Company NameBraemar Community Ltd.
Company StatusActive
Company NumberSC276254
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2004(19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Simon Blackett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBraemar Castle Braemar
Ballater
Aberdeenshire
AB35 5XR
Scotland
Director NameMrs Doreen Alexandra Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleFreelance Journalist
Country of ResidenceScotland
Correspondence Address13 Edinview Gardens
Stonehaven
Kincardineshire
AB39 2EG
Scotland
Director NameMr David Lewis Chandler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(6 years, 12 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllangowan Chapel Brae
Braemar
Ballater
Aberdeenshire
AB35 5YT
Scotland
Director NameMrs Rhiannon Davis Turner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(10 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHope Cottage Linn O'Dee Place
Braemar
Ballater
Aberdeenshire
AB35 5YG
Scotland
Director NameMr James Stark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(14 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameDr Andrew Lumsden Martin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraemar Castle Braemar
Ballater
AB35 5XR
Scotland
Director NameMrs Christine Watts
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleJoint Venture Advisor
Country of ResidenceScotland
Correspondence AddressEllanfern Cluniebank Road
Braemar
Ballater
AB35 5XX
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameDonald Grant
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleHotel Manager
Correspondence AddressInvercauld Arms Hotel
Braemar
Ballater
Aberdeenshire
AB35 5YR
Scotland
Director NameJohn Leo Kinsella
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleRestaurant Proprieter
Correspondence AddressRiverview Cottage, Cluniebank Garden
Braemar
Ballater
Aberdeenshire
AB35 5YP
Scotland
Director NameDavid William Geddes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressFirbank, Kindrochit Drive
Braemar
Ballater
Aberdeenshire
AB35 5YW
Scotland
Director NameSandra Ann Dempster
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleLodge Manager
Correspondence AddressMar Lodge, Mar Lodge Estate
Braemar
Ballater
Aberdeenshire
AB35 5YJ
Scotland
Director NameMr Charles Stewart Davidson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Saint Andrews Terrace
Braemar
Ballater
Aberdeenshire
AB35 5WR
Scotland
Director NameAlasdair James Lewis Colquhoun
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleSporran Maker
Country of ResidenceScotland
Correspondence Address16 Mar Road
Braemar
Ballater
Aberdeenshire
AB35 5YL
Scotland
Secretary NameWilliam Alexander Marshall
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMountain Cottage Chapel Brae
Braemar
Ballater
Aberdeenshire
AB35 5YT
Scotland
Director NameMrs Geva Charlotte Caroline Blackett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClunie Cottage
Braemar
Ballater
Aberdeenshire
AB35 5XQ
Scotland
Director NameDavid Hampson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2007)
RoleHotel Owner
Country of ResidenceScotland
Correspondence AddressClunie Lodge
Clunie Bank Road
Braemar
Aberdeenshire
AB35 5ZP
Scotland
Director NameAlice Jane Cumming
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2007)
RoleRegistrar
Correspondence AddressLoin-A-Veaich
Inverey
Braemar
AB35 5YB
Scotland
Director NameAndrew James Braidwood
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2006)
RoleGallery Owner
Correspondence Address34 Mar Road
Braemar
AB35 5YL
Scotland
Director NamePatricia Edith Fraser
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2007(2 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTullochcoy
Crathie
Ballater
Aberdeenshire
AB35 5TQ
Scotland
Secretary NamePatricia Edith Fraser
NationalityBritish
StatusResigned
Appointed10 February 2007(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2007)
RoleCustomer Services Supervisor
Country of ResidenceScotland
Correspondence AddressTullochcoy
Crathie
Ballater
Aberdeenshire
AB35 5TQ
Scotland
Director NameKathleen Kinsella
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence AddressRiverview Cottage
Cluniebank Garden
Braemar
Aberdeenshire
AB35 5YP
Scotland
Director NameMalcolm John Sutherland Macintyre
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 October 2016)
RoleDepute Headmaster
Country of ResidenceScotland
Correspondence AddressBalintium Cluniebank Rd
Braemar
Ballater
Aberdeenshire
AB35 5XX
Scotland
Director NameChristopher Hewitt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawthorn Cottage
Inverey
Braemar
AB35 5YB
Scotland
Director NameMiriam Laird
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2011)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressAuchallater Braemar
Braemar
AB35 5XS
Scotland
Director NameSuzanne Caroline Hadley-Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2009)
RoleBusiness Woman
Correspondence AddressWilderbank Kindrochit Drive
Braemar
AB35 5YP
Scotland
Director NameAlastair James Hubbard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 06 March 2019)
RoleHostel Manager
Country of ResidenceScotland
Correspondence Address15 Glenshee Road
Braemar
AB35 5YQ
Scotland
Director NameMiss Katherine Louise Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityWelsh
StatusResigned
