Company NameAberdeen Council Of Voluntary Organisations
Company StatusActive
Company NumberSC290960
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 September 2005(18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Joseph O'Connor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed22 January 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCommunity Projects Manager
Country of ResidenceScotland
Correspondence Address15 Aboyne Place
Garthdee
Aberdeen
Grampian
AB10 7DR
Scotland
Director NameMr David Thomas Black
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameDr Amudha Sujatha Poobalan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish,Indian
StatusCurrent
Appointed21 August 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleSenior Lecturer In Public Health
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMrs Karen Milne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMr Gerald Francis Donald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2020(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleHead Of Property And Asset Development
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMs Sarah Chew
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed17 February 2020(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Secretary NameMs Maggie Martin Hepburn
StatusCurrent
Appointed22 July 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameLord Provost David John Cameron
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleElected Member (Councillor) Aberdeen City Council
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMr Konstantinos Minas
Date of BirthJune 1980 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed04 August 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleHo Education And Learning, Aberdeen Science Centre
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMr Clifford Miller Watt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Development Bipolar Scotland
Country of ResidenceScotland
Correspondence Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMr Paul Martin Hannan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address38 Collieston Path
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LY
Scotland
Director NameMr Gordon Nelson Kyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address132 Morningside Avenue
Aberdeen
AB10 7LT
Scotland
Director NameMr Douglas Brebner Duthie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleTrust Co-Ordinator
Country of ResidenceScotland
Correspondence Address9 Crossgates
Bankhead
Aberdeen
Aberdeenshire
AB21 9EF
Scotland
Director NameEdmund Arnold
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleMinister Of Religion
Correspondence Address32 Wallacebrae Drive
Danestone
Aberdeen
AB22 8YB
Scotland
Secretary NameRhonda Susan Kelly
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Craigdam Cottage
Tarves
Ellon
Aberdeenshire
AB41 7JY
Scotland
Director NameJeannie Felsinger
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 2014)
RoleGrec Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Villagelands Road
Newtonhill
Aberdeenshire
AB39 3UN
Scotland
Director NameMrs Gwen Aitken
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 January 2011)
RoleRetired
Correspondence Address64 Piktillum Place
Aberdeen
Aberdeenshire
AB25 3AW
Scotland
Director NameCameron Ager
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2011)
RolePerformance Development Manager
Correspondence Address16 Knockothie Road
Ellon
Aberdeenshire
AB41 9EG
Scotland
Secretary NameMr Ian Paterson
NationalityBritish
StatusResigned
Appointed11 September 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBraiklay Lodge 11 Tillygonnie Crescent
Tarves
Aberdeenshire
AB41 7QF
Scotland
Director NameLouise Margaret Farmer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAcvo Greyfriars House
Gallowgate
Aberdeen
Aberdeen City
AB10 1LU
Scotland
Director NameMr John Booth
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2011(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 November 2014)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars House East Wing, Ground Floor
Gallowgate
Aberdeen
AB10 1LU
Scotland
Director NameMr Gordon Normandale Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent House Regent Quay
Aberdeen
AB11 5BE
Scotland
Secretary NameAlexander Angus James Mathers
NationalityBritish
StatusResigned
Appointed29 November 2012(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressGreyfriars House East Wing, Ground Floor
Gallowgate
Aberdeen
AB10 1LU
Scotland
Secretary NameJoyce Duncan
NationalityBritish
StatusResigned
Appointed18 April 2013(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2018)
RoleCompany Director
Correspondence AddressRegent House Regent Quay
Aberdeen
AB11 5BE
Scotland
Director NameMrs Olivia Christina Cockburn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceAberdeen City
Correspondence AddressTorridon House 73/75 Regent Quay
Aberdeen
AB11 5AR
Scotland
Director NameMrs Louise Morrison Baxter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2018)
RoleRetired
Country of ResidenceScotland U.K.
