Company NameGrampian Packaging Supplies Limited
Company StatusActive
Company NumberSC161154
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Christopher Merchant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Laura Michelle Sutherland
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(24 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Louise Lynsey Buchan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(24 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2020(25 years after company formation)
Appointment Duration3 years, 5 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameDouglas Forbes McConochie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RolePackaging Manager
Correspondence Address51e Nelson Street
Aberdeen
AB2 3ER
Scotland
Secretary NameHelen Houston Leckie
NationalityBritish
StatusResigned
Appointed15 May 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address17 Cameron Road
Bridge Of Don
Aberdeen
AB23 8QN
Scotland
Director NameMrs Jennifer Crawford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NamePeter Angus McConochie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address172 Jesmond Avenue
Bridge Of Don
Aberdeen
AB22 8UL
Scotland
Secretary NameMrs Jennifer Crawford
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ashwood Drive
Bridge Of Don
Aberdeen
AB22 8XE
Scotland
Secretary NameSean McConochie
NationalityBritish
StatusResigned
Appointed25 January 2007(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 May 2014)
RoleManager
Correspondence AddressUnit 11 Wellheads Terrace
Wellheads Industrial Estate
Dyce
Aberdeen
AB21 0GF
Scotland
Director NameMr Sean McConochie
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Samantha Wright
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLefevre Litigation (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address72 Carden Place
Aberdeen
AB10 1UP
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed25 June 2014(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2020)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitegrampian-packaging.co.uk
Telephone01224 770056
Telephone regionAberdeen

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Contract Solutions (Grampian) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£972,894
Cash£51,597
Current Liabilities£225,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

4 March 2021Delivered on: 5 March 2021
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
6 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 11 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 13 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 4 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 4 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 1995Delivered on: 27 November 1995
Satisfied on: 26 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
27 January 2023Change of details for Ms Louise Lynsey Buchan as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Change of details for Mrs Laura Michelle Sutherland as a person with significant control on 27 January 2023 (2 pages)
28 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 July 2021Appointment of Mr Andrew William Imrie as a director on 26 July 2021 (2 pages)
30 April 2021Termination of appointment of Samantha Wright as a director on 19 April 2021 (1 page)
30 April 2021Termination of appointment of Sean Mcconochie as a director on 19 April 2021 (1 page)
27 March 2021Satisfaction of charge SC1611540006 in full (4 pages)
20 March 2021Alterations to floating charge SC1611540007 (15 pages)
17 March 2021Alterations to floating charge SC1611540008 (15 pages)
5 March 2021Registration of charge SC1611540008, created on 4 March 2021 (15 pages)
28 January 2021Notification of Contract Solutions (Grampian) Ltd as a person with significant control on 6 April 2016 (2 pages)
27 January 2021Cessation of Calum Johnston as a person with significant control on 26 October 2020 (1 page)
27 January 2021Change of details for Mrs Pauline Rossanna Merchant as a person with significant control on 27 January 2021 (2 pages)
11 December 2020Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 1 November 2020 (2 pages)
10 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
5 November 2020Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 5 November 2020 (1 page)
5 November 2020Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2020 (1 page)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 May 2020Appointment of Mrs Laura Michelle Sutherland as a director on 14 April 2020 (2 pages)
13 May 2020Appointment of Mrs Louise Lynsey Buchan as a director on 14 April 2020 (2 pages)
7 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 April 2019Appointment of Mrs Samantha Wright as a director on 8 February 2019 (2 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 July 2018Director's details changed for Alan Christopher Merchant on 8 July 2018 (2 pages)
7 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 October 2017Alterations to floating charge SC1611540007 (13 pages)
6 October 2017Alterations to floating charge SC1611540007 (13 pages)
5 October 2017Satisfaction of charge SC1611540004 in full (4 pages)
5 October 2017Satisfaction of charge SC1611540004 in full (4 pages)
16 September 2017Alterations to floating charge SC1611540006 (22 pages)
16 September 2017Alterations to floating charge SC1611540006 (22 pages)
11 August 2017Cessation of Jennifer Crawford as a person with significant control on 31 May 2017 (1 page)
11 August 2017Termination of appointment of Jennifer Crawford as a director on 31 May 2017 (1 page)
11 August 2017Cessation of Jennifer Crawford as a person with significant control on 31 May 2017 (1 page)
11 August 2017Termination of appointment of Jennifer Crawford as a director on 31 May 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Registration of charge SC1611540007, created on 6 July 2017 (5 pages)
18 July 2017Registration of charge SC1611540007, created on 6 July 2017 (5 pages)
