Aberdeen
AB10 1FY
Scotland
Director Name | Mr Mark Robert Kerr |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Director, Ldc |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Murtle Steading Beaconhill Road Milltimber Aberdeen AB13 0JR Scotland |
Director Name | Mr Robert John Arthur Ruddiman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(11 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Sheila Margaret Graham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 August 2018(11 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Shell U.K. Limited 1 Altens Farm Road Nigg Aberdeen AB12 3FY Scotland |
Director Name | Catherine Lorna Blake |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Town House Broad Street Aberdeen AB10 1FY Scotland |
Director Name | Rev Edward Crainiey McKenna |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | The Manse South St Nicholas Church Kincorth Circle Aberdeen AB12 5NX Scotland |
Director Name | Mr Graeme Kirkpatrick |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Student Union Building Elphinstone Road Aberdeen AB24 3TU Scotland |
Director Name | Debbie Jayne Dyker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(16 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Director Of People |
Country of Residence | Scotland |
Correspondence Address | University Of Aberdeen University Office Regent Walk Aberdeen AB24 3FX Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Neil Derek Fletcher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 14 Cairncry Terrace Aberdeen Grampian AB16 5JZ Scotland |
Director Name | Mr Steven John Cannon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Camphill Road Broughty Ferry Dundee Angus DD5 2JB Scotland |
Director Name | Mr George Kynoch Yule |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 December 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Rubislaw Den House 162 Anderson Drive Aberdeen Aberdeenshire AB15 6FR Scotland |
Director Name | Cllr Norman Collie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Windford Square Aberdeen Aberdeenshire AB16 6NR Scotland |
Director Name | Joan Ingram |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr David William MacDermid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 December 2016) |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | 6 Stoneyhill Terrace Aberdeen Aberdeenshire AB12 3NE Scotland |
Director Name | Prof Michael Greaves |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 September 2017) |
Role | Clinical Academic |
Country of Residence | Scotland |
Correspondence Address | Tillbouries Lodge Durris Banchory Kincardineshire AB31 6BA Scotland |
Director Name | Nicholas John Dalgarno |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 December 2014) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AD Scotland |
Director Name | Mr William David Young |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Prospect Terrace Aberdeen AB11 7YZ Scotland |
Director Name | Prof Stephen Douglas Logan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2016) |
Role | University Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | Univerity Admin Building Regent Walk Aberdeen AB24 3FX Scotland |
Director Name | Mr Matthew Robert Sharkey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2022) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 117 Forest Avenue Aberdeen AB15 4TN Scotland |
Director Name | Mrs Caroline Jane Inglis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2019) |
Role | University Secretary And Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | University Office Regent Walk King's College Aberdeen AB24 3FX Scotland |
Director Name | Miss Clare Frances McWilliams |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Seaton Place East Aberdeen AB24 1XE Scotland |
Director Name | John Wheeler |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2022) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU Scotland |
Director Name | Steven John Cannon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2020) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | University Of Aberdeen Kings College Aberdeen AB24 3FX Scotland |
Director Name | Ms Tracey Slaven |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2023) |
Role | University Secretary And Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | University Of Aberdeen King's College Aberdeen AB24 3FX Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Website | www.aberdeensportsvillage.com |
---|---|
Email address | [email protected] |
Telephone | 01224 438900 |
Telephone region | Aberdeen |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10.4m at £1 | Aberdeen City Council 50.00% Ordinary B |
---|---|
10.4m at £1 | University Court Of The University Of Aberdeen 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,265,165 |
Net Worth | £32,024,766 |
Cash | £5,528,484 |
Current Liabilities | £2,770,350 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
22 January 2021 | Full accounts made up to 31 July 2020 (36 pages) |
---|---|
21 January 2021 | Termination of appointment of Steven John Cannon as a director on 31 December 2020 (1 page) |
