Company NameMy Care (Grampian) Limited
DirectorsAnthony John Price and Nicholas John Price
Company StatusActive
Company NumberSC171462
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Previous NamePeakview Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony John Price
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMr Nicholas John Price
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Hilary Diane Price
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Hilary Diane Price
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameJune Gunn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 May 2014)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address108 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameMrs Karen Louise Duncan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2017)
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitecarewatch.co.uk
Email address[email protected]
Telephone01908 557950
Telephone regionMilton Keynes

Location

Registered Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches3 other UK companies use this postal address

Shareholders

6k at £1Anthony John Price
30.00%
Ordinary
6k at £1Hilary Diane Price
30.00%
Ordinary
6k at £1Nicholas Price
30.00%
Ordinary B
2k at £1Karen Duncan
10.00%
Ordinary C

Financials

Year2014
Net Worth£932,397
Cash£555,894
Current Liabilities£1,328,862

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Charges

10 January 2012Delivered on: 18 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 golden square aberdeen abn 95742.
Outstanding
10 January 2012Delivered on: 18 January 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 golden square aberdeen abn 95742.
Outstanding
26 April 2002Delivered on: 1 May 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 November 2006Delivered on: 24 November 2006
Satisfied on: 17 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 September 2002Delivered on: 24 September 2002
Satisfied on: 11 January 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Scotland

