Aberdeen
AB25 2DZ
Scotland
Director Name | Anna Marie Jackson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen AB25 2DZ Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2020(21 years after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Allan James Smart |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 65 Anderson Drive Aberdeen AB1 6UA Scotland |
Secretary Name | Norma Mary Smart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Accountancy |
Correspondence Address | 65 Anderson Drive Aberdeen Aberdeenshire AB15 4UA Scotland |
Secretary Name | Norma Mary Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Accountancy |
Correspondence Address | 65 Anderson Drive Aberdeen Aberdeenshire AB15 4UA Scotland |
Director Name | Mrs Alison Norma Sellar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 May 2021) |
Role | C.E.O. |
Country of Residence | Scotland |
Correspondence Address | 1 Friarsfield Square Cults Aberdeen AB15 9PW Scotland |
Director Name | David Allan Smart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2006) |
Role | Business Development |
Correspondence Address | 28 Viewfield Road Aberdeen AB15 7XP Scotland |
Director Name | Philip Dear |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 61 Anderson Drive Aberdeen AB15 4UA Scotland |
Director Name | Steven David Cardno |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2007) |
Role | Financial Director |
Correspondence Address | 17 Conglass Drive Inverurie AB51 4LB Scotland |
Secretary Name | Steven David Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Financial Director |
Correspondence Address | 17 Conglass Drive Inverurie AB51 4LB Scotland |
Director Name | Mrs Julie Wright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2010) |
Role | Tax Manager |
Country of Residence | Scotland |
Correspondence Address | Bellevue 5 Old Road Huntly Aberdeenshire AB54 8DR Scotland |
Director Name | Mr Duncan Francis Christie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Wester Ord, Skene Aberdeen Aberdeenshire AB32 6SR Scotland |
Director Name | James Grant Mackay Richardson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2009) |
Role | Operations Director |
Correspondence Address | 20 Meadow Place Edinburgh EH9 1JR Scotland |
Director Name | John Andrew Rogers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 1 Oldfold Park Milltimber Aberdeen AB13 0JW Scotland |
Director Name | Mr Murray Strachan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 October 2009) |
Role | Investor, Consultant And Independent Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathearn House 294 Great Western Road Aberdeen AB10 6PL Scotland |
Director Name | Mr David James McPherson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 King James Place Perth Perthshire PH2 8AE Scotland |
Director Name | Sian Odgers |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 March 2020) |
Role | Business Services Director |
Country of Residence | Scotland |
Correspondence Address | 20 Kirk Crescent North Cults Aberdeen AB15 9RP Scotland |
Director Name | Karen Anne McLeod |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 September 2010) |
Role | Global Operations Director |
Country of Residence | Scotland |
Correspondence Address | 18 Carnie Gardens Elrick Westhill Aberdeenshire AB32 6HR Scotland |
Director Name | Mr Graham McKechnie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2023) |
Role | Global Tax Director |
Country of Residence | Scotland |
Correspondence Address | 11 Bankpark Grange Tranent EH33 1ER Scotland |
Director Name | Mr Stuart Clark |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 July 2012) |
Role | Head Of Operations |
Country of Residence | Scotland |
Correspondence Address | Rosemarkie House Station Road Ellon Aberdeenshire AB41 9AY Scotland |
Director Name | Miss Keren Jane Beveridge |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2013) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 25 Airyhall Avenue Aberdeen Aberdeenshire AB15 7QP Scotland |
Director Name | Mr Euan Wallace Sellar |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2021) |
Role | Global Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Friarsfield Square Cults Aberdeen AB15 9PW Scotland |
Director Name | Mr Lawson James Brackpool |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cults Business Park Station Road, Cults Aberdeen Grampian AB15 9PE Scotland |
Secretary Name | Mr Lawson James Brackpool |
---|---|
Status | Resigned |
Appointed | 27 February 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | Activpayroll Ltd. London House East London Street Edinburgh EH7 4BQ Scotland |
Director Name | Mr Jason Thomas Allen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen AB25 2DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 November 2019) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2019(20 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 January 2020) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Website | www.activpayroll.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 860800 |
Telephone region | Aberdeen |
Registered Address | First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen AB25 2DZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
4.2k at £1 | Alison N. Sellar 76.13% Ordinary B |
---|---|
314 at £1 | Sian Odgers 5.76% Ordinary A |
218 at £1 | Graham Mckechnie 4.00% Ordinary C |
