Turriff
Aberdeenshire
AB53 8EP
Scotland
Director Name | Mr Mark Christopher John Paterson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 July 2021) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Esslemont Drive Inverurie Aberdeenshire AB51 3UP Scotland |
Director Name | Mr James David Mark Crombie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 July 2021) |
Role | Designer/Builder |
Country of Residence | United Kingdom |
Correspondence Address | Durnhill Farm Portsoy Banff AB45 2YX Scotland |
Director Name | Mr Rae Younger |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Ardgrain Ellon Aberdeenshire AB41 8RA Scotland |
Director Name | Ms Suzanne Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 July 2021) |
Role | External Relations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Peters Road St Leonards East Sussex TN37 6JG |
Director Name | Ms Joan Elizabeth Susan Hare |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 July 2021) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Crovie Village Gardenstown Banff AB45 3JQ Scotland |
Director Name | Patrick Heron |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Ruthven House Dinnet Aboyne Aberdeenshire AB34 5LT Scotland |
Director Name | Dr Adrian Arthur Graves |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linden Avenue Sale Cheshire M33 6RS |
Director Name | Angus Durie Miller Farquharson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen Ferrick Lodge Finzean Banchory Aberdeenshire AB31 6NG Scotland |
Director Name | Mr Maitland Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Agribusinessman |
Country of Residence | Scotland |
Correspondence Address | Westertown Rothienorman Inverurie Aberdeenshire AB51 8US Scotland |
Director Name | Mrs Marion Elsie Miller |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | North Lurg Midmar Inverurie Aberdeenshire AB51 7NB Scotland |
Director Name | Alan James Moat |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Chief Executive, Grampian Hous |
Country of Residence | Gb-Sct |
Correspondence Address | Smiddy Cottage Disblair Newmachar Aberdeenshire AB21 0QJ Scotland |
Director Name | Dr Marcus Trevor Richards |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alyeska 2 Riverside Blackhall Banchory Kincardineshire AB31 6PS Scotland |
Director Name | David Romer Paton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Grandhome Danestone Aberdeen AB22 8AR Scotland |
Secretary Name | Julie Anne Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Gowanbrae Road Bieldside Aberdeen Grampian AB15 9AQ Scotland |
Director Name | Prof Robert Michael Pittilo |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2010) |
Role | Principals Vice-Chanellor |
Correspondence Address | 26 South Avenue Cults Aberdeen Aberdeenshire AB15 9LP Scotland |
Director Name | Scott Allardyce |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 October 2009) |
Role | HR Manager |
Correspondence Address | 34 Fairview Crescent Aberdeen Aberdeenshire AB22 8TL Scotland |
Director Name | Mr Robert Sinclair |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 March 2010) |
Role | Principal Fe College |
Country of Residence | Scotland |
Correspondence Address | Fordale House Rathen Fraserburgh Aberdeenshire AB43 8UL Scotland |
Director Name | Maj Gen John Barr |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellwood Lodge Old Town Road Aboyne Aberdeenshire AB34 5QH Scotland |
Director Name | Ms Carolanne Dieleman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2011) |
Role | Group Marketing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Stewart Milne Group Mosscroft Avenue Westhill Industrial Estate Westhill Aberdeenshire AB32 6JQ Scotland |
Director Name | Dr David Ewan Douglas McClean |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 May 2016) |
Role | University Academic |
Country of Residence | Scotland |
Correspondence Address | Scott Sutherland School Of Architecture Robert Gor Garthdee Road Aberdeen Aberdeenshire AB10 7QB Scotland |
Secretary Name | Miss Angela Skene |
---|---|
Status | Resigned |
Appointed | 03 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2016) |
Role | Company Director |
Correspondence Address | Glenbirnie Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Robert Armstrong Stewart |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2015) |
Role | Retired Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Norrgard 83 Wards Road Elgin Moray IV30 1TE Scotland |
Director Name | Mr James David Mark Crombie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2014) |
Role | Designer/Builder |
Country of Residence | United Kingdom |
