Company NameCastlehill Housing Trust
Company StatusActive
Company NumberSC168624
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 1996(27 years, 7 months ago)
Previous NameGrampian Community Care Charitable Trust

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr David John Lappin
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 2010(13 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleChief Executive-Castlehill Housing Assoc
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameJennifer Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleStrategic Development Officer For Particular Needs
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Paul Norman Junior King
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleHealth & Social Care Worker
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMs Nicola Shand
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed14 May 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleClerical Officer
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMs Lyn Cullum
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleProject Officer
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Karen Wood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Rebecca Ewen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(26 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Mhorag Ewen
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(26 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMs Valerie Culley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(27 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMs Claire Reid
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(27 years, 5 months after company formation)
Appointment Duration2 months
RoleOccupational Therapy Team Manager
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Colin Andrew Hawkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 1997)
RoleLocal Government Officer
Correspondence Address40 North Street
Inverurie
Aberdeenshire
AB51 4RS
Scotland
Director NameRobert Leslie Cockburn Hunter
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2000)
RoleRetired University Lecturer
Correspondence AddressPrimrose Cottage
Place Of Tilliefoure
Inverurie
Aberdeenshire
AB51 7JB
Scotland
Director NameRobert Fleming Brown
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2000)
RoleMinister Of Religion
Correspondence Address1 St Swithin Street
Aberdeen
AB10 6XH
Scotland
Director NameMs Marion Margaret Flett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 1998)
RoleUniversity Lecturer
Correspondence Address39 Whitehall Road
Aberdeen
AB25 2PP
Scotland
Director NameMichael Fitzpatrick
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 1998)
RoleHousing Association Director
Correspondence AddressKalandra 44 St Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Director NameMs Sheila Spark Henderson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(6 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 17 December 2008)
RoleLibrary Asst/Local Auth Cllr
Correspondence AddressCothal Cottage, Fintray
Dyce
Aberdeen
Aberdeenshire
AB21 0HU
Scotland
Director NameDavid Ballantine Haggart
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2000)
RoleFreelance/Journalist
Correspondence Address24 Polmuir Road
Aberdeen
AB11 7SY
Scotland
Director NameWilliam Good
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleC.A.
Correspondence Address37 Woodburn Crescent
Aberdeen
Aberdeenshire
AB15 8JX
Scotland
Director NameDavid Eliot
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressPotterton House
Potterton
Aberdeen
AB23 8YX
Scotland
Director NameMichael James Allan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2011)
RoleDirector Of Development
Correspondence Address32 Leslie Crescent
Westhill
Aberdeenshire
AB32 6UZ
Scotland
Director NameKeith Harrison
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2008)
RoleRetired, Chemical Engineer
Correspondence Address30 Bruce Court
Stonehaven
Kincardineshire
AB39 2QD
Scotland
Director NameEileen Jane Cumming
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2007)
RoleArea Manager
Correspondence Address4 Kintore Terrace
Inverurie
Aberdeenshire
AB51 4TP
Scotland
Director NameAlistair Bruce Anderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 August 2010)
RoleVoluntary Sector
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldfold Place
Milltimber
Aberdeen
AB13 0JU
Scotland
Director NameCllr Barney Crockett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressWoodvale
Bankhead Avenue
Aberdeen
AB21 9ET
Scotland
Director NameMr James Cook
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2008(11 years, 9 months after company formation)
Appointment Duration8 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address207 Deeside Gardens
Aberdeen
Grampian
AB15 7PR
Scotland
Director NameCllr Steven Delaney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address33 Benbecula Road
Aberdeen
Aberdeenshire
AB16 6FT
Scotland
Director NameMs Jayne Marie Findlay
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2011)
RoleRegional Director Cornerstone
Country of ResidenceScotland
Correspondence Address19 Quartalehouse
Stuartfield
Mintlaw
Aberdeenshire
AB42 5TH
Scotland
Director NameMrs Karen Mary Arthur
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressInspire Beach Boulevard
Aberdeen
Aberdeenshire
AB24 5HP
Scotland
Director NameCaroline Margery Campbell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(14 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 September 2021)
RoleProperties Facilities Advisor
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameGeoffrey Helme
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Alan Bryce Grant
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Mari Therese Galletly
Date of BirthDecember 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed12 March 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMs Isla Clair Gray
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.gccct.org.uk
Telephone01224 625822
Telephone regionAberdeen

Location

Registered Address4 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,056,884
Net Worth£2,510,310
Cash£1,115,547
Current Liabilities£355,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

10 June 1999Delivered on: 25 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 westray crescent, aberdeen.
Outstanding
12 April 1999Delivered on: 21 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 36, varis green, forres.
Outstanding
13 January 1999Delivered on: 21 January 1999
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 greyfriars street, elgin, moray (1,487 sq metres).
