Port Elphinstone
Inverurie
Aberdeenshire
AB51 3RN
Scotland
Director Name | Mr John Norman Macleod |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Assistant Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Lawrence Of Kemnay Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3RN Scotland |
Director Name | Mrs Carolyn Chalmers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(17 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Carol Anne Macleod |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(17 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2011(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Helen May Crighton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Oatlands Leschangie Kenmay Inverurie Aberdeenshire AB51 5PP Scotland |
Director Name | Ian Macrae Crighton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Oatlands Leschangie Kemnay Inverurie Aberdeenshire AB51 5PP Scotland |
Director Name | Norman Stewart John Crighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2005) |
Role | Aftersales Director |
Correspondence Address | 2 Daun Walk Kemnay Inverurie Grampian AB51 5JG Scotland |
Director Name | Elaine Margaret Pope |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2005) |
Role | Administrator |
Correspondence Address | Woodend Aberdeen Road Alford AB33 8DH Scotland |
Director Name | Mr Colin Nicolson MacDonald |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2009) |
Role | Sales Consultant |
Correspondence Address | 25 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2006) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
300k at £1 | Gcj LTD 99.49% Preference |
---|---|
1.6k at £1 | Gcj LTD 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,553 |
Cash | £87,182 |
Current Liabilities | £1,351,858 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
24 February 2011 | Delivered on: 1 March 2011 Persons entitled: International Motors Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 May 2008 | Delivered on: 28 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Balmedie service station, balmedie aberdeenshire ABN52107. Outstanding |
30 August 2005 | Delivered on: 1 September 2005 Persons entitled: Black Horse Limited 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 |
27 February 2004 | Delivered on: 8 March 2004 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles. Outstanding |
27 February 2004 | Delivered on: 8 March 2004 Persons entitled: Fce Bank 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 |
25 August 2000 | Delivered on: 7 September 2000 Persons entitled: The Royal Bank of 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 |
27 February 2004 | Delivered on: 8 March 2004 Satisfied on: 27 April 2005 Persons entitled: Black Horse Limited 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. Fully Satisfied |
22 August 2000 | Delivered on: 8 September 2000 Satisfied on: 27 April 2005 Persons entitled: Lloyds Udt 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 |
14 September 2023 | Satisfaction of charge 6 in full (4 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
31 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
25 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
7 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Director's details changed for John Norman Macleod on 4 August 2017 (2 pages) |
8 August 2017 | Director's details changed for John Norman Macleod on 4 August 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Appointment of Carol Macleod as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Carol Macleod as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Carolyn Chalmers as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Carolyn Chalmers as a director on 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
19 May 2011 | Registered office address changed from Elphinstone Road Port Elphinestone Inverurie AB51 3RN on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Elphinstone Road Port Elphinestone Inverurie AB51 3RN on 19 May 2011 (1 page) |
5 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 March 2011 | Alterations to floating charge 9 (7 pages) |
1 March 2011 | Alterations to floating charge 1 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 March 2011 | Alterations to floating charge 9 (7 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 March 2011 | Alterations to floating charge 1 (5 pages) |
25 February 2011 | Alterations to floating charge 6 (10 pages) |
25 February 2011 | Alterations to floating charge 6 (10 pages) |
25 February 2011 | Alterations to floating charge 5 (10 pages) |
25 February 2011 | Alterations to floating charge 5 (10 pages) |
25 October 2010 | Auditor's resignation (1 page) |
25 October 2010 | Auditor's resignation (1 page) |
29 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Norman Macleod on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Norman Macleod on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Norman Macleod on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 February 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
21 April 2009 | Director's change of particulars / gavin chalmers / 01/01/2009 (1 page) |
21 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / gavin chalmers / 01/01/2009 (1 page) |
3 March 2009 | Appointment terminated director colin macdonald (1 page) |
3 March 2009 | Appointment terminated director colin macdonald (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of debenture register (1 page) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
7 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
6 June 2007 | Alterations to a floating charge (5 pages) |
6 June 2007 | Alterations to a floating charge (5 pages) |
6 June 2007 | Alterations to a floating charge (5 pages) |
6 June 2007 | Alterations to a floating charge (5 pages) |
