Company NameThe Banffshire Partnership Ltd.
Company StatusActive
Company NumberSC201922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 1999(24 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMessrs Alexander George & Co
NationalityBritish
StatusCurrent
Appointed29 August 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleSolicitors
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameRobert Alexander Maddock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(8 years after company formation)
Appointment Duration16 years, 3 months
RoleAssistant Registrar
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMaureen Shearer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Ladysbridge Drive
Ladysbridge Village
Banff
Aberdeenshire
AB45 2LF
Scotland
Director NameMrs Sheena Mackinnon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleMidas Trainer
Country of ResidenceScotland
Correspondence AddressRivendell Souter Street
MacDuff
AB44 1PB
Scotland
Director NameMrs Dawn Gauld
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleHome Maker
Country of ResidenceScotland
Correspondence AddressSandineuk Seaview Road
Sandend
Banff
AB45 2UE
Scotland
Director NameMrs Christine Redford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2019(20 years after company formation)
Appointment Duration4 years, 3 months
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMrs Brenda Helen King
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2019(20 years after company formation)
Appointment Duration4 years, 3 months
RoleLibrarian
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameBarbara Margaret Downie
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMansfield
Whitehills
Banff
Aberdeenshire
AB45 2NA
Scotland
Director NameMr Herbert A.C.S Robertson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHavendale
Fordyce
Portsoy
Banffshire
AB45 2SJ
Scotland
Secretary NameBarbara Margaret Downie
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMansfield
Whitehills
Banff
Aberdeenshire
AB45 2NA
Scotland
Director NameMr Iain Walker Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 23 November 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameArthur Roy Stanley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2003)
RoleRetired
Correspondence Address64 Denside
Gardenstown
Banff
Aberdeenshire
AB45 3ZS
Scotland
Director NameCharles Martin Napier
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 May 2001)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address13a Knock Street
Whitehills
Banff
Banffshire
AB45 2NW
Scotland
Director NameIain William Bain
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 13 June 2002)
RolePhotographer
Correspondence Address17 West End
Whitehills
Banff
Aberdeenshire
AB45 2NL
Scotland
Director NameSarah-Jane Burkinshaw
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2002)
RoleHousewife
Correspondence AddressKinara, 33 Seafield Street
Banff
Banffshire
AB45 1ED
Scotland
Director NameBrian Michael Clifton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 13 June 2002)
RoleCompany Director
Correspondence Address67 School Hendry Street
Portsoy
Aberdeenshire
AB45 2RS
Scotland
Director NameRichard Anthony Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 13 June 2002)
RoleFinancial Advisor
Correspondence Address17 Scotstown
Banff
Banffshire
AB45 1LA
Scotland
Director NameStephen Wilson Forrest
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 13 June 2002)
RoleSchool Technician
Correspondence AddressGlenview Of Littlefield
Aberchirder
Huntly
Aberdeenshire
AB54 7PR
Scotland
Director NameStuart Geddes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 13 June 2002)
RoleFarmer
Correspondence AddressDallachy Farm
Boyndie
Banff
Banffshire
AB45 2LA
Scotland
Director NameJames Alexander Strachan McPherson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDunalastair 126 Gellymill Street
MacDuff
Banffshire
AB44 1XD
Scotland
Secretary NameSarah-Jane Burkinshaw
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2002)
RoleHousewife
Correspondence AddressKinara, 33 Seafield Street
Banff
Banffshire
AB45 1ED
Scotland
Director NameFrances Leece
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 2003)
RoleRetired
Correspondence AddressWester Whyntie
Boyndie
Banff
Banffshire
AB45 2LJ
Scotland
Director NameAlbert Hay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2006)
RoleStore Manager
Correspondence AddressAlpha Cottage
King Edward
Banff
Banffshire
AB45 3ND
Scotland
Director NameEdward Andrew Bruce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 March 2009)
RoleCompany Director
Correspondence Address12 Alvah Terrace
Banff
Banffshire
AB45 1BG
Scotland
Director NameRoger Maxwell Goodyear
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(3 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameAlexander Charles Duncan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(3 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 November 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameJohn Ross Balharry
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years after company formation)
Appointment Duration16 years, 7 months (resigned 24 July 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameCaroline Alexandra Patricia Seligman
NationalityBritish
StatusResigned
Appointed24 August 2004(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm Of Clunie
Clunie
Turriff
AB53 4GN
Scotland
Director NameMs Alison Mary Simpson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 25 April 2005)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence AddressBrankanentham Farm House
Sandend
Banff
Aberdeenshire
AB45 2UD
Scotland
Director NameCaroline Alexandra Patricia Seligman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameCllr Ian Winton Gray
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 June 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameDenis Askham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameDr Anne McArthur
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Aird Street
Portsoy
Aberdeenshire
AB45 2RB
Scotland
Director NameJanice Weir Laing
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cramond Terrace
Banff
Aberdeenshire
AB45 1BW
Scotland
Director NamePricilla Evelyn Gardner
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Park Road
Portsoy
Banff
Aberdeenshire
AB45 2PQ
Scotland

