Company NameThe Scottish Traditional Skills Training Centre
Company StatusDissolved
Company NumberSC302744
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameDr Marc Floyd Ellington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 20 July 2021)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowie Barclay Castle Auchterless
Turriff
Aberdeenshire
AB53 8EP
Scotland
Director NameMr Mark Christopher John Paterson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 20 July 2021)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address12 Esslemont Drive
Inverurie
Aberdeenshire
AB51 3UP
Scotland
Director NameMr James David Mark Crombie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 20 July 2021)
RoleDesigner/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressDurnhill Farm Portsoy
Banff
AB45 2YX
Scotland
Director NameMr Rae Younger
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Ardgrain
Ellon
Aberdeenshire
AB41 8RA
Scotland
Director NameMs Suzanne Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 20 July 2021)
RoleExternal Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 St Peters Road St Leonards
East Sussex
TN37 6JG
Director NameMs Joan Elizabeth Susan Hare
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 20 July 2021)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Crovie Village Gardenstown
Banff
AB45 3JQ
Scotland
Director NamePatrick Heron
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ruthven House Dinnet
Aboyne
Aberdeenshire
AB34 5LT
Scotland
Director NameDr Adrian Arthur Graves
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Avenue
Sale
Cheshire
M33 6RS
Director NameAngus Durie Miller Farquharson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Ferrick Lodge
Finzean
Banchory
Aberdeenshire
AB31 6NG
Scotland
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleAgribusinessman
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland
Director NameMrs Marion Elsie Miller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressNorth Lurg
Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Director NameAlan James Moat
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleChief Executive, Grampian Hous
Country of ResidenceGb-Sct
Correspondence AddressSmiddy Cottage
Disblair
Newmachar
Aberdeenshire
AB21 0QJ
Scotland
Director NameDr Marcus Trevor Richards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlyeska
2 Riverside Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Director NameDavid Romer Paton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGrandhome
Danestone
Aberdeen
AB22 8AR
Scotland
Secretary NameJulie Anne Vickers
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleAccountant
Correspondence Address3 Gowanbrae Road
Bieldside
Aberdeen
Grampian
AB15 9AQ
Scotland
Director NameProf Robert Michael Pittilo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2010)
RolePrincipals Vice-Chanellor
Correspondence Address26 South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director NameScott Allardyce
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 October 2009)
RoleHR Manager
Correspondence Address34 Fairview Crescent
Aberdeen
Aberdeenshire
AB22 8TL
Scotland
Director NameMr Robert Sinclair
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 March 2010)
RolePrincipal Fe College
Country of ResidenceScotland
Correspondence AddressFordale House
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMaj Gen John Barr
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellwood Lodge Old Town Road
Aboyne
Aberdeenshire
AB34 5QH
Scotland
Director NameMs Carolanne Dieleman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2011)
RoleGroup Marketing Director
Country of ResidenceNorthern Ireland
Correspondence AddressStewart Milne Group Mosscroft Avenue
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6JQ
Scotland
Director NameDr David Ewan Douglas McClean
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2016)
RoleUniversity Academic
Country of ResidenceScotland
Correspondence AddressScott Sutherland School Of Architecture Robert Gor
Garthdee Road
Aberdeen
Aberdeenshire
AB10 7QB
Scotland
Secretary NameMiss Angela Skene
StatusResigned
Appointed03 December 2010(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2016)
RoleCompany Director
Correspondence AddressGlenbirnie Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Robert Armstrong Stewart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2015)
RoleRetired Local Government Officer
Country of ResidenceScotland
Correspondence AddressNorrgard 83 Wards Road
Elgin
Moray
IV30 1TE
Scotland
