own shares. (3 pages) |
2 October 2015 | Cancellation of shares. Statement of capital on 25 August 2015
|
2 October 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 February 2015 | Purchase of own shares. (3 pages) |
13 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Cancellation of shares. Statement of capital on 12 January 2015
|
9 February 2015 | Cancellation of shares. Statement of capital on 12 January 2015
|
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2014 (19 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2014 (19 pages) |
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2014-12-12
|
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2014-12-12
|
2 August 2014 | Registration of charge SC1538850005, created on 21 July 2014 (19 pages) |
2 August 2014 | Registration of charge SC1538850005, created on 21 July 2014 (19 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 June 2014 | Purchase of own shares. (3 pages) |
30 June 2014 | Purchase of own shares. (3 pages) |
13 June 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
13 June 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
13 June 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
28 May 2014 | Purchase of own shares. (3 pages) |
28 May 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 21 April 2014
|
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 21 April 2014
|
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
15 January 2014 | Purchase of own shares. (3 pages) |
15 January 2014 | Purchase of own shares. (3 pages) |
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
4 November 2013 | Director's details changed for Mr Thomas Ross Keith Murray on 31 March 2013 (2 pages) |
4 November 2013 | Director's details changed for Lisa Jane Bruce on 31 March 2013 (2 pages) |
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (8 pages) |
4 November 2013 | Director's details changed for Lisa Jane Bruce on 31 March 2013 (2 pages) |
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (8 pages) |
4 November 2013 | Director's details changed for Mr Thomas Ross Keith Murray on 31 March 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 March 2013 | Purchase of own shares. (3 pages) |
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Purchase of own shares. (3 pages) |
19 February 2013 | Registered office address changed from 30-34 Reform Street Dundee Angus DD1 1RJ on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 30-34 Reform Street Dundee Angus DD1 1RJ on 19 February 2013 (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Purchase of own shares. (3 pages) |
20 December 2012 | Cancellation of shares. Statement of capital on 20 December 2012
|
20 December 2012 | Cancellation of shares. Statement of capital on 20 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Purchase of own shares. (3 pages) |
16 November 2012 | Director's details changed for Mr Thomas Ross Keith Murray on 1 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Director's details changed for Mr Thomas Ross Keith Murray on 1 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Thomas Ross Keith Murray on 1 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Steven John Mckenzie on 1 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Steven John Mckenzie on 1 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Director's details changed for Mr Steven John Mckenzie on 1 October 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 November 2011 | Director's details changed for Lisa Jane Bruce on 21 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Director's details changed for Lisa Jane Bruce on 21 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Steven John Mckenzie on 21 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Director's details changed for Mr Steven John Mckenzie on 21 October 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 November 2010 | Director's details changed for James Smith on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for James Smith on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
18 May 2010 | Appointment of Lisa Jane Bruce as a director (3 pages) |
18 May 2010 | Appointment of Lisa Jane Bruce as a director (3 pages) |
5 May 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 5 May 2010 (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
17 February 2010 | Termination of appointment of Alexander Robertson as a director (2 pages) |
17 February 2010 | Termination of appointment of Alexander Robertson as a director (2 pages) |
16 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
16 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
21 January 2010 | Appointment of Mr Thomas Ross Keith Murray as a director (3 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Appointment of Mr Thomas Ross Keith Murray as a director (3 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
14 January 2010 | Termination of appointment of Clp Secretaries Limited as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Clp Secretaries Limited as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
18 November 2009 | Termination of appointment of Stephen Mitchell as a director (2 pages) |
16 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
2 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
3 July 2008 | Director appointed stephen mitchell (2 pages) |
3 July 2008 | Director appointed steven mckenzie (3 pages) |
3 July 2008 | Director appointed steven mckenzie (3 pages) |
3 July 2008 | Director appointed stephen mitchell (2 pages) |
29 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
23 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
