Aberdeen
AB10 1UT
Scotland
Director Name | Jennifer Stewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Strategic Development Officer For Particular Needs |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Paul Norman Junior King |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Health & Social Care Worker |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Ms Nicola Shand |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 May 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Clerical Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Ms Lyn Cullum |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mrs Karen Wood |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mrs Rebecca Ewen |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mrs Mhorag Ewen |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Ms Valerie Culley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(27 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Ms Claire Reid |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(27 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Occupational Therapy Team Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Colin Andrew Hawkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 1997) |
Role | Local Government Officer |
Correspondence Address | 40 North Street Inverurie Aberdeenshire AB51 4RS Scotland |
Director Name | Robert Leslie Cockburn Hunter |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2000) |
Role | Retired University Lecturer |
Correspondence Address | Primrose Cottage Place Of Tilliefoure Inverurie Aberdeenshire AB51 7JB Scotland |
Director Name | Robert Fleming Brown |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2000) |
Role | Minister Of Religion |
Correspondence Address | 1 St Swithin Street Aberdeen AB10 6XH Scotland |
Director Name | Ms Marion Margaret Flett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 1998) |
Role | University Lecturer |
Correspondence Address | 39 Whitehall Road Aberdeen AB25 2PP Scotland |
Director Name | Michael Fitzpatrick |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 1998) |
Role | Housing Association Director |
Correspondence Address | Kalandra 44 St Ternans Road Newtonhill Stonehaven Kincardineshire AB39 3PF Scotland |
Director Name | Ms Sheila Spark Henderson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 December 2008) |
Role | Library Asst/Local Auth Cllr |
Correspondence Address | Cothal Cottage, Fintray Dyce Aberdeen Aberdeenshire AB21 0HU Scotland |
Director Name | David Ballantine Haggart |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2000) |
Role | Freelance/Journalist |
Correspondence Address | 24 Polmuir Road Aberdeen AB11 7SY Scotland |
Director Name | William Good |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | C.A. |
Correspondence Address | 37 Woodburn Crescent Aberdeen Aberdeenshire AB15 8JX Scotland |
Director Name | David Eliot |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | Potterton House Potterton Aberdeen AB23 8YX Scotland |
Director Name | Michael James Allan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2011) |
Role | Director Of Development |
Correspondence Address | 32 Leslie Crescent Westhill Aberdeenshire AB32 6UZ Scotland |
Director Name | Keith Harrison |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2008) |
Role | Retired, Chemical Engineer |
Correspondence Address | 30 Bruce Court Stonehaven Kincardineshire AB39 2QD Scotland |
Director Name | Eileen Jane Cumming |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2007) |
Role | Area Manager |
Correspondence Address | 4 Kintore Terrace Inverurie Aberdeenshire AB51 4TP Scotland |
Director Name | Alistair Bruce Anderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 August 2010) |
Role | Voluntary Sector |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oldfold Place Milltimber Aberdeen AB13 0JU Scotland |
Director Name | Cllr Barney Crockett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Woodvale Bankhead Avenue Aberdeen AB21 9ET Scotland |
Director Name | Mr James Cook |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 June 2008(11 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 207 Deeside Gardens Aberdeen Grampian AB15 7PR Scotland |
Director Name | Cllr Steven Delaney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2011) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 33 Benbecula Road Aberdeen Aberdeenshire AB16 6FT Scotland |
Director Name | Ms Jayne Marie Findlay |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2011) |
Role | Regional Director Cornerstone |
Country of Residence | Scotland |
Correspondence Address | 19 Quartalehouse Stuartfield Mintlaw Aberdeenshire AB42 5TH Scotland |