Classification: Floating charge
Secured details: All sums due in terms of a factoring agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 March 1997Delivered on: 21 March 1997
Satisfied on: 31 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 November 2023Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
10 November 2023Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
9 November 2023Change of details for My Care (Holdings) Limited as a person with significant control on 9 November 2023 (2 pages)
9 November 2023Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 2 Golden Square Aberdeen AB10 1rd on 9 November 2023 (1 page)
17 May 2023Registered office address changed from 2 Golden Square Aberdeen AB10 1rd Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 17 May 2023 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
25 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 August 2020Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to 2 Golden Square Aberdeen AB10 1rd on 5 August 2020 (1 page)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 October 2017Cessation of Nicholas John Price as a person with significant control on 30 September 2017 (1 page)
4 October 2017Cessation of Nicholas John Price as a person with significant control on 30 September 2017 (1 page)
4 October 2017Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017 (1 page)
4 October 2017Cessation of Anthony John Price as a person with significant control on 30 September 2017 (1 page)
4 October 2017Cessation of Anthony John Price as a person with significant control on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Karen Louise Duncan as a director on 30 September 2017 (1 page)
4 October 2017Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Karen Louise Duncan as a director on 30 September 2017 (1 page)
15 June 2017Auditor's resignation (1 page)
15 June 2017Auditor's resignation (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 April 2016Purchase of own shares. (3 pages)
11 April 2016Purchase of own shares. (3 pages)
11 March 2016Resolutions
  • RES13 ‐ Off-market purchase agreement 09/03/2016
(10 pages)
11 March 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 13,931
(4 pages)
11 March 2016Resolutions
  • RES13 ‐ Off-market purchase agreement 09/03/2016
  • RES13 ‐ Off-market purchase agreement 09/03/2016
(10 pages)
11 March 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 13,931
(4 pages)
10 March 2016Termination of appointment of Hilary Diane Price as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Hilary Diane Price as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Hilary Diane Price as a secretary on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Hilary Diane Price as a secretary on 9 March 2016 (1 page)
9 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 March 2016Change of share class name or designation (2 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 19,902
(6 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 19,902
(6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Secretary's details changed for Mrs Hilary Diane Price on 6 October 2015 (1 page)
7 October 2015Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages)
7 October 2015Secretary's details changed for Mrs Hilary Diane Price on 6 October 2015 (1 page)
7 October 2015Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages)
7 October 2015Secretary's details changed for Mrs Hilary Diane Price on 6 October 2015 (1 page)
7 October 2015Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages)
7 October 2015Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages)
18 March 2015Company name changed peakview LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Company name changed peakview LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 19,902
(7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 19,902
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Director's details changed for Mr Nicholas John Price on 29 August 2014 (2 pages)
6 October 2014Director's details changed for Mr Nicholas John Price on 29 August 2014 (2 pages)
9 June 2014Purchase of own shares. (3 pages)
9 June 2014Purchase of own shares. (3 pages)
29 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
29 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
29 May 2014Cancellation of shares. Statement of capital on 29 May 2014
  • GBP 19,902.00
(4 pages)
29 May 2014Cancellation of shares. Statement of capital on 29 May 2014
  • GBP 19,902.00
(4 pages)
22 May 2014Termination of appointment of June Gunn as a director (1 page)
22 May 2014Termination of appointment of June Gunn as a director (1 page)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (8 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (8 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 August 2013Satisfaction of charge 4 in full (3 pages)
17 August 2013Satisfaction of charge 4 in full (3 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Change of share class name or designation (2 pages)
10 May 2012Change of share class name or designation (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
23 April 2012Appointment of Mrs Karen Louise Duncan as a director (2 pages)
23 April 2012Appointment of Mrs Karen Louise Duncan as a director (2 pages)
19 January 2012Director's details changed for Nicholas John Price on 17 January 2012 (2 pages)
19 January 2012Director's details changed for June Gunn on 17 January 2012 (2 pages)
19 January 2012Director's details changed for June Gunn on 17 January 2012 (2 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
19 January 2012Director's details changed for Nicholas John Price on 17 January 2012 (2 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
20 January 2011Registered office address changed from 1-7 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 20 January 2011 (1 page)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
20 January 2011Registered office address changed from 1-7 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 20 January 2011 (1 page)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
22 December 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
22 December 2010Appointment of Nicholas John Price as a director (3 pages)
22 December 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
22 December 2010Appointment of Nicholas John Price as a director (3 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for June Gunn on 1 October 2009 (2 pages)
21 January 2010Director's details changed for June Gunn on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Anthony John Price on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Hilary Diane Price on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Anthony John Price on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Anthony John Price on 1 October 2009 (2 pages)
21 January 2010Director's details changed for June Gunn on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Hilary Diane Price on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Hilary Diane Price on 1 October 2009 (2 pages)
9 June 2009Accounts for a small company made up to 30 April 2008 (5 pages)
9 June 2009Accounts for a small company made up to 30 April 2008 (5 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
26 February 2008Registered office changed on 26/02/2008 from archibald simpson house 27-29 king street aberdeen aberdeenshire AB24 5AA (1 page)
26 February 2008Registered office changed on 26/02/2008 from archibald simpson house 27-29 king street aberdeen aberdeenshire AB24 5AA (1 page)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
11 January 2008Dec mort/charge * (2 pages)
11 January 2008Dec mort/charge * (2 pages)
31 October 2007Dec mort/charge * (2 pages)
31 October 2007Dec mort/charge * (2 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 May 2007Return made up to 17/01/07; no change of members (7 pages)
1 May 2007Return made up to 17/01/07; no change of members (7 pages)
23 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
23 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
19 December 2006Alterations to a floating charge (5 pages)
19 December 2006Alterations to a floating charge (5 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Ad 28/04/05--------- £ si 500@1=500 £ ic 19902/20402 (2 pages)
5 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2005Ad 28/04/05--------- £ si 500@1=500 £ ic 19902/20402 (2 pages)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2005Nc inc already adjusted 27/04/05 (2 pages)
5 May 2005Nc inc already adjusted 27/04/05 (2 pages)
20 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 January 2005Return made up to 17/01/05; full list of members (7 pages)
17 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
17 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
19 January 2004Return made up to 17/01/04; full list of members (7 pages)
19 January 2004Return made up to 17/01/04; full list of members (7 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
20 January 2003Return made up to 17/01/03; full list of members (7 pages)
20 January 2003Return made up to 17/01/03; full list of members (7 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
4 February 2002Return made up to 17/01/02; full list of members (6 pages)
4 February 2002Return made up to 17/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 January 2001Return made up to 17/01/01; full list of members (6 pages)
16 January 2001Return made up to 17/01/01; full list of members (6 pages)
4 February 2000Return made up to 17/01/00; full list of members (6 pages)
4 February 2000Return made up to 17/01/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 September 1999Registered office changed on 23/09/99 from: suite 9, archibald simpson house 27-29 king street aberdeen AB24 5AA (1 page)
23 September 1999Registered office changed on 23/09/99 from: suite 9, archibald simpson house 27-29 king street aberdeen AB24 5AA (1 page)
24 January 1999Return made up to 17/01/99; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1999Return made up to 17/01/99; no change of members
  • 363(287) ‐ Registered office changed on 24/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1998Full accounts made up to 30 April 1998 (12 pages)
17 November 1998Full accounts made up to 30 April 1998 (12 pages)
29 January 1998Return made up to 17/01/98; full list of members (6 pages)
29 January 1998Return made up to 17/01/98; full list of members (6 pages)
26 June 1997Ad 13/06/97--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages)
26 June 1997Nc inc already adjusted 13/06/97 (1 page)
26 June 1997Nc inc already adjusted 13/06/97 (1 page)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1997Ad 13/06/97--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Memorandum and Articles of Association (13 pages)
25 June 1997Memorandum and Articles of Association (13 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New director appointed (2 pages)
4 April 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
4 April 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
4 April 1997Registered office changed on 04/04/97 from: 13 victoria street aberdeen AB10 1XB (1 page)
4 April 1997Registered office changed on 04/04/97 from: 13 victoria street aberdeen AB10 1XB (1 page)
21 March 1997Partic of mort/charge * (6 pages)
21 March 1997Partic of mort/charge * (6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1997Registered office changed on 06/02/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Incorporation (16 pages)
17 January 1997Incorporation (16 pages)