Aberdeen
AB25 3UT
Scotland
Director Name | Mrs Brenda Wyllie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(16 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | Ab1 Building 48 Huntly Street Aberdeen AB10 1SH Scotland |
Director Name | Prof Mirela Delibegovic |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Dean For Industrial Engagement |
Country of Residence | United Kingdom |
Correspondence Address | Institute Of Medical Sciences Ashgrove Road West Foresterhill Health Campus Aberdeen AB25 2ZD Scotland |
Director Name | Thomas Sanders |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queeen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | Prof Susannah Elizabeth Jenkins-Walsh |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of School |
Country of Residence | Scotland |
Correspondence Address | School Of Pharmacy And Life Sciences Robert Gordon The Sir Ian Wood Building, Garthdee Road Aberdeen AB10 7GJ Scotland |
Director Name | Ralph McIntosh |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Kathryn Elizabeth McKee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Communications Bp Scotland |
Country of Residence | Scotland |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Gordon William Shanks |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Brae House 65a Evan Street Stonehaven Kincardineshire AB39 2HR Scotland |
Director Name | Dr Edward Hugh Morel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Petroleum Engineering Manager |
Correspondence Address | 24 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | Prof Alexander Robert Forrester |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Professor Of Chemistry |
Correspondence Address | 210 Springfield Road Aberdeen Aberdeenshire AB1 8JL Scotland |
Director Name | Mr Stuart William Murchie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 December 2004) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Deanfield House Cardean Meigle Perthshire PH12 8RB Scotland |
Director Name | Paul Jonathan Garnham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 April 2022) |
Role | Petroleum Engineer |
Correspondence Address | 24 Burns Road Aberdeen Aberdeenshire AB15 4NS Scotland |
Director Name | Jean Jolly |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2005) |
Role | Retired Chartered Librarian |
Correspondence Address | 2 Kinmundy Gardens Westhill Aberdeenshire AB32 6SG Scotland |
Director Name | Prof Henry Irvine Ellington |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 07 November 2012) |
Role | Retired/Consultant |
Correspondence Address | 164 Craigton Road Aberdeen Aberdeenshire AB15 7UE Scotland |
Director Name | Graham Dudley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 2007) |
Role | Technology Manager |
Correspondence Address | Churchwood Craighyle Road Torphins Kincardineshire AB31 4HP Scotland |
Director Name | Elizabeth Hodge |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Tern Avenue Newburgh Ellon Aberdeenshire AB41 6FG Scotland |
Director Name | Brian Wilkins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 16 years (resigned 21 April 2022) |
Role | Rector |
Correspondence Address | Firlee Hayhillock Ellon Aberdeenshire AB41 8DH Scotland |
Director Name | Ms Lynne Jane Staples-Scott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 June 2016) |
Role | External Affairs |
Country of Residence | Scotland |
Correspondence Address | Cragganmore Wardhouse Insch Aberdeenshire AB52 6YH Scotland |
Director Name | Samantha Lynn Begg |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 January 2012) |
Role | Co-Managing Director |
Country of Residence | Scotland |
Correspondence Address | Strathcona House- Rowett Institute Of Nutrition & Bucksburn Aberdeen AB21 9SB Scotland |
Director Name | Mr Albert Alexander Rodger |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2015) |
Role | Vice-Principal, External Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Vice-Principal's Office The University Of Aberdeen King's College Aberdeen AB24 3FX Scotland |
Director Name | Mr John Alexander Wyper McCall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2015) |
Role | Professor Of Computing, Robert Gordon University |
Country of Residence | United Kingdom |
Correspondence Address | Room C49a School Of Computing Science & Digital Me Robert Gordon University, St Andrew Street Aberdeen AB25 1HG Scotland |
Director Name | Jeremy Wynne Cresswell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 April 2022) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Butchart Centre University Road Aberdeen AB24 3UT Scotland |
Director Name | Prof Philip Christopher Hannaford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2023) |
Role | Professor Of Primary Care |
Country of Residence | Scotland |
Correspondence Address | Butchart Centre University Road Aberdeen AB24 3UT Scotland |
Director Name | Mr Alexander Marshall Carstairs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Beacon Croft Bridge Of Allan Stirling FK9 4RX Scotland |
Director Name | Prof Valerie Ann Maehle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2016) |
Role | Dean Of Faculty |
