Rothes
Aberlour
Banffshire
AB38 7BQ
Scotland
Director Name | Mr Desmond George Hay Johnston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 October 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Community Care Organiser Telecare Telehealth |
Country of Residence | Scotland |
Correspondence Address | 42 Land Street Rothes Aberlour AB38 7BA Scotland |
Director Name | Ms Diane Fay Hampton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 77 High Street High Street Rothes Aberlour AB38 7AY Scotland |
Director Name | Ms Gillian Innes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | 99 High Street Rothes Aberlour AB38 7AY Scotland |
Secretary Name | Ms Diane Fay Hampton |
---|---|
Status | Current |
Appointed | 01 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 77 High Street High Street Rothes Aberlour AB38 7AY Scotland |
Director Name | Pearl Barbara Paul |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Community Agent |
Country of Residence | Scotland |
Correspondence Address | 56 Land Street Rothes Aberlour Banffshire AB38 7BB Scotland |
Director Name | Helen Rebecca Catherine Ross |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 33 High St Rothes Aberlour Banffshire AB38 7AU Scotland |
Secretary Name | Pearl Barbara Paul |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 56 Land Street Rothes Aberlour Banffshire AB38 7BB Scotland |
Director Name | Jean Allan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Land Street Rothes AB38 7BA Scotland |
Director Name | John Provan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2001) |
Role | Engineer |
Correspondence Address | 77 New Street Rothes Aberlour Banffshire AB38 7BJ Scotland |
Director Name | Moira Ewen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | The Anchorage, 34 High Street Rothes Aberlour Banffshire AB38 7AY Scotland |
Director Name | Miss Margaret McTavish Burgess |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 2003) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 18 Breich Street Rothes Aberlour Banffshire AB38 7BT Scotland |
Director Name | Raymond Edward Johnston |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2020) |
Role | Counter Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 27 Provost Christie Drive Rothes AB38 7BX Scotland |
Director Name | Gordon Bremner |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 October 2014) |
Role | Process Operator |
Country of Residence | Scotland |
Correspondence Address | 38 High Street Rothes AB38 7AY Scotland |
Director Name | Jean Grimshaw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 October 2014) |
Role | Chiropodist/Selfemployed |
Country of Residence | Scotland |
Correspondence Address | 23 Green Street Rothes AB38 7BD Scotland |
Director Name | Mr Hamish McBain |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Green Street Rothes AB38 7BD Scotland |
Director Name | Heather Ewen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2005) |
Role | Housewife |
Correspondence Address | 85 High Street Rothes AB38 7AY Scotland |
Secretary Name | Garry George Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 February 2013) |
Role | Self Employed Stonemason |
Correspondence Address | 51 High Street Rothes Aberlour Banffshire AB38 7AY Scotland |
Secretary Name | Mrs Patricia Fraser Flynn |
---|---|
Status | Resigned |
Appointed | 26 February 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2014) |
Role | Company Director |
Correspondence Address | 46/48 New Street Rothes Aberlour Banffshire AB38 7BJ Scotland |
Director Name | Ms Elidh Myrvang Brown |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 October 2015) |
Role | Third Sector Coordinator |
Country of Residence | Scotland |
Correspondence Address | 39 High Street Archiestown Aberlour Banffshire AB38 7QZ Scotland |
Director Name | Mrs Stephanie Joanna Allsop |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 October 2015) |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | 22 School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland |
Director Name | Mrs Louise Margaret Laing |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2021) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 51 High Street Rothes Aberlour Banffshire AB38 7AY Scotland |
Director Name | Mrs Kaz Lin Malolm |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2016) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 44 New Street Rothes Aberlour Banffshire AB38 7BQ Scotland |
Director Name | Ms Frances-Anne Shaw |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2016) |
Role | Distillery Employee |
Country of Residence | Scotland |
Correspondence Address | 13 Land Street Rothes Aberlour Banffshire AB38 7BA Scotland |
Director Name | Mrs Michelle Esther Ness |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 October 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 7 Forsyth Avenue Rothes Aberlour Banffshire AB38 7BE Scotland |
Secretary Name | Mrs Kim Elaine Sheed |
---|---|
Status | Resigned |
Appointed | 14 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | 46/48 New Street Rothes Aberlour Banffshire AB38 7BJ Scotland |
Director Name | Mrs Patricia Fraser Flynn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2015(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2016) |
Role | Accounts Administrator |
Country of Residence | Scotland |
Correspondence Address | 7 Spey Drive Rothes Aberlour Banffshire AB38 7BY Scotland |
Secretary Name | Mrs Jan Stewart |
---|---|
Status | Resigned |
Appointed | 12 October 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 46/48 New Street Rothes Aberlour Banffshire AB38 7BJ Scotland |
Secretary Name | Mrs Michelle Esther Ness |
---|---|
Status | Resigned |
Appointed | 21 December 2015(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | 46/48 New Street Rothes Aberlour Banffshire AB38 7BJ Scotland |
Director Name | Mrs Kim Elaine Sheed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 April 2017) |
Role | Hotel Receptionist |
Country of Residence | Scotland |
Correspondence Address | 21 Provost Christie Drive Rothes Aberlour AB38 7BX Scotland |
Secretary Name | Mrs Kim Elaine Sheed |
---|---|
Status | Resigned |
Appointed | 10 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | 21 Provost Christie Drive Rothes Aberlour AB38 7BX Scotland |
Director Name | Mr Steven Stewart Allan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 44 Land Street Rothes Aberlour AB38 7BA Scotland |
Secretary Name | Ms Louise Nicol |
---|---|
