Garthdee
Aberdeen
Grampian
AB10 7DR
Scotland
Director Name | Mr David Thomas Black |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Dr Amudha Sujatha Poobalan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British,Indian |
Status | Current |
Appointed | 21 August 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Senior Lecturer In Public Health |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mrs Karen Milne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mr Gerald Francis Donald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 January 2020(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Head Of Property And Asset Development |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Ms Sarah Chew |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 February 2020(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Secretary Name | Ms Maggie Martin Hepburn |
---|---|
Status | Current |
Appointed | 22 July 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Lord Provost David John Cameron |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Elected Member (Councillor) Aberdeen City Council |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mr Konstantinos Minas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 04 August 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Ho Education And Learning, Aberdeen Science Centre |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mr Clifford Miller Watt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of Development Bipolar Scotland |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Mr Paul Martin Hannan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 38 Collieston Path Bridge Of Don Aberdeen Aberdeenshire AB22 8LY Scotland |
Director Name | Mr Gordon Nelson Kyle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 132 Morningside Avenue Aberdeen AB10 7LT Scotland |
Director Name | Mr Douglas Brebner Duthie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Trust Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 9 Crossgates Bankhead Aberdeen Aberdeenshire AB21 9EF Scotland |
Director Name | Edmund Arnold |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 32 Wallacebrae Drive Danestone Aberdeen AB22 8YB Scotland |
Secretary Name | Rhonda Susan Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Craigdam Cottage Tarves Ellon Aberdeenshire AB41 7JY Scotland |
Director Name | Jeannie Felsinger |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 2014) |
Role | Grec Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Villagelands Road Newtonhill Aberdeenshire AB39 3UN Scotland |
Director Name | Mrs Gwen Aitken |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2011) |
Role | Retired |
Correspondence Address | 64 Piktillum Place Aberdeen Aberdeenshire AB25 3AW Scotland |
Director Name | Cameron Ager |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2011) |
Role | Performance Development Manager |
Correspondence Address | 16 Knockothie Road Ellon Aberdeenshire AB41 9EG Scotland |
Secretary Name | Mr Ian Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Braiklay Lodge 11 Tillygonnie Crescent Tarves Aberdeenshire AB41 7QF Scotland |
Director Name | Louise Margaret Farmer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Acvo Greyfriars House Gallowgate Aberdeen Aberdeen City AB10 1LU Scotland |
Director Name | Mr John Booth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 November 2014) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars House East Wing, Ground Floor Gallowgate Aberdeen AB10 1LU Scotland |
Director Name | Mr Gordon Normandale Edwards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent House Regent Quay Aberdeen AB11 5BE Scotland |
Secretary Name | Alexander Angus James Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Greyfriars House East Wing, Ground Floor Gallowgate Aberdeen AB10 1LU Scotland |
Secretary Name | Joyce Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | Regent House Regent Quay Aberdeen AB11 5BE Scotland |
Director Name | Mrs Olivia Christina Cockburn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | Aberdeen City |
Correspondence Address | Torridon House 73/75 Regent Quay Aberdeen AB11 5AR Scotland |
Director Name | Mrs Louise Morrison Baxter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2018) |
Role | Retired |
Country of Residence | Scotland U.K. |
Correspondence Address | 38 Albury Road Aberdeen Aberdeenshire AB11 6TL Scotland |
Director Name | Ms Gayle Kaufmann |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2017) |
Role | Centre Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 38 Castle Street Castle Street Aberdeen AB11 5YU Scotland |
Director Name | Ms Angela Forbes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Regent House Regent Quay Aberdeen AB11 5BE Scotland |
Director Name | Ms Helen Coutts Gauld |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Regent House Regent Quay Aberdeen AB11 5BE Scotland |
Secretary Name | Ms Sarah Irvine |
---|---|
Status | Resigned |
Appointed | 19 December 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2020) |
Role | Company Director |
Correspondence Address | Regent House Regent Quay Aberdeen AB11 5BE Scotland |
Director Name | Mr Lawrence Johnston |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2021) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | acvo.org.uk |
---|---|
Telephone | 01224 686058 |
Telephone region | Aberdeen |
