Dyce
Aberdeen
AB21 0BR
Scotland
Director Name | Mr Mark Johnstone Walker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Secretary Name | Mrs Sharon Mary Jocelyn Mackie |
---|---|
Status | Current |
Appointed | 31 July 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Mr Halle Aslaksen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 February 2020(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Aibp, Building 3, Level 1 Dyce Drive Dyce Aberdeen AB21 0BR Scotland |
Director Name | Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Search Manager |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Douglas Campbell Garrick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Secretary Name | Mr Douglas Campbell Garrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Jack Norman Johnston |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fonthill Terrace Aberdeen Aberdeenshire AB11 7UR Scotland |
Director Name | David Steven Garrick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Alister James Kirkness |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bruce House St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Mr Alan James Pearson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AA Scotland |
Secretary Name | Mr George Graeme Park |
---|---|
Status | Resigned |
Appointed | 08 August 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Ronald Laurance Garrick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Dacvid Stephen Garrick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mr Antony John Branch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadfold House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2007) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | twma.co.uk |
---|---|
Telephone | 01224 222520 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,613,875 |
Gross Profit | £6,297,275 |
Net Worth | £6,354,914 |
Cash | £177,714 |
Current Liabilities | £6,502,060 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
15 April 2008 | Delivered on: 23 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of any land lying to the west of broadfold road, bridge of don, aberdeen. Outstanding |
---|---|
15 April 2008 | Delivered on: 23 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land lying towards the west of broadfold road, bridge of don, aberdeen ABN96134. Outstanding |
19 October 2005 | Delivered on: 22 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Voe to tingwall at vatster, laxfirth, shetland. Outstanding |
28 September 2005 | Delivered on: 4 October 2005 Persons entitled: The Royal Bank of Scotland Commercial Services 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. Outstanding |
12 September 2005 | Delivered on: 15 September 2005 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 |
9 May 2017 | Delivered on: 16 May 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: All and whole the tenant's interest under the lease of that area or piece of ground extending to 8.52 acres at greenbank road, aberdeen, between corporation of the city of aberdeen and claben limited recorded in the division of the general register of sasines applicable to the county of kincardine on 5 may 1971, and which interest is registered under the land register of scotland under title number KNC21939. Outstanding |
3 May 2017 | Delivered on: 10 May 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
3 May 2017 | Delivered on: 9 May 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
3 May 2017 | Delivered on: 9 May 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
24 April 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 February 2012 | Delivered on: 15 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground extending to 8.52 acres at greenbank road aberdeen please see form for more details. Outstanding |
16 October 2009 | Delivered on: 29 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 12 dales industrial estate peterhead aberdeenshire. Outstanding |
19 May 2009 | Delivered on: 29 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The other debts and all the non-vesting debts including , for the avoidance of doubt, all payments made and monies received in respect thereof. Outstanding |
14 May 2002 | Delivered on: 24 May 2002 Satisfied on: 10 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying to the west of the public road leading from voe to yingwall at vaster, laxfirth in the parish of tingwall and shetland islands area extending to 0.202 hectares. Fully Satisfied |
14 May 2002 | Delivered on: 21 May 2002 Satisfied on: 10 November 2005 Persons entitled: Shetland Development Trust Classification: Standard security Secured details: £102,248.27. Particulars: 0.202HA at vatster, laxfirth & tenants interest in the lease over subjects at graven,shetland. Fully Satisfied |
13 March 2002 | Delivered on: 25 March 2002 Satisfied on: 10 November 2005 Persons entitled: Shetland Development Trust 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 |
15 May 2000 | Delivered on: 24 May 2000 Satisfied on: 10 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Registered office address changed from Broadfold House Broadfold Road Bridge of Don Aberdeen AB23 8EE to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 3 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Halle Aslaksen on 23 October 2020 (2 pages) |
2 November 2020 | Secretary's details changed for Mrs Sharon Mary Jocelyn Mackie on 23 October 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Joseph Adam Connolly on 23 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Mark Johnstone Walker on 23 October 2020 (2 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (44 pages) |