Director Name | Mrs Karen Mary Arthur |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2017) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Inspire Beach Boulevard Aberdeen Aberdeenshire AB24 5HP Scotland |
Director Name | Caroline Margery Campbell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 September 2021) |
Role | Properties Facilities Advisor |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Geoffrey Helme |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(15 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Alan Bryce Grant |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mrs Mari Therese Galletly |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Ms Isla Clair Gray |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.gccct.org.uk |
---|---|
Telephone | 01224 625822 |
Telephone region | Aberdeen |
Registered Address | 4 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,056,884 |
Net Worth | £2,510,310 |
Cash | £1,115,547 |
Current Liabilities | £355,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
10 June 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered on: 12 July 2007 Persons entitled: The Moray Council Classification: Standard security Secured details: £129,164. Particulars: Title number MOR6945. Outstanding |
24 March 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered on: 13 December 2002 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: £16,774. Particulars: 4 victoria gardens, banff. Outstanding |
30 April 1998 | Delivered on: 12 May 1998 Persons entitled: Scottish Homes Classification: Standard security Secured details: £52,992. Particulars: 8 pine view,huntly,aberdeenshire. Outstanding |
14 November 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1998 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 |
1 December 2023 | Director's details changed for Jennifer Stewart on 1 December 2023 (2 pages) |
---|---|
16 November 2023 | Satisfaction of charge 53 in full (1 page) |
10 November 2023 | Termination of appointment of Mari Therese Galletly as a director on 9 November 2023 (1 page) |
10 November 2023 | Appointment of Ms Valerie Culley as a director on 9 November 2023 (2 pages) |
26 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
6 September 2023 | Full accounts made up to 31 March 2023 (27 pages) |
22 August 2023 | Termination of appointment of Alan Bryce Grant as a director on 17 August 2023 (1 page) |
11 July 2023 | Satisfaction of charge 42 in full (1 page) |
11 July 2023 | Satisfaction of charge 44 in full (1 page) |
10 July 2023 | Satisfaction of charge 34 in full (1 page) |
10 July 2023 | Satisfaction of charge 41 in full (1 page) |
10 July 2023 | Satisfaction of charge 16 in full (1 page) |
10 July 2023 | Satisfaction of charge 22 in full (1 page) |
10 July 2023 | Satisfaction of charge 51 in full (1 page) |
10 July 2023 | Satisfaction of charge 21 in full (1 page) |
10 July 2023 | Satisfaction of charge 49 in full (1 page) |
10 July 2023 | Satisfaction of charge 39 in full (1 page) |
10 July 2023 | Satisfaction of charge 45 in full (1 page) |
10 July 2023 | Satisfaction of charge 35 in full (1 page) |
10 July 2023 | Satisfaction of charge 47 in full (1 page) |
10 July 2023 | Satisfaction of charge 52 in full (1 page) |
10 July 2023 | Satisfaction of charge 15 in full (1 page) |
10 July 2023 | Satisfaction of charge 19 in full (1 page) |
19 May 2023 | Appointment of Mrs Mhorag Ewen as a director on 18 May 2023 (2 pages) |
19 May 2023 | Appointment of Mrs Rebecca Ewen as a director on 18 May 2023 (2 pages) |
7 March 2023 | Termination of appointment of Isla Clair Gray as a director on 6 March 2023 (1 page) |
23 February 2023 | Termination of appointment of Allan Manson as a director on 23 February 2023 (1 page) |
30 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
20 September 2022 | Satisfaction of charge 36 in full (1 page) |
12 September 2022 | Full accounts made up to 31 March 2022 (27 pages) |
17 August 2022 | Director's details changed for Mr David John Lappin on 29 July 2022 (2 pages) |
6 April 2022 | Director's details changed for Ms Isla Clair Gray on 1 April 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
13 September 2021 | Termination of appointment of Caroline Margery Campbell as a director on 12 September 2021 (1 page) |
26 August 2021 | Full accounts made up to 31 March 2021 (26 pages) |
9 July 2021 | Satisfaction of charge 60 in full (1 page) |
9 July 2021 | Satisfaction of charge 61 in full (1 page) |
5 May 2021 | Satisfaction of charge 62 in full (1 page) |
5 May 2021 | Satisfaction of charge 65 in full (1 page) |
5 May 2021 | Satisfaction of charge 66 in full (1 page) |
5 May 2021 | Satisfaction of charge 63 in full (1 page) |
5 May 2021 | Satisfaction of charge 58 in full (1 page) |
11 February 2021 | Appointment of Ms Karen Wood as a director on 10 February 2021 (2 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
