Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Secretary Name | Mr Roy MacDonald Johnston |
---|---|
Status | Current |
Appointed | 28 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr David Alexander Cormack |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Thomas Joseph Crotty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Kevin Duncan Maciver |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mrs Zoe Sutherland Ogilvie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr William Garner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Dimitrios Efstathiou |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 August 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Alan Gordon Burrows |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2012) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Kenneth Andrew Matheson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr William Ferguson Miller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Gordon Andrew Buchan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Christopher John Gavin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Duncan Grant Fraser |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 July 2020) |
Role | Treasury Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Secretary Name | Edwin David Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Ian Jack |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 December 2019) |
Role | Regional Vp Uk & Holland |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen Grampian AB24 5QH Scotland |
Director Name | Colin Ian Welsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen Grampian AB24 5QH Scotland |
Director Name | Mr George Kynoch Yule |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr James Craig Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 2019) |
Role | Director Of Football |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Duncan Ross Skinner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Robert Somerset Wicks |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | afc.co.uk |
---|
Registered Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Tillydrone/Seaton/Old Aberdeen |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aberdeen Football Club PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £303,000 |
Net Worth | £1,627,000 |
Cash | £1,000 |
Current Liabilities | £901,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
11 January 2013 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
18 January 2024 | Full accounts made up to 30 June 2023 (19 pages) |
---|---|
12 June 2023 | Termination of appointment of Robert Somerset Wicks as a director on 31 May 2023 (1 page) |
30 March 2023 | Appointment of Mr Alan Gordon Burrows as a director on 13 March 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
14 February 2023 | Full accounts made up to 30 June 2022 (18 pages) |
11 August 2022 | Termination of appointment of Darren Graham Eales as a director on 8 August 2022 (1 page) |
11 August 2022 | Appointment of Mr Dimitrios Efstathiou as a director on 8 August 2022 (2 pages) |
19 May 2022 | Appointment of Mr William Garner as a director on 9 May 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
19 January 2022 | Full accounts made up to 30 June 2021 (19 pages) |
11 June 2021 | Termination of appointment of Gordon Andrew Buchan as a director on 3 June 2021 (1 page) |
11 June 2021 | Appointment of Mrs Zoe Sutherland Ogilvie as a director on 3 June 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 30 June 2020 (18 pages) |
22 July 2020 | Appointment of Mr Kevin Duncan Maciver as a director on 10 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Duncan Grant Fraser as a director on 22 July 2020 (1 page) |
1 May 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
26 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
17 December 2019 | Termination of appointment of Duncan Ross Skinner as a director on 16 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Ian Jack as a director on 16 December 2019 (1 page) |
17 December 2019 | Termination of appointment of James Craig Brown as a director on 16 December 2019 (1 page) |
17 December 2019 | Change of details for Aberdeen Football Club Plc as a person with significant control on 2 July 2019 (2 pages) |
28 November 2019 | Appointment of Mr Darren Graham Eales as a director on 21 November 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mr Thomas Joseph Crotty as a director on 29 March 2019 (2 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (18 pages) |
15 August 2018 | Appointment of Mr Robert Somerset Wicks as a director on 30 July 2018 (2 pages) |
25 June 2018 | Termination of appointment of George Kynoch Yule as a director on 22 June 2018 (1 page) |
7 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
15 February 2018 | Resolutions
|
13 November 2017 | Satisfaction of charge 4 in full (1 page) |
13 November 2017 | Satisfaction of charge 4 in full (1 page) |
6 November 2017 | Termination of appointment of Colin Ian Welsh as a director on 19 September 2017 (1 page) |
6 November 2017 | Termination of appointment of Colin Ian Welsh as a director on 19 September 2017 (1 page) |
14 June 2017 | Appointment of Mr David Alexander Cormack as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr David Alexander Cormack as a director on 13 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
29 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
29 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
10 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 January 2015 | Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015 (2 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
4 November 2014 | Satisfaction of charge 6 in full (4 pages) |
