Ballater
Aberdeenshire
AB35 5XR
Scotland
Director Name | Mrs Doreen Alexandra Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Freelance Journalist |
Country of Residence | Scotland |
Correspondence Address | 13 Edinview Gardens Stonehaven Kincardineshire AB39 2EG Scotland |
Director Name | Mr David Lewis Chandler |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellangowan Chapel Brae Braemar Ballater Aberdeenshire AB35 5YT Scotland |
Director Name | Mrs Rhiannon Davis Turner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(10 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hope Cottage Linn O'Dee Place Braemar Ballater Aberdeenshire AB35 5YG Scotland |
Director Name | Mr James Stark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(14 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Dr Andrew Lumsden Martin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braemar Castle Braemar Ballater AB35 5XR Scotland |
Director Name | Mrs Christine Watts |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Joint Venture Advisor |
Country of Residence | Scotland |
Correspondence Address | Ellanfern Cluniebank Road Braemar Ballater AB35 5XX Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Donald Grant |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | Invercauld Arms Hotel Braemar Ballater Aberdeenshire AB35 5YR Scotland |
Director Name | John Leo Kinsella |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Restaurant Proprieter |
Correspondence Address | Riverview Cottage, Cluniebank Garden Braemar Ballater Aberdeenshire AB35 5YP Scotland |
Director Name | David William Geddes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Firbank, Kindrochit Drive Braemar Ballater Aberdeenshire AB35 5YW Scotland |
Director Name | Sandra Ann Dempster |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Lodge Manager |
Correspondence Address | Mar Lodge, Mar Lodge Estate Braemar Ballater Aberdeenshire AB35 5YJ Scotland |
Director Name | Mr Charles Stewart Davidson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Saint Andrews Terrace Braemar Ballater Aberdeenshire AB35 5WR Scotland |
Director Name | Alasdair James Lewis Colquhoun |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Sporran Maker |
Country of Residence | Scotland |
Correspondence Address | 16 Mar Road Braemar Ballater Aberdeenshire AB35 5YL Scotland |
Secretary Name | William Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Mountain Cottage Chapel Brae Braemar Ballater Aberdeenshire AB35 5YT Scotland |
Director Name | Mrs Geva Charlotte Caroline Blackett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clunie Cottage Braemar Ballater Aberdeenshire AB35 5XQ Scotland |
Director Name | David Hampson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 2007) |
Role | Hotel Owner |
Country of Residence | Scotland |
Correspondence Address | Clunie Lodge Clunie Bank Road Braemar Aberdeenshire AB35 5ZP Scotland |
Director Name | Alice Jane Cumming |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2007) |
Role | Registrar |
Correspondence Address | Loin-A-Veaich Inverey Braemar AB35 5YB Scotland |
Director Name | Andrew James Braidwood |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 November 2006) |
Role | Gallery Owner |
Correspondence Address | 34 Mar Road Braemar AB35 5YL Scotland |
Director Name | Patricia Edith Fraser |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tullochcoy Crathie Ballater Aberdeenshire AB35 5TQ Scotland |
Secretary Name | Patricia Edith Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2007) |
Role | Customer Services Supervisor |
Country of Residence | Scotland |
Correspondence Address | Tullochcoy Crathie Ballater Aberdeenshire AB35 5TQ Scotland |
Director Name | Kathleen Kinsella |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | Riverview Cottage Cluniebank Garden Braemar Aberdeenshire AB35 5YP Scotland |
Director Name | Malcolm John Sutherland Macintyre |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 October 2016) |
Role | Depute Headmaster |
Country of Residence | Scotland |
Correspondence Address | Balintium Cluniebank Rd Braemar Ballater Aberdeenshire AB35 5XX Scotland |
Director Name | Christopher Hewitt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawthorn Cottage Inverey Braemar AB35 5YB Scotland |
Director Name | Miriam Laird |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2011) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | Auchallater Braemar Braemar AB35 5XS Scotland |
Director Name | Suzanne Caroline Hadley-Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2009) |
Role | Business Woman |
Correspondence Address | Wilderbank Kindrochit Drive Braemar AB35 5YP Scotland |
Director Name | Alastair James Hubbard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 March 2019) |
Role | Hostel Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Glenshee Road Braemar AB35 5YQ Scotland |
Director Name | Miss Katherine Louise Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2015) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Balnellan Place Braemar AB35 5YZ Scotland |