10 September 2020 | Full accounts made up to 31 March 2020 (26 pages) |
1 September 2020 | Director's details changed for Caroline Margery Campbell on 1 September 2020 (2 pages) |
13 May 2020 | Termination of appointment of Sandra Mary Williamson as a director on 13 May 2020 (1 page) |
6 February 2020 | Appointment of Ms Isla Clair Gray as a director on 5 February 2020 (2 pages) |
5 December 2019 | Satisfaction of charge 46 in full (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
24 August 2019 | Termination of appointment of Gail Robertson as a director on 14 August 2019 (1 page) |
21 May 2019 | Appointment of Ms Lyn Cullum as a director on 14 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr Allan Manson as a director on 14 May 2019 (2 pages) |
21 May 2019 | Appointment of Ms Nicola Shand as a director on 14 May 2019 (2 pages) |
22 March 2019 | Director's details changed for Caroline Margery Campbell on 22 March 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
10 September 2018 | Company name changed grampian community care charitable trust\certificate issued on 10/09/18
|
10 September 2018 | Resolutions
|
10 September 2018 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
3 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
29 August 2018 | Resolutions
|
28 August 2018 | Termination of appointment of John Duncan Valentine Nicoll as a director on 27 August 2018 (1 page) |
1 June 2018 | Appointment of Mr Paul Norman Junior King as a director on 30 May 2018 (2 pages) |
13 March 2018 | Appointment of Mrs Mari Therese Galletly as a director on 12 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
23 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
3 July 2017 | Director's details changed for Caroline Margery Campbell on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Caroline Margery Campbell on 3 July 2017 (2 pages) |
1 June 2017 | Termination of appointment of Karen Mary Arthur as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Geoffrey Helme as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Geoffrey Helme as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Karen Mary Arthur as a director on 31 May 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
5 May 2016 | Appointment of Mr Alan Bryce Grant as a director on 4 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Alan Bryce Grant as a director on 4 May 2016 (2 pages) |
5 January 2016 | Satisfaction of charge 2 in full (4 pages) |
5 January 2016 | Satisfaction of charge 2 in full (4 pages) |
30 October 2015 | Satisfaction of charge 5 in full (4 pages) |
30 October 2015 | Satisfaction of charge 5 in full (4 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
12 October 2015 | Annual return made up to 27 September 2015 no member list (9 pages) |
12 October 2015 | Annual return made up to 27 September 2015 no member list (9 pages) |
2 October 2014 | Annual return made up to 27 September 2014 no member list (9 pages) |
2 October 2014 | Termination of appointment of Angela Keith as a director on 17 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Angela Keith as a director on 17 September 2014 (1 page) |
2 October 2014 | Annual return made up to 27 September 2014 no member list (9 pages) |
23 September 2014 | Director's details changed for Karen Mary Pratt on 9 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Karen Mary Pratt on 9 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Karen Mary Pratt on 9 June 2014 (2 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 March 2014 | Director's details changed for David John Lappin on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for David John Lappin on 20 March 2014 (2 pages) |
5 February 2014 | Appointment of Jennifer Stewart as a director (3 pages) |
5 February 2014 | Appointment of Jennifer Stewart as a director (3 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (9 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (9 pages) |
27 September 2013 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 27 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
4 September 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
3 September 2013 | Accounts made up to 31 March 2013 (23 pages) |
3 September 2013 | Accounts made up to 31 March 2013 (23 pages) |
29 August 2013 | Termination of appointment of Alan Grant as a director (1 page) |
29 August 2013 | Termination of appointment of Alan Grant as a director (1 page) |
16 August 2013 | Appointment of Angela Keith as a director (3 pages) |
16 August 2013 | Appointment of Angela Keith as a director (3 pages) |
10 August 2013 | Registration of charge 1686240069 (7 pages) |
10 August 2013 | Registration of charge 1686240069 (7 pages) |
30 July 2013 | Registration of charge 1686240068 (11 pages) |