Appointed18 February 2008(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2015)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address3 Balnellan Place
Braemar
AB35 5YZ
Scotland
Director NameMr David John Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlie House Chapel Brae
Braemar
AB35 5YT
Scotland
Director NameNeil Bain
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth View Hillside Road
Braemar
AB35 5YU
Scotland
Director NameSusan Sherrard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumanae Vitae House Chapel Brae
Braemar
Ballater
Aberdeenshire
AB35 5YT
Scotland
Director NameMr Glenn Kenneth Perkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Broombank Terrace
Braemar
Aberdeenshire
AB35 5YX
Scotland
Director NameSusan Harper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2018)
RoleMountain Guide
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMiss Aimi Blueman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed01 November 2005(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2011)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websiteauchtavan.com
Telephone01339 741219
Telephone regionAboyne / Ballater

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£246,884
Net Worth£713,439
Cash£287,686
Current Liabilities£193,031

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

25 November 2021Delivered on: 8 December 2021
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Leasehold interest in braemar castle, braemar, ballater, AB35 5XR.
Outstanding
28 January 2014Delivered on: 7 February 2014
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as braemar castle, braemar, ballater, AB35 5XR being the subjects registered in the land register of scotland under title number ABN104879. Notification of addition to or amendment of charge.
Outstanding
10 March 2008Delivered on: 27 March 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cruck framed cottage, horse mill and archeological remains at auchtaven, braemar ABN89647.
Outstanding
22 November 2021Delivered on: 24 November 2021
Satisfied on: 10 December 2021
Persons entitled: The Trustees for the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Leasehold interest in braemar castle, braemar, ballater, AB35 5XR.
Fully Satisfied

Filing History

10 January 2024Accounts for a small company made up to 31 October 2022 (34 pages)
27 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
9 March 2023Termination of appointment of James Stark as a director on 19 January 2023 (1 page)
9 March 2023Appointment of Dr Roelf Soene Dijkhuizen as a director on 24 November 2022 (2 pages)
9 March 2023Notification of Roelf Soene Dijkhuizen as a person with significant control on 24 November 2022 (2 pages)
9 March 2023Cessation of James Stark as a person with significant control on 19 January 2023 (1 page)
24 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
22 November 2022Director's details changed for Mrs Doreen Alexandra Wood on 17 November 2022 (2 pages)
22 November 2022Change of details for Mrs Doreen Alexandra Wood as a person with significant control on 17 November 2022 (2 pages)
22 November 2022Change of details for Mr James Stark as a person with significant control on 17 November 2022 (2 pages)
22 November 2022Director's details changed for Mr James Stark on 17 November 2022 (2 pages)
14 September 2022Total exemption full accounts made up to 31 October 2021 (27 pages)
14 April 2022Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page)
1 February 2022Total exemption full accounts made up to 31 March 2021 (27 pages)
21 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
10 December 2021Satisfaction of charge SC2762540003 in full (1 page)
8 December 2021Registration of charge SC2762540004, created on 25 November 2021 (14 pages)
24 November 2021Registration of charge SC2762540003, created on 22 November 2021 (14 pages)
17 November 2021Director's details changed for Dr Andrew Lumsden Martin on 21 January 2021 (2 pages)
17 November 2021Notification of Christine Watts as a person with significant control on 21 January 2021 (2 pages)
17 November 2021Notification of Andrew Lumsden Martin as a person with significant control on 21 January 2021 (2 pages)
17 November 2021Termination of appointment of Aimi Blueman as a director on 21 January 2021 (1 page)
17 November 2021Appointment of Mrs Christine Watts as a director on 21 January 2021 (2 pages)
17 November 2021Cessation of Aimi Blueman as a person with significant control on 21 January 2021 (1 page)
17 November 2021Appointment of Dr Andrew Lumsden Martin as a director on 21 January 2021 (2 pages)
2 August 2021Cessation of Glenn Kenneth Perkins as a person with significant control on 30 July 2021 (1 page)
2 August 2021Termination of appointment of Glenn Kenneth Perkins as a director on 30 July 2021 (1 page)
16 March 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
11 March 2019Termination of appointment of Alastair James Hubbard as a director on 6 March 2019 (1 page)
11 March 2019Cessation of Alastair James Hubbard as a person with significant control on 6 March 2019 (1 page)
30 November 2018Termination of appointment of Susan Harper as a director on 9 March 2018 (1 page)
30 November 2018Notification of James Stark as a person with significant control on 22 November 2018 (2 pages)
30 November 2018Appointment of Miss Aimi Blueman as a director on 23 November 2017 (2 pages)
