Oldmeldrum
Inverurie
Aberdeenshire
AB51 0RP
Scotland
Director Name | Mr Derek Christopher Evans |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | HM Inspector Of Health And Safety |
Country of Residence | Scotland |
Correspondence Address | 17 Otter Avenue Oldmeldrum Inverurie AB51 0FQ Scotland |
Director Name | Mr Gary John Blinkhorne |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Tamnamore Oldmeldrum Inverurie AB51 0HB Scotland |
Director Name | Mrs Sorcha BÁN Versteeg |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 January 2024(23 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11 Le Roux Drive Oldmeldrum Inverurie AB51 0PJ Scotland |
Director Name | Ms Joanne Louise Fearn |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(23 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 30 Coutens Park Oldmeldrum Inverurie AB51 0PG Scotland |
Director Name | Ms Sharon Burnett |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(23 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 36 Coutens Park Oldmeldrum Inverurie AB51 0PG Scotland |
Director Name | Isabelle Anne Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Taransay South Road Oldmeldrum Aberdeenshire AB51 0AB Scotland |
Director Name | Dorothy Alexina Randall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Accounts Payable Manager |
Correspondence Address | 2 Newbarns Oldmeldrum Aberdeenshire AB51 0JW Scotland |
Director Name | Prof Roger Buckland |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Univerity Professor |
Country of Residence | Scotland |
Correspondence Address | Albert House Albert Road Oldmeldrum Aberdeenshire AB51 0DB Scotland |
Secretary Name | Elizabeth Ann Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Aird House Urquhart Road Oldmeldrum Aberdeenshire AB51 0EX Scotland |
Director Name | Fiona Lindley Scott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2007) |
Role | Secretary |
Correspondence Address | 2 Elmbank Gardens Oldmeldrum Inverurie Aberdeenshire AB51 0FN Scotland |
Director Name | Fiona Jean Lyndsay Wood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2009) |
Role | Admin/Finance |
Correspondence Address | 3 Westend Gardens Oldmeldrum Aberdeenshire AB51 0JG Scotland |
Director Name | Mr Johannes Mathys Steuten |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 25 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2009) |
Role | Knowlegde Transfer Coordinato |
Country of Residence | Scotland |
Correspondence Address | Newton Of Mounie Cottage Daviot Aberdeenshire AB51 0ED Scotland |
Director Name | Carron Taylor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2008) |
Role | Personnel Manager |
Correspondence Address | Berge Tack Cross Of Jackston Inverurie Aberdeenshire AB51 8UQ Scotland |
Director Name | Pauline Elizabeth Martin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2009) |
Role | Medical Secretary |
Correspondence Address | 3 Pittrichie View Hattoncrook Whiterashes Aberdeenshire AB21 0UX Scotland |
Secretary Name | Carron Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2008) |
Role | Personnel Manager |
Correspondence Address | Berge Tack Cross Of Jackston Inverurie Aberdeenshire AB51 8UQ Scotland |
Director Name | Karen McBain |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 10 March 2019) |
Role | Sales Admin |
Country of Residence | Scotland |
Correspondence Address | 15 Forsyth Drive Oldmeldrum Aberdeenshire AB51 0NW Scotland |
Secretary Name | Karen McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 10 March 2019) |
Role | Sales Admin |
Country of Residence | Scotland |
Correspondence Address | 15 Forsyth Drive Oldmeldrum Aberdeenshire AB51 0NW Scotland |
Director Name | Lesley Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 December 2018) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | Mounie Lodge Oldmeldrum Aberdeenshire AB51 0ED Scotland |
Director Name | Alan John Macleay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2019) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Distillery Road Oldmeldrum Aberdeenshire AB51 0ES Scotland |
Director Name | Anne Ritchie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 2014) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 24 Otter Avenue Oldmeldrum Aberdeenshire AB51 0FQ Scotland |
Director Name | Mr Graeme Robertson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 January 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Greenway Drum Of Wartle Inverurie Aberdeenshire AB51 5AU Scotland |
Director Name | Miss Kerry Anne Marr |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ayrshire House King Street Oldmeldrum Inverurie AB51 0EQ Scotland |
Secretary Name | Mrs Kerry Anne Marr |
---|---|
Status | Resigned |
Appointed | 10 March 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 2022) |
Role | Company Director |
Correspondence Address | 21 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Secretary Name | Mr Graeme Robertson |
---|---|
Status | Resigned |
Appointed | 29 December 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2024) |
Role | Company Director |
Correspondence Address | Greenway Drum Of Wartle Inverurie Aberdeenshire AB51 5AU Scotland |
Secretary Name | Sorcha BÁN Versteeg |
---|---|
Status | Resigned |
Appointed | 26 January 2024(23 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 27 January 2024) |
Role | Company Director |
Correspondence Address | 11 Le Roux Drive Oldmeldrum Inverurie AB51 0PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01651 873063 |
---|---|
Telephone region | Oldmeldrum |
Registered Address | 21 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Year | 2014 |
---|---|
Net Worth | £45,726 |
Cash | £45,519 |
Current Liabilities | £839 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Termination of appointment of Anne Ritchie as a director (1 page) |
30 May 2014 | Termination of appointment of Anne Ritchie as a director (1 page) |
30 May 2014 | Annual return made up to 23 May 2014 no member list (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 no member list (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 23 May 2011 no member list (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
8 June 2010 | Director's details changed for Lesley Smith on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Karen Mcbain on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Alan John Macleay on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Anne Ritchie on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Lesley Smith on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Karen Mcbain on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Anne Ritchie on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Alan John Macleay on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2010 no member list (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Annual return made up to 23/05/09 (4 pages) |
9 July 2009 | Appointment terminated director fiona wood (1 page) |
9 July 2009 | Appointment terminated director pauline martin (1 page) |
14 May 2009 | Director appointed anne ritchie (2 pages) |
14 May 2009 | Director appointed alan john macleay (1 page) |
16 April 2009 | Appointment terminated director johannes steuten (1 page) |
15 April 2009 | Director appointed lesley smith (2 pages) |
20 March 2009 | Director and secretary appointed karen mcbain (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Appointment terminated director and secretary carron taylor (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Annual return made up to 23/05/08 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Annual return made up to 23/05/07
|
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director resigned (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Annual return made up to 23/05/06 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Annual return made up to 23/05/05 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Annual return made up to 23/05/04 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Annual return made up to 23/05/03 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: meldrum comm education centre commercial road, oldmeldrum inverurie aberdeenshire AB51 0DT (1 page) |
19 June 2002 | Annual return made up to 23/05/02 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 June 2001 | Annual return made up to 23/05/01 (4 pages) |
13 June 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
23 May 2000 | Incorporation (18 pages) |