30 July 2013 | Registration of charge 1686240068 (11 pages) |
26 July 2013 | Registration of charge 1686240067 (9 pages) |
26 July 2013 | Registration of charge 1686240067 (9 pages) |
21 June 2013 | Termination of appointment of James Martin as a director (1 page) |
21 June 2013 | Termination of appointment of James Martin as a director (1 page) |
13 March 2013 | Secretary's details changed for Paull & Williamsons Llp on 13 March 2013 (1 page) |
13 March 2013 | Secretary's details changed for Paull & Williamsons Llp on 13 March 2013 (1 page) |
14 January 2013 | Appointment of James Martin as a director (3 pages) |
14 January 2013 | Appointment of James Martin as a director (3 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (23 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (23 pages) |
11 December 2012 | Director's details changed for Geoffrey Helme on 7 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Geoffrey Helme on 7 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Geoffrey Helme on 7 December 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Paull & Williamsons Llp on 1 October 2011 (1 page) |
10 December 2012 | Annual return made up to 27 September 2012 no member list (10 pages) |
10 December 2012 | Director's details changed for John Duncan Valentine Nicoll on 1 October 2011 (2 pages) |
10 December 2012 | Annual return made up to 27 September 2012 no member list (10 pages) |
10 December 2012 | Secretary's details changed for Paull & Williamsons Llp on 1 October 2011 (1 page) |
10 December 2012 | Director's details changed for John Duncan Valentine Nicoll on 1 October 2011 (2 pages) |
10 December 2012 | Secretary's details changed for Paull & Williamsons Llp on 1 October 2011 (1 page) |
10 December 2012 | Director's details changed for John Duncan Valentine Nicoll on 1 October 2011 (2 pages) |
31 January 2012 | Appointment of Sandra Mary Williamson as a director (3 pages) |
31 January 2012 | Appointment of Sandra Mary Williamson as a director (3 pages) |
26 October 2011 | Annual return made up to 27 September 2011 no member list (11 pages) |
26 October 2011 | Annual return made up to 27 September 2011 no member list (11 pages) |
21 October 2011 | Accounts made up to 31 March 2011 (23 pages) |
21 October 2011 | Accounts made up to 31 March 2011 (23 pages) |
11 October 2011 | Termination of appointment of Steven Delaney as a director (2 pages) |
11 October 2011 | Termination of appointment of Michael Allan as a director (2 pages) |
11 October 2011 | Appointment of Gail Robertson as a director (3 pages) |
11 October 2011 | Termination of appointment of Aileen Malone as a director (2 pages) |
11 October 2011 | Termination of appointment of Steven Delaney as a director (2 pages) |
11 October 2011 | Appointment of Geoff Helme as a director (3 pages) |
11 October 2011 | Termination of appointment of Aileen Malone as a director (2 pages) |
11 October 2011 | Termination of appointment of Dennis Wood as a director (2 pages) |
11 October 2011 | Appointment of Gail Robertson as a director (3 pages) |
11 October 2011 | Termination of appointment of Dennis Wood as a director (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Appointment of Geoff Helme as a director (3 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Termination of appointment of Michael Allan as a director (2 pages) |
8 August 2011 | Appointment of Caroline Margery Campbell as a director (3 pages) |
8 August 2011 | Appointment of Karen Mary Pratt as a director (3 pages) |
8 August 2011 | Appointment of Karen Mary Pratt as a director (3 pages) |
8 August 2011 | Appointment of Caroline Margery Campbell as a director (3 pages) |
4 August 2011 | Termination of appointment of Catriona Mcphee-Smith as a director (1 page) |
4 August 2011 | Termination of appointment of Catriona Mcphee-Smith as a director (1 page) |
4 August 2011 | Termination of appointment of Jayne Findlay as a director (1 page) |
4 August 2011 | Termination of appointment of Barney Crockett as a director (1 page) |
4 August 2011 | Termination of appointment of Jayne Findlay as a director (1 page) |
4 August 2011 | Termination of appointment of Barney Crockett as a director (1 page) |
14 December 2010 | Accounts made up to 31 March 2010 (23 pages) |
14 December 2010 | Accounts made up to 31 March 2010 (23 pages) |
2 November 2010 | Annual return made up to 27 September 2010 no member list (12 pages) |
2 November 2010 | Annual return made up to 27 September 2010 no member list (12 pages) |
5 October 2010 | Termination of appointment of Anne Mckay as a director (2 pages) |
5 October 2010 | Termination of appointment of Alistair Anderson as a director (2 pages) |
5 October 2010 | Termination of appointment of Alistair Anderson as a director (2 pages) |
5 October 2010 | Termination of appointment of Anne Mckay as a director (2 pages) |