Correspondence Address | Durn Hill Farm Portsoy Banff Aberdeenshire AB45 2YX Scotland |
Director Name | Anne Kenyon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2014) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | South Lediken Studios Insch Aberdeenshire AB52 6SH Scotland |
Director Name | Mr Paul Martyn Fretwell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2016) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Tillybardine Woodside Northmuir Kirriemuir Angus DD8 4PG Scotland |
Director Name | Ms Pamela Anne Anderson Ross |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2016) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Adenlea Abbey Street Old Deer Peterhead Aberdeenshire AB42 5LN Scotland |
Secretary Name | Anderson Strathern Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2006) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | traditionalskills.com |
---|---|
Email address | [email protected] |
Telephone | 01888 511347 |
Telephone region | Turriff |
Registered Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £129,132 |
Net Worth | £136,466 |
Cash | £201,964 |
Current Liabilities | £108,152 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2021 | Application to strike the company off the register (4 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 5 April 2019 (19 pages) |
22 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 5 April 2018 (18 pages) |
18 December 2018 | Appointment of Patrick Heron as a director on 13 December 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mr Marc Floyd Ellington on 31 May 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (20 pages) |
9 January 2018 | Total exemption full accounts made up to 5 April 2017 (20 pages) |
1 August 2017 | Confirmation statement made on 23 May 2017 with updates (3 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Appointment of Mr Rae Younger as a director on 24 February 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 23 May 2017 with updates (3 pages) |
1 August 2017 | Appointment of Mr Rae Younger as a director on 24 February 2017 (2 pages) |
1 August 2017 | Appointment of Ms Joan Elizabeth Susan Hare as a director on 24 February 2017 (2 pages) |
1 August 2017 | Appointment of Ms Suzanne Kelly as a director on 24 February 2017 (2 pages) |
1 August 2017 | Appointment of Ms Suzanne Kelly as a director on 24 February 2017 (2 pages) |
1 August 2017 | Appointment of Ms Joan Elizabeth Susan Hare as a director on 24 February 2017 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
12 January 2017 | Total exemption full accounts made up to 5 April 2016 (22 pages) |
12 January 2017 | Total exemption full accounts made up to 5 April 2016 (22 pages) |
9 November 2016 | Appointment of Mr Mark Christopher John Paterson as a director on 9 February 2015 (2 pages) |
9 November 2016 | Appointment of Mr James David Mark Crombie as a director on 24 February 2016 (2 pages) |
9 November 2016 | Appointment of Mr James David Mark Crombie as a director on 24 February 2016 (2 pages) |
9 November 2016 | Appointment of Mr Mark Christopher John Paterson as a director on 9 February 2015 (2 pages) |
16 August 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
16 August 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
26 July 2016 | Register 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 2016 | Register 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 2016 | Termination of appointment of Angela Skene as a secretary on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Angela Skene as a secretary on 27 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Pamela Anne Anderson Ross as a director on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Pamela Anne Anderson Ross as a director on 19 May 2016 (1 page) |
13 May 2016 | Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Paul Martyn Fretwell as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mr James Crombie as a director on 24 February 2016 (2 pages) |
13 May 2016 | Termination of appointment of Paul Martyn Fretwell as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mr James Crombie as a director on 24 February 2016 (2 pages) |
13 May 2016 | Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 (1 page) |
19 January 2016 | Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 (1 page) |
19 January 2016 | Appointment of Ms Pamela Anne Anderson Ross as a director on 9 February 2015 (2 pages) |
19 January 2016 | Appointment of Ms Pamela Anne Anderson Ross as a director on 9 February 2015 (2 pages) |
19 January 2016 | Appointment of Mr Mark Christopher John Paterson as a director on 9 February 2015 (2 pages) |