Correspondence Address38 Albury Road
Aberdeen
Aberdeenshire
AB11 6TL
Scotland
Director NameMs Gayle Kaufmann
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 May 2017)
RoleCentre Co-Ordinator
Country of ResidenceScotland
Correspondence Address38 Castle Street Castle Street
Aberdeen
AB11 5YU
Scotland
Director NameMs Angela Forbes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressRegent House Regent Quay
Aberdeen
AB11 5BE
Scotland
Director NameMs Helen Coutts Gauld
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressRegent House Regent Quay
Aberdeen
AB11 5BE
Scotland
Secretary NameMs Sarah Irvine
StatusResigned
Appointed19 December 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2020)
RoleCompany Director
Correspondence AddressRegent House Regent Quay
Aberdeen
AB11 5BE
Scotland
Director NameMr Lawrence Johnston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2021)
RoleCEO
Country of ResidenceScotland
Correspondence AddressNew Jasmine House Greenbank Place
East Tullos Industrial Estate
Aberdeen
AB12 3BT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteacvo.org.uk
Telephone01224 686058
Telephone regionAberdeen

Location

Registered Address38 Castle Street
Aberdeen
AB11 5YU
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£811,403
Net Worth£152,427
Cash£527,820
Current Liabilities£495,853

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

20 April 2007Delivered 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

Filing History

24 February 2021Registered 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 2020Accounts for a small company made up to 31 March 2020 (22 pages)
27 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 July 2020Appointment of Ms Maggie Martin Hepburn as a secretary on 22 July 2020 (2 pages)
22 July 2020Appointment of Ms Sarah Chew as a director on 17 February 2020 (2 pages)
22 July 2020Appointment of Mr Alan Joseph Reid as a director on 10 December 2019 (2 pages)
22 July 2020Termination of appointment of Angela Forbes as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Sarah Irvine as a secretary on 22 July 2020 (1 page)
22 July 2020Director's details changed for Ms Jennifer Mitchell on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Gerald Francis Donald as a director on 27 January 2020 (2 pages)
22 July 2020Appointment of Mr Lawrence Johnston as a director on 27 January 2020 (2 pages)
22 July 2020Appointment of Ms Karen Milne as a director on 10 December 2019 (2 pages)
22 July 2020Termination of appointment of Olivia Christina Cockburn as a director on 21 May 2020 (1 page)
22 July 2020Appointment of Ms Jennifer Mitchell as a director on 10 December 2019 (2 pages)
6 November 2019Termination of appointment of Helen Coutts Gauld as a director on 17 October 2019 (1 page)
6 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Kenneth Montgomery Simpson as a director on 19 September 2019 (1 page)
9 October 2019Appointment of Doctor Amudha Sujatha Poobalan as a director on 21 August 2019 (2 pages)
24 June 2019Accounts for a small company made up to 31 March 2019 (21 pages)
8 May 2019Termination of appointment of Clare Trembleau as a director on 28 January 2019 (1 page)
14 January 2019Termination of appointment of Gordon Normandale Edwards as a director on 21 December 2018 (1 page)
19 December 2018Termination of appointment of John Attwell Tomlinson as a director on 10 December 2018 (1 page)
19 December 2018Appointment of Ms Sarah Irvine as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Joyce Duncan as a secretary on 18 December 2018 (1 page)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
16 August 2018Registered 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 2018Appointment of Mrs Helen Coutts Gauld as a director on 1 June 2018 (2 pages)
25 April 2018Termination of appointment of Louise Morrison Baxter as a director on 19 April 2018 (1 page)
25 April 2018Termination of appointment of Matthew John Nisbet Reid as a director on 19 April 2018 (1 page)
10 April 2018Appointment of Ms Angela Forbes as a director on 1 April 2018 (2 pages)
13 November 2017Appointment of Mr David Thomas Black as a director on 7 November 2017 (2 pages)
13 November 2017Appointment of Mr David Thomas Black as a director on 7 November 2017 (2 pages)
6 November 2017Termination of appointment of Patricia Telford as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Patricia Telford as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Jenna Mcarthur as a director on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Jenna Mcarthur as a director on 6 November 2017 (1 page)