7 February 2020 | Appointment of Mr Halle Aslaksen as a director on 1 February 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
2 August 2019 | Appointment of Mrs Sharon Mary Jocelyn Mackie as a secretary on 31 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of George Graeme Park as a secretary on 31 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Mark Johnstone Walker as a director on 31 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of George Graeme Park as a director on 31 July 2019 (1 page) |
2 August 2019 | Termination of appointment of Antony John Branch as a director on 31 July 2019 (1 page) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
25 July 2018 | Appointment of Mr Antony John Branch as a director on 20 June 2018 (2 pages) |
25 July 2018 | Termination of appointment of Ronald Laurance Garrick as a director on 20 June 2018 (1 page) |
25 July 2018 | Termination of appointment of Dacvid Stephen Garrick as a director on 20 June 2018 (1 page) |
25 July 2018 | Appointment of Mr George Graeme Park as a director on 20 June 2018 (2 pages) |
25 July 2018 | Termination of appointment of David Steven Garrick as a director on 20 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Dacvid Stephen Garrick as a director on 30 April 2018 (2 pages) |
8 June 2018 | Appointment of Mr David Steven Garrick as a director on 30 April 2018 (2 pages) |
8 June 2018 | Appointment of Mr Ronald Laurance Garrick as a director on 30 April 2018 (2 pages) |
7 June 2018 | Termination of appointment of David Steven Garrick as a director on 30 April 2018 (1 page) |
7 June 2018 | Termination of appointment of Ronald Laurance Garrick as a director on 30 April 2018 (1 page) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 August 2017 | Termination of appointment of Douglas Campbell Garrick as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Douglas Campbell Garrick as a director on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Joseph Adam Connolly as a director on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr George Graeme Park as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Douglas Campbell Garrick as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr George Graeme Park as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Douglas Campbell Garrick as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Joseph Adam Connolly as a director on 8 August 2017 (2 pages) |
16 May 2017 | Registration of charge SC2030640017, created on 9 May 2017 (9 pages) |
16 May 2017 | Registration of charge SC2030640017, created on 9 May 2017 (9 pages) |
10 May 2017 | Registration of charge SC2030640016, created on 3 May 2017 (16 pages) |
10 May 2017 | Registration of charge SC2030640016, created on 3 May 2017 (16 pages) |
9 May 2017 | Registration of charge SC2030640015, created on 3 May 2017 (17 pages) |
9 May 2017 | Registration of charge SC2030640014, created on 3 May 2017 (21 pages) |
9 May 2017 | Registration of charge SC2030640014, created on 3 May 2017 (21 pages) |
9 May 2017 | Registration of charge SC2030640015, created on 3 May 2017 (17 pages) |
5 May 2017 | Satisfaction of charge 5 in full (4 pages) |
5 May 2017 | Satisfaction of charge 5 in full (4 pages) |
5 May 2017 | Satisfaction of charge 7 in full (4 pages) |
5 May 2017 | Satisfaction of charge 12 in full (4 pages) |
5 May 2017 | Satisfaction of charge SC2030640013 in full (4 pages) |
5 May 2017 | Satisfaction of charge 12 in full (4 pages) |
5 May 2017 | Satisfaction of charge SC2030640013 in full (4 pages) |
5 May 2017 | Satisfaction of charge 7 in full (4 pages) |
13 April 2017 | Satisfaction of charge 6 in full (4 pages) |
13 April 2017 | Satisfaction of charge 6 in full (4 pages) |
13 April 2017 | Satisfaction of charge 10 in full (4 pages) |
13 April 2017 | Satisfaction of charge 10 in full (4 pages) |
29 March 2017 | Satisfaction of charge 11 in full (4 pages) |
29 March 2017 | Satisfaction of charge 11 in full (4 pages) |
19 January 2017 | Satisfaction of charge 8 in full (4 pages) |
19 January 2017 | Satisfaction of charge 8 in full (4 pages) |
19 January 2017 | Satisfaction of charge 9 in full (4 pages) |
19 January 2017 | Satisfaction of charge 9 in full (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 May 2014 | Registration of charge 2030640013 (18 pages) |
2 May 2014 | Registration of charge 2030640013 (18 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
3 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 April 2012 | Alterations to floating charge 5 (5 pages) |
4 April 2012 | Alterations to floating charge 10 (5 pages) |
4 April 2012 | Alterations to floating charge 5 (5 pages) |
4 April 2012 | Alterations to floating charge 10 (5 pages) |
6 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
10 November 2011 | Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page) |
10 November 2011 | Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Douglas Campbell Garrick on 1 November 2011 (1 page) |
10 November 2011 | Director's details changed for David Steven Garrick on 2 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages) |
10 November 2011 | Director's details changed for David Steven Garrick on 2 November 2011 (2 pages) |
10 November 2011 | Director's details changed for David Steven Garrick on 2 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Douglas Campbell Garrick on 1 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Ronald Laurance Garrick on 1 November 2011 (2 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Statement of company's objects (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