Contact

Websitebanffshirepartners.co.uk
Telephone01261 843598
Telephone regionBanff

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£232,766
Net Worth£237,050
Cash£181,517
Current Liabilities£14,556

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

14 November 2002Delivered on: 19 November 2002
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

Filing History

17 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
13 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
13 December 2022Director's details changed for Mrs Sheena Mackinnon on 22 November 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
18 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
11 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
14 August 2020Termination of appointment of John Ross Balharry as a director on 24 July 2020 (1 page)
14 July 2020Appointment of Mrs Brenda Helen King as a director on 8 December 2019 (2 pages)
14 July 2020Appointment of Mrs Christine Redford as a director on 8 December 2019 (2 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
9 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
21 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
19 November 2018Termination of appointment of Alexander Charles Duncan as a director on 12 November 2018 (1 page)
19 November 2018Appointment of Mrs Sheena Mackinnon as a director on 10 September 2018 (2 pages)
19 November 2018Appointment of Mrs Dawn Gauld as a director on 10 September 2018 (2 pages)
16 November 2018Termination of appointment of Mavis Mary Wise as a director on 12 November 2018 (1 page)
16 November 2018Termination of appointment of Pricilla Evelyn Gardner as a director on 12 November 2018 (1 page)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Termination of appointment of Janice Weir Laing as a director on 13 November 2017 (2 pages)
24 November 2017Termination of appointment of Janice Weir Laing as a director on 13 November 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
11 September 2017Appointment of Maureen Shearer as a director on 28 August 2017 (3 pages)
11 September 2017Appointment of Maureen Shearer as a director on 28 August 2017 (3 pages)
19 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
16 December 2016Termination of appointment of Anne Mcarthur as a director on 15 November 2016 (2 pages)
16 December 2016Termination of appointment of Roger Maxwell Goodyear as a director on 15 November 2016 (2 pages)
16 December 2016Termination of appointment of Anne Mcarthur as a director on 15 November 2016 (2 pages)
16 December 2016Termination of appointment of Roger Maxwell Goodyear as a director on 15 November 2016 (2 pages)
15 December 2016Termination of appointment of Richard John Waters as a director on 15 November 2016 (2 pages)
15 December 2016Termination of appointment of Richard John Waters as a director on 15 November 2016 (2 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2016Memorandum and Articles of Association (25 pages)
1 December 2016Statement of company's objects (2 pages)
1 December 2016Memorandum and Articles of Association (25 pages)
1 December 2016Statement of company's objects (2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2016Appointment of Richard John Waters as a director on 18 April 2016 (3 pages)
29 April 2016Appointment of Richard John Waters as a director on 18 April 2016 (3 pages)
4 December 2015Appointment of Pricilla Evelyn Gardner as a director on 23 November 2015 (3 pages)
4 December 2015Termination of appointment of Iain Walker Taylor as a director on 23 November 2015 (2 pages)
4 December 2015Appointment of Pricilla Evelyn Gardner as a director on 23 November 2015 (3 pages)
4 December 2015Appointment of Mavis Mary Wise as a director on 23 November 2015 (3 pages)
4 December 2015Termination of appointment of Iain Walker Taylor as a director on 23 November 2015 (2 pages)
4 December 2015Appointment of Mavis Mary Wise as a director on 23 November 2015 (3 pages)
4 December 2015Appointment of Janice Weir Laing as a director on 23 November 2015 (3 pages)
4 December 2015Appointment of Janice Weir Laing as a director on 23 November 2015 (3 pages)
1 December 2015Annual return made up to 23 November 2015 no member list (6 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
1 December 2015Annual return made up to 23 November 2015 no member list (6 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
12 August 2015Termination of appointment of Ian Winton Gray as a director on 16 June 2015 (2 pages)
12 August 2015Termination of appointment of Ian Winton Gray as a director on 16 June 2015 (2 pages)
28 November 2014Annual return made up to 23 November 2014 no member list (6 pages)
28 November 2014Annual return made up to 23 November 2014 no member list (6 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 November 2013Annual return made up to 23 November 2013 no member list (6 pages)
29 November 2013Annual return made up to 23 November 2013 no member list (6 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
3 December 2012Annual return made up to 23 November 2012 no member list (6 pages)
3 December 2012Annual return made up to 23 November 2012 no member list (6 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
13 June 2012Termination of appointment of Denis Askham as a director (2 pages)
13 June 2012Termination of appointment of Denis Askham as a director (2 pages)
4 January 2012Secretary's details changed for Messrs Alexander George & Co on 23 November 2011 (1 page)
4 January 2012Secretary's details changed for Messrs Alexander George & Co on 23 November 2011 (1 page)
4 January 2012Annual return made up to 23 November 2011 no member list (6 pages)
4 January 2012Annual return made up to 23 November 2011 no member list (6 pages)
24 October 2011Termination of appointment of Caroline Seligman as a director (2 pages)
24 October 2011Termination of appointment of Caroline Seligman as a director (2 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 July 2011Appointment of Dr Anne Mcarthur as a director (3 pages)
20 July 2011Appointment of Dr Anne Mcarthur as a director (3 pages)
6 January 2011Director's details changed for Denis Askham on 23 November 2010 (2 pages)