12 October 2017Accounts for a small company made up to 31 March 2017 (20 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (20 pages)
2 June 2017Termination of appointment of Anne Murray as a director on 20 May 2017 (1 page)
2 June 2017Termination of appointment of Gayle Kaufmann as a director on 20 May 2017 (1 page)
2 June 2017Appointment of Ms Jenna Mcarthur as a director on 21 May 2017 (2 pages)
2 June 2017Termination of appointment of Anne Murray as a director on 20 May 2017 (1 page)
2 June 2017Appointment of Ms Jenna Mcarthur as a director on 21 May 2017 (2 pages)
2 June 2017Termination of appointment of Gayle Kaufmann as a director on 20 May 2017 (1 page)
22 November 2016Full accounts made up to 31 March 2016 (18 pages)
22 November 2016Full accounts made up to 31 March 2016 (18 pages)
17 November 2016Termination of appointment of Neil Charles Skene as a director on 10 November 2016 (1 page)
17 November 2016Termination of appointment of Neil Charles Skene as a director on 10 November 2016 (1 page)
5 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
28 June 2016Appointment of Ms Anne Murray as a director on 23 June 2016 (2 pages)
28 June 2016Appointment of Ms Anne Murray as a director on 23 June 2016 (2 pages)
28 April 2016Appointment of Ms Gayle Kaufmann as a director on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Douglas Brebner Duthie as a director on 13 November 2015 (1 page)
28 April 2016Termination of appointment of Douglas Brebner Duthie as a director on 13 November 2015 (1 page)
28 April 2016Appointment of Ms Gayle Kaufmann as a director on 28 April 2016 (2 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
6 October 2015Annual return made up to 28 September 2015 no member list (11 pages)
6 October 2015Annual return made up to 28 September 2015 no member list (11 pages)
9 June 2015Termination of appointment of William Sloan as a director on 1 May 2015 (1 page)
9 June 2015Termination of appointment of Dawn Michelle Williams-Briggs as a director on 25 May 2015 (1 page)
9 June 2015Termination of appointment of Dawn Michelle Williams-Briggs as a director on 25 May 2015 (1 page)
9 June 2015Termination of appointment of William Sloan as a director on 1 May 2015 (1 page)
9 June 2015Termination of appointment of William Sloan as a director on 1 May 2015 (1 page)
30 March 2015Appointment of Mrs Louise Morrison Baxter as a director on 1 March 2015 (3 pages)
30 March 2015Appointment of Mrs Louise Morrison Baxter as a director on 1 March 2015 (3 pages)
30 March 2015Appointment of Mrs Louise Morrison Baxter as a director on 1 March 2015 (3 pages)
30 March 2015Appointment of Mr Paul Joseph O'connor as a director on 22 January 2015 (3 pages)
30 March 2015Appointment of Mr Paul Joseph O'connor as a director on 22 January 2015 (3 pages)
13 March 2015Appointment of Dawn Michelle Williams-Briggs as a director on 22 January 2015 (3 pages)
13 March 2015Appointment of Dawn Michelle Williams-Briggs as a director on 22 January 2015 (3 pages)
8 December 2014Full accounts made up to 31 March 2014 (22 pages)
8 December 2014Full accounts made up to 31 March 2014 (22 pages)
20 November 2014Termination of appointment of John Booth as a director on 20 November 2014 (1 page)
20 November 2014Registered 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 2014Termination of appointment of John Booth as a director on 20 November 2014 (1 page)
20 November 2014Registered 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 2014Appointment of Mr William Sloan as a director on 1 November 2013 (2 pages)
21 October 2014Annual return made up to 28 September 2014 no member list (11 pages)
21 October 2014Termination of appointment of Alistair Gordon Macdonald as a director on 30 October 2013 (1 page)
21 October 2014Appointment of Mr William Sloan as a director on 1 November 2013 (2 pages)
21 October 2014Termination of appointment of Jeannie Felsinger as a director on 20 August 2014 (1 page)
21 October 2014Termination of appointment of Alistair Gordon Macdonald as a director on 30 October 2013 (1 page)
21 October 2014Appointment of Mr William Sloan as a director on 1 November 2013 (2 pages)
21 October 2014Termination of appointment of Jeannie Felsinger as a director on 20 August 2014 (1 page)
21 October 2014Annual return made up to 28 September 2014 no member list (11 pages)