Country of Residence | United Kingdom |
Correspondence Address | Robert Gordon University Faculty Of Health & Socia Garthdee Road Aberdeen AB10 7QG Scotland |
Director Name | Prof Donald Cairns |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2023) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Pharmacy & Life Sciences Robert Gordon University Garthdee Aberdeen Aberdeenshire AB10 7GJ Scotland |
Director Name | Mrs Leah Juliet Carolan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2019) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Butchart Centre University Road Aberdeen AB24 3UT Scotland |
Director Name | Mrs Claire Margaret Keenan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2022) |
Role | Collections Director |
Country of Residence | Scotland |
Correspondence Address | 7 Queen's Terrace Aberdeen AB10 1XL Scotland |
Director Name | Kirk Miller |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Altens Farm Road Nigg Aberdeen AB12 3FY Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 October 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 2020) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | techfestsetpoint.org.uk |
---|---|
Telephone | 01224 274348 |
Telephone region | Aberdeen |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £430,543 |
Net Worth | £284,318 |
Cash | £237,521 |
Current Liabilities | £27,263 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
8 February 2021 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
4 February 2021 | Registered office address changed from Butchart Centre University of Aberdeen Univesity Road Aberdeen AB24 3UT United Kingdom to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 4 February 2021 (1 page) |
22 January 2021 | Appointment of Mrs Claire Margaret Keenan as a director on 1 January 2021 (2 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 November 2020 | Director's details changed for Mrs Brenda Wylie on 26 November 2020 (2 pages) |
13 November 2020 | Appointment of Mrs Brenda Wylie as a director on 1 September 2020 (2 pages) |
2 March 2020 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Butchart Centre University of Aberdeen Univesity Road Aberdeen AB24 3UT on 2 March 2020 (1 page) |
2 March 2020 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 February 2020 (1 page) |
20 November 2019 | Appointment of Lc Secretaries Limited as a secretary on 30 October 2019 (2 pages) |
20 November 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 30 October 2019 (1 page) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Leah Juliet Carolan as a director on 6 May 2019 (1 page) |
6 August 2019 | Director's details changed for Jeremy Wynne Cresswell on 1 July 2019 (2 pages) |
25 July 2019 | Resolutions
|
25 July 2019 | Company name changed techfest-setpoint\certificate issued on 25/07/19
|
24 July 2019 | Director's details changed for Sarah Louise Chew on 1 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Professor Philip Christopher Hannaford on 1 July 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
12 October 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
21 September 2018 | Appointment of Mrs Leah Juliet Carolan as a director on 4 October 2017 (2 pages) |
18 July 2018 | Memorandum and Articles of Association (16 pages) |
18 July 2018 | Resolutions
|
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
10 June 2017 | Appointment of Professor Donald Cairns as a director on 6 March 2017 (3 pages) |
10 June 2017 | Appointment of Professor Donald Cairns as a director on 6 March 2017 (3 pages) |
14 November 2016 | Termination of appointment of Valerie Ann Maehle as a director on 1 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Valerie Ann Maehle as a director on 1 November 2016 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
19 August 2016 | Termination of appointment of John Alexander Wyper Mccall as a director on 1 December 2015 (1 page) |
19 August 2016 | Termination of appointment of Lynne Jane Staples-Scott as a director on 27 June 2016 (1 page) |
19 August 2016 | Director's details changed for Sarah Louise Chew on 15 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Albert Alexander Rodger as a director on 23 January 2015 (1 page) |
19 August 2016 | Termination of appointment of Albert Alexander Rodger as a director on 23 January 2015 (1 page) |
19 August 2016 | Director's details changed for Sarah Louise Chew on 15 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of John Alexander Wyper Mccall as a director on 1 December 2015 (1 page) |
19 August 2016 | Appointment of Professor Philip Christopher Hannaford as a director on 23 January 2015 (2 pages) |
19 August 2016 | Appointment of Professor Valerie Anne Maehle as a director on 1 December 2015 (2 pages) |
19 August 2016 | Appointment of Mr Alexander Marshall Carstairs as a director on 8 June 2015 (2 pages) |
19 August 2016 | Termination of appointment of Lynne Jane Staples-Scott as a director on 27 June 2016 (1 page) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
19 August 2016 | Appointment of Professor Valerie Anne Maehle as a director on 1 December 2015 (2 pages) |
19 August 2016 | Appointment of Mr Alexander Marshall Carstairs as a director on 8 June 2015 (2 pages) |
