Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director Name | Mr John Gary McEwan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mrs Susan Fiona Dowds |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2009(8 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Director Finance |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr Graham Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(8 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr Andrew Murray Burnett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(8 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mrs Rosalind Vanessa Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(18 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Operations Director (Business Support) |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mrs Rachel Lillian Ross |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr Alexander Kennedy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2021(19 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Michael Robert John Brown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr Norman Esslemont |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Self Employed Retailer |
Country of Residence | Scotland |
Correspondence Address | 43 Gray Street Aberdeen Aberdeenshire AB10 6JD Scotland |
Director Name | Alastair Gordon Macgregor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2003) |
Role | Solicitor |
Correspondence Address | 25 Victoria Street Aberdeen AB10 1UU Scotland |
Director Name | Renwick James Elder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2005) |
Role | Accountant |
Correspondence Address | 13 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
Director Name | Jacqueline Anne Ferguson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | Lochton Cottage Slug Road Durris Banchory Kincardineshire AB31 6DD Scotland |
Director Name | Mrs Alison McClure McInnes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(10 months after company formation) |
Appointment Duration | 2 months (resigned 24 September 2002) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 46 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland |
Director Name | Edward Murray Harris |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 May 2003) |
Role | Chemist |
Country of Residence | Scotland |
Correspondence Address | 49 Glenbervie Road Torry Aberdeen Aberdeenshire AB11 9JH Scotland |
Director Name | John Barclay Cox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellerslie Sandyhill Road Banff Aberdeenshire AB45 1BE Scotland |
Director Name | Mr Stephen John Cook |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Alison Margaret Lyall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 2006) |
Role | Corporate Strategy Manager |
Country of Residence | Scotland |
Correspondence Address | Cladach Ury Stonehaven Aberdeenshire AB39 3ST Scotland |
Director Name | Ms Joyce Duncan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2010) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Erinmohr Blairdaff Inverurie Aberdeenshire AB51 5LA Scotland |
Director Name | Alistair Stewart Inglis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 October 2006) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lochside Road Bridge Of Don Aberdeen Aberdeenshire AB23 8AE Scotland |
Director Name | Rachel Elizabeth Elnaugh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2007) |
Role | Entrepreneur |
Correspondence Address | The Mullions Baslow Road Bakewell Derbyshire DE45 1AB |
Director Name | Ian James Mollison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2017) |
Role | Constituency Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Greystone Place Newtonhill Stonehaven AB39 3UL Scotland |
Director Name | Mr Philip John Bentley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Villa Dunecht Westhill Aberdeen Aberdeenshire AB32 7AX Scotland |
Director Name | Katherine Marjory Stewart Monro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kestrel Road Newburgh Aberdeenshire AB41 6FF Scotland |
Director Name | Mr Neil William Fraser McArthur |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackhillock Cottage Monymusk Inverurie Aberdeenshire Scotland |
Director Name | Mr Andrew Murray Burnett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gwynbrook Dunlappie Road Edzell Angus DD9 7UB Scotland |
Director Name | Mr Graham Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnhead House Thornhill Stirling FK8 3QF Scotland |
Director Name | Mr Grant Melvin Keenan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 May 2012(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr Ramsay Galloway Milne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr John David Harris |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 2024) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 April 2021) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | enetrust.com |
---|
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,922,193 |
Gross Profit | £2,730,453 |
Net Worth | £2,355,413 |
Cash | £598,504 |
Current Liabilities | £903,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
25 November 2011 | Delivered on: 10 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 low street banff bnf 6118. Outstanding |
---|---|
25 November 2011 | Delivered on: 5 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 low street banff BNF6118. Outstanding |
23 September 2011 | Delivered on: 7 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 December 2010 | Delivered on: 29 December 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 February 2005 | Delivered on: 3 March 2005 Persons entitled: Scottish Enterprise Grampian Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of unit 4, balmacassie industrial estate, ellon, aberdeenshire. Outstanding |
