Company NameSport Aberdeen
Company StatusActive
Company NumberSC350981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Gordon Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired Lloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Newlands Crescent
Aberdeen
AB10 6LG
Scotland
Director NameMr Anthony James Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(2 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Springdale Park
Bieldside
Aberdeen
AB15 9FB
Scotland
Director NameMr Gordon Normandale Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleFinanace Director
Country of ResidenceScotland
Correspondence Address44 Hammerfield Avenue
Aberdeen
AB10 7FJ
Scotland
Director NameMr Dean Owen Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(9 years, 5 months after company formation)
Appointment Duration6 years
RoleAssistant Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Alan William McLean
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRugby Coach (P/T), Robert Gordon's College
Country of ResidenceScotland
Correspondence Address4th Floor The Bridge, King's Way
Bridge Of Don
Aberdeen
AB23 8BL
Scotland
Director NameDr Kathleen Johnston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor The Bridge King's Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8BL
Scotland
Director NameMrs Mary Flora Muriel Forbes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4th Floor The Bridge King's Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8BL
Scotland
Director NameMr Stewart McKay Macindoe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Bridge, King's Way
Bridge Of Don
Aberdeen
AB23 8BL
Scotland
Director NameMr Richard Laurie Tinto
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(15 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Bridge, King's Way
Bridge Of Don
Aberdeen
AB23 8BL
Scotland
Director NameMr Andrew James Powrie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(15 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor The Bridge, King's Way
Bridge Of Don
Aberdeen
AB23 8BL
Scotland
Director NameMr Richard James Booth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(15 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Bridge, King's Way
Bridge Of Don
Aberdeen
AB23 8BL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed23 November 2009(1 year after company formation)
Appointment Duration14 years, 5 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameCllr Norman Collie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence Address15 Windford Square
Aberdeen
Aberdeenshire
AB16 6NR
Scotland
Director NameJacqueline Edith Elizabeth Dunbar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleElected Member
Correspondence Address127 Manor Avenue
Middlefield
Aberdeen
Aberdeenshire
AB16 7UT
Scotland
Director NameNeil Derek Fletcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleElected Member
Country of ResidenceScotland
Correspondence Address14 Cairncry Terrace
Aberdeen
Grampian
AB16 5JZ
Scotland
Director NameMrs Alison Murdoch King
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 September 2009)
RoleMarketin
Country of ResidenceUnited Kingdom
Correspondence Address2 Balbithan View
Kinmuck
Inverurie
Aberedeenshire
AB51 0LF
Scotland
Director NameMr Duncan Grant Fraser
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2009(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address187 Forest Avenue
Aberdeen
AB15 4UU
Scotland
Director NameWilliam Jamieson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2010)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address8a St. Ronan's Circle
Peterculter
Aberdeen
AB14 0NE
Scotland
Director NameMr Frederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Counteswells
Kingswells
Aberdeen
AB15 8QD
Scotland
Director NameMr Charles Henderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2013)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address19 Woodend Place
Aberdeen
AB15 6AL
Scotland
Director NameMr Raymond Agnew Kelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2012)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 The Chanory
Aberdeen
AB24 1RP
Scotland
Director NameFraser Forsyth
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 2012)
RoleMental Health Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address40 Rosebank Gardens
Aberdeen
AB11 6WH
Scotland
Director NameGraham Dickson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTown House Broad Street
Aberdeen
AB10 1FY
Scotland