23 August 2007 | Full accounts made up to 31 October 2006 (17 pages) |
21 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (20 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (20 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members (23 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members (23 pages) |
21 June 2005 | Full accounts made up to 31 October 2004 (17 pages) |
21 June 2005 | Full accounts made up to 31 October 2004 (17 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
24 February 2004 | Full accounts made up to 31 October 2003 (19 pages) |
24 February 2004 | Full accounts made up to 31 October 2003 (19 pages) |
25 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 October 2002 (20 pages) |
21 August 2003 | Full accounts made up to 31 October 2002 (20 pages) |
12 November 2002 | Full accounts made up to 31 October 2001 (18 pages) |
12 November 2002 | Full accounts made up to 31 October 2001 (18 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
30 October 2001 | Return made up to 21/10/01; full list of members (15 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (15 pages) |
30 August 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
30 August 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: the commercial law practice windsor house, 12 queen's road aberdeen AB1 6YT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: the commercial law practice windsor house, 12 queen's road aberdeen AB1 6YT (1 page) |
6 March 2001 | Dec mort/charge * (4 pages) |
6 March 2001 | Dec mort/charge * (4 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
15 November 2000 | £ ic 412359/383193 13/11/00 £ sr 29166@1=29166 (1 page) |
15 November 2000 | Return made up to 21/10/00; full list of members
|
15 November 2000 | £ ic 412359/383193 13/11/00 £ sr 29166@1=29166 (1 page) |
15 November 2000 | Return made up to 21/10/00; full list of members
|
15 November 2000 | Ad 22/10/99-21/10/00 £ si 7210@1=7210 £ ic 383193/390403 (14 pages) |
15 November 2000 | Ad 22/10/99-21/10/00 £ si 7210@1=7210 £ ic 383193/390403 (14 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
14 January 2000 | Ad 22/10/98-21/10/99 £ si 36951@1 (7 pages) |
14 January 2000 | Ad 22/10/98-21/10/99 £ si 20000@1 (2 pages) |
14 January 2000 | Ad 22/10/98-21/10/99 £ si 20000@1 (2 pages) |
14 January 2000 | Ad 22/10/98-21/10/99 £ si 36951@1 (7 pages) |
14 January 2000 | £ ic 446525/412359 31/10/99 £ sr [email protected]=34166 (1 page) |
14 January 2000 | £ ic 446525/412359 31/10/99 £ sr [email protected]=34166 (1 page) |
19 October 1999 | Return made up to 21/10/99; change of members (20 pages) |
19 October 1999 | Return made up to 21/10/99; change of members (20 pages) |
5 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
5 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Ad 30/12/98--------- £ si 30000@1=30000 £ ic 410553/440553 (2 pages) |
28 January 1999 | Ad 30/12/98--------- £ si 20000@1=20000 £ ic 390553/410553 (2 pages) |
28 January 1999 | Ad 30/12/98--------- £ si 30000@1=30000 £ ic 410553/440553 (2 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Ad 30/12/98--------- £ si 20000@1=20000 £ ic 390553/410553 (2 pages) |
4 January 1999 | Return made up to 21/10/98; full list of members; amend (14 pages) |
4 January 1999 | Return made up to 21/10/98; full list of members; amend (14 pages) |
16 December 1998 | Return made up to 21/10/98; full list of members; amend (14 pages) |
16 December 1998 | Return made up to 21/10/98; full list of members; amend (14 pages) |
18 November 1998 | Return made up to 21/10/98; full list of members (14 pages) |
18 November 1998 | £ ic 402369/380702 31/10/98 £ sr 21667@1=21667 (1 page) |
18 November 1998 | Ad 31/03/98-31/03/98 £ si 9851@1 (4 pages) |
18 November 1998 | £ ic 402369/380702 31/10/98 £ sr 21667@1=21667 (1 page) |
18 November 1998 | Ad 31/03/98-31/03/98 £ si 9851@1 (4 pages) |
18 November 1998 | Return made up to 21/10/98; full list of members (14 pages) |
31 October 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 December 1997 | £ ic 424036/402369 31/10/97 £ sr 21667@1=21667 (1 page) |
19 December 1997 | £ ic 424036/402369 31/10/97 £ sr 21667@1=21667 (1 page) |
30 November 1997 | Return made up to 21/10/97; full list of members (12 pages) |
30 November 1997 | Ad 30/09/97--------- £ si 11521@1 (6 pages) |
30 November 1997 | Ad 30/09/97--------- £ si 11521@1 (6 pages) |
30 November 1997 | Return made up to 21/10/97; full list of members (12 pages) |
17 March 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
17 March 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
18 December 1996 | Return made up to 21/10/96; full list of members (11 pages) |
18 December 1996 | Ad 25/06/96--------- £ si 8536@1=8536 £ ic 415500/424036 (6 pages) |
18 December 1996 | Ad 25/06/96--------- £ si 8536@1=8536 £ ic 415500/424036 (6 pages) |
18 December 1996 | Return made up to 21/10/96; full list of members (11 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
3 November 1995 | Return made up to 21/10/95; full list of members (30 pages) |
3 November 1995 | Return made up to 21/10/95; full list of members (30 pages) |
25 July 1995 | Ad 28/12/94--------- £ si 374999@1=374999 £ ic 40501/415500 (2 pages) |
25 July 1995 | Ad 28/12/94--------- £ si 374999@1=374999 £ ic 40501/415500 (2 pages) |
27 February 1995 | Ad 09/02/95--------- £ si 40500@1=40500 £ ic 1/40501 (3 pages) |
27 February 1995 | Ad 09/02/95--------- £ si 40500@1=40500 £ ic 1/40501 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
12 December 1994 | Resolutions
|
12 December 1994 | Resolutions
|
21 October 1994 | Incorporation (30 pages) |
21 October 1994 | Incorporation (30 pages) |