Aberdeen
AB11 6DN
Scotland
Director Name | Mrs Laura Michelle Sutherland |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(24 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mrs Louise Lynsey Buchan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(24 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Andrew William Imrie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(25 years after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Douglas Forbes McConochie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Packaging Manager |
Correspondence Address | 51e Nelson Street Aberdeen AB2 3ER Scotland |
Secretary Name | Helen Houston Leckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 17 Cameron Road Bridge Of Don Aberdeen AB23 8QN Scotland |
Director Name | Mrs Jennifer Crawford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Peter Angus McConochie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 172 Jesmond Avenue Bridge Of Don Aberdeen AB22 8UL Scotland |
Secretary Name | Mrs Jennifer Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ashwood Drive Bridge Of Don Aberdeen AB22 8XE Scotland |
Secretary Name | Sean McConochie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 May 2014) |
Role | Manager |
Correspondence Address | Unit 11 Wellheads Terrace Wellheads Industrial Estate Dyce Aberdeen AB21 0GF Scotland |
Director Name | Mr Sean McConochie |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mrs Samantha Wright |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Lefevre Litigation (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 72 Carden Place Aberdeen AB10 1UP Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2020) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | grampian-packaging.co.uk |
---|---|
Telephone | 01224 770056 |
Telephone region | Aberdeen |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Contract Solutions (Grampian) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £972,894 |
Cash | £51,597 |
Current Liabilities | £225,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
6 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 11 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 4 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 November 1995 | Delivered 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 |
26 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
27 January 2023 | Change of details for Ms Louise Lynsey Buchan as a person with significant control on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Mrs Laura Michelle Sutherland as a person with significant control on 27 January 2023 (2 pages) |
28 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 July 2021 | Appointment of Mr Andrew William Imrie as a director on 26 July 2021 (2 pages) |
30 April 2021 | Termination of appointment of Samantha Wright as a director on 19 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Sean Mcconochie as a director on 19 April 2021 (1 page) |
27 March 2021 | Satisfaction of charge SC1611540006 in full (4 pages) |
20 March 2021 | Alterations to floating charge SC1611540007 (15 pages) |
17 March 2021 | Alterations to floating charge SC1611540008 (15 pages) |
5 March 2021 | Registration of charge SC1611540008, created on 4 March 2021 (15 pages) |
28 January 2021 | Notification of Contract Solutions (Grampian) Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 January 2021 | Cessation of Calum Johnston as a person with significant control on 26 October 2020 (1 page) |
27 January 2021 | Change of details for Mrs Pauline Rossanna Merchant as a person with significant control on 27 January 2021 (2 pages) |
11 December 2020 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 1 November 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
5 November 2020 | Registered 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 2020 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2020 (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 May 2020 | Appointment of Mrs Laura Michelle Sutherland as a director on 14 April 2020 (2 pages) |
13 May 2020 | Appointment of Mrs Louise Lynsey Buchan as a director on 14 April 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 April 2019 | Appointment of Mrs Samantha Wright as a director on 8 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 July 2018 | Director's details changed for Alan Christopher Merchant on 8 July 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 October 2017 | Alterations to floating charge SC1611540007 (13 pages) |
6 October 2017 | Alterations to floating charge SC1611540007 (13 pages) |
5 October 2017 | Satisfaction of charge SC1611540004 in full (4 pages) |
5 October 2017 | Satisfaction of charge SC1611540004 in full (4 pages) |
16 September 2017 | Alterations to floating charge SC1611540006 (22 pages) |
16 September 2017 | Alterations to floating charge SC1611540006 (22 pages) |
11 August 2017 | Cessation of Jennifer Crawford as a person with significant control on 31 May 2017 (1 page) |
11 August 2017 | Termination of appointment of Jennifer Crawford as a director on 31 May 2017 (1 page) |
11 August 2017 | Cessation of Jennifer Crawford as a person with significant control on 31 May 2017 (1 page) |
11 August 2017 | Termination of appointment of Jennifer Crawford as a director on 31 May 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Registration of charge SC1611540007, created on 6 July 2017 (5 pages) |
18 July 2017 | Registration of charge SC1611540007, created on 6 July 2017 (5 pages) |
13 June 2017 | Appointment of Mr Sean Mcconochie as a director on 31 May 2017 (2 pages) |
13 June 2017 | Appointment of Mr Sean Mcconochie as a director on 31 May 2017 (2 pages) |