Status | Resigned |
Appointed | 08 October 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 46/48 New Street Rothes Aberlour Banffshire AB38 7BJ Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01340 831578 |
---|---|
Telephone region | Craigellachie |
Registered Address | 46/48 New Street Rothes Aberlour Banffshire AB38 7BJ Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Year | 2014 |
---|---|
Turnover | £52,014 |
Net Worth | £291,850 |
Cash | £16,600 |
Current Liabilities | £520 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
12 January 2023 | Notification of Diane Fay Hampton as a person with significant control on 1 September 2021 (2 pages) |
12 January 2023 | Notification of Gillian Innes as a person with significant control on 1 September 2021 (2 pages) |
12 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
12 January 2023 | Appointment of Ms Diane Fay Hampton as a secretary on 1 September 2021 (2 pages) |
9 January 2023 | Cessation of Louise Margaret Laing as a person with significant control on 1 September 2021 (1 page) |
9 January 2023 | Termination of appointment of Louise Nicol as a secretary on 1 September 2021 (1 page) |
4 July 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
23 December 2021 | Termination of appointment of Steven Stewart Allan as a director on 19 May 2021 (1 page) |
2 November 2021 | Termination of appointment of Louise Margaret Laing as a director on 1 September 2021 (1 page) |
2 November 2021 | Appointment of Diane Fay Hampton as a director on 1 September 2021 (2 pages) |
2 November 2021 | Appointment of Gillian Innes as a director on 1 September 2021 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
26 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 October 2020 | Cessation of Raymond Edward Johnston as a person with significant control on 20 February 2020 (1 page) |
14 October 2020 | Appointment of Ms Louise Nicol as a secretary on 8 October 2019 (2 pages) |
14 October 2020 | Termination of appointment of Pauline Younie as a director on 17 August 2020 (1 page) |
14 October 2020 | Termination of appointment of Raymond Edward Johnston as a director on 20 February 2020 (1 page) |
24 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Michelle Esther Ness as a director on 8 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Michelle Esther Ness as a secretary on 8 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Claire Michelle Smith as a director on 8 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Steven Stewart Allan as a director on 8 October 2019 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
31 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
24 June 2018 | Termination of appointment of Kim Elaine Sheed as a secretary on 12 June 2018 (1 page) |
30 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 April 2017 | Appointment of Mrs Kim Elaine Sheed as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Kim Elaine Sheed as a director on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Kim Elaine Sheed as a secretary on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Kim Elaine Sheed as a director on 10 April 2017 (1 page) |
1 April 2017 | Appointment of Mrs Kim Elaine Sheed as a director on 21 March 2017 (2 pages) |
1 April 2017 | Appointment of Mrs Kim Elaine Sheed as a director on 21 March 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
9 November 2016 | Appointment of Mr Desmond George Hay Johnston as a director on 25 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Desmond George Hay Johnston as a director on 25 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Frances-Anne Shaw as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Frances-Anne Shaw as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Patricia Fraser Flynn as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Patricia Fraser Flynn as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Kaz Lin Malolm as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Kaz Lin Malolm as a director on 1 November 2016 (1 page) |
16 February 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
16 February 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
24 December 2015 | Annual return made up to 23 December 2015 no member list (10 pages) |
24 December 2015 | Annual return made up to 23 December 2015 no member list (10 pages) |
23 December 2015 | Appointment of Mrs Michelle Esther Ness as a secretary on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Michelle Esther Ness as a secretary on 21 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jan Stewart as a secretary on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jan Stewart as a secretary on 21 December 2015 (1 page) |
19 October 2015 | Termination of appointment of Elidh Myrvang Brown as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Elidh Myrvang Brown as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Kim Elaine Sheed as a secretary on 12 October 2015 (1 page) |
19 October 2015 | Appointment of Mrs Jan Stewart as a secretary on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Stephanie Joanna Allsop as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Kim Elaine Sheed as a secretary on 12 October 2015 (1 page) |
19 October 2015 | Appointment of Mrs Jan Stewart as a secretary on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Stephanie Joanna Allsop as a director on 12 October 2015 (1 page) |
13 March 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
13 March 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
19 February 2015 | Appointment of Mrs Patricia Fraser Flynn as a director on 5 January 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Patricia Fraser Flynn as a director on 5 January 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Patricia Fraser Flynn as a director on 5 January 2015 (2 pages) |
17 December 2014 | Annual return made up to 16 December 2014 no member list (11 pages) |
17 December 2014 | Annual return made up to 16 December 2014 no member list (11 pages) |
