Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AD
Scotland
Director Name | Mr William Sinclair |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2006(same day as company formation) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Orcadia, 3 Wellpark, Daviot Inverurie Aberdeenshire AB51 0NF Scotland |
Secretary Name | Mr William Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2006(same day as company formation) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Orcadia, 3 Wellpark, Daviot Inverurie Aberdeenshire AB51 0NF Scotland |
Director Name | Mr Norman Brammer |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Belvidere House Fyvie Turriff Aberdeenshire AB53 8QP Scotland |
Director Name | Dr Alistair Murray Flett |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Easter Crichie Cottage St. Katherines Inverurie AB51 8SR Scotland |
Director Name | Mr David Joseph McClelland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastertown Croft Oldmeldrum Inverurie Aberdeenshire AB51 0HB Scotland |
Director Name | Mr Denis John Emslie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | No 4 Wellbrae Daviot Inverurie Aberdeenshire AB51 0HZ Scotland |
Director Name | Mrs Christine Falconer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Relocation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burnett Cottage Coullie, Udny Ellon Aberdeenshire AB41 6SR Scotland |
Director Name | Hilary Mary Elizabeth Gordon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Woodlands Methlick Ellon Aberdeenshire AB41 7DU Scotland |
Director Name | Mr Arthur Owen Ball |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Roselea Methlick Ellon Aberdeenshire AB41 7DT Scotland |
Director Name | Mr Harry George Duncan |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duff Drive Oldmeldrum Aberdeenshire AB51 0GW Scotland |
Director Name | Mrs Anne Langford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Roseangle Cottage 17 Kirk Street Oldmeldrum Aberdeenshire AB51 0DF Scotland |
Director Name | Mr Robert Rothnie |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beinn Lora Udny Ellon Aberdeenshire AB41 7LQ Scotland |
Director Name | Mr Philip Charles Duncan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 December 2015) |
Role | Integrity Management |
Country of Residence | Scotland |
Correspondence Address | Aird House Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX Scotland |
Director Name | Mr Robert John Rose |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Balwhinnie Lodge Gight Methlick Ellon Aberdeenshire AB41 7JD Scotland |
Director Name | Mrs Yvonne Von Webster |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2021) |
Role | Community Charity Volunteer |
Country of Residence | Scotland |
Correspondence Address | St. Mary's Cross Of Jackson Rothienorman Inverurie Aberdeenshire AB51 8UT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01651 872247 |
---|---|
Telephone region | Oldmeldrum |
Registered Address | Aird House Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,500 |
Net Worth | £404 |
Cash | £497 |
Current Liabilities | £93 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
---|---|
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 May 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 January 2016 | Termination of appointment of Philip Charles Duncan as a director on 24 December 2015 (1 page) |
17 May 2015 | Annual return made up to 14 May 2015 no member list (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 May 2014 | Register(s) moved to registered office address (1 page) |
17 May 2014 | Annual return made up to 14 May 2014 no member list (9 pages) |
5 May 2014 | Registered office address changed from the Stable, Aird House Urquhart Road, Oldmeldrum Inverurie AB51 0EX on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from the Stable, Aird House Urquhart Road, Oldmeldrum Inverurie AB51 0EX on 5 May 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 March 2014 | Termination of appointment of Harry Duncan as a director (1 page) |
17 March 2014 | Termination of appointment of Christine Falconer as a director (1 page) |
17 March 2014 | Termination of appointment of Anne Langford as a director (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 no member list (12 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 August 2012 | Register inspection address has been changed (1 page) |
13 August 2012 | Annual return made up to 26 May 2012 no member list (12 pages) |
13 August 2012 | Register(s) moved to registered inspection location (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 June 2011 | Appointment of Mr Philip Charles Duncan as a director (2 pages) |
20 June 2011 | Annual return made up to 26 May 2011 no member list (10 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 July 2010 | Director's details changed for Arthur Owen Ball on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Harry George Duncan on 5 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 May 2010 no member list (10 pages) |
20 July 2010 | Director's details changed for Christine Falconer on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for William Sinclair on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Arthur Owen Ball on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for William Sinclair on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Anne Langford on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Mccartney on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Mccartney on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Harry George Duncan on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Anne Langford on 5 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Christine Falconer on 5 April 2010 (2 pages) |
8 February 2010 | Appointment of Mr Robert Rothnie as a director (2 pages) |
8 February 2010 | Appointment of Mr Norman Brammer as a director (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
2 February 2010 | Termination of appointment of Denis Emslie as a director (1 page) |
15 June 2009 | Appointment terminated director hilary gordon (1 page) |
15 June 2009 | Annual return made up to 26/05/09 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 July 2008 | Memorandum and Articles of Association (12 pages) |
18 July 2008 | Resolutions
|
27 May 2008 | Annual return made up to 26/05/08 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
29 June 2007 | Annual return made up to 26/05/07 (6 pages) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
26 May 2006 | Incorporation (21 pages) |