6 June 2007 | Alterations to a floating charge (5 pages) |
6 June 2007 | Alterations to a floating charge (5 pages) |
1 June 2007 | Alterations to a floating charge (5 pages) |
1 June 2007 | Alterations to a floating charge (5 pages) |
13 February 2007 | Alterations to a floating charge (9 pages) |
13 February 2007 | Alterations to a floating charge (9 pages) |
13 February 2007 | Alterations to a floating charge (9 pages) |
13 February 2007 | Alterations to a floating charge (9 pages) |
27 January 2007 | Alterations to a floating charge (5 pages) |
27 January 2007 | Alterations to a floating charge (5 pages) |
14 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 17/03/06; full list of members (2 pages) |
30 August 2006 | Return made up to 17/03/06; full list of members (2 pages) |
30 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
15 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 September 2005 | Alterations to a floating charge (5 pages) |
21 September 2005 | Alterations to a floating charge (5 pages) |
21 September 2005 | Alterations to a floating charge (5 pages) |
21 September 2005 | Alterations to a floating charge (5 pages) |
15 September 2005 | Alterations to a floating charge (8 pages) |
15 September 2005 | Alterations to a floating charge (8 pages) |
9 September 2005 | Alterations to a floating charge (5 pages) |
9 September 2005 | Alterations to a floating charge (5 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Return made up to 17/03/05; full list of members
|
11 July 2005 | Return made up to 17/03/05; full list of members
|
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
27 April 2005 | Dec mort/charge * (2 pages) |
27 April 2005 | Dec mort/charge * (2 pages) |
27 April 2005 | Dec mort/charge * (2 pages) |
27 April 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (1 page) |
8 April 2004 | Alterations to a floating charge (10 pages) |
8 April 2004 | Alterations to a floating charge (11 pages) |
8 April 2004 | Alterations to a floating charge (11 pages) |
8 April 2004 | Alterations to a floating charge (10 pages) |
8 March 2004 | Partic of mort/charge * (8 pages) |
8 March 2004 | Partic of mort/charge * (6 pages) |
8 March 2004 | Partic of mort/charge * (5 pages) |
8 March 2004 | Partic of mort/charge * (5 pages) |
8 March 2004 | Partic of mort/charge * (6 pages) |
8 March 2004 | Partic of mort/charge * (8 pages) |
3 March 2004 | Return made up to 17/03/04; full list of members (10 pages) |
3 March 2004 | Return made up to 17/03/04; full list of members (10 pages) |
25 February 2004 | Return made up to 17/03/03; full list of members; amend (9 pages) |
25 February 2004 | Return made up to 17/03/03; full list of members; amend (9 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (1 page) |
22 March 2003 | Return made up to 17/03/03; full list of members (9 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (9 pages) |
3 March 2003 | Alterations to a floating charge (8 pages) |
3 March 2003 | Alterations to a floating charge (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: aquithie road kemnay inverurie AB5 9PD (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: aquithie road kemnay inverurie AB5 9PD (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 17/03/02; full list of members (9 pages) |
7 May 2002 | Return made up to 17/03/02; full list of members (9 pages) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Nc inc already adjusted 23/01/02 (1 page) |
6 February 2002 | Particulars of contract relating to shares (4 pages) |
6 February 2002 | Ad 23/01/02--------- £ si 300000@1=300000 £ ic 1550/301550 (2 pages) |
6 February 2002 | Memorandum and Articles of Association (5 pages) |
6 February 2002 | Particulars of contract relating to shares (4 pages) |
6 February 2002 | Memorandum and Articles of Association (5 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Nc inc already adjusted 23/01/02 (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Ad 23/01/02--------- £ si 300000@1=300000 £ ic 1550/301550 (2 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: oatlands leschangie, kemnay inverurie aberdeenshire AB51 5PP (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: oatlands leschangie, kemnay inverurie aberdeenshire AB51 5PP (1 page) |
8 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Ad 08/08/00--------- £ si 550@1=550 £ ic 1000/1550 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Nc inc already adjusted 08/08/00 (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Ad 08/08/00--------- £ si 550@1=550 £ ic 1000/1550 (2 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Nc inc already adjusted 08/08/00 (1 page) |
10 August 2000 | Resolutions
|
4 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: aquithie road kemnay inverurie aberdeenshire AB51 5PD (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: aquithie road kemnay inverurie aberdeenshire AB51 5PD (1 page) |
4 April 2000 | Return made up to 17/03/00; full list of members (5 pages) |
4 April 2000 | Return made up to 17/03/00; full list of members (5 pages) |
26 June 1999 | Registered office changed on 26/06/99 from: 34 albyn place aberdeen AB10 1FW (1 page) |
26 June 1999 | Registered office changed on 26/06/99 from: 34 albyn place aberdeen AB10 1FW (1 page) |
15 June 1999 | Ad 26/05/99--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Ad 26/05/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
15 June 1999 | Ad 26/05/99--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Ad 26/05/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
25 May 1999 | Company name changed mountwest 224 LIMITED\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed mountwest 224 LIMITED\certificate issued on 26/05/99 (2 pages) |
17 March 1999 | Incorporation (18 pages) |
17 March 1999 | Incorporation (18 pages) |