Director NameMr James David Mark Crombie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2014)
RoleDesigner/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Hill Farm Portsoy
Banff
Aberdeenshire
AB45 2YX
Scotland
Director NameAnne Kenyon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2014)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lediken Studios Insch
Aberdeenshire
AB52 6SH
Scotland
Director NameMr Paul Martyn Fretwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressTillybardine Woodside
Northmuir
Kirriemuir
Angus
DD8 4PG
Scotland
Director NameMs Pamela Anne Anderson Ross
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2016)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAdenlea Abbey Street
Old Deer
Peterhead
Aberdeenshire
AB42 5LN
Scotland
Secretary NameAnderson Strathern Trustee Company Limited (Corporation)
StatusResigned
Appointed24 May 2006(1 day after company formation)
Appointment DurationResigned same day (resigned 24 May 2006)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitetraditionalskills.com
Email address[email protected]
Telephone01888 511347
Telephone regionTurriff

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£129,132
Net Worth£136,466
Cash£201,964
Current Liabilities£108,152

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
23 April 2021Application to strike the company off the register (4 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 5 April 2019 (19 pages)
22 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 5 April 2018 (18 pages)
18 December 2018Appointment of Patrick Heron as a director on 13 December 2018 (2 pages)
9 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr Marc Floyd Ellington on 31 May 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (20 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (20 pages)
1 August 2017Confirmation statement made on 23 May 2017 with updates (3 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Appointment of Mr Rae Younger as a director on 24 February 2017 (2 pages)
1 August 2017Confirmation statement made on 23 May 2017 with updates (3 pages)
1 August 2017Appointment of Mr Rae Younger as a director on 24 February 2017 (2 pages)
1 August 2017Appointment of Ms Joan Elizabeth Susan Hare as a director on 24 February 2017 (2 pages)
1 August 2017Appointment of Ms Suzanne Kelly as a director on 24 February 2017 (2 pages)
1 August 2017Appointment of Ms Suzanne Kelly as a director on 24 February 2017 (2 pages)
1 August 2017Appointment of Ms Joan Elizabeth Susan Hare as a director on 24 February 2017 (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
12 January 2017Total exemption full accounts made up to 5 April 2016 (22 pages)
12 January 2017Total exemption full accounts made up to 5 April 2016 (22 pages)
9 November 2016Appointment of Mr Mark Christopher John Paterson as a director on 9 February 2015 (2 pages)
9 November 2016Appointment of Mr James David Mark Crombie as a director on 24 February 2016 (2 pages)
9 November 2016Appointment of Mr James David Mark Crombie as a director on 24 February 2016 (2 pages)
9 November 2016Appointment of Mr Mark Christopher John Paterson as a director on 9 February 2015 (2 pages)
16 August 2016Annual return made up to 23 May 2016 no member list (5 pages)
16 August 2016Annual return made up to 23 May 2016 no member list (5 pages)
26 July 2016Register inspection address has been changed from C/O Angela Skene Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland to C/O Marc Ellington Towie Barclay Castle Auchterless Turriff Aberdeenshire AB53 8EP (1 page)
26 July 2016Register inspection address has been changed from C/O Angela Skene Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland to C/O Marc Ellington Towie Barclay Castle Auchterless Turriff Aberdeenshire AB53 8EP (1 page)
27 May 2016Termination of appointment of Angela Skene as a secretary on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Angela Skene as a secretary on 27 May 2016 (1 page)
19 May 2016Termination of appointment of Pamela Anne Anderson Ross as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Pamela Anne Anderson Ross as a director on 19 May 2016 (1 page)
13 May 2016Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Paul Martyn Fretwell as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mr James Crombie as a director on 24 February 2016 (2 pages)
13 May 2016Termination of appointment of Paul Martyn Fretwell as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mr James Crombie as a director on 24 February 2016 (2 pages)
13 May 2016Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 (1 page)
19 January 2016Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 (1 page)