30 November 2018Cessation of Susan Harper as a person with significant control on 9 April 2018 (1 page)
30 November 2018Notification of Aimi Blueman as a person with significant control on 23 November 2017 (2 pages)
30 November 2018Appointment of Mr James Stark as a director on 22 November 2018 (2 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 December 2017Change of details for Mr John Simon Blackett as a person with significant control on 30 October 2017 (2 pages)
7 December 2017Director's details changed for Mr John Simon Blackett on 30 October 2017 (2 pages)
7 December 2017Director's details changed for Mr John Simon Blackett on 30 October 2017 (2 pages)
7 December 2017Change of details for Mr John Simon Blackett as a person with significant control on 30 October 2017 (2 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
7 December 2016Appointment of Susan Harper as a director on 8 February 2016 (2 pages)
7 December 2016Termination of appointment of Malcolm John Sutherland Macintyre as a director on 25 October 2016 (1 page)
7 December 2016Appointment of Susan Harper as a director on 8 February 2016 (2 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (10 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (10 pages)
7 December 2016Termination of appointment of Malcolm John Sutherland Macintyre as a director on 25 October 2016 (1 page)
28 November 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
10 December 2015Director's details changed for Mr John Simon Blackett on 1 November 2015 (2 pages)
10 December 2015Director's details changed for Mr John Simon Blackett on 1 November 2015 (2 pages)
10 December 2015Annual return made up to 18 November 2015 no member list (10 pages)
10 December 2015Termination of appointment of Katherine Louise Kelly as a director on 23 November 2015 (1 page)
10 December 2015Termination of appointment of Katherine Louise Kelly as a director on 23 November 2015 (1 page)
10 December 2015Annual return made up to 18 November 2015 no member list (10 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
9 February 2015Annual return made up to 18 November 2014 no member list (11 pages)
9 February 2015Appointment of Rhiannon Davis Turner as a director on 18 November 2014 (2 pages)
9 February 2015Annual return made up to 18 November 2014 no member list (11 pages)
9 February 2015Appointment of Rhiannon Davis Turner as a director on 18 November 2014 (2 pages)
18 December 2014Termination of appointment of David John Evans as a director on 23 April 2013 (1 page)
18 December 2014Termination of appointment of David John Evans as a director on 23 April 2013 (1 page)
26 November 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (3 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
7 February 2014Registration of charge 2762540002 (9 pages)
7 February 2014Registration of charge 2762540002 (9 pages)
18 December 2013Annual return made up to 18 November 2013 no member list (10 pages)
18 December 2013Annual return made up to 18 November 2013 no member list (10 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
4 February 2013Appointment of Mr Glenn Kenneth Perkins as a director (2 pages)
4 February 2013Appointment of Mr Glenn Kenneth Perkins as a director (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
10 December 2012Termination of appointment of Susan Sherrard as a director (1 page)
10 December 2012Director's details changed for Alastair James Hubbard on 1 December 2012 (2 pages)
10 December 2012Annual return made up to 18 November 2012 no member list (10 pages)
10 December 2012Director's details changed for Alastair James Hubbard on 1 December 2012 (2 pages)
10 December 2012Termination of appointment of Susan Sherrard as a director (1 page)
10 December 2012Annual return made up to 18 November 2012 no member list (10 pages)
10 December 2012Director's details changed for Alastair James Hubbard on 1 December 2012 (2 pages)
22 August 2012Termination of appointment of Neil Bain as a director (1 page)
22 August 2012Termination of appointment of Neil Bain as a director (1 page)
23 December 2011Termination of appointment of Christopher Hewitt as a director (1 page)
23 December 2011Appointment of Susan Sherrard as a director (2 pages)
23 December 2011Appointment of Susan Sherrard as a director (2 pages)
23 December 2011Annual return made up to 18 November 2011 no member list (11 pages)
23 December 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
23 December 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
23 December 2011Appointment of David Lewis Chandler as a director (2 pages)
23 December 2011Termination of appointment of Miriam Laird as a director (1 page)
23 December 2011Annual return made up to 18 November 2011 no member list (11 pages)
23 December 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
23 December 2011Appointment of David Lewis Chandler as a director (2 pages)
23 December 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
23 December 2011Termination of appointment of Miriam Laird as a director (1 page)
23 December 2011Termination of appointment of Christopher Hewitt as a director (1 page)
23 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
2 December 2010Annual return made up to 18 November 2010 no member list (11 pages)
2 December 2010Annual return made up to 18 November 2010 no member list (11 pages)
9 December 2009Annual return made up to 18 November 2009 no member list (7 pages)