30 October 2014 | Director's details changed for Mrs Michelle Esther Ness on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Kaz Lin Malolm on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Kaz Lin Malolm on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Michelle Esther Ness on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Pauline Younie as a director on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Elidh Myrvang Brown as a director on 14 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Raymond Edward Johnston on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Elidh Myrvang Brown as a director on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Frances-Anne Shaw as a director on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Pauline Younie as a director on 14 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Raymond Edward Johnston on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Ms Frances-Anne Shaw as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Neil Slessor as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Michelle Esther Ness as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Kim Elaine Sheed as a secretary on 14 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Jean Grimshaw as a director on 14 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Michelle Esther Ness as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Kim Elaine Sheed as a secretary on 14 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gordon Bremner as a director on 14 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Patricia Fraser Flynn as a secretary on 14 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Stephanie Joanna Allsop as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Claire Michelle Smith as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Kaz Lin Malolm as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Louise Margaret Laing as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Stephanie Joanna Allsop as a director on 14 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gordon Bremner as a director on 14 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Louise Margaret Laing as a director on 14 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Jean Grimshaw as a director on 14 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Claire Michelle Smith as a director on 14 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Hamish Mcbain as a director on 14 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Kaz Lin Malolm as a director on 14 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Neil Slessor as a director on 14 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Hamish Mcbain as a director on 14 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Patricia Fraser Flynn as a secretary on 14 October 2014 (1 page) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
27 December 2013 | Annual return made up to 16 December 2013 no member list (5 pages) |
27 December 2013 | Annual return made up to 16 December 2013 no member list (5 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
27 February 2013 | Appointment of Mrs Patricia Fraser Flynn as a secretary (1 page) |
27 February 2013 | Termination of appointment of Garry Laing as a secretary (1 page) |
27 February 2013 | Termination of appointment of Garry Laing as a secretary (1 page) |
27 February 2013 | Appointment of Mrs Patricia Fraser Flynn as a secretary (1 page) |
2 January 2013 | Annual return made up to 16 December 2012 no member list (6 pages) |
2 January 2013 | Secretary's details changed for Garry George Laing on 1 October 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Garry George Laing on 1 October 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Garry George Laing on 1 October 2012 (2 pages) |
2 January 2013 | Annual return made up to 16 December 2012 no member list (6 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
28 December 2011 | Annual return made up to 16 December 2011 no member list (6 pages) |
28 December 2011 | Annual return made up to 16 December 2011 no member list (6 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
31 December 2010 | Annual return made up to 16 December 2010 no member list (6 pages) |
31 December 2010 | Annual return made up to 16 December 2010 no member list (6 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 December 2009 | Director's details changed for Gordon Bremner on 16 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 16 December 2009 no member list (4 pages) |
30 December 2009 | Director's details changed for Jean Grimshaw on 16 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Raymond Edward Johnston on 16 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Hamish Mcbain on 16 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Hamish Mcbain on 16 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 16 December 2009 no member list (4 pages) |
30 December 2009 | Director's details changed for Gordon Bremner on 16 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Raymond Edward Johnston on 16 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Jean Grimshaw on 16 December 2009 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 December 2008 | Annual return made up to 16/12/08 (3 pages) |
24 December 2008 | Annual return made up to 16/12/08 (3 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 December 2007 | Annual return made up to 16/12/07 (2 pages) |
27 December 2007 | Annual return made up to 16/12/07 (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Annual return made up to 16/12/06 (2 pages) |
20 December 2006 | Annual return made up to 16/12/06 (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 December 2005 | Annual return made up to 16/12/05
|
19 December 2005 | Annual return made up to 16/12/05
|
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 January 2005 | Annual return made up to 16/12/04
|
6 January 2005 | Annual return made up to 16/12/04
|
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 March 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Annual return made up to 16/12/03
|
1 March 2004 | Annual return made up to 16/12/03
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
20 December 2002 | Annual return made up to 16/12/02 (5 pages) |
20 December 2002 | Annual return made up to 16/12/02 (5 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 December 2001 | Annual return made up to 16/12/01
|
6 December 2001 | Annual return made up to 16/12/01
|
9 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 December 2000 | Annual return made up to 16/12/00 (5 pages) |
21 December 2000 | Annual return made up to 16/12/00 (5 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 April 2000 | Annual return made up to 16/12/99 (4 pages) |
18 April 2000 | Annual return made up to 16/12/99 (4 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
16 December 1998 | Incorporation (18 pages) |
16 December 1998 | Incorporation (18 pages) |