19 January 2016 | Appointment of Mr Mark Christopher John Paterson as a director on 9 February 2015 (2 pages) |
19 January 2016 | Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 (1 page) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (19 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (19 pages) |
1 July 2015 | Annual return made up to 23 May 2015 no member list (6 pages) |
1 July 2015 | Annual return made up to 23 May 2015 no member list (6 pages) |
1 July 2015 | Termination of appointment of James David Mark Crombie as a director on 14 November 2014 (1 page) |
1 July 2015 | Termination of appointment of James David Mark Crombie as a director on 14 November 2014 (1 page) |
18 December 2014 | Full accounts made up to 5 April 2014 (20 pages) |
18 December 2014 | Full accounts made up to 5 April 2014 (20 pages) |
18 December 2014 | Full accounts made up to 5 April 2014 (20 pages) |
16 December 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of David Paton as a director (1 page) |
17 June 2014 | Annual return made up to 23 May 2014 no member list (7 pages) |
17 June 2014 | Appointment of Mr Paul Martyn Fretwell as a director (2 pages) |
17 June 2014 | Appointment of Mr Paul Martyn Fretwell as a director (2 pages) |
17 June 2014 | Annual return made up to 23 May 2014 no member list (7 pages) |
17 June 2014 | Termination of appointment of David Paton as a director (1 page) |
4 June 2014 | Auditor's resignation (1 page) |
4 June 2014 | Auditor's resignation (1 page) |
30 January 2014 | Termination of appointment of Alan Moat as a director (1 page) |
30 January 2014 | Termination of appointment of Anne Kenyon as a director (1 page) |
30 January 2014 | Termination of appointment of Anne Kenyon as a director (1 page) |
30 January 2014 | Termination of appointment of Alan Moat as a director (1 page) |
3 January 2014 | Group of companies' accounts made up to 5 April 2013 (26 pages) |
3 January 2014 | Group of companies' accounts made up to 5 April 2013 (26 pages) |
3 January 2014 | Group of companies' accounts made up to 5 April 2013 (26 pages) |
3 June 2013 | Annual return made up to 23 May 2013 no member list (9 pages) |
3 June 2013 | Annual return made up to 23 May 2013 no member list (9 pages) |
31 December 2012 | Group of companies' accounts made up to 5 April 2012 (30 pages) |
31 December 2012 | Group of companies' accounts made up to 5 April 2012 (30 pages) |
31 December 2012 | Group of companies' accounts made up to 5 April 2012 (30 pages) |
5 July 2012 | Annual return made up to 23 May 2012 no member list (9 pages) |
5 July 2012 | Annual return made up to 23 May 2012 no member list (9 pages) |
4 July 2012 | Appointment of James David Mark Crombie as a director (2 pages) |
4 July 2012 | Appointment of Anne Kenyon as a director (2 pages) |
4 July 2012 | Appointment of James David Mark Crombie as a director (2 pages) |
4 July 2012 | Appointment of Anne Kenyon as a director (2 pages) |
4 July 2012 | Appointment of Robert Armstrong Stewart as a director (2 pages) |
4 July 2012 | Appointment of Robert Armstrong Stewart as a director (2 pages) |
30 March 2012 | Termination of appointment of John Barr as a director (1 page) |
30 March 2012 | Termination of appointment of John Barr as a director (1 page) |
22 February 2012 | Termination of appointment of Maitland Mackie as a director (1 page) |
22 February 2012 | Termination of appointment of Maitland Mackie as a director (1 page) |
10 January 2012 | Termination of appointment of Marcus Richards as a director (1 page) |
10 January 2012 | Termination of appointment of Carolanne Dieleman as a director (1 page) |
10 January 2012 | Termination of appointment of Carolanne Dieleman as a director (1 page) |
10 January 2012 | Termination of appointment of Marcus Richards as a director (1 page) |
6 January 2012 | Group of companies' accounts made up to 5 April 2011 (30 pages) |
6 January 2012 | Group of companies' accounts made up to 5 April 2011 (30 pages) |
6 January 2012 | Group of companies' accounts made up to 5 April 2011 (30 pages) |
20 June 2011 | Secretary's details changed for Miss Angela Skene on 28 April 2011 (2 pages) |
20 June 2011 | Annual return made up to 23 May 2011 no member list (10 pages) |
20 June 2011 | Secretary's details changed for Miss Angela Skene on 28 April 2011 (2 pages) |
20 June 2011 | Appointment of Mr Marc Floyd Ellington as a director (2 pages) |
20 June 2011 | Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland (1 page) |
20 June 2011 | Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland (1 page) |
20 June 2011 | Annual return made up to 23 May 2011 no member list (10 pages) |