19 May 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
19 May 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
27 April 2010 | Termination of appointment of Gordon Kyle as a director (2 pages) |
27 April 2010 | Termination of appointment of William Murdoch as a director (2 pages) |
27 April 2010 | Appointment of David John Lappin as a director (3 pages) |
27 April 2010 | Termination of appointment of William Murdoch as a director (2 pages) |
27 April 2010 | Appointment of David John Lappin as a director (3 pages) |
27 April 2010 | Termination of appointment of Gordon Kyle as a director (2 pages) |
14 January 2010 | Accounts made up to 31 March 2009 (26 pages) |
14 January 2010 | Accounts made up to 31 March 2009 (26 pages) |
24 November 2009 | Annual return made up to 27 September 2009 no member list (6 pages) |
24 November 2009 | Annual return made up to 27 September 2009 no member list (6 pages) |
15 September 2009 | Director appointed jayne marie findlay (2 pages) |
15 September 2009 | Director appointed jayne marie findlay (2 pages) |
21 July 2009 | Appointment terminated director james cook (1 page) |
21 July 2009 | Appointment terminated director james cook (1 page) |
13 May 2009 | Appointment terminated director sheila henderson (1 page) |
13 May 2009 | Appointment terminated director sheila henderson (1 page) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 6 union row investment house aberdeen AB10 1DQ (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 6 union row investment house aberdeen AB10 1DQ (1 page) |
11 November 2008 | Director appointed steven delaney (2 pages) |
11 November 2008 | Director appointed steven delaney (2 pages) |
3 November 2008 | Accounts made up to 31 March 2008 (29 pages) |
3 November 2008 | Accounts made up to 31 March 2008 (29 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
17 October 2008 | Annual return made up to 27/09/08 (10 pages) |
17 October 2008 | Annual return made up to 27/09/08 (10 pages) |
5 September 2008 | Director appointed james cook (2 pages) |
5 September 2008 | Director appointed james cook (2 pages) |
8 August 2008 | Appointment terminated director keith harrison (1 page) |
8 August 2008 | Appointment terminated director keith harrison (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
19 January 2008 | Accounts made up to 31 March 2007 (27 pages) |
19 January 2008 | Accounts made up to 31 March 2007 (27 pages) |
7 January 2008 | Annual return made up to 27/09/07 (10 pages) |
7 January 2008 | Annual return made up to 27/09/07 (10 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
19 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
22 December 2006 | Accounts made up to 31 March 2006 (27 pages) |
22 December 2006 | Accounts made up to 31 March 2006 (27 pages) |
23 October 2006 | Annual return made up to 27/09/06 (10 pages) |
23 October 2006 | Annual return made up to 27/09/06 (10 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
23 September 2005 | Annual return made up to 27/09/05 (8 pages) |
23 September 2005 | Annual return made up to 27/09/05 (8 pages) |
6 September 2005 | Accounts made up to 31 March 2005 (25 pages) |
6 September 2005 | Accounts made up to 31 March 2005 (25 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 November 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Annual return made up to 27/09/04 (7 pages) |
25 October 2004 | Annual return made up to 27/09/04 (7 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
6 September 2004 | Accounts made up to 31 March 2004 (25 pages) |
6 September 2004 | Accounts made up to 31 March 2004 (25 pages) |
16 February 2004 | Memorandum and Articles of Association (18 pages) |
16 February 2004 | Memorandum and Articles of Association (18 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Annual return made up to 27/09/03 (8 pages) |
14 November 2003 | Annual return made up to 27/09/03 (8 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
6 November 2003 | Partic of mort/charge * (5 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Partic of mort/charge * (6 pages) |
28 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
22 September 2003 | Accounts made up to 31 March 2003 (25 pages) |
22 September 2003 | Accounts made up to 31 March 2003 (25 pages) |
2 June 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (6 pages) |
28 April 2003 | Partic of mort/charge * (6 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
11 April 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Partic of mort/charge * (5 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
12 March 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Partic of mort/charge * (5 pages) |
7 March 2003 | Partic of mort/charge * (11 pages) |