Outstanding
1 August 2013Delivered on: 10 August 2013
Persons entitled: The Aberdeenshire Council

Classification: A registered charge
Particulars: Ladysbridge hospital banff comprising 9 dwellinhouses known as anf forming 4-8 and 34-37 ladysbridge cottage ladysbridge banff aberdeenshire.
Outstanding
23 July 2013Delivered on: 30 July 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at ladysbridge hospital, banff AB45 2JS being the subjects registered in the land register of scotland under title number BNF2036 but excepting therefrom the subjects shown coloured red on the plan annexed and executed as relative to the charge.. Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 26 July 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: The property known as 4 ladysbridge cottages (formerly known as the sewing room), 5 ladysbridge cottages, 6 ladysbridge cottages, 7 ladysbridge cottages and 8 ladysbridge cottages all at ladysbridge hospital, banff AB25 2JR being the subjects registered in the land register of scotland under title number BNF2037. Notification of addition to or amendment of charge.
Outstanding
16 March 2009Delivered on: 19 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 chattan place, aberdeen ABN96570.
Outstanding
8 May 2008Delivered on: 15 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 0.122 hectares at waulkmill, elgin MOR6945.
Outstanding
30 April 2008Delivered on: 7 May 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground comprising two development plots at waulkmill, elgin extending to 0.122 hectare or thereby MOR6945.
Outstanding
20 March 2008Delivered on: 28 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 louden place, dyce, aberdeen ABN92626.
Outstanding
20 March 2008Delivered on: 28 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 esk place, aberdeen ABN68754.
Outstanding
21 March 2008Delivered on: 28 March 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 esk place, aberdeen ABN68754.
Outstanding
21 March 2008Delivered on: 28 March 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 louden place, dyce, aberdeen ABN92626.
Outstanding
21 July 1998Delivered on: 3 August 1998
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 greyfriars street,elgin.
Outstanding
11 February 2008Delivered on: 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 supported housing units at pitmedden terrace, aberdeen ABN64558.
Outstanding
14 September 2007Delivered on: 19 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at knockothie court, ellon ABN67802.
Outstanding
10 July 2007Delivered on: 12 July 2007
Persons entitled: The Moray Council

Classification: Standard security
Secured details: £129,164.
Particulars: Title number MOR6945.
Outstanding
24 March 2006Delivered on: 7 April 2006
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 pitmedden terrace, aberdeen ABN64558.
Outstanding
18 November 2004Delivered on: 24 November 2004
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 135 balnagask road, torry, aberdeen knc 14875.
Outstanding
12 November 2003Delivered on: 19 November 2003
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.207 hectares at knockothie road, ellon.
Outstanding
20 October 2003Delivered on: 6 November 2003
Persons entitled: Aberdeenshire Council

Classification: Standard security
Secured details: £45,000.
Particulars: 0.372 hectares of ground at colleonard road, banff.
Outstanding
20 October 2003Delivered on: 28 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.682 hectares of ground at colleonard road, banff.
Outstanding
21 May 2003Delivered on: 2 June 2003
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 & 30 donald dewar court, provost fraser drive, aberdeen.
Outstanding
24 April 2003Delivered on: 28 April 2003
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at colleonard road, banff.
Outstanding
26 March 2003Delivered on: 11 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.317HA at alba court, redwell road, whitehills, banff.
Outstanding
28 February 2003Delivered on: 12 March 2003
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: .317 hectares at redwell road, whitehills, banff.
Outstanding
19 February 2003Delivered on: 7 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending to 0.065 hectares at sutherland place portsoy in the county of banff with the buildings intended to be known as 14 sutherland place, portsoy.
Outstanding
19 February 2003Delivered on: 3 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the north side of seafield crescent within the burgh of welgin and county of moray.
Outstanding
5 February 2003Delivered on: 21 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 rowan avenue, huntly--title number ABN55447.
Outstanding
5 February 2003Delivered on: 19 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 rowan avenue, huntly--title number ABN55447.
Outstanding
10 February 2003Delivered on: 17 February 2003
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 kirkton mews, kirkton of skene, aberdeen--title number ABN61950.
Outstanding
21 January 2003Delivered on: 3 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 & 43 high street, new deer--title number ABN56169.