9 December 2013Appointment of Mrs Olivia Christina Cockburn as a director (3 pages)
9 December 2013Appointment of Mrs Olivia Christina Cockburn as a director (3 pages)
22 October 2013Full accounts made up to 31 March 2013 (22 pages)
22 October 2013Full accounts made up to 31 March 2013 (22 pages)
2 October 2013Annual return made up to 28 September 2013 no member list (11 pages)
2 October 2013Director's details changed for Neil Charles Skene on 28 September 2013 (2 pages)
2 October 2013Director's details changed for Matthew John Nisbet Reid on 28 September 2013 (2 pages)
2 October 2013Director's details changed for Jeannie Felsinger on 28 September 2013 (2 pages)
2 October 2013Director's details changed for Clare Trembleau on 28 September 2013 (2 pages)
2 October 2013Director's details changed for Neil Charles Skene on 28 September 2013 (2 pages)
2 October 2013Director's details changed for Clare Trembleau on 28 September 2013 (2 pages)
2 October 2013Annual return made up to 28 September 2013 no member list (11 pages)
2 October 2013Director's details changed for Jeannie Felsinger on 28 September 2013 (2 pages)
2 October 2013Director's details changed for Alistair Gordon Macdonald on 28 September 2013 (2 pages)
2 October 2013Director's details changed for Alistair Gordon Macdonald on 28 September 2013 (2 pages)
2 October 2013Director's details changed for Matthew John Nisbet Reid on 28 September 2013 (2 pages)
30 July 2013Director's details changed for Clare Trembleau on 16 July 2013 (3 pages)
30 July 2013Director's details changed for Clare Trembleau on 16 July 2013 (3 pages)
23 April 2013Termination of appointment of Alexander Mathers as a secretary (2 pages)
23 April 2013Appointment of Joyce Duncan as a secretary (3 pages)
23 April 2013Termination of appointment of Alexander Mathers as a secretary (2 pages)
23 April 2013Appointment of Joyce Duncan as a secretary (3 pages)
5 December 2012Termination of appointment of Ian Paterson as a secretary (2 pages)
5 December 2012Appointment of Alexander Angus James Mathers as a secretary (3 pages)
5 December 2012Annual return made up to 28 September 2012 (22 pages)
5 December 2012Annual return made up to 28 September 2012 (22 pages)
5 December 2012Appointment of Alexander Angus James Mathers as a secretary (3 pages)
5 December 2012Termination of appointment of Ian Paterson as a secretary (2 pages)
23 October 2012Full accounts made up to 31 March 2012 (22 pages)
23 October 2012Appointment of Mrs Patricia Telford as a director (3 pages)
23 October 2012Termination of appointment of Malcolm Westwood as a director (2 pages)
23 October 2012Termination of appointment of Malcolm Westwood as a director (2 pages)
23 October 2012Full accounts made up to 31 March 2012 (22 pages)
23 October 2012Appointment of Mrs Patricia Telford as a director (3 pages)
21 February 2012Termination of appointment of Louise Farmer as a director (2 pages)
21 February 2012Termination of appointment of Louise Farmer as a director (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (21 pages)
30 December 2011Full accounts made up to 31 March 2011 (21 pages)
15 November 2011Appointment of Mr Kenneth Montgomery Simpson as a director (3 pages)
15 November 2011Appointment of Gordon Normandale Edwards as a director (3 pages)
15 November 2011Appointment of Malcolm Hugh Westwood as a director (3 pages)
15 November 2011Appointment of Mr John Attwell Tomlinson as a director (3 pages)
15 November 2011Appointment of Malcolm Hugh Westwood as a director (3 pages)
15 November 2011Appointment of John Booth as a director (3 pages)
15 November 2011Appointment of Mr Kenneth Montgomery Simpson as a director (3 pages)
15 November 2011Appointment of John Booth as a director (3 pages)
15 November 2011Appointment of Mr John Attwell Tomlinson as a director (3 pages)
15 November 2011Appointment of Gordon Normandale Edwards as a director (3 pages)
27 October 2011Annual return made up to 28 September 2011 (19 pages)
27 October 2011Annual return made up to 28 September 2011 (19 pages)
21 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 February 2011Termination of appointment of Gwen Aitken as a director (2 pages)
11 February 2011Termination of appointment of Cameron Ager as a director (2 pages)
11 February 2011Termination of appointment of Cameron Ager as a director (2 pages)
11 February 2011Termination of appointment of Gwen Aitken as a director (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (23 pages)
