Company NameStadium Aberdeen Limited
Company StatusActive
Company NumberSC299691
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Previous NameTalltray Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Secretary NameMr Roy MacDonald Johnston
StatusCurrent
Appointed28 June 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr David Alexander Cormack
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Thomas Joseph Crotty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2019(13 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Kevin Duncan Maciver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMrs Zoe Sutherland Ogilvie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr William Garner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Dimitrios Efstathiou
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Alan Gordon Burrows
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Hugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2012)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameKenneth Andrew Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr William Ferguson Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Gordon Andrew Buchan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (resigned 03 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameChristopher John Gavin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Duncan Grant Fraser
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration14 years, 3 months (resigned 22 July 2020)
RoleTreasury Co-Ordinator
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Secretary NameEdwin David Johnston
NationalityBritish
StatusResigned
Appointed13 April 2006(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameIan Jack
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2019)
RoleRegional Vp Uk & Holland
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
Grampian
AB24 5QH
Scotland
Director NameColin Ian Welsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
Grampian
AB24 5QH
Scotland
Director NameMr George Kynoch Yule
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr James Craig Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2019)
RoleDirector Of Football
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Duncan Ross Skinner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Robert Somerset Wicks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteafc.co.uk

Location

Registered AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
ConstituencyAberdeen North
WardTillydrone/Seaton/Old Aberdeen
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aberdeen Football Club PLC
100.00%
Ordinary

Financials

Year2014
Turnover£303,000
Net Worth£1,627,000
Cash£1,000
Current Liabilities£901,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

11 January 2013Delivered on: 17 January 2013
Satisfied on: 4 November 2014
Persons entitled: Aberdeen Asset Management PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittodrie stadium, pittodrie street, aberdeen ABN87003.
Fully Satisfied
30 July 2012Delivered on: 2 August 2012
Satisfied on: 4 November 2014
Persons entitled: Bank of Scotland PLC

Classification: Assignation of life policy
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the policy (policy number 0168190692).
Fully Satisfied
3 August 2006Delivered on: 17 August 2006
Satisfied on: 19 October 2013
Persons entitled: Aberdeen Football Club PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittodrie stadium, pittodrie street, aberdeen.
Fully Satisfied
3 August 2006Delivered on: 16 August 2006
Satisfied on: 4 November 2014
Persons entitled: Stewart Milne Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising pittodrie stadium, pittodrie street, aberdeen.
Fully Satisfied
3 August 2006Delivered on: 16 August 2006
Satisfied on: 4 November 2014
Persons entitled: Aberdeen Asset Management PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising pittodrie stadium, pittodrie street, aberdeen.
Fully Satisfied
4 August 2006Delivered on: 11 August 2006
Satisfied on: 4 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
3 August 2006Delivered on: 16 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 31 july 2006.
Particulars: The subjects known as and comprising pittodrie football stadium, pittodrie street, aberdeen (title number ABN87003).
Outstanding