6 January 2011Secretary's details changed for Messrs Alexander George & Co on 23 November 2010 (2 pages)
6 January 2011Annual return made up to 23 November 2010 no member list (6 pages)
6 January 2011Director's details changed for Denis Askham on 23 November 2010 (2 pages)
6 January 2011Secretary's details changed for Messrs Alexander George & Co on 23 November 2010 (2 pages)
6 January 2011Annual return made up to 23 November 2010 no member list (6 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
13 October 2010Termination of appointment of Alexander West as a director (2 pages)
13 October 2010Termination of appointment of Alexander West as a director (2 pages)
2 June 2010Appointment of Denis Askham as a director (3 pages)
2 June 2010Appointment of Denis Askham as a director (3 pages)
28 January 2010Annual return made up to 23 November 2009 no member list (5 pages)
28 January 2010Annual return made up to 23 November 2009 no member list (5 pages)
27 January 2010Director's details changed for John Ross Balharry on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Caroline Alexandra Patricia Seligman on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Councillor Ian Winton Gray on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages)
27 January 2010Director's details changed for John Ross Balharry on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robert Alexander Maddock on 1 October 2009 (2 pages)
27 January 2010Director's details changed for John Ross Balharry on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Caroline Alexandra Patricia Seligman on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Councillor Ian Winton Gray on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Councillor Ian Winton Gray on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Caroline Alexandra Patricia Seligman on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Iain Walker Taylor on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Iain Walker Taylor on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Iain Walker Taylor on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Roger Maxwell Goodyear on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Roger Maxwell Goodyear on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Alexander Charles Duncan on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Roger Maxwell Goodyear on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robert Alexander Maddock on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robert Alexander Maddock on 1 October 2009 (2 pages)
13 January 2010Appointment of Alexander West as a director (3 pages)
13 January 2010Appointment of Alexander West as a director (3 pages)
1 December 2009Full accounts made up to 31 March 2009 (22 pages)
1 December 2009Termination of appointment of James Mcpherson as a director (2 pages)
1 December 2009Full accounts made up to 31 March 2009 (22 pages)
1 December 2009Termination of appointment of James Mcpherson as a director (2 pages)
12 March 2009Appointment terminated director edward bruce (1 page)
12 March 2009Appointment terminated director edward bruce (1 page)
18 December 2008Full accounts made up to 31 March 2008 (18 pages)
18 December 2008Full accounts made up to 31 March 2008 (18 pages)
8 December 2008Annual return made up to 23/11/08 (5 pages)
8 December 2008Annual return made up to 23/11/08 (5 pages)
5 September 2008Director appointed councillor ian winton gray (2 pages)
5 September 2008Director appointed councillor ian winton gray (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
13 December 2007Annual return made up to 23/11/07 (2 pages)
13 December 2007Annual return made up to 23/11/07 (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2006Annual return made up to 23/11/06 (3 pages)
21 December 2006Annual return made up to 23/11/06 (3 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 December 2005Annual return made up to 23/11/05 (7 pages)
6 December 2005Annual return made up to 23/11/05 (7 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 June 2005Registered office changed on 15/06/05 from: the mill office burnside street portsoy banff AB45 2QN (1 page)
15 June 2005Registered office changed on 15/06/05 from: the mill office burnside street portsoy banff AB45 2QN (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
13 January 2005Annual return made up to 23/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2005Annual return made up to 23/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 December 2003Annual return made up to 23/11/03 (6 pages)
10 December 2003Annual return made up to 23/11/03 (6 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 July 2003Registered office changed on 18/07/03 from: the harbour office 32 shore street macduff banffshire AB44 1TS (1 page)
18 July 2003Registered office changed on 18/07/03 from: the harbour office 32 shore street macduff banffshire AB44 1TS (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
2 December 2002Secretary resigned;director resigned (1 page)
2 December 2002Secretary resigned;director resigned (1 page)
28 November 2002Annual return made up to 23/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 November 2002Annual return made up to 23/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
19 November 2002Partic of mort/charge * (6 pages)
19 November 2002Partic of mort/charge * (6 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002Registered office changed on 14/03/02 from: the mill office burnside, portsoy banff banffshire AB45 2QN (1 page)
14 March 2002Registered office changed on 14/03/02 from: the mill office burnside, portsoy banff banffshire AB45 2QN (1 page)
25 January 2002Annual return made up to 23/11/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
25 January 2002Annual return made up to 23/11/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2001Annual return made up to 23/11/00
  • 363(287) ‐ Registered office changed on 18/01/01
(4 pages)
18 January 2001Annual return made up to 23/11/00
  • 363(287) ‐ Registered office changed on 18/01/01
(4 pages)
10 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
23 November 1999Incorporation (19 pages)
23 November 1999Incorporation (19 pages)