20 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
18 August 2020 | Appointment of Steven John Cannon as a director on 12 June 2020 (2 pages) |
31 January 2020 | Full accounts made up to 31 July 2019 (33 pages) |
11 September 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
11 September 2019 | Termination of appointment of Caroline Jane Inglis as a director on 15 July 2019 (1 page) |
11 January 2019 | Full accounts made up to 31 July 2018 (29 pages) |
20 August 2018 | Appointment of Mr Robert John Arthur Ruddiman as a director on 8 August 2018 (2 pages) |
14 August 2018 | Appointment of Sheila Margaret Graham as a director on 8 August 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
3 January 2018 | Full accounts made up to 31 July 2017 (29 pages) |
3 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
3 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
3 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
19 September 2017 | Termination of appointment of Michael Greaves as a director on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Michael Greaves as a director on 8 September 2017 (1 page) |
19 September 2017 | Appointment of John Wheeler as a director on 8 September 2017 (2 pages) |
19 September 2017 | Appointment of John Wheeler as a director on 8 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of William David Young as a director on 8 September 2017 (1 page) |
11 September 2017 | Termination of appointment of William David Young as a director on 8 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66-68 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66-68 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 July 2016 (28 pages) |
9 January 2017 | Full accounts made up to 31 July 2016 (28 pages) |
22 December 2016 | Termination of appointment of David William Macdermid as a director on 9 December 2016 (1 page) |
22 December 2016 | Termination of appointment of David William Macdermid as a director on 9 December 2016 (1 page) |
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
30 June 2016 | Auditor's resignation (1 page) |
30 June 2016 | Auditor's resignation (1 page) |
15 June 2016 | Appointment of Mr Matthew Robert Sharkey as a director on 11 December 2015 (2 pages) |
15 June 2016 | Appointment of Mr Matthew Robert Sharkey as a director on 11 December 2015 (2 pages) |
14 June 2016 | Appointment of Miss Clare Frances Mcwilliams as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Miss Clare Frances Mcwilliams as a director on 10 June 2016 (2 pages) |
15 March 2016 | Termination of appointment of Stephen Douglas Logan as a director (1 page) |
15 March 2016 | Appointment of Mrs Caroline Jane Inglis as a director on 11 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Caroline Jane Inglis as a director on 11 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Stephen Douglas Logan as a director (1 page) |
24 December 2015 | Full accounts made up to 31 July 2015 (24 pages) |
24 December 2015 | Full accounts made up to 31 July 2015 (24 pages) |
15 December 2015 | Termination of appointment of George Kynoch Yule as a director on 11 December 2015 (1 page) |
15 December 2015 | Termination of appointment of George Kynoch Yule as a director on 11 December 2015 (1 page) |
16 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
16 October 2015 | Resolutions
|
16 October 2015 | Resolutions
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 June 2015 | Appointment of Mr Mark Robert Kerr as a director on 12 June 2015 (3 pages) |
16 June 2015 | Appointment of Mr Mark Robert Kerr as a director on 12 June 2015 (3 pages) |
7 April 2015 | Full accounts made up to 31 July 2014 (24 pages) |
7 April 2015 | Full accounts made up to 31 July 2014 (24 pages) |
2 April 2015 | Termination of appointment of Joan Ingram as a director on 22 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Joan Ingram as a director on 22 February 2015 (1 page) |
18 December 2014 | Termination of appointment of Nicholas John Dalgarno as a director on 12 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Nicholas John Dalgarno as a director on 12 December 2014 (2 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 January 2014 | Full accounts made up to 31 July 2013 (24 pages) |
17 January 2014 | Full accounts made up to 31 July 2013 (24 pages) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 December 2012 | Full accounts made up to 31 July 2012 (23 pages) |
19 December 2012 | Full accounts made up to 31 July 2012 (23 pages) |
11 October 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
11 October 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
5 October 2012 | Appointment of Professor Stephen Douglas Logan as a director (3 pages) |
5 October 2012 | Registered office address changed from Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Aberdeen Sports Village Linksfield Road Aberdeen AB24 5RU on 5 October 2012 (2 pages) |
5 October 2012 | Appointment of Professor Stephen Douglas Logan as a director (3 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Register(s) moved to registered office address (1 page) |
26 July 2012 | Register(s) moved to registered office address (1 page) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (11 pages) |