769 at £1 | Euan Sellar 14.11% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,491,000 |
Gross Profit | £3,697,000 |
Net Worth | £2,166,000 |
Cash | £1,043,000 |
Current Liabilities | £1,322,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
23 April 2020 | Delivered on: 6 May 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
23 April 2020 | Delivered on: 6 May 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 6 February 2020 Persons entitled: Tenzing Private Equity LLP (As Security Agent) Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 6 February 2020 Persons entitled: Tenzing Private Equity LLP (As Security Agent) Classification: A registered charge Particulars: All freehold, leasehold and commonhold property, vehicles and other tangible moveable property and intellectual property (save for, in each case, any scottish assets) of the company from time to time as more fully described in the instrument. Outstanding |
24 January 2020 | Delivered on: 3 February 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Each Term is Defined in the Instrument)) Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
13 November 2001 | Delivered on: 22 November 2001 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 |
28 December 2023 | Group of companies' accounts made up to 31 March 2023 (38 pages) |
---|---|
30 October 2023 | Registered office address changed from 5 Cults Business Park Station Road, Cults Aberdeen Grampian AB15 9PE to First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen AB25 2DZ on 30 October 2023 (1 page) |
31 March 2023 | Termination of appointment of Graham Mckechnie as a director on 31 March 2023 (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
16 March 2023 | Appointment of Anna Marie Jackson as a director on 1 March 2023 (2 pages) |
28 September 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 September 2021 | Group of companies' accounts made up to 31 March 2021 (30 pages) |
18 August 2021 | Appointment of Mr Jason Thomas Allen as a director on 5 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Euan Wallace Sellar as a director on 28 May 2021 (1 page) |
10 August 2021 | Termination of appointment of Alison Norma Sellar as a director on 28 May 2021 (1 page) |
14 April 2021 | Cessation of Glas Trust Corporation Limited as a person with significant control on 19 March 2020 (1 page) |
14 April 2021 | Notification of Apex Bidco Limited as a person with significant control on 24 January 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
30 March 2021 | Cessation of Apex Bidco Limited as a person with significant control on 19 March 2020 (1 page) |
16 December 2020 | Termination of appointment of Lawson James Brackpool as a director on 2 October 2020 (1 page) |
7 December 2020 | Current accounting period extended from 30 March 2021 to 31 March 2021 (1 page) |
7 December 2020 | Appointment of Mr Nicholas Thomas Southwell as a director on 21 September 2020 (2 pages) |
31 July 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
6 May 2020 | Registration of charge SC1945370007, created on 23 April 2020 (28 pages) |
6 May 2020 | Registration of charge SC1945370008, created on 23 April 2020 (23 pages) |
20 April 2020 | Termination of appointment of Lawson James Brackpool as a secretary on 16 April 2020 (1 page) |
17 April 2020 | Register inspection address has been changed to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH (1 page) |
17 April 2020 | Register(s) moved to registered inspection location Exchange Tower, 19 Canning Street Edinburgh EH3 8EH (1 page) |
16 April 2020 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 April 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
23 March 2020 | Appointment of Mr Lawson James Brackpool as a secretary on 27 February 2020 (2 pages) |
20 March 2020 | Cessation of Euan Wallace Sellar as a person with significant control on 23 January 2020 (1 page) |
20 March 2020 | Notification of Apex Bidco Limited as a person with significant control on 24 January 2020 (2 pages) |
20 March 2020 | Notification of Glas Trust Corporation Limited as a person with significant control on 19 March 2020 (2 pages) |
20 March 2020 | Cessation of Alison Norma Sellar as a person with significant control on 23 January 2020 (1 page) |
4 March 2020 | Termination of appointment of Sian Odgers as a director on 4 March 2020 (1 page) |
12 February 2020 | Alterations to floating charge SC1945370006 (15 pages) |
12 February 2020 | Alterations to floating charge SC1945370005 (15 pages) |
6 February 2020 | Registration of charge SC1945370005, created on 24 January 2020 (67 pages) |
6 February 2020 | Change of share class name or designation (2 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Registration of charge SC1945370006, created on 24 January 2020 (20 pages) |
5 February 2020 | Alterations to floating charge SC1945370004 (14 pages) |
5 February 2020 | Alterations to floating charge SC1945370003 (14 pages) |
4 February 2020 | Resolutions
|
4 February 2020 | Purchase of own shares. (3 pages) |
4 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2020 | Termination of appointment of Mackinnons Solicitors Llp as a secretary on 22 January 2020 (1 page) |
4 February 2020 | Resolutions
|
4 February 2020 | Cancellation of shares. Statement of capital on 21 January 2020
|
4 February 2020 | Change of share class name or designation (2 pages) |