Director Name | Mr David John Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airlie House Chapel Brae Braemar AB35 5YT Scotland |
Director Name | Neil Bain |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North View Hillside Road Braemar AB35 5YU Scotland |
Director Name | Susan Sherrard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(6 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humanae Vitae House Chapel Brae Braemar Ballater Aberdeenshire AB35 5YT Scotland |
Director Name | Mr Glenn Kenneth Perkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Broombank Terrace Braemar Aberdeenshire AB35 5YX Scotland |
Director Name | Susan Harper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2018) |
Role | Mountain Guide |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Miss Aimi Blueman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2011) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | auchtavan.com |
---|---|
Telephone | 01339 741219 |
Telephone region | Aboyne / Ballater |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £246,884 |
Net Worth | £713,439 |
Cash | £287,686 |
Current Liabilities | £193,031 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
25 November 2021 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2021 | Delivered 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 |
10 January 2024 | Accounts for a small company made up to 31 October 2022 (34 pages) |
---|---|
27 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
9 March 2023 | Termination of appointment of James Stark as a director on 19 January 2023 (1 page) |
9 March 2023 | Appointment of Dr Roelf Soene Dijkhuizen as a director on 24 November 2022 (2 pages) |
9 March 2023 | Notification of Roelf Soene Dijkhuizen as a person with significant control on 24 November 2022 (2 pages) |
9 March 2023 | Cessation of James Stark as a person with significant control on 19 January 2023 (1 page) |
24 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
22 November 2022 | Director's details changed for Mrs Doreen Alexandra Wood on 17 November 2022 (2 pages) |
22 November 2022 | Change of details for Mrs Doreen Alexandra Wood as a person with significant control on 17 November 2022 (2 pages) |
22 November 2022 | Change of details for Mr James Stark as a person with significant control on 17 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Mr James Stark on 17 November 2022 (2 pages) |
14 September 2022 | Total exemption full accounts made up to 31 October 2021 (27 pages) |
14 April 2022 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
21 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
10 December 2021 | Satisfaction of charge SC2762540003 in full (1 page) |
8 December 2021 | Registration of charge SC2762540004, created on 25 November 2021 (14 pages) |
24 November 2021 | Registration of charge SC2762540003, created on 22 November 2021 (14 pages) |
17 November 2021 | Director's details changed for Dr Andrew Lumsden Martin on 21 January 2021 (2 pages) |
17 November 2021 | Notification of Christine Watts as a person with significant control on 21 January 2021 (2 pages) |
17 November 2021 | Notification of Andrew Lumsden Martin as a person with significant control on 21 January 2021 (2 pages) |
17 November 2021 | Termination of appointment of Aimi Blueman as a director on 21 January 2021 (1 page) |
17 November 2021 | Appointment of Mrs Christine Watts as a director on 21 January 2021 (2 pages) |
17 November 2021 | Cessation of Aimi Blueman as a person with significant control on 21 January 2021 (1 page) |
17 November 2021 | Appointment of Dr Andrew Lumsden Martin as a director on 21 January 2021 (2 pages) |
2 August 2021 | Cessation of Glenn Kenneth Perkins as a person with significant control on 30 July 2021 (1 page) |
2 August 2021 | Termination of appointment of Glenn Kenneth Perkins as a director on 30 July 2021 (1 page) |
16 March 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
3 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
11 March 2019 | Termination of appointment of Alastair James Hubbard as a director on 6 March 2019 (1 page) |
11 March 2019 | Cessation of Alastair James Hubbard as a person with significant control on 6 March 2019 (1 page) |
30 November 2018 | Termination of appointment of Susan Harper as a director on 9 March 2018 (1 page) |
30 November 2018 | Notification of James Stark as a person with significant control on 22 November 2018 (2 pages) |
30 November 2018 | Appointment of Miss Aimi Blueman as a director on 23 November 2017 (2 pages) |
30 November 2018 | Cessation of Susan Harper as a person with significant control on 9 April 2018 (1 page) |
30 November 2018 | Notification of Aimi Blueman as a person with significant control on 23 November 2017 (2 pages) |
30 November 2018 | Appointment of Mr James Stark as a director on 22 November 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