Outstanding
20 January 2003Delivered on: 3 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 st margarets crescent, hythehill, lossiemouth.
Outstanding
27 November 2002Delivered on: 13 December 2002
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: £16,774.
Particulars: 4 victoria gardens, banff.
Outstanding
30 April 1998Delivered on: 12 May 1998
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: £52,992.
Particulars: 8 pine view,huntly,aberdeenshire.
Outstanding
14 November 2002Delivered on: 18 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 the auld mill, station road, turriff.
Outstanding
12 November 2002Delivered on: 18 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.248 acres at inchbroom, 93 & 95 inchbroom avenue, lossiemouth.
Outstanding
18 October 2002Delivered on: 7 November 2002
Persons entitled: The Scottish Minsters

Classification: Standard security
Secured details: All sums due in terms of agreement and deed of variation of conditions.
Particulars: 14 sutherland place, portsoy, county of banff.
Outstanding
19 August 2002Delivered on: 23 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 233 abbotswell crescent, nigg.
Outstanding
8 August 2002Delivered on: 16 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Birch house, brighton road, peterculter--title number abn 48228.
Outstanding
19 June 2002Delivered on: 1 July 2002
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: .317 ha, south east of redwell road, whitehills, banff in parish of boyndie.
Outstanding
13 May 2002Delivered on: 24 May 2002
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at roselle, 10 seafield crescent, elgin extending to 790 square metres.
Outstanding
15 April 2002Delivered on: 1 May 2002
Persons entitled: Aberdeenshire Council

Classification: Standard security
Secured details: £61,000.
Particulars: 0.317 hectare or thereby of ground at redwell road, whitehills.
Outstanding
12 April 2002Delivered on: 26 April 2002
Persons entitled: Aberdeenshire Council

Classification: Standard security
Secured details: £37,499.
Particulars: 0.1690 hectares at the meadows, huntly, aberdeenshire formerly known as plot no 36, the meadows, huntly and now known as 7 rowan avenue, huntly.
Outstanding
11 February 1998Delivered on: 25 February 1998
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 westraycrescent,aberdeen.
Outstanding
22 March 2002Delivered on: 12 April 2002
Persons entitled: Aberdeenshire Council

Classification: Standard security
Secured details: £23,999.
Particulars: 0.093 hectare or thereby of ground at high street, new deer (37 high street, new deer).
Outstanding
22 March 2002Delivered on: 10 April 2002
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 high street, new deer, aberdeenshire.
Outstanding
14 February 2002Delivered on: 26 February 2002
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 rowan avenue, huntly.
Outstanding
4 January 2002Delivered on: 10 January 2002
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the south-east side of st margarets crescent (formerly hythehill), lossiemouth.
Outstanding
19 December 2001Delivered on: 4 January 2002
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground extending to 0.9 hectares and 0.8 hectares lying generally to the south of provost fraser drive and to the east of springhall road, aberdeen.
Outstanding
14 December 2001Delivered on: 21 December 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.248 hasouth west of grant park football ground,lossiemouth.
Outstanding
12 April 2001Delivered on: 19 April 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area ofd ground lying on or towards the west side of brighton place, peterculter, aberdeenshire.
Outstanding
9 March 2001Delivered on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 sunnybank road, aberdeen.
Outstanding
22 February 2001Delivered on: 26 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 stewart road, alford, aberdeenshire.
Outstanding
22 January 2001Delivered on: 5 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 26, varis green, forres, moray.
Outstanding
22 January 2001Delivered on: 29 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 2 and 3 conval street, hillside, dufftown.
Outstanding
28 December 2000Delivered on: 8 January 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tregarron, 233 abbotswell crescent, nigg, aberdeen.
Outstanding
8 December 2000Delivered on: 15 December 2000
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 sunnybank road, aberdeen.
Outstanding
24 October 2000Delivered on: 3 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 brimmond drive, westhill, skene.
Outstanding
23 October 2000Delivered on: 30 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 westfield gardens, westhill, aberdeen.
Outstanding
4 September 2000Delivered on: 8 September 2000
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat number 5, the auld mill, station road, turriff.
Outstanding
21 February 2000Delivered on: 7 March 2000
Persons entitled: Aberdeenshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 stewart road, alford (formerly known as plot number 416 golf view, alford.
Outstanding
22 September 1999Delivered on: 28 September 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground extending to 524 square metres ot thereby at golf view, alford, aberdeenshire.
Outstanding
12 July 1999Delivered on: 26 July 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Numbers 2 & 3 at conval street, hillside, dufftown, (0.079 & 0.085 hectares).