Director NameCllr Marie Louise Boulton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2016)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressTown House Broad Street
Aberdeen
AB10 1FY
Scotland
Director NameMrs Gillian Moyra Cowie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Valentine Crescent
Danestone
Aberdeen
AB22 8BB
Scotland
Director NameMr Paul Edwin Adderton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Rosewell Drive
Aberdeen
AB15 6DJ
Scotland
Director NameAlan Wallace Forsyth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Alan James Donnelly
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressAberdeen City Council Town House
Broad Street
Aberdeen
AB10 1FY
Scotland
Director NameMr Hugh Murray Black
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Queens Road
Aberdeen
AB15 8DB
Scotland
Director NameMr Gordon Graham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address392 Provost Rust Drive
Aberdeen
AB16 7DF
Scotland
Director NameMr John Peter Marshall Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen City Council Town House
Broad Street
Aberdeen
AB10 1FY
Scotland
Director NameMr Brett Andrew Hunt
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 05 March 2018)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address189 Bankhead Road
Aberdeen
Aberdeenshire
AB21 9HQ
Scotland
Director NameMrs Claire Louise Imrie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil Cameron
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(9 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Susan Teresa Elston
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor The Bridge, King's Way
Bridge Of Don
Aberdeen
AB23 8BL
Scotland
Director NameMr Alexander James Guthrie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2022(13 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 October 2022)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Bridge King's Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8BL
Scotland

Contact

Websitewww.sportaberdeen.co.uk/
Telephone0845 6013611
Telephone regionUnknown

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£10,546,301
Net Worth-£317,678
Cash£11,299
Current Liabilities£1,479,084

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

31 December 2020Full accounts made up to 31 March 2020 (38 pages)
18 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (34 pages)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 January 2019Appointment of Mrs Susan Teresa Elston as a director on 12 December 2018 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (34 pages)
20 November 2018Second filing for the appointment of Dean Owen Phillips as a director (6 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 September 2018Appointment of Ms Tracie Angela Watson as a director on 12 September 2018 (2 pages)
14 September 2018Termination of appointment of Gillian Moyra Cowie as a director on 12 September 2018 (1 page)
12 September 2018Termination of appointment of Neil Cameron as a director on 30 August 2018 (1 page)
23 May 2018Appointment of Mr Neil Cameron as a director on 10 May 2018 (2 pages)
16 April 2018Appointment of Mr Dean Owen Phillips as a director on 6 April 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/11/2018
(2 pages)
12 April 2018Termination of appointment of Hugh Murray Black as a director on 6 April 2018 (1 page)
10 April 2018Appointment of Mrs Claire-Louise Imrie as a director on 5 March 2018 (2 pages)
6 March 2018Termination of appointment of Brett Andrew Hunt as a director on 5 March 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (33 pages)
28 December 2017Full accounts made up to 31 March 2017 (33 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 November 2017Secretary's details changed for Stronachs Secretaries Limited on 18 October 2017 (1 page)
2 November 2017Secretary's details changed for Stronachs Secretaries Limited on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
11 October 2017Appointment of Mr Gordon Graham as a director on 1 August 2017 (2 pages)
11 October 2017Appointment of Mr Brett Andrew Hunt as a director on 1 August 2017 (2 pages)
11 October 2017Appointment of Mr John Peter Marshall Cooke as a director on 1 August 2017 (2 pages)
11 October 2017Appointment of Mr Brett Andrew Hunt as a director on 1 August 2017 (2 pages)
11 October 2017Appointment of Mr John Peter Marshall Cooke as a director on 1 August 2017 (2 pages)
11 October 2017Appointment of Mr Gordon Graham as a director on 1 August 2017 (2 pages)