17 February 2005 | Delivered on: 25 February 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of unit 4 balmacassie industrial estate, ellon, aberdeenshire abn 32523. Outstanding |
3 March 2021 | Appointment of Mrs Rachel Lillian Ross as a director on 8 February 2021 (2 pages) |
---|---|
26 February 2021 | Director's details changed for Mr Andrew Murray Burnett on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Andrew James Campbell on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Karen Pugh on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Graham Morgan on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Cllr Ann Elizabeth, Aline Ross on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr John Gary Mcewan on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Michael Robert John Brown on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Stephen John Cook on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Grant Melvin Keenan on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Graeme Abercromby Nisbet on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr John David Harris on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Cllr John Michael Reynolds on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Stuart Oag on 20 January 2021 (2 pages) |
26 February 2021 | Director's details changed for Mrs Susan Fiona Dowds on 20 January 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
30 July 2020 | Second filing for the appointment of Mrs Rosalind Vanessa Taylor as a director (6 pages) |
28 July 2020 | Appointment of Mr Andrew James Campbell as a director on 1 May 2020 (2 pages) |
24 July 2020 | Appointment of Mrs Rosalnd Vanessa Taylor as a director on 1 April 2020
|
6 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
3 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
28 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Cllr John Michael Reynolds as a director on 31 July 2018 (2 pages) |
13 September 2018 | Appointment of Mr John David Harris as a director on 31 July 2018 (2 pages) |
19 April 2018 | Appointment of Cllr Ann Elizabeth, Aline Ross as a director on 29 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Ramsay Galloway Milne as a director on 3 January 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
15 December 2017 | Appointment of Mr Ramsay Galloway Milne as a director on 26 March 2013 (2 pages) |
15 December 2017 | Appointment of Mr Ramsay Galloway Milne as a director on 26 March 2013 (2 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
15 June 2017 | Termination of appointment of Ian James Mollison as a director on 1 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Ian James Mollison as a director on 1 June 2017 (1 page) |
11 January 2017 | Director's details changed for Gary Mcewan on 11 January 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
11 January 2017 | Director's details changed for Gary Mcewan on 11 January 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
15 October 2015 | Annual return made up to 18 September 2015 no member list (13 pages) |
15 October 2015 | Annual return made up to 18 September 2015 no member list (13 pages) |
14 November 2014 | Annual return made up to 18 September 2014 no member list (14 pages) |
14 November 2014 | Annual return made up to 18 September 2014 no member list (14 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
21 August 2014 | Termination of appointment of John Barclay Cox as a director on 28 January 2014 (1 page) |
21 August 2014 | Termination of appointment of John Barclay Cox as a director on 28 January 2014 (1 page) |
5 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 October 2013 | Annual return made up to 18 September 2013 no member list (14 pages) |
30 October 2013 | Annual return made up to 18 September 2013 no member list (14 pages) |
27 December 2012 | Memorandum and Articles of Association (15 pages) |
27 December 2012 | Memorandum and Articles of Association (15 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
6 December 2012 | Appointment of Mr Grant Melvin Keenan as a director (2 pages) |
6 December 2012 | Appointment of Mr Grant Melvin Keenan as a director (2 pages) |
3 December 2012 | Annual return made up to 18 September 2012 no member list (14 pages) |
3 December 2012 | Termination of appointment of Neil Mcarthur as a director (1 page) |
3 December 2012 | Termination of appointment of Neil Mcarthur as a director (1 page) |
3 December 2012 | Annual return made up to 18 September 2012 no member list (14 pages) |
1 November 2012 | Director's details changed for Stephen Cook on 1 October 2009 (3 pages) |
1 November 2012 | Director's details changed for Stephen Cook on 1 October 2009 (3 pages) |
1 November 2012 | Director's details changed for Stephen Cook on 1 October 2009 (3 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
15 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 November 2011 | Alterations to floating charge 4 (5 pages) |
16 November 2011 | Alterations to floating charge 4 (5 pages) |
16 November 2011 | Alterations to floating charge 3 (5 pages) |
16 November 2011 | Alterations to floating charge 3 (5 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
19 October 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
19 October 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
19 October 2011 | Annual return made up to 18 September 2011 no member list (15 pages) |
19 October 2011 | Annual return made up to 18 September 2011 no member list (15 pages) |
19 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
19 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 March 2011 | Termination of appointment of Philip Bentley as a director (1 page) |