7 January 2011Full accounts made up to 31 March 2010 (23 pages)
24 November 2010Annual return made up to 28 September 2010 (19 pages)
24 November 2010Annual return made up to 28 September 2010 (19 pages)
2 June 2010Full accounts made up to 31 March 2009 (18 pages)
2 June 2010Full accounts made up to 31 March 2009 (18 pages)
1 March 2010Termination of appointment of Gordon Kyle as a director (2 pages)
1 March 2010Appointment of Louise Margaret Farmer as a director (3 pages)
1 March 2010Appointment of Louise Margaret Farmer as a director (3 pages)
1 March 2010Termination of appointment of Gordon Kyle as a director (2 pages)
17 February 2010Termination of appointment of Kenneth Simpson as a director (2 pages)
17 February 2010Termination of appointment of John Booth as a director (2 pages)
17 February 2010Termination of appointment of Kenneth Simpson as a director (2 pages)
17 February 2010Termination of appointment of John Booth as a director (2 pages)
15 January 2010Registered office address changed from Whitemyres Business Centre Whitemyres Avenue Aberdeen AB16 5HQ on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Whitemyres Business Centre Whitemyres Avenue Aberdeen AB16 5HQ on 15 January 2010 (2 pages)
6 November 2009Annual return made up to 28 September 2009
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The directors listed does not match the list held at Companies House as at the date of the return.
(8 pages)
6 November 2009Annual return made up to 28 September 2009
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The directors listed does not match the list held at Companies House as at the date of the return.
(8 pages)
2 October 2009Director appointed neil charles skene (2 pages)
2 October 2009Director appointed neil charles skene (2 pages)
29 September 2009Director appointed john booth (2 pages)
29 September 2009Director appointed kenneth simpson (2 pages)
29 September 2009Director appointed cameron ager (2 pages)
29 September 2009Appointment terminated secretary rhonda kelly (1 page)
29 September 2009Director appointed cameron ager (2 pages)
29 September 2009Appointment terminated secretary rhonda kelly (1 page)
29 September 2009Appointment terminated director christine stewart (1 page)
29 September 2009Appointment terminated director christine stewart (1 page)
29 September 2009Director appointed john booth (2 pages)
29 September 2009Director appointed kenneth simpson (2 pages)
28 September 2009Secretary appointed ian paterson (2 pages)
28 September 2009Secretary appointed ian paterson (2 pages)
17 July 2009Appointment terminated director paul hannan (1 page)
17 July 2009Appointment terminated director paul hannan (1 page)
8 July 2009Director appointed clare trembleau (2 pages)
8 July 2009Director appointed clare trembleau (2 pages)
29 June 2009Director appointed jeannie felsinger (2 pages)
29 June 2009Director appointed jeannie felsinger (2 pages)
12 June 2009Director appointed mrs gwen aitken (1 page)
12 June 2009Director appointed mrs gwen aitken (1 page)
18 November 2008Full accounts made up to 31 March 2008 (18 pages)
18 November 2008Full accounts made up to 31 March 2008 (18 pages)
28 October 2008Annual return made up to 28/09/08 (4 pages)
28 October 2008Secretary's change of particulars / rhonda kelly / 28/10/2008 (1 page)
28 October 2008Secretary's change of particulars / rhonda kelly / 28/10/2008 (1 page)
28 October 2008Annual return made up to 28/09/08 (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
29 November 2007Full accounts made up to 31 March 2007 (17 pages)
29 November 2007Full accounts made up to 31 March 2007 (17 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
8 October 2007Annual return made up to 28/09/07 (2 pages)
8 October 2007Annual return made up to 28/09/07 (2 pages)
28 August 2007Full accounts made up to 31 March 2006 (19 pages)
28 August 2007Full accounts made up to 31 March 2006 (19 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: 44 castle street aberdeen AB11 5BB (1 page)
5 February 2007Registered office changed on 05/02/07 from: 44 castle street aberdeen AB11 5BB (1 page)
24 October 2006Annual return made up to 28/09/06
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2006Annual return made up to 28/09/06
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
28 September 2005Incorporation (29 pages)
28 September 2005Incorporation (29 pages)