5 October 2017Director's details changed for Alistair Stewart Robertson on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Alistair Stewart Robertson on 5 October 2017 (2 pages)
3 July 2017Termination of appointment of Frederick George Scott Dalgarno as a director on 28 June 2017 (1 page)
3 July 2017Termination of appointment of Frederick George Scott Dalgarno as a director on 28 June 2017 (1 page)
23 May 2017Termination of appointment of Graham Dickson as a director on 5 May 2017 (1 page)
23 May 2017Termination of appointment of Graham Dickson as a director on 5 May 2017 (1 page)
23 May 2017Termination of appointment of Graeme Stephen Lawrence as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Alan James Donnelly as a director on 5 May 2017 (1 page)
23 May 2017Termination of appointment of Alan James Donnelly as a director on 5 May 2017 (1 page)
23 May 2017Termination of appointment of Graeme Stephen Lawrence as a director on 23 May 2017 (1 page)
23 March 2017Appointment of Mr Hugh Murray Black as a director on 8 March 2017 (2 pages)
23 March 2017Appointment of Mr Hugh Murray Black as a director on 8 March 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (32 pages)
4 January 2017Full accounts made up to 31 March 2016 (32 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 November 2016Director's details changed for Mr James Alan Donnelly on 2 March 2016 (2 pages)
9 November 2016Director's details changed for Mr James Alan Donnelly on 2 March 2016 (2 pages)
30 June 2016Director's details changed for Gordon Normandale Edwards on 23 May 2012 (2 pages)
30 June 2016Director's details changed for Gordon Normandale Edwards on 23 May 2012 (2 pages)
30 May 2016Appointment of Mr James Alan Donnelly as a director on 2 March 2016 (2 pages)
30 May 2016Appointment of Mr James Alan Donnelly as a director on 2 March 2016 (2 pages)
2 March 2016Termination of appointment of Marie Louise Boulton as a director on 22 February 2016 (1 page)
2 March 2016Termination of appointment of Marie Louise Boulton as a director on 22 February 2016 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (28 pages)
5 January 2016Full accounts made up to 31 March 2015 (28 pages)
10 November 2015Annual return made up to 7 November 2015 no member list (13 pages)
10 November 2015Annual return made up to 7 November 2015 no member list (13 pages)
18 August 2015Appointment of Alan Wallace Forsyth as a director on 24 June 2015 (2 pages)
18 August 2015Appointment of Alan Wallace Forsyth as a director on 24 June 2015 (2 pages)
16 July 2015Appointment of Paul Edwin Adderton as a director (3 pages)
16 July 2015Appointment of Paul Edwin Adderton as a director (3 pages)
15 July 2015Appointment of Paul Edwin Adderton as a director on 24 June 2015 (3 pages)
15 July 2015Appointment of Paul Edwin Adderton as a director on 24 June 2015 (3 pages)
31 March 2015Termination of appointment of Stephen James Wilson as a director on 18 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen James Wilson as a director on 18 March 2015 (1 page)
12 November 2014Annual return made up to 7 November 2014 no member list (12 pages)
12 November 2014Annual return made up to 7 November 2014 no member list (12 pages)
12 November 2014Annual return made up to 7 November 2014 no member list (12 pages)
31 October 2014Termination of appointment of Paul James Macdonald as a director on 21 October 2014 (1 page)
31 October 2014Termination of appointment of Paul James Macdonald as a director on 21 October 2014 (1 page)
19 September 2014Full accounts made up to 31 March 2014 (32 pages)
19 September 2014Full accounts made up to 31 March 2014 (32 pages)
15 May 2014Appointment of Stephen James Wilson as a director on 30 January 2014 (3 pages)
15 May 2014Appointment of Stephen James Wilson as a director on 30 January 2014 (3 pages)
14 April 2014Appointment of Mrs Gillian Moyra Cowie as a director on 30 January 2014 (3 pages)
14 April 2014Appointment of Mrs Gillian Moyra Cowie as a director on 30 January 2014 (3 pages)
8 November 2013Annual return made up to 7 November 2013 no member list (11 pages)
8 November 2013Annual return made up to 7 November 2013 no member list (11 pages)
8 November 2013Annual return made up to 7 November 2013 no member list (11 pages)
8 October 2013Full accounts made up to 31 March 2013 (31 pages)
8 October 2013Full accounts made up to 31 March 2013 (31 pages)
29 September 2013Termination of appointment of Charles Henderson as a director on 20 September 2013 (1 page)
