Montrose
Angus
DD10 8SL
Scotland
Director Name | Jason Jonathan Wakefield |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mrs Maisie Naughton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Stanley Flett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Leonard Mellis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Ms Margaret Junner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mrs Roslynn Fowler |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Bank Employee |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mrs Patricia Wokoma |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Matthew Whittleton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Ms Martina Prout |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Admin Worker |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Andrew Giles Gaskell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mrs Elizabeth McDade |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Information Worker |
Country of Residence | Scotland |
Correspondence Address | 71 Mastrick Drive Aberdeen Aberdeenshire AB2 6UF Scotland |
Director Name | Kenneth Henderson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 12 Eday Gardens Aberdeen AB15 6WT Scotland |
Secretary Name | Patricia Gladys Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Corthan Crescent Kincorth Aberdeen AB12 5BB Scotland |
Director Name | Ian Gordon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 July 2005) |
Role | Retired |
Correspondence Address | 9 Waterton Road Bucksburn Aberdeen AB21 9HS Scotland |
Director Name | Rose Ames |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2005) |
Role | Arts Support Worker |
Correspondence Address | 28c Whitehall Place Aberdeen Aberdeenshire AB25 2PA Scotland |
Director Name | Paul John Bloice |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2005) |
Role | Student |
Correspondence Address | 2 Borrowstone Place Aberdeen Aberdeenshire AB16 6LJ Scotland |
Director Name | Anne Anderson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2006) |
Role | Telephone Fundraiser |
Correspondence Address | 13 Cameron Avenue Bridge Of Don Aberdeen Aberdeenshire AB23 8QE Scotland |
Director Name | Mr John Alastair Cozens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 July 2007) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 12 Dunro Park Kirkton Of Skene Aberdeenshire AB32 6GA Scotland |
Director Name | Dorothy Jean Ballantyne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 July 2007) |
Role | Secretary |
Correspondence Address | 11 Seafield Crescent Aberdeen Aberdeenshire AB15 7XD Scotland |
Director Name | Alan Hird |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2009) |
Role | Change Maker Reach |
Country of Residence | Scotland |
Correspondence Address | 165 Duthie Terrace Aberdeen Aberdeenshire AB10 7PT Scotland |
Director Name | Rev Harvey Leighton Grainger |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 April 2010) |
Role | Retired Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | 84 Spring Garden Aberdeen AB25 1GN Scotland |
Director Name | David Webster Brown |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years after company formation) |
Appointment Duration | 1 month (resigned 07 July 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 84 Spring Garden Aberdeen AB25 1GN Scotland |
Director Name | Mr Stanley Flett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Gerry Malley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Douglas Brebner Duthie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mrs Roslynn Fowler |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Gordon Fergus |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Spring Garden Aberdeen Aberdeenshire AB25 1GN Scotland |
Director Name | Isobel Hunter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2021) |
Role | Retired Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Neil Stephen Healy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 Spring Garden Aberdeen AB25 1GN Scotland |
Director Name | Graham Ewen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Barbara McPetrie |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | William Mitchell Leisk |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2017(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Mr Graham Ewen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 December 2018) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Director Name | Ms Siobhan Caughey |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
Website | aberdeenaction.com |
---|---|
Telephone | 01224 641355 |
Telephone region | Aberdeen |