19 January 2016Appointment of Ms Pamela Anne Anderson Ross as a director on 9 February 2015 (2 pages)
19 January 2016Appointment of Ms Pamela Anne Anderson Ross as a director on 9 February 2015 (2 pages)
19 January 2016Appointment of Mr Mark Christopher John Paterson as a director on 9 February 2015 (2 pages)
19 January 2016Appointment of Mr Mark Christopher John Paterson as a director on 9 February 2015 (2 pages)
19 January 2016Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 (1 page)
6 January 2016Total exemption full accounts made up to 5 April 2015 (19 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (19 pages)
1 July 2015Annual return made up to 23 May 2015 no member list (6 pages)
1 July 2015Annual return made up to 23 May 2015 no member list (6 pages)
1 July 2015Termination of appointment of James David Mark Crombie as a director on 14 November 2014 (1 page)
1 July 2015Termination of appointment of James David Mark Crombie as a director on 14 November 2014 (1 page)
18 December 2014Full accounts made up to 5 April 2014 (20 pages)
18 December 2014Full accounts made up to 5 April 2014 (20 pages)
18 December 2014Full accounts made up to 5 April 2014 (20 pages)
16 December 2014Registered office address changed from Ledingham Chalmers Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Ledingham Chalmers Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 16 December 2014 (1 page)
17 June 2014Termination of appointment of David Paton as a director (1 page)
17 June 2014Annual return made up to 23 May 2014 no member list (7 pages)
17 June 2014Appointment of Mr Paul Martyn Fretwell as a director (2 pages)
17 June 2014Appointment of Mr Paul Martyn Fretwell as a director (2 pages)
17 June 2014Annual return made up to 23 May 2014 no member list (7 pages)
17 June 2014Termination of appointment of David Paton as a director (1 page)
4 June 2014Auditor's resignation (1 page)
4 June 2014Auditor's resignation (1 page)
30 January 2014Termination of appointment of Alan Moat as a director (1 page)
30 January 2014Termination of appointment of Anne Kenyon as a director (1 page)
30 January 2014Termination of appointment of Anne Kenyon as a director (1 page)
30 January 2014Termination of appointment of Alan Moat as a director (1 page)
3 January 2014Group of companies' accounts made up to 5 April 2013 (26 pages)
3 January 2014Group of companies' accounts made up to 5 April 2013 (26 pages)
3 January 2014Group of companies' accounts made up to 5 April 2013 (26 pages)
3 June 2013Annual return made up to 23 May 2013 no member list (9 pages)
3 June 2013Annual return made up to 23 May 2013 no member list (9 pages)
31 December 2012Group of companies' accounts made up to 5 April 2012 (30 pages)
31 December 2012Group of companies' accounts made up to 5 April 2012 (30 pages)
31 December 2012Group of companies' accounts made up to 5 April 2012 (30 pages)
5 July 2012Annual return made up to 23 May 2012 no member list (9 pages)
5 July 2012Annual return made up to 23 May 2012 no member list (9 pages)
4 July 2012Appointment of James David Mark Crombie as a director (2 pages)
4 July 2012Appointment of Anne Kenyon as a director (2 pages)
4 July 2012Appointment of James David Mark Crombie as a director (2 pages)
4 July 2012Appointment of Anne Kenyon as a director (2 pages)
4 July 2012Appointment of Robert Armstrong Stewart as a director (2 pages)
4 July 2012Appointment of Robert Armstrong Stewart as a director (2 pages)
30 March 2012Termination of appointment of John Barr as a director (1 page)
30 March 2012Termination of appointment of John Barr as a director (1 page)
22 February 2012Termination of appointment of Maitland Mackie as a director (1 page)
22 February 2012Termination of appointment of Maitland Mackie as a director (1 page)
10 January 2012Termination of appointment of Marcus Richards as a director (1 page)
10 January 2012Termination of appointment of Carolanne Dieleman as a director (1 page)
10 January 2012Termination of appointment of Carolanne Dieleman as a director (1 page)
10 January 2012Termination of appointment of Marcus Richards as a director (1 page)
6 January 2012Group of companies' accounts made up to 5 April 2011 (30 pages)
6 January 2012Group of companies' accounts made up to 5 April 2011 (30 pages)
6 January 2012Group of companies' accounts made up to 5 April 2011 (30 pages)
20 June 2011Secretary's details changed for Miss Angela Skene on 28 April 2011 (2 pages)
20 June 2011Annual return made up to 23 May 2011 no member list (10 pages)
20 June 2011Secretary's details changed for Miss Angela Skene on 28 April 2011 (2 pages)