29 September 2013Termination of appointment of Charles Henderson as a director on 20 September 2013 (1 page)
22 May 2013Appointment of Marie Louise Boulton as a director on 1 January 2013 (3 pages)
22 May 2013Appointment of Marie Louise Boulton as a director on 1 January 2013 (3 pages)
22 May 2013Appointment of Marie Louise Boulton as a director on 1 January 2013 (3 pages)
6 December 2012Full accounts made up to 31 March 2012 (29 pages)
6 December 2012Full accounts made up to 31 March 2012 (29 pages)
30 November 2012Appointment of Alistair Stewart Robertson as a director on 14 November 2012 (3 pages)
30 November 2012Appointment of Alistair Stewart Robertson as a director on 14 November 2012 (3 pages)
28 November 2012Annual return made up to 7 November 2012 no member list (10 pages)
28 November 2012Annual return made up to 7 November 2012 no member list (10 pages)
28 November 2012Annual return made up to 7 November 2012 no member list (10 pages)
22 November 2012Termination of appointment of Fraser Forsyth as a director on 25 October 2012 (1 page)
22 November 2012Termination of appointment of Fraser Forsyth as a director on 25 October 2012 (1 page)
16 October 2012Appointment of Graeme Stephen Lawrence as a director on 1 June 2012 (4 pages)
16 October 2012Appointment of Graham Dickson as a director on 1 June 2012 (4 pages)
16 October 2012Appointment of Fraser Forsyth as a director on 17 May 2012 (4 pages)
16 October 2012Appointment of Graham Dickson as a director on 1 June 2012 (4 pages)
16 October 2012Appointment of Graeme Stephen Lawrence as a director on 1 June 2012 (4 pages)
16 October 2012Appointment of Graham Dickson as a director on 1 June 2012 (4 pages)
16 October 2012Appointment of Gordon Normandale Edwards as a director on 23 May 2012 (4 pages)
16 October 2012Appointment of Graeme Stephen Lawrence as a director on 1 June 2012 (4 pages)
16 October 2012Appointment of Gordon Normandale Edwards as a director on 23 May 2012 (4 pages)
16 October 2012Appointment of Fraser Forsyth as a director on 17 May 2012 (4 pages)
1 August 2012Termination of appointment of William David Young as a director on 1 June 2012 (1 page)
1 August 2012Termination of appointment of Neil Derek Fletcher as a director on 1 June 2012 (1 page)
1 August 2012Termination of appointment of Neil Derek Fletcher as a director on 1 June 2012 (1 page)
1 August 2012Termination of appointment of William David Young as a director on 1 June 2012 (1 page)
1 August 2012Termination of appointment of William David Young as a director on 1 June 2012 (1 page)
1 August 2012Termination of appointment of John Alexander West as a director on 1 June 2012 (1 page)
1 August 2012Termination of appointment of John Alexander West as a director on 1 June 2012 (1 page)
1 August 2012Termination of appointment of Neil Derek Fletcher as a director on 1 June 2012 (1 page)
1 August 2012Termination of appointment of John Alexander West as a director on 1 June 2012 (1 page)
13 April 2012Termination of appointment of Raymond Agnew Kelly as a director on 20 March 2012 (1 page)
13 April 2012Termination of appointment of Raymond Agnew Kelly as a director on 20 March 2012 (1 page)
20 February 2012Termination of appointment of Andrea Mcdougall as a director on 12 January 2012 (1 page)
20 February 2012Termination of appointment of Andrea Mcdougall as a director on 12 January 2012 (1 page)
23 December 2011Full accounts made up to 31 March 2011 (24 pages)
23 December 2011Full accounts made up to 31 March 2011 (24 pages)
8 November 2011Annual return made up to 7 November 2011 no member list (12 pages)
8 November 2011Annual return made up to 7 November 2011 no member list (12 pages)
8 November 2011Annual return made up to 7 November 2011 no member list (12 pages)
24 August 2011Appointment of Mr Anthony James Dawson as a director (3 pages)
24 August 2011Appointment of Mr Anthony James Dawson as a director (3 pages)
24 June 2011Director's details changed for Paul James Macdonald on 15 December 2010 (2 pages)
24 June 2011Director's details changed for Mr Raymond Agnew Kelly on 15 December 2010 (2 pages)
24 June 2011Director's details changed for Andrea Mcdougall on 15 December 2010 (2 pages)
24 June 2011Director's details changed for Mr Raymond Agnew Kelly on 15 December 2010 (2 pages)
24 June 2011Director's details changed for Andrea Mcdougall on 15 December 2010 (2 pages)
24 June 2011Director's details changed for Paul James Macdonald on 15 December 2010 (2 pages)
17 January 2011Appointment of Mr Raymond Agnew Kelly as a director (3 pages)