25 January 2017 | Satisfaction of charge SC1611540003 in full (4 pages) |
25 January 2017 | Satisfaction of charge SC1611540003 in full (4 pages) |
20 January 2017 | Satisfaction of charge SC1611540005 in full (4 pages) |
20 January 2017 | Satisfaction of charge SC1611540005 in full (4 pages) |
11 January 2017 | Registration of charge SC1611540006, created on 9 January 2017 (16 pages) |
11 January 2017 | Registration of charge SC1611540006, created on 9 January 2017 (16 pages) |
5 December 2016 | Confirmation statement made on 20 October 2016 with updates (10 pages) |
5 December 2016 | Confirmation statement made on 20 October 2016 with updates (10 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
22 August 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
22 August 2014 | Director's details changed for Mrs Jennifer Crawford on 15 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mrs Jennifer Crawford on 15 August 2014 (2 pages) |
22 August 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
4 July 2014 | Alterations to a floating charge (12 pages) |
4 July 2014 | Alterations to a floating charge (12 pages) |
25 June 2014 | Alterations to a floating charge (14 pages) |
25 June 2014 | Registered office address changed from Unit 11 Wellheads Terrace Wellheads Industrial Estate Dyce Aberdeen AB21 0GF on 25 June 2014 (1 page) |
25 June 2014 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
25 June 2014 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
25 June 2014 | Registered office address changed from 252 Tarves Ellon Aberdeenshire AB41 7NR Scotland on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Unit 11 Wellheads Terrace Wellheads Industrial Estate Dyce Aberdeen AB21 0GF on 25 June 2014 (1 page) |
25 June 2014 | Alterations to a floating charge (14 pages) |
25 June 2014 | Alterations to a floating charge (14 pages) |
25 June 2014 | Registered office address changed from 252 Tarves Ellon Aberdeenshire AB41 7NR Scotland on 25 June 2014 (1 page) |
25 June 2014 | Alterations to a floating charge (14 pages) |
13 June 2014 | Registration of charge 1611540005 (12 pages) |
13 June 2014 | Registration of charge 1611540005 (12 pages) |
4 June 2014 | Termination of appointment of Sean Mcconochie as a secretary (1 page) |
4 June 2014 | Appointment of Alan Christopher Merchant as a director (2 pages) |
4 June 2014 | Registration of charge 1611540004 (13 pages) |
4 June 2014 | Termination of appointment of Sean Mcconochie as a secretary (1 page) |
4 June 2014 | Registration of charge 1611540003 (10 pages) |
4 June 2014 | Appointment of Alan Christopher Merchant as a director (2 pages) |
4 June 2014 | Registration of charge 1611540004 (13 pages) |
4 June 2014 | Registration of charge 1611540003 (10 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 3 December 2007
|
24 February 2011 | Statement of capital following an allotment of shares on 3 December 2007
|
24 February 2011 | Statement of capital following an allotment of shares on 3 December 2007
|
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 October 2009 | Secretary's details changed for Sean Mcconochie on 20 October 2009 (1 page) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Sean Mcconochie on 20 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mrs Jennifer Crawford on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Jennifer Crawford on 20 October 2009 (2 pages) |
24 January 2009 | Registered office changed on 24/01/2009 from unit 9 kirkton avenue pitmedden road industrial estate dyce aberdeen AB21 0BF (1 page) |
24 January 2009 | Registered office changed on 24/01/2009 from unit 9 kirkton avenue pitmedden road industrial estate dyce aberdeen AB21 0BF (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 October 2007 | Return 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 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 October 2005 | Return made up to 20/10/05; full list of members
|
25 October 2005 | Return made up to 20/10/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members
|
26 October 2004 | Return made up to 20/10/04; full list of members
|
26 January 2004 | Dec mort/charge * (4 pages) |
26 January 2004 | Dec mort/charge * (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 October 2000 | Return made up to 20/10/00; full list of members
|
28 October 2000 | Return made up to 20/10/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
25 June 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 November 1997 | Return made up to 20/10/97; full list of members
|
6 November 1997 | Return made up to 20/10/97; full list of members
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: mill lade wynd persley works bridge of don aberdeen, AB22 8AQ (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: mill lade wynd persley works bridge of don aberdeen, AB22 8AQ (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | New director appointed (1 page) |
17 September 1996 | New director appointed (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 70 carden place aberdeen AB1 1UL (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 70 carden place aberdeen AB1 1UL (1 page) |
27 November 1995 | Partic of mort/charge * (8 pages) |
27 November 1995 | Partic of mort/charge * (8 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Memorandum and Articles of Association (8 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Memorandum and Articles of Association (8 pages) |
23 October 1995 | Memorandum and Articles of Association (12 pages) |
23 October 1995 | Memorandum and Articles of Association (12 pages) |
20 October 1995 | Incorporation (20 pages) |
20 October 1995 | Incorporation (20 pages) |