20 June 2011Appointment of Mr Marc Floyd Ellington as a director (2 pages)
20 June 2011Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland (1 page)
20 June 2011Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland (1 page)
20 June 2011Annual return made up to 23 May 2011 no member list (10 pages)
20 June 2011Appointment of Mr Marc Floyd Ellington as a director (2 pages)
17 June 2011Termination of appointment of Angus Farquharson as a director (1 page)
17 June 2011Termination of appointment of Angus Farquharson as a director (1 page)
30 December 2010Group of companies' accounts made up to 5 April 2010 (31 pages)
30 December 2010Group of companies' accounts made up to 5 April 2010 (31 pages)
30 December 2010Group of companies' accounts made up to 5 April 2010 (31 pages)
7 December 2010Appointment of Miss Angela Skene as a secretary (2 pages)
7 December 2010Appointment of Miss Angela Skene as a secretary (2 pages)
29 October 2010Termination of appointment of Julie Vickers as a secretary (1 page)
29 October 2010Termination of appointment of Julie Vickers as a secretary (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Major General John Barr on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Major General John Barr on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
21 June 2010Director's details changed for Major General John Barr on 1 October 2009 (2 pages)
19 June 2010Director's details changed for Mr Maitland Mackie on 1 October 2009 (2 pages)
19 June 2010Appointment of Ms Carolanne Dieleman as a director (2 pages)
19 June 2010Director's details changed for Mr Maitland Mackie on 1 October 2009 (2 pages)
19 June 2010Director's details changed for Mr Maitland Mackie on 1 October 2009 (2 pages)
19 June 2010Appointment of Ms Carolanne Dieleman as a director (2 pages)
19 June 2010Director's details changed for Angus Durie Miller Farquharson on 1 October 2009 (2 pages)
19 June 2010Director's details changed for Angus Durie Miller Farquharson on 1 October 2009 (2 pages)
19 June 2010Director's details changed for Angus Durie Miller Farquharson on 1 October 2009 (2 pages)
6 April 2010Appointment of Dr David Ewan Douglas Mcclean as a director (2 pages)
6 April 2010Appointment of Dr David Ewan Douglas Mcclean as a director (2 pages)
11 March 2010Termination of appointment of Robert Pittilo as a director (1 page)
11 March 2010Termination of appointment of Robert Pittilo as a director (1 page)
11 March 2010Termination of appointment of Robert Sinclair as a director (1 page)
11 March 2010Termination of appointment of Robert Sinclair as a director (1 page)
17 December 2009Termination of appointment of Marion Miller as a director (1 page)
17 December 2009Termination of appointment of Marion Miller as a director (1 page)
14 December 2009Group of companies' accounts made up to 5 April 2009 (30 pages)
14 December 2009Group of companies' accounts made up to 5 April 2009 (30 pages)
14 December 2009Group of companies' accounts made up to 5 April 2009 (30 pages)
12 November 2009Termination of appointment of Scott Allardyce as a director (1 page)
12 November 2009Termination of appointment of Scott Allardyce as a director (1 page)
6 June 2009Annual return made up to 23/05/09 (5 pages)
6 June 2009Annual return made up to 23/05/09 (5 pages)
16 December 2008Group of companies' accounts made up to 5 April 2008 (29 pages)
16 December 2008Group of companies' accounts made up to 5 April 2008 (29 pages)
16 December 2008Group of companies' accounts made up to 5 April 2008 (29 pages)
25 November 2008Appointment terminated director adrian graves (1 page)
25 November 2008Appointment terminated director adrian graves (1 page)
14 October 2008Director appointed major general john barr (1 page)
14 October 2008Director appointed major general john barr (1 page)
26 May 2008Annual return made up to 23/05/08 (5 pages)
26 May 2008Annual return made up to 23/05/08 (5 pages)
19 December 2007Group of companies' accounts made up to 5 April 2007 (25 pages)
19 December 2007Group of companies' accounts made up to 5 April 2007 (25 pages)
19 December 2007Group of companies' accounts made up to 5 April 2007 (25 pages)
7 June 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
7 June 2007Annual return made up to 23/05/07 (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Annual return made up to 23/05/07 (3 pages)
7 June 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
7 June 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 1 rutland court edinburgh EH3 8EY (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 1 rutland court edinburgh EH3 8EY (1 page)
23 May 2006Incorporation (38 pages)
23 May 2006Incorporation (38 pages)