17 January 2011Appointment of Paul James Macdonald as a director (3 pages)
17 January 2011Appointment of Andrea Mcdougall as a director (3 pages)
17 January 2011Appointment of Paul James Macdonald as a director (3 pages)
17 January 2011Appointment of Andrea Mcdougall as a director (3 pages)
17 January 2011Appointment of Mr Raymond Agnew Kelly as a director (3 pages)
29 November 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
29 November 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (8 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (8 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (8 pages)
27 October 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
27 October 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
5 July 2010Termination of appointment of Michael Williamson as a director (2 pages)
5 July 2010Termination of appointment of Michael Williamson as a director (2 pages)
5 July 2010Appointment of Mr Frederick George Scott Dalgarno as a director (3 pages)
5 July 2010Appointment of Mr Charles Henderson as a director (3 pages)
5 July 2010Appointment of Colin Gordon Taylor as a director (3 pages)
5 July 2010Appointment of Mr Frederick George Scott Dalgarno as a director (3 pages)
5 July 2010Appointment of Colin Gordon Taylor as a director (3 pages)
5 July 2010Appointment of Mr Charles Henderson as a director (3 pages)
11 June 2010Termination of appointment of Graeme Nicol as a director (2 pages)
11 June 2010Termination of appointment of Graeme Nicol as a director (2 pages)
11 June 2010Termination of appointment of William Jamieson as a director (2 pages)
11 June 2010Termination of appointment of William Jamieson as a director (2 pages)
7 June 2010Termination of appointment of Duncan Fraser as a director (2 pages)
7 June 2010Termination of appointment of Duncan Fraser as a director (2 pages)
17 December 2009Annual return made up to 7 November 2009 no member list (5 pages)
17 December 2009Annual return made up to 7 November 2009 no member list (5 pages)
17 December 2009Annual return made up to 7 November 2009 no member list (5 pages)
14 December 2009Director's details changed for William Jamieson on 1 November 2009 (2 pages)
14 December 2009Director's details changed for William Jamieson on 1 November 2009 (2 pages)
14 December 2009Director's details changed for William Jamieson on 1 November 2009 (2 pages)
7 December 2009Appointment of Stronachs Secretaries Ltd as a secretary (3 pages)
7 December 2009Registered office address changed from C/O Brodies Llp Solicitors 15 Atholl Crescent Edinburgh EH3 8HA on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from C/O Brodies Llp Solicitors 15 Atholl Crescent Edinburgh EH3 8HA on 7 December 2009 (2 pages)
7 December 2009Appointment of Stronachs Secretaries Ltd as a secretary (3 pages)
7 December 2009Registered office address changed from C/O Brodies Llp Solicitors 15 Atholl Crescent Edinburgh EH3 8HA on 7 December 2009 (2 pages)
10 November 2009Appointment of William David Young as a director (2 pages)
10 November 2009Appointment of William David Young as a director (2 pages)
10 November 2009Termination of appointment of Norman Collie as a director (1 page)
10 November 2009Termination of appointment of Norman Collie as a director (1 page)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter memorandum
(22 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter memorandum
(22 pages)
5 October 2009Termination of appointment of Alison King as a director (1 page)
5 October 2009Termination of appointment of Alison King as a director (1 page)
15 September 2009Director appointed john alexander west (3 pages)
15 September 2009Director appointed john alexander west (3 pages)
10 September 2009Appointment terminated director jacqueline dunbar (1 page)
10 September 2009Appointment terminated director jacqueline dunbar (1 page)
14 May 2009Director appointed graeme douglas nicol (3 pages)
14 May 2009Director appointed alison king (3 pages)
14 May 2009Director appointed graeme douglas nicol (3 pages)
14 May 2009Director appointed duncan grant fraser (3 pages)
14 May 2009Director appointed duncan grant fraser (3 pages)
14 May 2009Director appointed william jamieson (3 pages)
14 May 2009Director appointed michael williamson (3 pages)
14 May 2009Director appointed alison king (3 pages)
14 May 2009Director appointed michael williamson (3 pages)
14 May 2009Director appointed william jamieson (3 pages)
7 November 2008Incorporation (30 pages)
7 November 2008Incorporation (30 pages)