Outstanding
25 November 1997Delivered on: 4 December 1997
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at inverquhomery road,longside,aberdeen.
Outstanding
3 June 1998Delivered on: 9 June 1998
Satisfied on: 30 October 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 pine view,huntly.
Fully Satisfied
18 September 2002Delivered on: 4 October 2002
Satisfied on: 20 September 2022
Persons entitled: Aberdeenshire Council

Classification: Standard security
Secured details: £20,000.
Particulars: 0.065 hectare or thereby of ground at sutherland place, portsoy.
Fully Satisfied
24 December 1997Delivered on: 5 January 1998
Satisfied on: 5 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at north west side of inverquhomery road, longside, aberdeen.
Fully Satisfied

Filing History

1 December 2023Director's details changed for Jennifer Stewart on 1 December 2023 (2 pages)
16 November 2023Satisfaction of charge 53 in full (1 page)
10 November 2023Termination of appointment of Mari Therese Galletly as a director on 9 November 2023 (1 page)
10 November 2023Appointment of Ms Valerie Culley as a director on 9 November 2023 (2 pages)
26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
6 September 2023Full accounts made up to 31 March 2023 (27 pages)
22 August 2023Termination of appointment of Alan Bryce Grant as a director on 17 August 2023 (1 page)
11 July 2023Satisfaction of charge 42 in full (1 page)
11 July 2023Satisfaction of charge 44 in full (1 page)
10 July 2023Satisfaction of charge 34 in full (1 page)
10 July 2023Satisfaction of charge 41 in full (1 page)
10 July 2023Satisfaction of charge 16 in full (1 page)
10 July 2023Satisfaction of charge 22 in full (1 page)
10 July 2023Satisfaction of charge 51 in full (1 page)
10 July 2023Satisfaction of charge 21 in full (1 page)
10 July 2023Satisfaction of charge 49 in full (1 page)
10 July 2023Satisfaction of charge 39 in full (1 page)
10 July 2023Satisfaction of charge 45 in full (1 page)
10 July 2023Satisfaction of charge 35 in full (1 page)
10 July 2023Satisfaction of charge 47 in full (1 page)
10 July 2023Satisfaction of charge 52 in full (1 page)
10 July 2023Satisfaction of charge 15 in full (1 page)
10 July 2023Satisfaction of charge 19 in full (1 page)
19 May 2023Appointment of Mrs Mhorag Ewen as a director on 18 May 2023 (2 pages)
19 May 2023Appointment of Mrs Rebecca Ewen as a director on 18 May 2023 (2 pages)
7 March 2023Termination of appointment of Isla Clair Gray as a director on 6 March 2023 (1 page)
23 February 2023Termination of appointment of Allan Manson as a director on 23 February 2023 (1 page)
30 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
20 September 2022Satisfaction of charge 36 in full (1 page)
12 September 2022Full accounts made up to 31 March 2022 (27 pages)
17 August 2022Director's details changed for Mr David John Lappin on 29 July 2022 (2 pages)
6 April 2022Director's details changed for Ms Isla Clair Gray on 1 April 2022 (2 pages)
27 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
13 September 2021Termination of appointment of Caroline Margery Campbell as a director on 12 September 2021 (1 page)
26 August 2021Full accounts made up to 31 March 2021 (26 pages)
9 July 2021Satisfaction of charge 60 in full (1 page)
9 July 2021Satisfaction of charge 61 in full (1 page)
5 May 2021Satisfaction of charge 62 in full (1 page)
5 May 2021Satisfaction of charge 65 in full (1 page)
5 May 2021Satisfaction of charge 66 in full (1 page)
5 May 2021Satisfaction of charge 63 in full (1 page)
5 May 2021Satisfaction of charge 58 in full (1 page)
11 February 2021Appointment of Ms Karen Wood as a director on 10 February 2021 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
10 September 2020Full accounts made up to 31 March 2020 (26 pages)
1 September 2020Director's details changed for Caroline Margery Campbell on 1 September 2020 (2 pages)
13 May 2020Termination of appointment of Sandra Mary Williamson as a director on 13 May 2020 (1 page)
6 February 2020Appointment of Ms Isla Clair Gray as a director on 5 February 2020 (2 pages)
5 December 2019Satisfaction of charge 46 in full (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
29 August 2019Full accounts made up to 31 March 2019 (25 pages)
24 August 2019Termination of appointment of Gail Robertson as a director on 14 August 2019 (1 page)
21 May 2019Appointment of Ms Lyn Cullum as a director on 14 May 2019 (2 pages)
21 May 2019Appointment of Mr Allan Manson as a director on 14 May 2019 (2 pages)
21 May 2019Appointment of Ms Nicola Shand as a director on 14 May 2019 (2 pages)
22 March 2019Director's details changed for Caroline Margery Campbell on 22 March 2019 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 September 2018Company name changed grampian community care charitable trust\certificate issued on 10/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