2 March 2011 | Termination of appointment of Philip Bentley as a director (1 page) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 October 2010 | Director's details changed for Karen Pugh on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Susan Dowds on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Stuart Oag on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Stuart Oag on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for John Barclay Cox on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Ian James Mollison on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 18 September 2010 no member list (14 pages) |
29 October 2010 | Director's details changed for John Barclay Cox on 1 January 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Susan Dowds on 1 January 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Ian James Mollison on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Karen Pugh on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 18 September 2010 no member list (14 pages) |
29 October 2010 | Director's details changed for Karen Pugh on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Susan Dowds on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for John Barclay Cox on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Stuart Oag on 1 January 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
29 October 2010 | Director's details changed for Ian James Mollison on 1 January 2010 (2 pages) |
25 October 2010 | Termination of appointment of Andrew Burnett as a director (1 page) |
25 October 2010 | Termination of appointment of Andrew Burnett as a director (1 page) |
25 October 2010 | Termination of appointment of Graham Morgan as a director (1 page) |
25 October 2010 | Appointment of Mr Graham Morgan as a director (2 pages) |
25 October 2010 | Appointment of Mr Graham Morgan as a director (2 pages) |
25 October 2010 | Termination of appointment of Graham Morgan as a director (1 page) |
25 October 2010 | Appointment of Mr Andrew Murray Burnett as a director (2 pages) |
25 October 2010 | Appointment of Mr Andrew Murray Burnett as a director (2 pages) |
15 September 2010 | Appointment of Andrew Murray Burnett as a director (2 pages) |
15 September 2010 | Termination of appointment of Joyce Duncan as a director (1 page) |
15 September 2010 | Appointment of Graham Morgan as a director (2 pages) |
15 September 2010 | Appointment of Andrew Murray Burnett as a director (2 pages) |
15 September 2010 | Appointment of Graham Morgan as a director (2 pages) |
15 September 2010 | Termination of appointment of Joyce Duncan as a director (1 page) |
8 March 2010 | Appointment of Mr Graeme Abercromby Nisbet as a director (2 pages) |
8 March 2010 | Appointment of Mr Graeme Abercromby Nisbet as a director (2 pages) |
15 February 2010 | Appointment of Mr Neil William Fraser Mcarthur as a director (2 pages) |
15 February 2010 | Appointment of Mr Neil William Fraser Mcarthur as a director (2 pages) |
11 November 2009 | Annual return made up to 18 September 2009 no member list (5 pages) |
11 November 2009 | Annual return made up to 18 September 2009 no member list (5 pages) |
10 November 2009 | Appointment of Susan Dowds as a director (1 page) |
10 November 2009 | Appointment of Susan Dowds as a director (1 page) |
4 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 September 2009 | Appointment terminated director john paterson (1 page) |
22 September 2009 | Appointment terminated director john paterson (1 page) |
29 June 2009 | Appointment terminated director katherine monro (1 page) |
29 June 2009 | Appointment terminated director katherine monro (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 December 2008 | Appointment terminated director christopher travis (1 page) |
2 December 2008 | Appointment terminated director christopher travis (1 page) |
13 October 2008 | Annual return made up to 18/09/08 (6 pages) |
13 October 2008 | Annual return made up to 18/09/08 (6 pages) |
19 August 2008 | Appointment terminated director alistair reid (1 page) |
19 August 2008 | Appointment terminated director alistair reid (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
9 October 2007 | Annual return made up to 18/09/07 (3 pages) |
9 October 2007 | Annual return made up to 18/09/07 (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Annual return made up to 18/09/06 (3 pages) |
20 October 2006 | Annual return made up to 18/09/06 (3 pages) |
20 October 2006 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
27 October 2005 | Annual return made up to 18/09/05 (3 pages) |
27 October 2005 | Annual return made up to 18/09/05 (3 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
3 March 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Annual return made up to 18/09/04 (9 pages) |
3 February 2005 | Annual return made up to 18/09/04 (9 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
22 September 2003 | Annual return made up to 18/09/03 (9 pages) |
22 September 2003 | Annual return made up to 18/09/03 (9 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | New director appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
14 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
2 November 2002 | Annual return made up to 24/09/02 (9 pages) |
2 November 2002 | Annual return made up to 24/09/02 (9 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
11 July 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 July 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
6 June 2002 | Amending resolution & ma (17 pages) |
6 June 2002 | Amending resolution & ma (17 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
12 February 2002 | Memorandum and Articles of Association (16 pages) |
12 February 2002 | Memorandum and Articles of Association (16 pages) |
11 February 2002 | Company name changed gslp viii LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed gslp viii LIMITED\certificate issued on 11/02/02 (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
24 September 2001 | Incorporation (20 pages) |
24 September 2001 | Incorporation (20 pages) |