Registered Address | Kettock Lodge Balgownie Drive Bridge Of Don Aberdeen AB22 8GU Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Year | 2014 |
---|---|
Turnover | £28,241 |
Net Worth | £23,831 |
Cash | £23,159 |
Current Liabilities | £1,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
9 February 2021 | Appointment of Mrs Patricia Wokoma as a director on 2 February 2021 (2 pages) |
---|---|
18 December 2020 | Appointment of Ms Siobhan Caughey as a director on 15 December 2020 (2 pages) |
18 December 2020 | Appointment of Mrs. Roslynn Fowler as a director on 15 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Patricia Wokoma as a director on 15 December 2020 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
5 November 2019 | Appointment of Ms. Margaret Junner as a director on 30 October 2019 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (36 pages) |
16 October 2019 | Appointment of Mrs. Patricia Wokoma as a director on 3 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Roslynn Fowler as a director on 28 September 2019 (1 page) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
18 December 2018 | Appointment of Mr Leonard Mellis as a director on 15 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Graham Ewen as a director on 15 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Stanley Flett as a director on 15 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Gordon Fergus as a director on 15 December 2018 (1 page) |
18 December 2018 | Termination of appointment of William Mitchell Leisk as a director on 15 December 2018 (1 page) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr. Graham Ewen as a director on 10 April 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
12 December 2017 | Appointment of Mrs. Maisie Naughton as a director on 29 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Stanley Flett as a director on 25 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Graham Ewen as a director on 25 November 2017 (2 pages) |
30 November 2017 | Appointment of William Mitchell Leisk as a director on 25 November 2017 (3 pages) |
30 November 2017 | Termination of appointment of Barbara Mcpetrie as a director on 25 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leonard Mellis as a director on 25 November 2017 (2 pages) |
30 November 2017 | Appointment of Jason Jonathan Wakefield as a director on 25 November 2017 (3 pages) |
30 November 2017 | Termination of appointment of Gerry Malley as a director on 25 November 2017 (2 pages) |
5 October 2017 | Appointment of Barbara Mcpetrie as a director on 12 September 2017 (3 pages) |
5 October 2017 | Appointment of Barbara Mcpetrie as a director on 12 September 2017 (3 pages) |
13 July 2017 | Termination of appointment of Neil Stephen Healy as a director on 10 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Neil Stephen Healy as a director on 10 July 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of Wendy Stuart as a director on 11 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Wendy Stuart as a director on 11 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Douglas Brebner Duthie as a director on 29 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Douglas Brebner Duthie as a director on 29 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 84 Spring Garden Aberdeen AB25 1GN to Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 84 Spring Garden Aberdeen AB25 1GN to Kettock Lodge Balgownie Drive Bridge of Don Aberdeen AB22 8GU on 10 March 2017 (1 page) |
23 February 2017 | Appointment of Graham Ewen as a director on 17 January 2017 (3 pages) |
23 February 2017 | Appointment of Graham Ewen as a director on 17 January 2017 (3 pages) |
17 January 2017 | Appointment of Neil Stephen Healy as a director on 3 December 2016 (3 pages) |
17 January 2017 | Appointment of Neil Stephen Healy as a director on 3 December 2016 (3 pages) |
3 January 2017 | Termination of appointment of Andrea Josephine Winters as a director on 3 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Andrea Josephine Winters as a director on 3 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Barbara Mcpetrie as a director on 3 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Barbara Mcpetrie as a director on 3 December 2016 (2 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
19 May 2016 | Annual return made up to 10 May 2016 no member list (7 pages) |
19 May 2016 | Annual return made up to 10 May 2016 no member list (7 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
3 October 2015 | Appointment of Isobel Hunter as a director on 19 September 2015 (3 pages) |
3 October 2015 | Appointment of Isobel Hunter as a director on 19 September 2015 (3 pages) |