10 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-22
(2 pages)
10 September 2018Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
3 September 2018Full accounts made up to 31 March 2018 (25 pages)
29 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-22
(2 pages)
28 August 2018Termination of appointment of John Duncan Valentine Nicoll as a director on 27 August 2018 (1 page)
1 June 2018Appointment of Mr Paul Norman Junior King as a director on 30 May 2018 (2 pages)
13 March 2018Appointment of Mrs Mari Therese Galletly as a director on 12 March 2018 (2 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 September 2017Full accounts made up to 31 March 2017 (25 pages)
23 September 2017Full accounts made up to 31 March 2017 (25 pages)
3 July 2017Director's details changed for Caroline Margery Campbell on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Caroline Margery Campbell on 3 July 2017 (2 pages)
1 June 2017Termination of appointment of Karen Mary Arthur as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Geoffrey Helme as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Geoffrey Helme as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Karen Mary Arthur as a director on 31 May 2017 (1 page)
5 October 2016Full accounts made up to 31 March 2016 (27 pages)
5 October 2016Full accounts made up to 31 March 2016 (27 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
5 May 2016Appointment of Mr Alan Bryce Grant as a director on 4 May 2016 (2 pages)
5 May 2016Appointment of Mr Alan Bryce Grant as a director on 4 May 2016 (2 pages)
5 January 2016Satisfaction of charge 2 in full (4 pages)
5 January 2016Satisfaction of charge 2 in full (4 pages)
30 October 2015Satisfaction of charge 5 in full (4 pages)
30 October 2015Satisfaction of charge 5 in full (4 pages)
15 October 2015Full accounts made up to 31 March 2015 (23 pages)
15 October 2015Full accounts made up to 31 March 2015 (23 pages)
12 October 2015Annual return made up to 27 September 2015 no member list (9 pages)
12 October 2015Annual return made up to 27 September 2015 no member list (9 pages)
2 October 2014Annual return made up to 27 September 2014 no member list (9 pages)
2 October 2014Termination of appointment of Angela Keith as a director on 17 September 2014 (1 page)
2 October 2014Termination of appointment of Angela Keith as a director on 17 September 2014 (1 page)
2 October 2014Annual return made up to 27 September 2014 no member list (9 pages)
23 September 2014Director's details changed for Karen Mary Pratt on 9 June 2014 (2 pages)
23 September 2014Director's details changed for Karen Mary Pratt on 9 June 2014 (2 pages)
23 September 2014Director's details changed for Karen Mary Pratt on 9 June 2014 (2 pages)
22 September 2014Full accounts made up to 31 March 2014 (23 pages)
22 September 2014Full accounts made up to 31 March 2014 (23 pages)
20 March 2014Director's details changed for David John Lappin on 20 March 2014 (2 pages)
20 March 2014Director's details changed for David John Lappin on 20 March 2014 (2 pages)
5 February 2014Appointment of Jennifer Stewart as a director (3 pages)
5 February 2014Appointment of Jennifer Stewart as a director (3 pages)
30 September 2013Annual return made up to 27 September 2013 no member list (9 pages)
30 September 2013Annual return made up to 27 September 2013 no member list (9 pages)
27 September 2013Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 27 September 2013 (1 page)
4 September 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 September 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
3 September 2013Accounts made up to 31 March 2013 (23 pages)
3 September 2013Accounts made up to 31 March 2013 (23 pages)
29 August 2013Termination of appointment of Alan Grant as a director (1 page)
29 August 2013Termination of appointment of Alan Grant as a director (1 page)
16 August 2013Appointment of Angela Keith as a director (3 pages)
16 August 2013Appointment of Angela Keith as a director (3 pages)
10 August 2013Registration of charge 1686240069 (7 pages)
10 August 2013Registration of charge 1686240069 (7 pages)
30 July 2013Registration of charge 1686240068 (11 pages)
30 July 2013Registration of charge 1686240068 (11 pages)
26 July 2013Registration of charge 1686240067 (9 pages)
26 July 2013Registration of charge 1686240067 (9 pages)
21 June 2013Termination of appointment of James Martin as a director (1 page)
21 June 2013Termination of appointment of James Martin as a director (1 page)
13 March 2013Secretary's details changed for Paull & Williamsons Llp on 13 March 2013 (1 page)
13 March 2013Secretary's details changed for Paull & Williamsons Llp on 13 March 2013 (1 page)
14 January 2013Appointment of James Martin as a director (3 pages)