Filing History

18 January 2024Full accounts made up to 30 June 2023 (19 pages)
12 June 2023Termination of appointment of Robert Somerset Wicks as a director on 31 May 2023 (1 page)
30 March 2023Appointment of Mr Alan Gordon Burrows as a director on 13 March 2023 (2 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 30 June 2022 (18 pages)
11 August 2022Termination of appointment of Darren Graham Eales as a director on 8 August 2022 (1 page)
11 August 2022Appointment of Mr Dimitrios Efstathiou as a director on 8 August 2022 (2 pages)
19 May 2022Appointment of Mr William Garner as a director on 9 May 2022 (2 pages)
14 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
19 January 2022Full accounts made up to 30 June 2021 (19 pages)
11 June 2021Termination of appointment of Gordon Andrew Buchan as a director on 3 June 2021 (1 page)
11 June 2021Appointment of Mrs Zoe Sutherland Ogilvie as a director on 3 June 2021 (2 pages)
2 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
26 May 2021Full accounts made up to 30 June 2020 (18 pages)
22 July 2020Appointment of Mr Kevin Duncan Maciver as a director on 10 July 2020 (2 pages)
22 July 2020Termination of appointment of Duncan Grant Fraser as a director on 22 July 2020 (1 page)
1 May 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
26 March 2020Full accounts made up to 30 June 2019 (17 pages)
17 December 2019Termination of appointment of Duncan Ross Skinner as a director on 16 December 2019 (1 page)
17 December 2019Termination of appointment of Ian Jack as a director on 16 December 2019 (1 page)
17 December 2019Termination of appointment of James Craig Brown as a director on 16 December 2019 (1 page)
17 December 2019Change of details for Aberdeen Football Club Plc as a person with significant control on 2 July 2019 (2 pages)
28 November 2019Appointment of Mr Darren Graham Eales as a director on 21 November 2019 (2 pages)
11 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Thomas Joseph Crotty as a director on 29 March 2019 (2 pages)
21 December 2018Full accounts made up to 30 June 2018 (18 pages)
15 August 2018Appointment of Mr Robert Somerset Wicks as a director on 30 July 2018 (2 pages)
25 June 2018Termination of appointment of George Kynoch Yule as a director on 22 June 2018 (1 page)
7 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (17 pages)
15 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
13 November 2017Satisfaction of charge 4 in full (1 page)
13 November 2017Satisfaction of charge 4 in full (1 page)
6 November 2017Termination of appointment of Colin Ian Welsh as a director on 19 September 2017 (1 page)
6 November 2017Termination of appointment of Colin Ian Welsh as a director on 19 September 2017 (1 page)
14 June 2017Appointment of Mr David Alexander Cormack as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr David Alexander Cormack as a director on 13 June 2017 (2 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 December 2016Full accounts made up to 30 June 2016 (17 pages)
29 December 2016Full accounts made up to 30 June 2016 (17 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(10 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(10 pages)
29 December 2015Full accounts made up to 30 June 2015 (17 pages)
29 December 2015Full accounts made up to 30 June 2015 (17 pages)
10 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(10 pages)
10 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(10 pages)
20 January 2015Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015 (2 pages)
18 December 2014Full accounts made up to 30 June 2014 (17 pages)
18 December 2014Full accounts made up to 30 June 2014 (17 pages)
4 November 2014Satisfaction of charge 6 in full (4 pages)
4 November 2014Satisfaction of charge 6 in full (4 pages)
4 November 2014Satisfaction of charge 3 in full (4 pages)
4 November 2014Satisfaction of charge 3 in full (4 pages)
4 November 2014Satisfaction of charge 1 in full (4 pages)
4 November 2014Satisfaction of charge 2 in full (4 pages)
4 November 2014Satisfaction of charge 1 in full (4 pages)
4 November 2014Satisfaction of charge 2 in full (4 pages)
4 November 2014Satisfaction of charge 7 in full (4 pages)
4 November 2014Satisfaction of charge 7 in full (4 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(8 pages)
13 May 2014Appointment of Mr James Craig Brown as a director (2 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(8 pages)
13 May 2014Appointment of Mr James Craig Brown as a director (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
19 October 2013Satisfaction of charge 5 in full (4 pages)
19 October 2013Satisfaction of charge 5 in full (4 pages)
28 June 2013Termination of appointment of Edwin Johnston as a secretary (1 page)
28 June 2013Termination of appointment of Edwin Johnston as a secretary (1 page)
28 June 2013Appointment of Mr Roy Macdonald Johnston as a secretary (1 page)
28 June 2013Appointment of Mr Roy Macdonald Johnston as a secretary (1 page)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (8 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 January 2013Full accounts made up to 30 June 2012 (18 pages)
11 January 2013Full accounts made up to 30 June 2012 (18 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 July 2012Termination of appointment of William Miller as a director (2 pages)