9 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Registered office address changed from Greenbank Road East Tullos Aberdeen AB12 3BQ on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Greenbank Road East Tullos Aberdeen AB12 3BQ on 13 November 2009 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 July 2009 | Appointment terminated director alister kirkness (1 page) |
13 July 2009 | Appointment terminated director alister kirkness (1 page) |
29 June 2009 | Appointment terminated director alan pearson (1 page) |
29 June 2009 | Appointment terminated director alan pearson (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
16 July 2008 | Accounts for a medium company made up to 31 December 2007 (25 pages) |
16 July 2008 | Accounts for a medium company made up to 31 December 2007 (25 pages) |
12 June 2008 | Director appointed alan pearson (2 pages) |
12 June 2008 | Director appointed alan pearson (2 pages) |
2 May 2008 | Duplicate mortgage certificatecharge no:9 (3 pages) |
2 May 2008 | Duplicate mortgage certificatecharge no:9 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
13 July 2007 | Application for reregistration from PLC to private (2 pages) |
13 July 2007 | Application for reregistration from PLC to private (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 July 2007 | Re-registration of Memorandum and Articles (8 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 July 2007 | Re-registration of Memorandum and Articles (8 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
24 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
24 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
30 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
4 September 2006 | Full accounts made up to 30 June 2005 (25 pages) |
4 September 2006 | Full accounts made up to 30 June 2005 (25 pages) |
11 April 2006 | Return made up to 18/01/06; full list of members (4 pages) |
11 April 2006 | Return made up to 18/01/06; full list of members (4 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: greenbank road east tullos industrial estate aberdeen aberdeenshire AB12 3BQ (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: greenbank road east tullos industrial estate aberdeen aberdeenshire AB12 3BQ (1 page) |
26 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
26 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Alterations to a floating charge (5 pages) |
21 October 2005 | Alterations to a floating charge (5 pages) |
20 October 2005 | Alterations to a floating charge (5 pages) |
20 October 2005 | Alterations to a floating charge (5 pages) |
20 October 2005 | Alterations to a floating charge (5 pages) |
20 October 2005 | Alterations to a floating charge (5 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Return made up to 18/01/05; full list of members (8 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 18/01/05; full list of members (8 pages) |
1 June 2005 | New director appointed (2 pages) |
6 April 2005 | Ad 31/03/05--------- £ si 3687@1=3687 £ ic 565971/569658 (2 pages) |
6 April 2005 | Ad 31/03/05--------- £ si 3687@1=3687 £ ic 565971/569658 (2 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
2 April 2004 | Ad 01/04/04--------- £ si 4200@1=4200 £ ic 561771/565971 (2 pages) |
2 April 2004 | Ad 01/04/04--------- £ si 4200@1=4200 £ ic 561771/565971 (2 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
23 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
23 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
21 January 2004 | Full accounts made up to 30 June 2003 (20 pages) |
21 January 2004 | Full accounts made up to 30 June 2003 (20 pages) |
2 June 2003 | Ad 29/05/03--------- £ si 100@1=100 £ ic 555483/555583 (2 pages) |
2 June 2003 | Ad 29/05/03--------- £ si 6188@1=6188 £ ic 555583/561771 (2 pages) |
2 June 2003 | Ad 29/05/03--------- £ si 6188@1=6188 £ ic 555583/561771 (2 pages) |
2 June 2003 | Ad 29/05/03--------- £ si 100@1=100 £ ic 555483/555583 (2 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
17 October 2002 | Alterations to a floating charge (8 pages) |
17 October 2002 | Alterations to a floating charge (10 pages) |
17 October 2002 | Alterations to a floating charge (8 pages) |
17 October 2002 | Alterations to a floating charge (10 pages) |
24 May 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
25 March 2002 | Partic of mort/charge * (5 pages) |
25 March 2002 | Partic of mort/charge * (5 pages) |
5 February 2002 | Return made up to 18/01/02; full list of members
|
5 February 2002 | Return made up to 18/01/02; full list of members
|
29 September 2001 | Full accounts made up to 30 June 2001 (18 pages) |
29 September 2001 | Full accounts made up to 30 June 2001 (18 pages) |
1 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Return made up to 18/01/01; full list of members
|
16 February 2001 | Return made up to 18/01/01; full list of members
|
31 January 2001 | Resolutions
|
31 January 2001 | Resolutions
|
22 January 2001 | Statement of affairs (13 pages) |
22 January 2001 | Statement of affairs (13 pages) |
22 January 2001 | Ad 21/07/00--------- £ si 27774@1=27774 £ ic 527711/555485 (2 pages) |
22 January 2001 | Ad 21/07/00--------- £ si 27774@1=27774 £ ic 527711/555485 (2 pages) |
22 January 2001 | Statement of affairs (10 pages) |
22 January 2001 | Statement of affairs (10 pages) |
22 January 2001 | Ad 21/07/00--------- £ si 527709@1=527709 £ ic 2/527711 (2 pages) |
22 January 2001 | Ad 21/07/00--------- £ si 527709@1=527709 £ ic 2/527711 (2 pages) |
25 October 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
25 October 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
24 May 2000 | Partic of mort/charge * (6 pages) |
24 May 2000 | Partic of mort/charge * (6 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
18 January 2000 | Incorporation (16 pages) |
18 January 2000 | Incorporation (16 pages) |