14 January 2013Appointment of James Martin as a director (3 pages)
17 December 2012Accounts made up to 31 March 2012 (23 pages)
17 December 2012Accounts made up to 31 March 2012 (23 pages)
11 December 2012Director's details changed for Geoffrey Helme on 7 December 2012 (2 pages)
11 December 2012Director's details changed for Geoffrey Helme on 7 December 2012 (2 pages)
11 December 2012Director's details changed for Geoffrey Helme on 7 December 2012 (2 pages)
10 December 2012Secretary's details changed for Paull & Williamsons Llp on 1 October 2011 (1 page)
10 December 2012Annual return made up to 27 September 2012 no member list (10 pages)
10 December 2012Director's details changed for John Duncan Valentine Nicoll on 1 October 2011 (2 pages)
10 December 2012Annual return made up to 27 September 2012 no member list (10 pages)
10 December 2012Secretary's details changed for Paull & Williamsons Llp on 1 October 2011 (1 page)
10 December 2012Director's details changed for John Duncan Valentine Nicoll on 1 October 2011 (2 pages)
10 December 2012Secretary's details changed for Paull & Williamsons Llp on 1 October 2011 (1 page)
10 December 2012Director's details changed for John Duncan Valentine Nicoll on 1 October 2011 (2 pages)
31 January 2012Appointment of Sandra Mary Williamson as a director (3 pages)
31 January 2012Appointment of Sandra Mary Williamson as a director (3 pages)
26 October 2011Annual return made up to 27 September 2011 no member list (11 pages)
26 October 2011Annual return made up to 27 September 2011 no member list (11 pages)
21 October 2011Accounts made up to 31 March 2011 (23 pages)
21 October 2011Accounts made up to 31 March 2011 (23 pages)
11 October 2011Termination of appointment of Steven Delaney as a director (2 pages)
11 October 2011Termination of appointment of Michael Allan as a director (2 pages)
11 October 2011Appointment of Gail Robertson as a director (3 pages)
11 October 2011Termination of appointment of Aileen Malone as a director (2 pages)
11 October 2011Termination of appointment of Steven Delaney as a director (2 pages)
11 October 2011Appointment of Geoff Helme as a director (3 pages)
11 October 2011Termination of appointment of Aileen Malone as a director (2 pages)
11 October 2011Termination of appointment of Dennis Wood as a director (2 pages)
11 October 2011Appointment of Gail Robertson as a director (3 pages)
11 October 2011Termination of appointment of Dennis Wood as a director (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2011Appointment of Geoff Helme as a director (3 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2011Termination of appointment of Michael Allan as a director (2 pages)
8 August 2011Appointment of Caroline Margery Campbell as a director (3 pages)
8 August 2011Appointment of Karen Mary Pratt as a director (3 pages)
8 August 2011Appointment of Karen Mary Pratt as a director (3 pages)
8 August 2011Appointment of Caroline Margery Campbell as a director (3 pages)
4 August 2011Termination of appointment of Catriona Mcphee-Smith as a director (1 page)
4 August 2011Termination of appointment of Catriona Mcphee-Smith as a director (1 page)
4 August 2011Termination of appointment of Jayne Findlay as a director (1 page)
4 August 2011Termination of appointment of Barney Crockett as a director (1 page)
4 August 2011Termination of appointment of Jayne Findlay as a director (1 page)
4 August 2011Termination of appointment of Barney Crockett as a director (1 page)
14 December 2010Accounts made up to 31 March 2010 (23 pages)
14 December 2010Accounts made up to 31 March 2010 (23 pages)
2 November 2010Annual return made up to 27 September 2010 no member list (12 pages)
2 November 2010Annual return made up to 27 September 2010 no member list (12 pages)
5 October 2010Termination of appointment of Anne Mckay as a director (2 pages)
5 October 2010Termination of appointment of Alistair Anderson as a director (2 pages)
5 October 2010Termination of appointment of Alistair Anderson as a director (2 pages)
5 October 2010Termination of appointment of Anne Mckay as a director (2 pages)
19 May 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
19 May 2010Termination of appointment of Paull & Williamsons as a secretary (1 page)
27 April 2010Termination of appointment of Gordon Kyle as a director (2 pages)
27 April 2010Termination of appointment of William Murdoch as a director (2 pages)
27 April 2010Appointment of David John Lappin as a director (3 pages)
27 April 2010Termination of appointment of William Murdoch as a director (2 pages)
27 April 2010Appointment of David John Lappin as a director (3 pages)
27 April 2010Termination of appointment of Gordon Kyle as a director (2 pages)
14 January 2010Accounts made up to 31 March 2009 (26 pages)
14 January 2010Accounts made up to 31 March 2009 (26 pages)