13 June 2017Appointment of Mr Sean Mcconochie as a director on 31 May 2017 (2 pages)
13 June 2017Appointment of Mr Sean Mcconochie as a director on 31 May 2017 (2 pages)
25 January 2017Satisfaction of charge SC1611540003 in full (4 pages)
25 January 2017Satisfaction of charge SC1611540003 in full (4 pages)
20 January 2017Satisfaction of charge SC1611540005 in full (4 pages)
20 January 2017Satisfaction of charge SC1611540005 in full (4 pages)
11 January 2017Registration of charge SC1611540006, created on 9 January 2017 (16 pages)
11 January 2017Registration of charge SC1611540006, created on 9 January 2017 (16 pages)
5 December 2016Confirmation statement made on 20 October 2016 with updates (10 pages)
5 December 2016Confirmation statement made on 20 October 2016 with updates (10 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
22 August 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
22 August 2014Director's details changed for Mrs Jennifer Crawford on 15 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Jennifer Crawford on 15 August 2014 (2 pages)
22 August 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
4 July 2014Alterations to a floating charge (12 pages)
4 July 2014Alterations to a floating charge (12 pages)
25 June 2014Alterations to a floating charge (14 pages)
25 June 2014Registered office address changed from Unit 11 Wellheads Terrace Wellheads Industrial Estate Dyce Aberdeen AB21 0GF on 25 June 2014 (1 page)
25 June 2014Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
25 June 2014Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
25 June 2014Registered office address changed from 252 Tarves Ellon Aberdeenshire AB41 7NR Scotland on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Unit 11 Wellheads Terrace Wellheads Industrial Estate Dyce Aberdeen AB21 0GF on 25 June 2014 (1 page)
25 June 2014Alterations to a floating charge (14 pages)
25 June 2014Alterations to a floating charge (14 pages)
25 June 2014Registered office address changed from 252 Tarves Ellon Aberdeenshire AB41 7NR Scotland on 25 June 2014 (1 page)
25 June 2014Alterations to a floating charge (14 pages)
13 June 2014Registration of charge 1611540005 (12 pages)
13 June 2014Registration of charge 1611540005 (12 pages)
4 June 2014Termination of appointment of Sean Mcconochie as a secretary (1 page)
4 June 2014Appointment of Alan Christopher Merchant as a director (2 pages)
4 June 2014Registration of charge 1611540004 (13 pages)
4 June 2014Termination of appointment of Sean Mcconochie as a secretary (1 page)
4 June 2014Registration of charge 1611540003 (10 pages)
4 June 2014Appointment of Alan Christopher Merchant as a director (2 pages)
4 June 2014Registration of charge 1611540004 (13 pages)
4 June 2014Registration of charge 1611540003 (10 pages)
24 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
24 February 2011Statement of capital following an allotment of shares on 3 December 2007
  • GBP 149
(2 pages)
24 February 2011Statement of capital following an allotment of shares on 3 December 2007
  • GBP 149
(2 pages)
24 February 2011Statement of capital following an allotment of shares on 3 December 2007
  • GBP 149
(2 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 October 2009Secretary's details changed for Sean Mcconochie on 20 October 2009 (1 page)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Secretary's details changed for Sean Mcconochie on 20 October 2009 (1 page)
21 October 2009Director's details changed for Mrs Jennifer Crawford on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Jennifer Crawford on 20 October 2009 (2 pages)
24 January 2009Registered office changed on 24/01/2009 from unit 9 kirkton avenue pitmedden road industrial estate dyce aberdeen AB21 0BF (1 page)
24 January 2009Registered office changed on 24/01/2009 from unit 9 kirkton avenue pitmedden road industrial estate dyce aberdeen AB21 0BF (1 page)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
4 May 2007£ ic 100/51 05/03/07 £ sr 49@1=49 (1 page)
4 May 2007£ ic 100/51 05/03/07 £ sr 49@1=49 (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Dec mort/charge * (4 pages)
26 January 2004Dec mort/charge * (4 pages)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 October 2002Return made up to 20/10/02; full list of members (7 pages)
29 October 2002Return made up to 20/10/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
28 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 November 1999Return made up to 20/10/99; full list of members (6 pages)
2 November 1999Return made up to 20/10/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 November 1998Return made up to 20/10/98; full list of members (6 pages)
24 November 1998Return made up to 20/10/98; full list of members (6 pages)
25 June 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 November 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: mill lade wynd persley works bridge of don aberdeen, AB22 8AQ (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: mill lade wynd persley works bridge of don aberdeen, AB22 8AQ (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
6 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 October 1996Return made up to 20/10/96; full list of members (6 pages)
28 October 1996Return made up to 20/10/96; full list of members (6 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Secretary resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: 70 carden place aberdeen AB1 1UL (1 page)
14 May 1996Registered office changed on 14/05/96 from: 70 carden place aberdeen AB1 1UL (1 page)
27 November 1995Partic of mort/charge * (8 pages)
27 November 1995Partic of mort/charge * (8 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Memorandum and Articles of Association (8 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Memorandum and Articles of Association (8 pages)
23 October 1995Memorandum and Articles of Association (12 pages)
23 October 1995Memorandum and Articles of Association (12 pages)
20 October 1995Incorporation (20 pages)
20 October 1995Incorporation (20 pages)