Registered Address | 38 Castle Street Aberdeen AB11 5YU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £811,403 |
Net Worth | £152,427 |
Cash | £527,820 |
Current Liabilities | £495,853 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 3 weeks from now) |
20 April 2007 | Delivered on: 25 April 2007 Satisfied on: 20 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
24 February 2021 | Registered office address changed from Regent House Regent Quay Aberdeen AB11 5BE Scotland to New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT on 24 February 2021 (1 page) |
---|---|
29 December 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
27 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 July 2020 | Appointment of Ms Maggie Martin Hepburn as a secretary on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Ms Sarah Chew as a director on 17 February 2020 (2 pages) |
22 July 2020 | Appointment of Mr Alan Joseph Reid as a director on 10 December 2019 (2 pages) |
22 July 2020 | Termination of appointment of Angela Forbes as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Sarah Irvine as a secretary on 22 July 2020 (1 page) |
22 July 2020 | Director's details changed for Ms Jennifer Mitchell on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Gerald Francis Donald as a director on 27 January 2020 (2 pages) |
22 July 2020 | Appointment of Mr Lawrence Johnston as a director on 27 January 2020 (2 pages) |
22 July 2020 | Appointment of Ms Karen Milne as a director on 10 December 2019 (2 pages) |
22 July 2020 | Termination of appointment of Olivia Christina Cockburn as a director on 21 May 2020 (1 page) |
22 July 2020 | Appointment of Ms Jennifer Mitchell as a director on 10 December 2019 (2 pages) |
6 November 2019 | Termination of appointment of Helen Coutts Gauld as a director on 17 October 2019 (1 page) |
6 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Kenneth Montgomery Simpson as a director on 19 September 2019 (1 page) |
9 October 2019 | Appointment of Doctor Amudha Sujatha Poobalan as a director on 21 August 2019 (2 pages) |
24 June 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
8 May 2019 | Termination of appointment of Clare Trembleau as a director on 28 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Gordon Normandale Edwards as a director on 21 December 2018 (1 page) |
19 December 2018 | Termination of appointment of John Attwell Tomlinson as a director on 10 December 2018 (1 page) |
19 December 2018 | Appointment of Ms Sarah Irvine as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Joyce Duncan as a secretary on 18 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
16 August 2018 | Registered office address changed from 38 Castle Street Castle Street Aberdeen AB11 5YU to Regent House Regent Quay Aberdeen AB11 5BE on 16 August 2018 (1 page) |
13 June 2018 | Appointment of Mrs Helen Coutts Gauld as a director on 1 June 2018 (2 pages) |
25 April 2018 | Termination of appointment of Louise Morrison Baxter as a director on 19 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Matthew John Nisbet Reid as a director on 19 April 2018 (1 page) |
10 April 2018 | Appointment of Ms Angela Forbes as a director on 1 April 2018 (2 pages) |
13 November 2017 | Appointment of Mr David Thomas Black as a director on 7 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Thomas Black as a director on 7 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Patricia Telford as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Patricia Telford as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Jenna Mcarthur as a director on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Jenna Mcarthur as a director on 6 November 2017 (1 page) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
2 June 2017 | Termination of appointment of Anne Murray as a director on 20 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Gayle Kaufmann as a director on 20 May 2017 (1 page) |
2 June 2017 | Appointment of Ms Jenna Mcarthur as a director on 21 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Anne Murray as a director on 20 May 2017 (1 page) |
2 June 2017 | Appointment of Ms Jenna Mcarthur as a director on 21 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Gayle Kaufmann as a director on 20 May 2017 (1 page) |
22 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
17 November 2016 | Termination of appointment of Neil Charles Skene as a director on 10 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Neil Charles Skene as a director on 10 November 2016 (1 page) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
28 June 2016 | Appointment of Ms Anne Murray as a director on 23 June 2016 (2 pages) |
28 June 2016 | Appointment of Ms Anne Murray as a director on 23 June 2016 (2 pages) |
28 April 2016 | Appointment of Ms Gayle Kaufmann as a director on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Douglas Brebner Duthie as a director on 13 November 2015 (1 page) |
28 April 2016 | Termination of appointment of Douglas Brebner Duthie as a director on 13 November 2015 (1 page) |
28 April 2016 | Appointment of Ms Gayle Kaufmann as a director on 28 April 2016 (2 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
6 October 2015 | Annual return made up to 28 September 2015 no member list (11 pages) |
6 October 2015 | Annual return made up to 28 September 2015 no member list (11 pages) |