24 November 2009Annual return made up to 27 September 2009 no member list (6 pages)
24 November 2009Annual return made up to 27 September 2009 no member list (6 pages)
15 September 2009Director appointed jayne marie findlay (2 pages)
15 September 2009Director appointed jayne marie findlay (2 pages)
21 July 2009Appointment terminated director james cook (1 page)
21 July 2009Appointment terminated director james cook (1 page)
13 May 2009Appointment terminated director sheila henderson (1 page)
13 May 2009Appointment terminated director sheila henderson (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 66 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 66 (3 pages)
12 November 2008Registered office changed on 12/11/2008 from 6 union row investment house aberdeen AB10 1DQ (1 page)
12 November 2008Registered office changed on 12/11/2008 from 6 union row investment house aberdeen AB10 1DQ (1 page)
11 November 2008Director appointed steven delaney (2 pages)
11 November 2008Director appointed steven delaney (2 pages)
3 November 2008Accounts made up to 31 March 2008 (29 pages)
3 November 2008Accounts made up to 31 March 2008 (29 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
17 October 2008Annual return made up to 27/09/08 (10 pages)
17 October 2008Annual return made up to 27/09/08 (10 pages)
5 September 2008Director appointed james cook (2 pages)
5 September 2008Director appointed james cook (2 pages)
8 August 2008Appointment terminated director keith harrison (1 page)
8 August 2008Appointment terminated director keith harrison (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
19 January 2008Accounts made up to 31 March 2007 (27 pages)
19 January 2008Accounts made up to 31 March 2007 (27 pages)
7 January 2008Annual return made up to 27/09/07 (10 pages)
7 January 2008Annual return made up to 27/09/07 (10 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
22 December 2006Accounts made up to 31 March 2006 (27 pages)
22 December 2006Accounts made up to 31 March 2006 (27 pages)
23 October 2006Annual return made up to 27/09/06 (10 pages)
23 October 2006Annual return made up to 27/09/06 (10 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
23 September 2005Annual return made up to 27/09/05 (8 pages)
23 September 2005Annual return made up to 27/09/05 (8 pages)
6 September 2005Accounts made up to 31 March 2005 (25 pages)
6 September 2005Accounts made up to 31 March 2005 (25 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 November 2004Partic of mort/charge * (3 pages)
24 November 2004Partic of mort/charge * (3 pages)
25 October 2004Annual return made up to 27/09/04 (7 pages)
25 October 2004Annual return made up to 27/09/04 (7 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
6 September 2004Accounts made up to 31 March 2004 (25 pages)
6 September 2004Accounts made up to 31 March 2004 (25 pages)
16 February 2004Memorandum and Articles of Association (18 pages)
16 February 2004Memorandum and Articles of Association (18 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
14 November 2003Annual return made up to 27/09/03 (8 pages)
14 November 2003Annual return made up to 27/09/03 (8 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
28 October 2003Partic of mort/charge * (6 pages)
28 October 2003Partic of mort/charge * (6 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
22 September 2003Accounts made up to 31 March 2003 (25 pages)
22 September 2003Accounts made up to 31 March 2003 (25 pages)
2 June 2003Partic of mort/charge * (5 pages)
2 June 2003Partic of mort/charge * (5 pages)
28 April 2003Partic of mort/charge * (6 pages)
28 April 2003Partic of mort/charge * (6 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
11 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
12 March 2003Partic of mort/charge * (5 pages)
12 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (11 pages)
7 March 2003Partic of mort/charge * (11 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
3 March 2003Partic of mort/charge * (5 pages)
3 March 2003Partic of mort/charge * (5 pages)
21 February 2003Partic of mort/charge * (5 pages)
21 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
13 December 2002Partic of mort/charge * (5 pages)
13 December 2002Partic of mort/charge * (5 pages)
18 November 2002Partic of mort/charge * (5 pages)
18 November 2002Partic of mort/charge * (5 pages)
18 November 2002Partic of mort/charge * (5 pages)
18 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
4 November 2002Annual return made up to 27/09/02 (8 pages)
4 November 2002Annual return made up to 27/09/02 (8 pages)
4 October 2002Partic of mort/charge * (5 pages)
4 October 2002Partic of mort/charge * (5 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
28 August 2002Accounts made up to 31 March 2002 (25 pages)
28 August 2002Accounts made up to 31 March 2002 (25 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