7 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 December 2017 | Change of details for Mr John Simon Blackett as a person with significant control on 30 October 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr John Simon Blackett on 30 October 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr John Simon Blackett on 30 October 2017 (2 pages) |
7 December 2017 | Change of details for Mr John Simon Blackett as a person with significant control on 30 October 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
7 December 2016 | Appointment of Susan Harper as a director on 8 February 2016 (2 pages) |
7 December 2016 | Termination of appointment of Malcolm John Sutherland Macintyre as a director on 25 October 2016 (1 page) |
7 December 2016 | Appointment of Susan Harper as a director on 8 February 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (10 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (10 pages) |
7 December 2016 | Termination of appointment of Malcolm John Sutherland Macintyre as a director on 25 October 2016 (1 page) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
10 December 2015 | Director's details changed for Mr John Simon Blackett on 1 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr John Simon Blackett on 1 November 2015 (2 pages) |
10 December 2015 | Annual return made up to 18 November 2015 no member list (10 pages) |
10 December 2015 | Termination of appointment of Katherine Louise Kelly as a director on 23 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Katherine Louise Kelly as a director on 23 November 2015 (1 page) |
10 December 2015 | Annual return made up to 18 November 2015 no member list (10 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
9 February 2015 | Annual return made up to 18 November 2014 no member list (11 pages) |
9 February 2015 | Appointment of Rhiannon Davis Turner as a director on 18 November 2014 (2 pages) |
9 February 2015 | Annual return made up to 18 November 2014 no member list (11 pages) |
9 February 2015 | Appointment of Rhiannon Davis Turner as a director on 18 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of David John Evans as a director on 23 April 2013 (1 page) |
18 December 2014 | Termination of appointment of David John Evans as a director on 23 April 2013 (1 page) |
26 November 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (3 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
7 February 2014 | Registration of charge 2762540002 (9 pages) |
7 February 2014 | Registration of charge 2762540002 (9 pages) |
18 December 2013 | Annual return made up to 18 November 2013 no member list (10 pages) |
18 December 2013 | Annual return made up to 18 November 2013 no member list (10 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
4 February 2013 | Appointment of Mr Glenn Kenneth Perkins as a director (2 pages) |
4 February 2013 | Appointment of Mr Glenn Kenneth Perkins as a director (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
10 December 2012 | Termination of appointment of Susan Sherrard as a director (1 page) |
10 December 2012 | Director's details changed for Alastair James Hubbard on 1 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 18 November 2012 no member list (10 pages) |
10 December 2012 | Director's details changed for Alastair James Hubbard on 1 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of Susan Sherrard as a director (1 page) |
10 December 2012 | Annual return made up to 18 November 2012 no member list (10 pages) |
10 December 2012 | Director's details changed for Alastair James Hubbard on 1 December 2012 (2 pages) |
22 August 2012 | Termination of appointment of Neil Bain as a director (1 page) |
22 August 2012 | Termination of appointment of Neil Bain as a director (1 page) |
23 December 2011 | Termination of appointment of Christopher Hewitt as a director (1 page) |
23 December 2011 | Appointment of Susan Sherrard as a director (2 pages) |
23 December 2011 | Appointment of Susan Sherrard as a director (2 pages) |
23 December 2011 | Annual return made up to 18 November 2011 no member list (11 pages) |
23 December 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
23 December 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
23 December 2011 | Appointment of David Lewis Chandler as a director (2 pages) |
23 December 2011 | Termination of appointment of Miriam Laird as a director (1 page) |
23 December 2011 | Annual return made up to 18 November 2011 no member list (11 pages) |
23 December 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
23 December 2011 | Appointment of David Lewis Chandler as a director (2 pages) |
23 December 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
23 December 2011 | Termination of appointment of Miriam Laird as a director (1 page) |
23 December 2011 | Termination of appointment of Christopher Hewitt as a director (1 page) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
2 December 2010 | Annual return made up to 18 November 2010 no member list (11 pages) |
2 December 2010 | Annual return made up to 18 November 2010 no member list (11 pages) |
9 December 2009 | Annual return made up to 18 November 2009 no member list (7 pages) |
9 December 2009 | Annual return made up to 18 November 2009 no member list (7 pages) |