9 June 2015 | Termination of appointment of William Sloan as a director on 1 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Dawn Michelle Williams-Briggs as a director on 25 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Dawn Michelle Williams-Briggs as a director on 25 May 2015 (1 page) |
9 June 2015 | Termination of appointment of William Sloan as a director on 1 May 2015 (1 page) |
9 June 2015 | Termination of appointment of William Sloan as a director on 1 May 2015 (1 page) |
30 March 2015 | Appointment of Mrs Louise Morrison Baxter as a director on 1 March 2015 (3 pages) |
30 March 2015 | Appointment of Mrs Louise Morrison Baxter as a director on 1 March 2015 (3 pages) |
30 March 2015 | Appointment of Mrs Louise Morrison Baxter as a director on 1 March 2015 (3 pages) |
30 March 2015 | Appointment of Mr Paul Joseph O'connor as a director on 22 January 2015 (3 pages) |
30 March 2015 | Appointment of Mr Paul Joseph O'connor as a director on 22 January 2015 (3 pages) |
13 March 2015 | Appointment of Dawn Michelle Williams-Briggs as a director on 22 January 2015 (3 pages) |
13 March 2015 | Appointment of Dawn Michelle Williams-Briggs as a director on 22 January 2015 (3 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
20 November 2014 | Termination of appointment of John Booth as a director on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Greyfriars House East Wing, Ground Floor Gallowgate Aberdeen AB10 1LU to 38 Castle Street Castle Street Aberdeen AB11 5YU on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of John Booth as a director on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Greyfriars House East Wing, Ground Floor Gallowgate Aberdeen AB10 1LU to 38 Castle Street Castle Street Aberdeen AB11 5YU on 20 November 2014 (1 page) |
21 October 2014 | Appointment of Mr William Sloan as a director on 1 November 2013 (2 pages) |
21 October 2014 | Annual return made up to 28 September 2014 no member list (11 pages) |
21 October 2014 | Termination of appointment of Alistair Gordon Macdonald as a director on 30 October 2013 (1 page) |
21 October 2014 | Appointment of Mr William Sloan as a director on 1 November 2013 (2 pages) |
21 October 2014 | Termination of appointment of Jeannie Felsinger as a director on 20 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Alistair Gordon Macdonald as a director on 30 October 2013 (1 page) |
21 October 2014 | Appointment of Mr William Sloan as a director on 1 November 2013 (2 pages) |
21 October 2014 | Termination of appointment of Jeannie Felsinger as a director on 20 August 2014 (1 page) |
21 October 2014 | Annual return made up to 28 September 2014 no member list (11 pages) |
9 December 2013 | Appointment of Mrs Olivia Christina Cockburn as a director (3 pages) |
9 December 2013 | Appointment of Mrs Olivia Christina Cockburn as a director (3 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 October 2013 | Annual return made up to 28 September 2013 no member list (11 pages) |
2 October 2013 | Director's details changed for Neil Charles Skene on 28 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Matthew John Nisbet Reid on 28 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Jeannie Felsinger on 28 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Clare Trembleau on 28 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Neil Charles Skene on 28 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Clare Trembleau on 28 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 28 September 2013 no member list (11 pages) |
2 October 2013 | Director's details changed for Jeannie Felsinger on 28 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Alistair Gordon Macdonald on 28 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Alistair Gordon Macdonald on 28 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Matthew John Nisbet Reid on 28 September 2013 (2 pages) |
30 July 2013 | Director's details changed for Clare Trembleau on 16 July 2013 (3 pages) |
30 July 2013 | Director's details changed for Clare Trembleau on 16 July 2013 (3 pages) |
23 April 2013 | Termination of appointment of Alexander Mathers as a secretary (2 pages) |
23 April 2013 | Appointment of Joyce Duncan as a secretary (3 pages) |
23 April 2013 | Termination of appointment of Alexander Mathers as a secretary (2 pages) |
23 April 2013 | Appointment of Joyce Duncan as a secretary (3 pages) |
5 December 2012 | Termination of appointment of Ian Paterson as a secretary (2 pages) |
5 December 2012 | Appointment of Alexander Angus James Mathers as a secretary (3 pages) |
5 December 2012 | Annual return made up to 28 September 2012 (22 pages) |
5 December 2012 | Annual return made up to 28 September 2012 (22 pages) |
5 December 2012 | Appointment of Alexander Angus James Mathers as a secretary (3 pages) |
5 December 2012 | Termination of appointment of Ian Paterson as a secretary (2 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 October 2012 | Appointment of Mrs Patricia Telford as a director (3 pages) |
23 October 2012 | Termination of appointment of Malcolm Westwood as a director (2 pages) |
23 October 2012 | Termination of appointment of Malcolm Westwood as a director (2 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 October 2012 | Appointment of Mrs Patricia Telford as a director (3 pages) |
21 February 2012 | Termination of appointment of Louise Farmer as a director (2 pages) |
21 February 2012 | Termination of appointment of Louise Farmer as a director (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 November 2011 | Appointment of Mr Kenneth Montgomery Simpson as a director (3 pages) |