19 August 2016 | Appointment of Professor Philip Christopher Hannaford as a director on 23 January 2015 (2 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 August 2015 | Director's details changed for Sarah Louise Chew on 25 December 2012 (2 pages) |
27 August 2015 | Director's details changed for Sarah Louise Chew on 25 December 2012 (2 pages) |
27 August 2015 | Annual return made up to 16 August 2015 no member list (9 pages) |
27 August 2015 | Annual return made up to 16 August 2015 no member list (9 pages) |
19 August 2015 | Director's details changed for Sarah Louise Chew on 1 December 2014 (2 pages) |
19 August 2015 | Director's details changed for Sarah Louise Chew on 1 December 2014 (2 pages) |
19 August 2015 | Director's details changed for Sarah Louise Chew on 1 December 2014 (2 pages) |
17 February 2015 | Appointment of Jeremy Wynne Cresswell as a director on 21 January 2014 (2 pages) |
17 February 2015 | Appointment of Jeremy Wynne Cresswell as a director on 21 January 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Annual return made up to 16 August 2014 no member list (8 pages) |
30 September 2014 | Annual return made up to 16 August 2014 no member list (8 pages) |
10 April 2014 | Auditor's resignation (1 page) |
10 April 2014 | Auditor's resignation (1 page) |
11 October 2013 | Annual return made up to 16 August 2013 no member list (8 pages) |
11 October 2013 | Annual return made up to 16 August 2013 no member list (8 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 January 2013 | Appointment of Professor John Alexander Wyper Mccall as a director (3 pages) |
30 January 2013 | Appointment of Professor John Alexander Wyper Mccall as a director (3 pages) |
11 December 2012 | Termination of appointment of Henry Ellington as a director (2 pages) |
11 December 2012 | Appointment of Professor Albert Alexander Rodger as a director (3 pages) |
11 December 2012 | Termination of appointment of Henry Ellington as a director (2 pages) |
11 December 2012 | Appointment of Professor Albert Alexander Rodger as a director (3 pages) |
23 August 2012 | Termination of appointment of Alexander Forrester as a director (1 page) |
23 August 2012 | Annual return made up to 16 August 2012 no member list (7 pages) |
23 August 2012 | Annual return made up to 16 August 2012 no member list (7 pages) |
23 August 2012 | Termination of appointment of Alexander Forrester as a director (1 page) |
23 August 2012 | Termination of appointment of Samantha Begg as a director (1 page) |
23 August 2012 | Termination of appointment of Samantha Begg as a director (1 page) |
20 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 2011 | Annual return made up to 16 August 2011 no member list (9 pages) |
12 September 2011 | Annual return made up to 16 August 2011 no member list (9 pages) |
31 August 2011 | Director's details changed for Samantha Lynn Cordiner on 21 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Samantha Lynn Cordiner on 21 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Samantha Lynn Cordiner on 21 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Samantha Lynn Cordiner on 21 August 2011 (2 pages) |
2 August 2011 | Appointment of Samantha Lynn Cordiner as a director (3 pages) |
2 August 2011 | Appointment of Sarah Louise Chew as a director (3 pages) |
2 August 2011 | Appointment of Samantha Lynn Cordiner as a director (3 pages) |
2 August 2011 | Appointment of Sarah Louise Chew as a director (3 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 September 2010 | Annual return made up to 16 August 2010 no member list (7 pages) |
2 September 2010 | Annual return made up to 16 August 2010 no member list (7 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 January 2010 | Termination of appointment of Elizabeth Hodge as a director (1 page) |
5 January 2010 | Termination of appointment of Elizabeth Hodge as a director (1 page) |
26 August 2009 | Annual return made up to 16/08/09 (4 pages) |
26 August 2009 | Annual return made up to 16/08/09 (4 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
15 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 September 2008 | Annual return made up to 16/08/08 (4 pages) |
2 September 2008 | Annual return made up to 16/08/08 (4 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
29 August 2007 | Annual return made up to 16/08/07 (3 pages) |
29 August 2007 | Annual return made up to 16/08/07 (3 pages) |
27 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 June 2007 | Company name changed setpoint scotland north\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed setpoint scotland north\certificate issued on 01/06/07 (2 pages) |
2 October 2006 | Annual return made up to 16/08/06 (3 pages) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Annual return made up to 16/08/06 (3 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
13 September 2005 | Annual return made up to 16/08/05 (3 pages) |
13 September 2005 | Annual return made up to 16/08/05 (3 pages) |
14 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
16 August 2004 | Incorporation (27 pages) |
16 August 2004 | Incorporation (27 pages) |