23 June 2015 | Appointment of Andrea Josephine Winters as a director on 26 May 2015 (3 pages) |
23 June 2015 | Appointment of Andrea Josephine Winters as a director on 26 May 2015 (3 pages) |
28 May 2015 | Annual return made up to 10 May 2015 no member list (6 pages) |
28 May 2015 | Annual return made up to 10 May 2015 no member list (6 pages) |
8 December 2014 | Appointment of Gordon Fergus as a director on 14 November 2014 (3 pages) |
8 December 2014 | Appointment of Gordon Fergus as a director on 14 November 2014 (3 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 October 2014 | Termination of appointment of Clair Mcpherson as a director on 4 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Susan Wilson as a director on 4 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Clair Mcpherson as a director on 4 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Susan Wilson as a director on 4 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Clair Mcpherson as a director on 4 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Susan Wilson as a director on 4 October 2014 (2 pages) |
30 May 2014 | Annual return made up to 10 May 2014 no member list (6 pages) |
30 May 2014 | Annual return made up to 10 May 2014 no member list (6 pages) |
19 February 2014 | Termination of appointment of Robert Mearns as a director (2 pages) |
19 February 2014 | Termination of appointment of Robert Mearns as a director (2 pages) |
10 December 2013 | Termination of appointment of Patricia Watt as a director (2 pages) |
10 December 2013 | Termination of appointment of Patricia Watt as a director (2 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
26 November 2013 | Termination of appointment of Isobel Hunter as a director (3 pages) |
26 November 2013 | Appointment of Clair Mcpherson as a director (3 pages) |
26 November 2013 | Appointment of Clair Mcpherson as a director (3 pages) |
26 November 2013 | Termination of appointment of Isobel Hunter as a director (3 pages) |
27 August 2013 | Appointment of Roslynn Fowler as a director (3 pages) |
27 August 2013 | Appointment of Susan Wilson as a director (3 pages) |
27 August 2013 | Appointment of Susan Wilson as a director (3 pages) |
27 August 2013 | Appointment of Roslynn Fowler as a director (3 pages) |
28 May 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
28 May 2013 | Annual return made up to 10 May 2013 no member list (8 pages) |
18 March 2013 | Termination of appointment of Susan Wilson as a director (2 pages) |
18 March 2013 | Termination of appointment of Greig Ritchie as a director (2 pages) |
18 March 2013 | Termination of appointment of Greig Ritchie as a director (2 pages) |
18 March 2013 | Termination of appointment of Susan Wilson as a director (2 pages) |
14 January 2013 | Appointment of Mr Douglas Brebner Duthie as a director (3 pages) |
14 January 2013 | Appointment of Mr Douglas Brebner Duthie as a director (3 pages) |
6 December 2012 | Termination of appointment of Eileen Sim as a director (2 pages) |
6 December 2012 | Termination of appointment of Eileen Sim as a director (2 pages) |
9 November 2012 | Termination of appointment of Jason Wakefield as a director (2 pages) |
9 November 2012 | Appointment of Susan Wilson as a director (3 pages) |
9 November 2012 | Appointment of Susan Wilson as a director (3 pages) |
9 November 2012 | Termination of appointment of Jason Wakefield as a director (2 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 June 2012 | Annual return made up to 10 May 2012 no member list (9 pages) |
4 June 2012 | Annual return made up to 10 May 2012 no member list (9 pages) |
19 January 2012 | Termination of appointment of Alison Ritchie as a director (2 pages) |
19 January 2012 | Termination of appointment of Alison Ritchie as a director (2 pages) |
19 January 2012 | Appointment of Jason Jonathan Wakefield as a director (3 pages) |
19 January 2012 | Appointment of Jason Jonathan Wakefield as a director (3 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 September 2011 | Appointment of Gerry Malley as a director (3 pages) |
21 September 2011 | Appointment of Gerry Malley as a director (3 pages) |
21 September 2011 | Appointment of Leonard Mellis as a director (3 pages) |
21 September 2011 | Appointment of Leonard Mellis as a director (3 pages) |
26 July 2011 | Appointment of Stanley Flett as a director (3 pages) |
26 July 2011 | Appointment of Stanley Flett as a director (3 pages) |
10 June 2011 | Appointment of Dr Alison Ritchie as a director (3 pages) |
10 June 2011 | Appointment of Patricia Gladys Watt as a director (3 pages) |
10 June 2011 | Appointment of Dr Alison Ritchie as a director (3 pages) |