15 November 2011 | Appointment of Gordon Normandale Edwards as a director (3 pages) |
15 November 2011 | Appointment of Malcolm Hugh Westwood as a director (3 pages) |
15 November 2011 | Appointment of Mr John Attwell Tomlinson as a director (3 pages) |
15 November 2011 | Appointment of Malcolm Hugh Westwood as a director (3 pages) |
15 November 2011 | Appointment of John Booth as a director (3 pages) |
15 November 2011 | Appointment of Mr Kenneth Montgomery Simpson as a director (3 pages) |
15 November 2011 | Appointment of John Booth as a director (3 pages) |
15 November 2011 | Appointment of Mr John Attwell Tomlinson as a director (3 pages) |
15 November 2011 | Appointment of Gordon Normandale Edwards as a director (3 pages) |
27 October 2011 | Annual return made up to 28 September 2011 (19 pages) |
27 October 2011 | Annual return made up to 28 September 2011 (19 pages) |
21 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 February 2011 | Termination of appointment of Gwen Aitken as a director (2 pages) |
11 February 2011 | Termination of appointment of Cameron Ager as a director (2 pages) |
11 February 2011 | Termination of appointment of Cameron Ager as a director (2 pages) |
11 February 2011 | Termination of appointment of Gwen Aitken as a director (2 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
24 November 2010 | Annual return made up to 28 September 2010 (19 pages) |
24 November 2010 | Annual return made up to 28 September 2010 (19 pages) |
2 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 June 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 March 2010 | Termination of appointment of Gordon Kyle as a director (2 pages) |
1 March 2010 | Appointment of Louise Margaret Farmer as a director (3 pages) |
1 March 2010 | Appointment of Louise Margaret Farmer as a director (3 pages) |
1 March 2010 | Termination of appointment of Gordon Kyle as a director (2 pages) |
17 February 2010 | Termination of appointment of Kenneth Simpson as a director (2 pages) |
17 February 2010 | Termination of appointment of John Booth as a director (2 pages) |
17 February 2010 | Termination of appointment of Kenneth Simpson as a director (2 pages) |
17 February 2010 | Termination of appointment of John Booth as a director (2 pages) |
15 January 2010 | Registered office address changed from Whitemyres Business Centre Whitemyres Avenue Aberdeen AB16 5HQ on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Whitemyres Business Centre Whitemyres Avenue Aberdeen AB16 5HQ on 15 January 2010 (2 pages) |
6 November 2009 | Annual return made up to 28 September 2009
|
6 November 2009 | Annual return made up to 28 September 2009
|
2 October 2009 | Director appointed neil charles skene (2 pages) |
2 October 2009 | Director appointed neil charles skene (2 pages) |
29 September 2009 | Director appointed john booth (2 pages) |
29 September 2009 | Director appointed kenneth simpson (2 pages) |
29 September 2009 | Director appointed cameron ager (2 pages) |
29 September 2009 | Appointment terminated secretary rhonda kelly (1 page) |
29 September 2009 | Director appointed cameron ager (2 pages) |
29 September 2009 | Appointment terminated secretary rhonda kelly (1 page) |
29 September 2009 | Appointment terminated director christine stewart (1 page) |
29 September 2009 | Appointment terminated director christine stewart (1 page) |
29 September 2009 | Director appointed john booth (2 pages) |
29 September 2009 | Director appointed kenneth simpson (2 pages) |
28 September 2009 | Secretary appointed ian paterson (2 pages) |
28 September 2009 | Secretary appointed ian paterson (2 pages) |
17 July 2009 | Appointment terminated director paul hannan (1 page) |
17 July 2009 | Appointment terminated director paul hannan (1 page) |
8 July 2009 | Director appointed clare trembleau (2 pages) |
8 July 2009 | Director appointed clare trembleau (2 pages) |
29 June 2009 | Director appointed jeannie felsinger (2 pages) |
29 June 2009 | Director appointed jeannie felsinger (2 pages) |
12 June 2009 | Director appointed mrs gwen aitken (1 page) |
12 June 2009 | Director appointed mrs gwen aitken (1 page) |
18 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
28 October 2008 | Annual return made up to 28/09/08 (4 pages) |
28 October 2008 | Secretary's change of particulars / rhonda kelly / 28/10/2008 (1 page) |
28 October 2008 | Secretary's change of particulars / rhonda kelly / 28/10/2008 (1 page) |
28 October 2008 | Annual return made up to 28/09/08 (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
8 October 2007 | Annual return made up to 28/09/07 (2 pages) |
8 October 2007 | Annual return made up to 28/09/07 (2 pages) |
28 August 2007 | Full accounts made up to 31 March 2006 (19 pages) |
28 August 2007 | Full accounts made up to 31 March 2006 (19 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
25 April 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 44 castle street aberdeen AB11 5BB (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 44 castle street aberdeen AB11 5BB (1 page) |
24 October 2006 | Annual return made up to 28/09/06
|
24 October 2006 | Annual return made up to 28/09/06
|
28 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
28 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
28 September 2005 | Incorporation (29 pages) |
28 September 2005 | Incorporation (29 pages) |