3 February 2020 | Registration of charge SC1945370004, created on 24 January 2020 (11 pages) |
30 January 2020 | Registration of charge SC1945370003, created on 24 January 2020 (18 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Change of share class name or designation (2 pages) |
29 November 2019 | Appointment of Mackinnons Solicitors Llp as a secretary on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Mackinnons as a secretary on 29 November 2019 (1 page) |
29 November 2019 | Change of details for Mrs Alison Norma Sellar as a person with significant control on 25 October 2018 (2 pages) |
1 July 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
28 March 2019 | Notification of Euan Wallace Sellar as a person with significant control on 25 October 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with updates (6 pages) |
17 January 2019 | Change of share class name or designation (2 pages) |
17 January 2019 | Resolutions
|
3 January 2019 | Appointment of Mr Lawson James Brackpool as a director on 3 January 2019 (2 pages) |
28 June 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
12 July 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
12 July 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
3 May 2017 | Director's details changed for Mr Graham Mckechnie on 7 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Euan Wallace Sellar as a director on 7 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
3 May 2017 | Appointment of Mr Euan Wallace Sellar as a director on 7 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Graham Mckechnie on 7 April 2017 (2 pages) |
8 August 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
8 August 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
5 August 2016 | Satisfaction of charge 1 in full (1 page) |
5 August 2016 | Satisfaction of charge 1 in full (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
6 May 2016 | Registration of charge SC1945370002, created on 3 May 2016 (19 pages) |
6 May 2016 | Registration of charge SC1945370002, created on 3 May 2016 (19 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
29 April 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Director's details changed for Mrs Alison Sellar on 30 June 2015 (2 pages) |
14 April 2016 | Director's details changed for Mrs Alison Sellar on 30 June 2015 (2 pages) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
9 July 2015 | Change of share class name or designation (2 pages) |
9 July 2015 | Change of share class name or designation (2 pages) |
6 July 2015 | Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 November 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
25 November 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
17 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Termination of appointment of Keren Beveridge as a director (1 page) |
7 March 2013 | Termination of appointment of Keren Beveridge as a director (1 page) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
20 July 2012 | Termination of appointment of Stuart Clark as a director (1 page) |
20 July 2012 | Termination of appointment of Stuart Clark as a director (1 page) |
18 April 2012 | Director's details changed for Mrs Alison Sellar on 1 April 2011 (2 pages) |
18 April 2012 | Director's details changed for Sian Odgers on 31 May 2011 (2 pages) |
18 April 2012 | Director's details changed for Mrs Alison Sellar on 1 April 2011 (2 pages) |
18 April 2012 | Director's details changed for Sian Odgers on 31 May 2011 (2 pages) |
18 April 2012 | Director's details changed for Mrs Alison Sellar on 1 April 2011 (2 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
7 December 2011 | Appointment of Mr Stuart Clark as a director (2 pages) |
7 December 2011 | Appointment of Mr Stuart Clark as a director (2 pages) |
7 December 2011 | Appointment of Miss Keren Jane Beveridge as a director (2 pages) |
7 December 2011 | Appointment of Miss Keren Jane Beveridge as a director (2 pages) |
20 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Termination of appointment of Karen Mcleod as a director (1 page) |
11 March 2011 | Termination of appointment of Karen Mcleod as a director (1 page) |
10 March 2011 | Full accounts made up to 31 March 2010 (22 pages) |
10 March 2011 | Full accounts made up to 31 March 2010 (22 pages) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
14 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (10 pages) |
14 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (10 pages) |
4 May 2010 | Director's details changed for Alison Smith on 23 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Allan James Smart on 23 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Alison Smith on 6 June 2009 (2 pages) |
4 May 2010 | Director's details changed for Alison Smith on 23 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mackinnons on 23 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mackinnons on 23 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Alison Smith on 6 June 2009 (2 pages) |
4 May 2010 | Director's details changed for Alison Smith on 6 June 2009 (2 pages) |
4 May 2010 | Director's details changed for Allan James Smart on 23 March 2010 (2 pages) |
13 April 2010 | Termination of appointment of Allan Smart as a director (1 page) |
13 April 2010 | Termination of appointment of Allan Smart as a director (1 page) |
8 April 2010 | Statement of capital following an allotment of shares on 26 August 2009
|