7 March 2003 | Partic of mort/charge * (11 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
13 December 2002 | Partic of mort/charge * (5 pages) |
13 December 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
4 November 2002 | Annual return made up to 27/09/02 (8 pages) |
4 November 2002 | Annual return made up to 27/09/02 (8 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
28 August 2002 | Accounts made up to 31 March 2002 (25 pages) |
28 August 2002 | Accounts made up to 31 March 2002 (25 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
1 July 2002 | Partic of mort/charge * (5 pages) |
1 July 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
26 April 2002 | Partic of mort/charge * (5 pages) |
26 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Partic of mort/charge * (4 pages) |
4 January 2002 | Partic of mort/charge * (4 pages) |
21 December 2001 | Partic of mort/charge * (5 pages) |
21 December 2001 | Partic of mort/charge * (5 pages) |
10 October 2001 | Annual return made up to 27/09/01 (9 pages) |
10 October 2001 | Annual return made up to 27/09/01 (9 pages) |
24 September 2001 | Accounts made up to 31 March 2001 (17 pages) |
24 September 2001 | Accounts made up to 31 March 2001 (17 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
19 April 2001 | Partic of mort/charge * (5 pages) |
19 April 2001 | Partic of mort/charge * (5 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
26 February 2001 | Partic of mort/charge * (5 pages) |
26 February 2001 | Partic of mort/charge * (5 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
8 January 2001 | Partic of mort/charge * (5 pages) |
8 January 2001 | Partic of mort/charge * (5 pages) |
15 December 2000 | Partic of mort/charge * (5 pages) |
15 December 2000 | Partic of mort/charge * (5 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
3 November 2000 | Partic of mort/charge * (6 pages) |
3 November 2000 | Partic of mort/charge * (6 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Annual return made up to 27/09/00 (8 pages) |
20 October 2000 | Annual return made up to 27/09/00 (8 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
14 August 2000 | Accounts made up to 31 March 2000 (18 pages) |
14 August 2000 | Accounts made up to 31 March 2000 (18 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
7 March 2000 | Partic of mort/charge * (5 pages) |
7 March 2000 | Partic of mort/charge * (5 pages) |
26 October 1999 | Annual return made up to 27/09/99 (10 pages) |
26 October 1999 | Annual return made up to 27/09/99 (10 pages) |
4 October 1999 | Accounts made up to 31 March 1999 (17 pages) |
4 October 1999 | Accounts made up to 31 March 1999 (17 pages) |
28 September 1999 | Partic of mort/charge * (5 pages) |
28 September 1999 | Partic of mort/charge * (5 pages) |
26 July 1999 | Partic of mort/charge * (5 pages) |
26 July 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
21 April 1999 | Partic of mort/charge * (5 pages) |
21 April 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
28 October 1998 | Annual return made up to 27/09/98 (10 pages) |
28 October 1998 | Annual return made up to 27/09/98 (10 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
3 August 1998 | Partic of mort/charge * (5 pages) |
3 August 1998 | Partic of mort/charge * (5 pages) |
29 July 1998 | Accounts made up to 31 March 1998 (15 pages) |
29 July 1998 | Accounts made up to 31 March 1998 (15 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
9 June 1998 | Partic of mort/charge * (5 pages) |
9 June 1998 | Partic of mort/charge * (5 pages) |
12 May 1998 | Partic of mort/charge * (5 pages) |
12 May 1998 | Partic of mort/charge * (5 pages) |
25 February 1998 | Partic of mort/charge * (5 pages) |
25 February 1998 | Partic of mort/charge * (5 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
5 January 1998 | Partic of mort/charge * (5 pages) |
5 January 1998 | Partic of mort/charge * (5 pages) |
4 December 1997 | Partic of mort/charge * (6 pages) |
4 December 1997 | Partic of mort/charge * (6 pages) |
21 October 1997 | Annual return made up to 27/09/97 (9 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Annual return made up to 27/09/97 (9 pages) |
21 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
21 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (1 page) |
22 May 1997 | New director appointed (1 page) |
5 March 1997 | Company name changed grampian community care charitab le trust LIMITED\certificate issued on 06/03/97 (2 pages) |
5 March 1997 | Company name changed grampian community care charitab le trust LIMITED\certificate issued on 06/03/97 (2 pages) |
22 January 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
22 January 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
27 September 1996 | Incorporation (26 pages) |
27 September 1996 | Incorporation (26 pages) |