24 July 2012 | Appointment of William David Young as a director (2 pages) |
24 July 2012 | Appointment of William David Young as a director (2 pages) |
24 July 2012 | Director's details changed for Joan Ingram on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Joan Ingram on 24 July 2012 (2 pages) |
16 July 2012 | Appointment of Dr David John Cameron as a director (3 pages) |
16 July 2012 | Termination of appointment of Neil Fletcher as a director (2 pages) |
16 July 2012 | Termination of appointment of Steven Cannon as a director (2 pages) |
16 July 2012 | Termination of appointment of Neil Fletcher as a director (2 pages) |
16 July 2012 | Termination of appointment of Steven Cannon as a director (2 pages) |
16 July 2012 | Termination of appointment of Norman Collie as a director (2 pages) |
16 July 2012 | Termination of appointment of Norman Collie as a director (2 pages) |
16 July 2012 | Appointment of Dr David John Cameron as a director (3 pages) |
1 February 2012 | Full accounts made up to 31 July 2011 (22 pages) |
1 February 2012 | Full accounts made up to 31 July 2011 (22 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (12 pages) |
4 August 2011 | Director's details changed for Nicholas John Dalgarno on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Professor Michael Greaves on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Nicholas John Dalgarno on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Councillor Norman Collie on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Professor Michael Greaves on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Nicholas John Dalgarno on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Professor Michael Greaves on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Joan Ingram on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Joan Ingram on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Councillor Norman Collie on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (12 pages) |
4 August 2011 | Director's details changed for Councillor Norman Collie on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Joan Ingram on 4 August 2011 (2 pages) |
12 May 2011 | Register inspection address has been changed from 155 St. Vincent Street Glasgow G2 5NR (1 page) |
12 May 2011 | Register inspection address has been changed from 155 St. Vincent Street Glasgow G2 5NR (1 page) |
9 May 2011 | Register inspection address has been changed from 9 Golden Square Aberdeen AB10 1RB (2 pages) |
9 May 2011 | Register inspection address has been changed from 9 Golden Square Aberdeen AB10 1RB (2 pages) |
16 December 2010 | Full accounts made up to 31 July 2010 (22 pages) |
16 December 2010 | Full accounts made up to 31 July 2010 (22 pages) |
21 July 2010 | Annual return made up to 17 July 2010 (20 pages) |
21 July 2010 | Annual return made up to 17 July 2010 (20 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
6 October 2009 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
6 August 2009 | Return made up to 17/07/09; full list of members (6 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (6 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
13 May 2009 | Full accounts made up to 31 July 2008 (20 pages) |
13 May 2009 | Full accounts made up to 31 July 2008 (20 pages) |
10 September 2008 | Return made up to 17/07/08; full list of members (9 pages) |
10 September 2008 | Return made up to 17/07/08; full list of members (9 pages) |
31 July 2008 | Director appointed joan ingram (2 pages) |
31 July 2008 | Director appointed joan ingram (2 pages) |
17 July 2008 | Director appointed nicholas john dalgarno (2 pages) |
17 July 2008 | Memorandum and Articles of Association (15 pages) |
17 July 2008 | Director appointed david william macdermid (2 pages) |
17 July 2008 | Director appointed professor michael greaves (2 pages) |
17 July 2008 | Director appointed david william macdermid (2 pages) |
17 July 2008 | Director appointed professor michael greaves (2 pages) |
17 July 2008 | Director appointed nicholas john dalgarno (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
17 July 2008 | Memorandum and Articles of Association (15 pages) |
17 June 2008 | Company name changed aberdeen rsf LIMITED\certificate issued on 20/06/08 (5 pages) |
17 June 2008 | Company name changed aberdeen rsf LIMITED\certificate issued on 20/06/08 (5 pages) |
2 April 2008 | Director appointed councillor norman donald collie (2 pages) |
2 April 2008 | Director appointed councillor norman donald collie (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
11 January 2008 | Ad 22/11/07--------- £ si 715000@1=715000 £ ic 20000000/20715000 (2 pages) |
11 January 2008 | Ad 22/11/07--------- £ si 715000@1=715000 £ ic 20000000/20715000 (2 pages) |
30 November 2007 | Memorandum and Articles of Association (10 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Memorandum and Articles of Association (10 pages) |
30 November 2007 | Resolutions
|
22 October 2007 | Resolutions
|
22 October 2007 | Nc inc already adjusted 05/10/07 (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Nc inc already adjusted 05/10/07 (2 pages) |
17 July 2007 | Incorporation (24 pages) |
17 July 2007 | Incorporation (24 pages) |