8 December 2009 | Director's details changed for Christopher Hewitt on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Katherine Louise Kelly on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Malcolm John Sutherland Macintyre on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Malcolm John Sutherland Macintyre on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Miriam Laird on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alastair James Hubbard on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alastair James Hubbard on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Miriam Laird on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Simon Blackett on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Doreen Wood on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Simon Blackett on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for The Grant Smith Law Practice on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Katherine Louise Kelly on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Doreen Wood on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for The Grant Smith Law Practice on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Malcolm John Sutherland Macintyre on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher Hewitt on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Simon Blackett on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Miriam Laird on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alastair James Hubbard on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for The Grant Smith Law Practice on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher Hewitt on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Doreen Wood on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Katherine Louise Kelly on 8 December 2009 (2 pages) |
10 November 2009 | Appointment of David John Evans as a director (2 pages) |
10 November 2009 | Appointment of Neil Bain as a director (2 pages) |
10 November 2009 | Appointment of David John Evans as a director (2 pages) |
10 November 2009 | Appointment of Neil Bain as a director (2 pages) |
12 October 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
12 October 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
11 August 2009 | Appointment terminated director suzanne hadley-smith (1 page) |
11 August 2009 | Appointment terminated director suzanne hadley-smith (1 page) |
29 June 2009 | Appointment terminated director rachel wells (1 page) |
29 June 2009 | Appointment terminated director rachel wells (1 page) |
11 December 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
11 December 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
28 November 2008 | Director's change of particulars / doreen wood / 28/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / doreen wood / 28/11/2008 (1 page) |
28 November 2008 | Annual return made up to 18/11/08 (5 pages) |
28 November 2008 | Director's change of particulars / rachel wells / 28/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / malcolm macintyre / 28/11/2008 (1 page) |
28 November 2008 | Annual return made up to 18/11/08 (5 pages) |
28 November 2008 | Director's change of particulars / rachel wells / 28/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / malcolm macintyre / 28/11/2008 (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2008 | Director appointed katherine louise kelly (1 page) |
25 February 2008 | Director appointed alastair james hubbard (1 page) |
25 February 2008 | Director appointed suzanne caroline hadley-smith (1 page) |
25 February 2008 | Director appointed suzanne caroline hadley-smith (1 page) |
25 February 2008 | Director appointed alastair james hubbard (1 page) |
25 February 2008 | Director appointed katherine louise kelly (1 page) |
25 February 2008 | Director appointed miriam laird (1 page) |
25 February 2008 | Director appointed miriam laird (1 page) |
30 November 2007 | Annual return made up to 18/11/07 (2 pages) |
30 November 2007 | Annual return made up to 18/11/07 (2 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
30 November 2006 | Annual return made up to 18/11/06 (3 pages) |
30 November 2006 | Annual return made up to 18/11/06 (3 pages) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 November 2005 | Annual return made up to 18/11/05 (3 pages) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | Annual return made up to 18/11/05 (3 pages) |
30 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: mountain cottage chapel brae, braemar ballater aberdeenshire AB35 5YT (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: mountain cottage chapel brae, braemar ballater aberdeenshire AB35 5YT (1 page) |
5 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
5 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | Memorandum and Articles of Association (18 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Memorandum and Articles of Association (18 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
18 November 2004 | Incorporation (26 pages) |
18 November 2004 | Incorporation (26 pages) |