9 December 2009Annual return made up to 18 November 2009 no member list (7 pages)
8 December 2009Director's details changed for Christopher Hewitt on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Katherine Louise Kelly on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Malcolm John Sutherland Macintyre on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Malcolm John Sutherland Macintyre on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Miriam Laird on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Alastair James Hubbard on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Alastair James Hubbard on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Miriam Laird on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Simon Blackett on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Doreen Wood on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Simon Blackett on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for The Grant Smith Law Practice on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Katherine Louise Kelly on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Doreen Wood on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for The Grant Smith Law Practice on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Malcolm John Sutherland Macintyre on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Hewitt on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Simon Blackett on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Miriam Laird on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Alastair James Hubbard on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for The Grant Smith Law Practice on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Hewitt on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Doreen Wood on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Katherine Louise Kelly on 8 December 2009 (2 pages)
10 November 2009Appointment of David John Evans as a director (2 pages)
10 November 2009Appointment of Neil Bain as a director (2 pages)
10 November 2009Appointment of David John Evans as a director (2 pages)
10 November 2009Appointment of Neil Bain as a director (2 pages)
12 October 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
12 October 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
11 August 2009Appointment terminated director suzanne hadley-smith (1 page)
11 August 2009Appointment terminated director suzanne hadley-smith (1 page)
29 June 2009Appointment terminated director rachel wells (1 page)
29 June 2009Appointment terminated director rachel wells (1 page)
11 December 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
11 December 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
28 November 2008Director's change of particulars / doreen wood / 28/11/2008 (1 page)
28 November 2008Director's change of particulars / doreen wood / 28/11/2008 (1 page)
28 November 2008Annual return made up to 18/11/08 (5 pages)
28 November 2008Director's change of particulars / rachel wells / 28/11/2008 (1 page)
28 November 2008Director's change of particulars / malcolm macintyre / 28/11/2008 (1 page)
28 November 2008Annual return made up to 18/11/08 (5 pages)
28 November 2008Director's change of particulars / rachel wells / 28/11/2008 (1 page)
28 November 2008Director's change of particulars / malcolm macintyre / 28/11/2008 (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2008Director appointed katherine louise kelly (1 page)
25 February 2008Director appointed alastair james hubbard (1 page)
25 February 2008Director appointed suzanne caroline hadley-smith (1 page)
25 February 2008Director appointed suzanne caroline hadley-smith (1 page)
25 February 2008Director appointed alastair james hubbard (1 page)
25 February 2008Director appointed katherine louise kelly (1 page)
25 February 2008Director appointed miriam laird (1 page)
25 February 2008Director appointed miriam laird (1 page)
30 November 2007Annual return made up to 18/11/07 (2 pages)
30 November 2007Annual return made up to 18/11/07 (2 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 May 2007New director appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Secretary resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
30 November 2006Annual return made up to 18/11/06 (3 pages)
30 November 2006Annual return made up to 18/11/06 (3 pages)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
31 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 November 2005Annual return made up to 18/11/05 (3 pages)
30 November 2005New secretary appointed (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005Annual return made up to 18/11/05 (3 pages)
30 November 2005Secretary resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: mountain cottage chapel brae, braemar ballater aberdeenshire AB35 5YT (1 page)
18 October 2005Registered office changed on 18/10/05 from: mountain cottage chapel brae, braemar ballater aberdeenshire AB35 5YT (1 page)
5 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
5 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005Memorandum and Articles of Association (18 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005Memorandum and Articles of Association (18 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 November 2004Incorporation (26 pages)
18 November 2004Incorporation (26 pages)