16 August 2002Partic of mort/charge * (5 pages)
16 August 2002Partic of mort/charge * (5 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
1 July 2002Partic of mort/charge * (5 pages)
1 July 2002Partic of mort/charge * (5 pages)
24 May 2002Partic of mort/charge * (5 pages)
24 May 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
26 April 2002Partic of mort/charge * (5 pages)
26 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
10 April 2002Partic of mort/charge * (5 pages)
10 April 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
4 January 2002Partic of mort/charge * (4 pages)
4 January 2002Partic of mort/charge * (4 pages)
21 December 2001Partic of mort/charge * (5 pages)
21 December 2001Partic of mort/charge * (5 pages)
10 October 2001Annual return made up to 27/09/01 (9 pages)
10 October 2001Annual return made up to 27/09/01 (9 pages)
24 September 2001Accounts made up to 31 March 2001 (17 pages)
24 September 2001Accounts made up to 31 March 2001 (17 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
19 April 2001Partic of mort/charge * (5 pages)
19 April 2001Partic of mort/charge * (5 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
16 March 2001Partic of mort/charge * (5 pages)
16 March 2001Partic of mort/charge * (5 pages)
26 February 2001Partic of mort/charge * (5 pages)
26 February 2001Partic of mort/charge * (5 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
5 February 2001Partic of mort/charge * (5 pages)
5 February 2001Partic of mort/charge * (5 pages)
29 January 2001Partic of mort/charge * (5 pages)
29 January 2001Partic of mort/charge * (5 pages)
8 January 2001Partic of mort/charge * (5 pages)
8 January 2001Partic of mort/charge * (5 pages)
15 December 2000Partic of mort/charge * (5 pages)
15 December 2000Partic of mort/charge * (5 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
3 November 2000Partic of mort/charge * (6 pages)
3 November 2000Partic of mort/charge * (6 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
20 October 2000Annual return made up to 27/09/00 (8 pages)
20 October 2000Annual return made up to 27/09/00 (8 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
8 September 2000Partic of mort/charge * (5 pages)
8 September 2000Partic of mort/charge * (5 pages)
14 August 2000Accounts made up to 31 March 2000 (18 pages)
14 August 2000Accounts made up to 31 March 2000 (18 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
26 October 1999Annual return made up to 27/09/99 (10 pages)
26 October 1999Annual return made up to 27/09/99 (10 pages)
4 October 1999Accounts made up to 31 March 1999 (17 pages)
4 October 1999Accounts made up to 31 March 1999 (17 pages)
28 September 1999Partic of mort/charge * (5 pages)
28 September 1999Partic of mort/charge * (5 pages)
26 July 1999Partic of mort/charge * (5 pages)
26 July 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (5 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
21 April 1999Partic of mort/charge * (5 pages)
21 April 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
28 October 1998Annual return made up to 27/09/98 (10 pages)
28 October 1998Annual return made up to 27/09/98 (10 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
3 August 1998Partic of mort/charge * (5 pages)
3 August 1998Partic of mort/charge * (5 pages)
29 July 1998Accounts made up to 31 March 1998 (15 pages)
29 July 1998Accounts made up to 31 March 1998 (15 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
9 June 1998Partic of mort/charge * (5 pages)
9 June 1998Partic of mort/charge * (5 pages)
12 May 1998Partic of mort/charge * (5 pages)
12 May 1998Partic of mort/charge * (5 pages)
25 February 1998Partic of mort/charge * (5 pages)
25 February 1998Partic of mort/charge * (5 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
5 January 1998Partic of mort/charge * (5 pages)
5 January 1998Partic of mort/charge * (5 pages)
4 December 1997Partic of mort/charge * (6 pages)
4 December 1997Partic of mort/charge * (6 pages)
21 October 1997Annual return made up to 27/09/97 (9 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Annual return made up to 27/09/97 (9 pages)
21 July 1997Accounts made up to 31 March 1997 (12 pages)
21 July 1997Accounts made up to 31 March 1997 (12 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (1 page)
22 May 1997New director appointed (1 page)
5 March 1997Company name changed grampian community care charitab le trust LIMITED\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed grampian community care charitab le trust LIMITED\certificate issued on 06/03/97 (2 pages)
22 January 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
22 January 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
27 September 1996Incorporation (26 pages)
27 September 1996Incorporation (26 pages)