8 April 2010 | Statement of capital following an allotment of shares on 26 August 2009
|
2 March 2010 | Termination of appointment of Julie Wright as a director (1 page) |
2 March 2010 | Termination of appointment of Julie Wright as a director (1 page) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
6 January 2010 | Appointment of Mr Graham Mckechnie as a director (2 pages) |
6 January 2010 | Appointment of Sian Odgers as a director (2 pages) |
6 January 2010 | Appointment of Karen Anne Mcleod as a director (2 pages) |
6 January 2010 | Appointment of Mr Graham Mckechnie as a director (2 pages) |
6 January 2010 | Appointment of Karen Anne Mcleod as a director (2 pages) |
6 January 2010 | Appointment of Sian Odgers as a director (2 pages) |
10 December 2009 | Termination of appointment of Norma Smart as a director (1 page) |
10 December 2009 | Termination of appointment of Norma Smart as a director (1 page) |
12 October 2009 | Termination of appointment of David Mcpherson as a director (1 page) |
12 October 2009 | Termination of appointment of Murray Strachan as a director (1 page) |
12 October 2009 | Termination of appointment of Murray Strachan as a director (1 page) |
12 October 2009 | Termination of appointment of David Mcpherson as a director (1 page) |
15 June 2009 | Ad 27/03/09\gbp si 159@1=159\gbp ic 4592/4751\ (2 pages) |
15 June 2009 | Particulars of contract relating to shares (2 pages) |
15 June 2009 | Ad 27/03/09\gbp si 159@1=159\gbp ic 4592/4751\ (2 pages) |
15 June 2009 | Particulars of contract relating to shares (2 pages) |
2 June 2009 | Form 391-25/05/09 (1 page) |
2 June 2009 | Form 391-25/05/09 (1 page) |
28 May 2009 | Director appointed murray strachan (2 pages) |
28 May 2009 | Director appointed david mcpherson (1 page) |
28 May 2009 | Director appointed murray strachan (2 pages) |
28 May 2009 | Director appointed david mcpherson (1 page) |
27 May 2009 | Appointment terminated director james richardson (1 page) |
27 May 2009 | Appointment terminated director james richardson (1 page) |
22 April 2009 | Director's change of particulars / allan smart / 09/03/2009 (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
22 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
22 April 2009 | Director's change of particulars / allan smart / 09/03/2009 (1 page) |
8 April 2009 | Appointment terminated secretary norma smart (1 page) |
8 April 2009 | Secretary appointed mackinnons (1 page) |
8 April 2009 | Appointment terminated secretary norma smart (1 page) |
8 April 2009 | Secretary appointed mackinnons (1 page) |
16 March 2009 | Memorandum and Articles of Association (12 pages) |
16 March 2009 | Memorandum and Articles of Association (12 pages) |
9 March 2009 | Appointment terminated director philip dear (1 page) |
9 March 2009 | Appointment terminated director philip dear (1 page) |
9 March 2009 | Appointment terminated director john rogers (1 page) |
9 March 2009 | Appointment terminated director john rogers (1 page) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
31 December 2008 | Director appointed john rogers (2 pages) |
31 December 2008 | Director appointed john rogers (2 pages) |
3 December 2008 | Appointment terminated director duncan christie (1 page) |
3 December 2008 | Appointment terminated director duncan christie (1 page) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
15 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
15 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
14 April 2008 | Ad 01/11/07\gbp si 92@1=92\gbp ic 4592/4684\ (2 pages) |
14 April 2008 | Ad 01/11/07\gbp si 92@1=92\gbp ic 4592/4684\ (2 pages) |
17 December 2007 | Ad 01/06/06-31/03/07 £ si 92@1 (2 pages) |
17 December 2007 | Statement of affairs (10 pages) |
17 December 2007 | Statement of affairs (10 pages) |
17 December 2007 | Ad 01/06/06-31/03/07 £ si 92@1 (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 23/03/04; full list of members (9 pages) |
22 March 2004 | Return made up to 23/03/04; full list of members (9 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
26 February 2003 | Ad 24/03/02--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages) |
26 February 2003 | Ad 24/03/02--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Nc inc already adjusted 24/03/02 (1 page) |
24 February 2003 | Nc inc already adjusted 24/03/02 (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
22 November 2001 | Partic of mort/charge * (6 pages) |
22 November 2001 | Partic of mort/charge * (6 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 65 anderson drive aberdeen AB15 4UA (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 65 anderson drive, aberdeen, AB15 4UA (1 page) |
9 October 2001 | Company name changed gbb accounting LIMITED\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed gbb accounting LIMITED\certificate issued on 09/10/01 (2 pages) |
19 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 August 2000 | Resolutions
|
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 August 2000 | Resolutions
|
27 March 2000 | Return made up to 23/03/00; full list of members
|
27 March 2000 | Return made up to 23/03/00; full list of members
|
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: 65 anderson drive, aberdeen, AB15 4UA (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: 65 anderson drive aberdeen AB15 4UA (1 page) |
23 March 1999 | Incorporation (16 pages) |
23 March 1999 | Incorporation (16 pages) |