20 June 2011 | Appointment of Mr Marc Floyd Ellington as a director (2 pages) |
17 June 2011 | Termination of appointment of Angus Farquharson as a director (1 page) |
17 June 2011 | Termination of appointment of Angus Farquharson as a director (1 page) |
30 December 2010 | Group of companies' accounts made up to 5 April 2010 (31 pages) |
30 December 2010 | Group of companies' accounts made up to 5 April 2010 (31 pages) |
30 December 2010 | Group of companies' accounts made up to 5 April 2010 (31 pages) |
7 December 2010 | Appointment of Miss Angela Skene as a secretary (2 pages) |
7 December 2010 | Appointment of Miss Angela Skene as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Julie Vickers as a secretary (1 page) |
29 October 2010 | Termination of appointment of Julie Vickers as a secretary (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Major General John Barr on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Major General John Barr on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 23 May 2010 no member list (7 pages) |
21 June 2010 | Director's details changed for Major General John Barr on 1 October 2009 (2 pages) |
19 June 2010 | Director's details changed for Mr Maitland Mackie on 1 October 2009 (2 pages) |
19 June 2010 | Appointment of Ms Carolanne Dieleman as a director (2 pages) |
19 June 2010 | Director's details changed for Mr Maitland Mackie on 1 October 2009 (2 pages) |
19 June 2010 | Director's details changed for Mr Maitland Mackie on 1 October 2009 (2 pages) |
19 June 2010 | Appointment of Ms Carolanne Dieleman as a director (2 pages) |
19 June 2010 | Director's details changed for Angus Durie Miller Farquharson on 1 October 2009 (2 pages) |
19 June 2010 | Director's details changed for Angus Durie Miller Farquharson on 1 October 2009 (2 pages) |
19 June 2010 | Director's details changed for Angus Durie Miller Farquharson on 1 October 2009 (2 pages) |
6 April 2010 | Appointment of Dr David Ewan Douglas Mcclean as a director (2 pages) |
6 April 2010 | Appointment of Dr David Ewan Douglas Mcclean as a director (2 pages) |
11 March 2010 | Termination of appointment of Robert Pittilo as a director (1 page) |
11 March 2010 | Termination of appointment of Robert Pittilo as a director (1 page) |
11 March 2010 | Termination of appointment of Robert Sinclair as a director (1 page) |
11 March 2010 | Termination of appointment of Robert Sinclair as a director (1 page) |
17 December 2009 | Termination of appointment of Marion Miller as a director (1 page) |
17 December 2009 | Termination of appointment of Marion Miller as a director (1 page) |
14 December 2009 | Group of companies' accounts made up to 5 April 2009 (30 pages) |
14 December 2009 | Group of companies' accounts made up to 5 April 2009 (30 pages) |
14 December 2009 | Group of companies' accounts made up to 5 April 2009 (30 pages) |
12 November 2009 | Termination of appointment of Scott Allardyce as a director (1 page) |
12 November 2009 | Termination of appointment of Scott Allardyce as a director (1 page) |
6 June 2009 | Annual return made up to 23/05/09 (5 pages) |
6 June 2009 | Annual return made up to 23/05/09 (5 pages) |
16 December 2008 | Group of companies' accounts made up to 5 April 2008 (29 pages) |
16 December 2008 | Group of companies' accounts made up to 5 April 2008 (29 pages) |
16 December 2008 | Group of companies' accounts made up to 5 April 2008 (29 pages) |
25 November 2008 | Appointment terminated director adrian graves (1 page) |
25 November 2008 | Appointment terminated director adrian graves (1 page) |
14 October 2008 | Director appointed major general john barr (1 page) |
14 October 2008 | Director appointed major general john barr (1 page) |
26 May 2008 | Annual return made up to 23/05/08 (5 pages) |
26 May 2008 | Annual return made up to 23/05/08 (5 pages) |
19 December 2007 | Group of companies' accounts made up to 5 April 2007 (25 pages) |
19 December 2007 | Group of companies' accounts made up to 5 April 2007 (25 pages) |
19 December 2007 | Group of companies' accounts made up to 5 April 2007 (25 pages) |
7 June 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
7 June 2007 | Annual return made up to 23/05/07 (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Annual return made up to 23/05/07 (3 pages) |
7 June 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
7 June 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 1 rutland court edinburgh EH3 8EY (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 1 rutland court edinburgh EH3 8EY (1 page) |
23 May 2006 | Incorporation (38 pages) |
23 May 2006 | Incorporation (38 pages) |