9 July 2012Termination of appointment of William Miller as a director (2 pages)
29 June 2012Appointment of Mr George Kynoch Yule as a director (3 pages)
29 June 2012Appointment of Mr George Kynoch Yule as a director (3 pages)
27 June 2012Termination of appointment of Christopher Gavin as a director (2 pages)
27 June 2012Termination of appointment of Kenneth Matheson as a director (2 pages)
27 June 2012Termination of appointment of Christopher Gavin as a director (2 pages)
27 June 2012Termination of appointment of Martin Gilbert as a director (2 pages)
27 June 2012Termination of appointment of Hugh Little as a director (2 pages)
27 June 2012Termination of appointment of Martin Gilbert as a director (2 pages)
27 June 2012Termination of appointment of Hugh Little as a director (2 pages)
27 June 2012Termination of appointment of Kenneth Matheson as a director (2 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
25 February 2012Alterations to floating charge 1 (6 pages)
25 February 2012Alterations to floating charge 1 (6 pages)
14 February 2012Full accounts made up to 30 June 2011 (18 pages)
14 February 2012Full accounts made up to 30 June 2011 (18 pages)
19 October 2011Appointment of Colin Ian Welsh as a director (3 pages)
19 October 2011Appointment of Colin Ian Welsh as a director (3 pages)
19 October 2011Appointment of Ian Jack as a director (3 pages)
19 October 2011Appointment of Ian Jack as a director (3 pages)
20 April 2011Director's details changed for Mr William Ferguson Miller on 30 November 2010 (2 pages)
20 April 2011Register(s) moved to registered office address (1 page)
20 April 2011Director's details changed for Gordon Andrew Buchan on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Duncan Grant Fraser on 30 November 2010 (2 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
20 April 2011Director's details changed for Kenneth Andrew Matheson on 30 November 2010 (2 pages)
20 April 2011Secretary's details changed for Edwin David Johnston on 30 November 2010 (1 page)
20 April 2011Director's details changed for Martin James Gilbert on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Stewart Milne on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Mr Hugh Wilson Mcintosh Little on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Mr William Ferguson Miller on 30 November 2010 (2 pages)
20 April 2011Secretary's details changed for Edwin David Johnston on 30 November 2010 (1 page)
20 April 2011Director's details changed for Stewart Milne on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Martin James Gilbert on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Duncan Grant Fraser on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Kenneth Andrew Matheson on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Christopher John Gavin on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Mr Hugh Wilson Mcintosh Little on 30 November 2010 (2 pages)
20 April 2011Director's details changed for Christopher John Gavin on 30 November 2010 (2 pages)
20 April 2011Register(s) moved to registered office address (1 page)
20 April 2011Director's details changed for Gordon Andrew Buchan on 30 November 2010 (2 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 30 June 2010 (17 pages)
30 December 2010Full accounts made up to 30 June 2010 (17 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Gordon Andrew Buchan on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Christopher John Gavin on 27 March 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for Gordon Andrew Buchan on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Stewart Milne on 27 March 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Christopher John Gavin on 27 March 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for Stewart Milne on 27 March 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (non legible) (1 page)
3 April 2009Location of register of members (non legible) (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 27/03/09; full list of members (5 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 27/03/09; full list of members (5 pages)
5 December 2008Full accounts made up to 30 June 2008 (16 pages)
5 December 2008Full accounts made up to 30 June 2008 (16 pages)
25 April 2008Return made up to 27/03/08; full list of members (5 pages)
25 April 2008Return made up to 27/03/08; full list of members (5 pages)
5 January 2008Full accounts made up to 30 June 2007 (17 pages)
5 January 2008Full accounts made up to 30 June 2007 (17 pages)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
17 August 2006Partic of mort/charge * (3 pages)
17 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New director appointed (3 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (3 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006New director appointed (3 pages)
17 July 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006New director appointed (3 pages)
17 July 2006New director appointed (5 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (5 pages)
17 July 2006New director appointed (3 pages)
17 July 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006New director appointed (3 pages)
27 March 2006Incorporation (22 pages)
27 March 2006Incorporation (22 pages)