4 November 2014 | Satisfaction of charge 6 in full (4 pages) |
4 November 2014 | Satisfaction of charge 3 in full (4 pages) |
4 November 2014 | Satisfaction of charge 3 in full (4 pages) |
4 November 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2014 | Satisfaction of charge 2 in full (4 pages) |
4 November 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2014 | Satisfaction of charge 2 in full (4 pages) |
4 November 2014 | Satisfaction of charge 7 in full (4 pages) |
4 November 2014 | Satisfaction of charge 7 in full (4 pages) |
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Appointment of Mr James Craig Brown as a director (2 pages) |
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Appointment of Mr James Craig Brown as a director (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
19 October 2013 | Satisfaction of charge 5 in full (4 pages) |
19 October 2013 | Satisfaction of charge 5 in full (4 pages) |
28 June 2013 | Termination of appointment of Edwin Johnston as a secretary (1 page) |
28 June 2013 | Termination of appointment of Edwin Johnston as a secretary (1 page) |
28 June 2013 | Appointment of Mr Roy Macdonald Johnston as a secretary (1 page) |
28 June 2013 | Appointment of Mr Roy Macdonald Johnston as a secretary (1 page) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
11 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 July 2012 | Termination of appointment of William Miller as a director (2 pages) |
9 July 2012 | Termination of appointment of William Miller as a director (2 pages) |
29 June 2012 | Appointment of Mr George Kynoch Yule as a director (3 pages) |
29 June 2012 | Appointment of Mr George Kynoch Yule as a director (3 pages) |
27 June 2012 | Termination of appointment of Christopher Gavin as a director (2 pages) |
27 June 2012 | Termination of appointment of Kenneth Matheson as a director (2 pages) |
27 June 2012 | Termination of appointment of Christopher Gavin as a director (2 pages) |
27 June 2012 | Termination of appointment of Martin Gilbert as a director (2 pages) |
27 June 2012 | Termination of appointment of Hugh Little as a director (2 pages) |
27 June 2012 | Termination of appointment of Martin Gilbert as a director (2 pages) |
27 June 2012 | Termination of appointment of Hugh Little as a director (2 pages) |
27 June 2012 | Termination of appointment of Kenneth Matheson as a director (2 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
25 February 2012 | Alterations to floating charge 1 (6 pages) |
25 February 2012 | Alterations to floating charge 1 (6 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
19 October 2011 | Appointment of Colin Ian Welsh as a director (3 pages) |
19 October 2011 | Appointment of Colin Ian Welsh as a director (3 pages) |
19 October 2011 | Appointment of Ian Jack as a director (3 pages) |
19 October 2011 | Appointment of Ian Jack as a director (3 pages) |
20 April 2011 | Director's details changed for Mr William Ferguson Miller on 30 November 2010 (2 pages) |
20 April 2011 | Register(s) moved to registered office address (1 page) |
20 April 2011 | Director's details changed for Gordon Andrew Buchan on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Duncan Grant Fraser on 30 November 2010 (2 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Director's details changed for Kenneth Andrew Matheson on 30 November 2010 (2 pages) |
20 April 2011 | Secretary's details changed for Edwin David Johnston on 30 November 2010 (1 page) |
20 April 2011 | Director's details changed for Martin James Gilbert on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Stewart Milne on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Hugh Wilson Mcintosh Little on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr William Ferguson Miller on 30 November 2010 (2 pages) |
20 April 2011 | Secretary's details changed for Edwin David Johnston on 30 November 2010 (1 page) |
20 April 2011 | Director's details changed for Stewart Milne on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Martin James Gilbert on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Duncan Grant Fraser on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Kenneth Andrew Matheson on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Christopher John Gavin on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Hugh Wilson Mcintosh Little on 30 November 2010 (2 pages) |
20 April 2011 | Director's details changed for Christopher John Gavin on 30 November 2010 (2 pages) |
20 April 2011 | Register(s) moved to registered office address (1 page) |
20 April 2011 | Director's details changed for Gordon Andrew Buchan on 30 November 2010 (2 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Gordon Andrew Buchan on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Christopher John Gavin on 27 March 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for Gordon Andrew Buchan on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Stewart Milne on 27 March 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Christopher John Gavin on 27 March 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for Stewart Milne on 27 March 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (non legible) (1 page) |
3 April 2009 | Location of register of members (non legible) (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
5 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
5 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
17 August 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New director appointed (5 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (5 pages) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New director appointed (3 pages) |
27 March 2006 | Incorporation (22 pages) |
27 March 2006 | Incorporation (22 pages) |