10 June 2011 | Appointment of Patricia Gladys Watt as a director (3 pages) |
6 June 2011 | Appointment of Wendy Stuart as a director (3 pages) |
6 June 2011 | Appointment of Wendy Stuart as a director (3 pages) |
30 May 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
30 May 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
25 March 2011 | Appointment of Barbara Mcpetrie as a director (3 pages) |
25 March 2011 | Appointment of Greig Ritchie as a director (3 pages) |
25 March 2011 | Termination of appointment of Agnes Stewart as a director (2 pages) |
25 March 2011 | Termination of appointment of Agnes Stewart as a director (2 pages) |
25 March 2011 | Appointment of Barbara Mcpetrie as a director (3 pages) |
25 March 2011 | Appointment of Greig Ritchie as a director (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 October 2010 | Termination of appointment of William Murray as a director (1 page) |
13 October 2010 | Termination of appointment of William Murray as a director (1 page) |
19 July 2010 | Termination of appointment of David Brown as a director (1 page) |
19 July 2010 | Termination of appointment of David Brown as a director (1 page) |
1 July 2010 | Appointment of Isobel Hunter as a director (3 pages) |
1 July 2010 | Appointment of Isobel Hunter as a director (3 pages) |
9 June 2010 | Appointment of David Webster Brown as a director (3 pages) |
9 June 2010 | Appointment of David Webster Brown as a director (3 pages) |
26 May 2010 | Director's details changed for Eileen Mary Sim on 9 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
26 May 2010 | Director's details changed for Robert Mearns on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Robert Mearns on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Eileen Mary Sim on 9 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
26 May 2010 | Director's details changed for Eileen Mary Sim on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Robert Mearns on 9 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Harvey Grainger as a director (1 page) |
5 May 2010 | Termination of appointment of Harvey Grainger as a director (1 page) |
30 March 2010 | Termination of appointment of Isobel Hunter as a director (1 page) |
30 March 2010 | Termination of appointment of Isobel Hunter as a director (1 page) |
23 March 2010 | Appointment of Reverend Harvey Leighton Grainger as a director (3 pages) |
23 March 2010 | Appointment of Reverend Harvey Leighton Grainger as a director (3 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Appointment of William Murray as a director (3 pages) |
23 November 2009 | Appointment of William Murray as a director (3 pages) |
2 September 2009 | Appointment terminated director alastair williamson (1 page) |
2 September 2009 | Appointment terminated director alastair williamson (1 page) |
24 August 2009 | Appointment terminated director alan hird (1 page) |
24 August 2009 | Appointment terminated director alan hird (1 page) |
27 May 2009 | Annual return made up to 10/05/09 (4 pages) |
27 May 2009 | Annual return made up to 10/05/09 (4 pages) |
2 February 2009 | Appointment terminated director kenneth henderson (1 page) |
2 February 2009 | Appointment terminated director kenneth henderson (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 October 2008 | Director appointed eileen sim (2 pages) |
28 October 2008 | Director appointed eileen sim (2 pages) |
5 June 2008 | Director appointed alan hird (2 pages) |
5 June 2008 | Director appointed alan hird (2 pages) |
2 June 2008 | Annual return made up to 10/05/08 (3 pages) |
2 June 2008 | Annual return made up to 10/05/08 (3 pages) |
15 April 2008 | Appointment terminated director andrews yalley (1 page) |
15 April 2008 | Appointment terminated director andrews yalley (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
23 May 2007 | Annual return made up to 10/05/07 (2 pages) |
23 May 2007 | Annual return made up to 10/05/07 (2 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 May 2006 | Annual return made up to 10/05/06 (2 pages) |
15 May 2006 | Annual return made up to 10/05/06 (2 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
20 December 2005 | Memorandum and Articles of Association (19 pages) |
20 December 2005 | Memorandum and Articles of Association (19 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
16 May 2005 | Annual return made up to 10/05/05
|
16 May 2005 | Annual return made up to 10/05/05
|
15 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
15 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
10 May 2004 | Incorporation (27 pages) |
10 May 2004 | Incorporation (27 pages) |