Edinburgh
EH2 1DF
Scotland
Director Name | Mr Craig Bernard Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(4 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Michael Newall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Lauren Brown |
---|---|
Status | Current |
Appointed | 04 March 2024(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Third Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Derek Maxwell Lindsay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Catherine Victoria Lewis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 August 2016) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr John Ferguson McClelland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Graham Bruce Fairbank |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Andrew Kerr Bill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 2015) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Andrew James Kennedy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(8 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2016) |
Role | Head Of Facilities And Property Management |
Country of Residence | Scotland |
Correspondence Address | East Ayrshire Council London Road Kilmarnock Ayrshire KA3 7BU Scotland |
Director Name | Mr Aftab Rafiq |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Donald Martin Gillies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 2016(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 September 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | County Buildings Wellington Square Ayr KA7 1DR Scotland |
Secretary Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Status | Resigned |
Appointed | 29 September 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Rose |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mrs Daniela Radulescu |
---|---|
Status | Resigned |
Appointed | 03 September 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Ian Andrew Benson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Glenn Sinclair Pearce |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Registered Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
7 January 2016 | Delivered on: 12 January 2016 Persons entitled: Norddeutsche Landesbank Girozentrale an Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 January 2016 | Delivered on: 12 January 2016 Persons entitled: Norddeutsche Landesbank Girozentrale an Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
7 January 2016 | Delivered on: 12 January 2016 Persons entitled: Norddeutsche Landesbank Girozentrale an Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
7 January 2016 | Delivered on: 12 January 2016 Persons entitled: Norddeutsche Landesbank Girozentrale an Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
19 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Director Michael Newall as a director on 13 October 2022 (2 pages) |
9 December 2022 | Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page) |
9 December 2022 | Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages) |
15 November 2022 | Termination of appointment of Donald Martin Gillies as a director on 14 September 2022 (1 page) |
5 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
27 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
28 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
14 May 2021 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page) |
14 May 2021 | Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages) |
19 February 2021 | Director's details changed for Mr Nial Watson Gemmell on 19 February 2021 (2 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages) |
16 April 2020 | Termination of appointment of David Rose as a director on 1 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages) |
11 March 2020 | Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Alastair William Nicol on 11 March 2020 (2 pages) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
26 March 2019 | Termination of appointment of Ian Andrew Benson as a director on 12 February 2019 (1 page) |
17 December 2018 | Appointment of Mr Ian Andrew Benson as a director on 5 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Aftab Rafiq as a director on 5 December 2018 (1 page) |
7 September 2018 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page) |
7 September 2018 | Change of details for Alliance Community Partnership Limited as a person with significant control on 7 August 2018 (2 pages) |
7 September 2018 | Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (34 pages) |
28 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Mr David Rose as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
11 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
27 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
18 August 2016 | Termination of appointment of Catherine Victoria Lewis as a director on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Catherine Victoria Lewis as a director on 18 August 2016 (1 page) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Register(s) moved to registered office address Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB (1 page) |
9 June 2016 | Register(s) moved to registered office address Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB (1 page) |
7 June 2016 | Termination of appointment of Derek Maxwell Lindsay as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Donald Martin Gillies as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Derek Maxwell Lindsay as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Donald Martin Gillies as a director on 3 June 2016 (2 pages) |
25 May 2016 | Appointment of Mr Aftab Rafiq as a director on 7 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Aftab Rafiq as a director on 7 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 (1 page) |
4 February 2016 | Termination of appointment of Andrew James Kennedy as a director on 22 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Andrew James Kennedy as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Andrew James Kennedy as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Andrew James Kennedy as a director on 22 January 2016 (2 pages) |
12 January 2016 | Registration of charge SC5060080004, created on 7 January 2016 (21 pages) |
12 January 2016 | Registration of charge SC5060080004, created on 7 January 2016 (21 pages) |
12 January 2016 | Registration of charge SC5060080001, created on 7 January 2016 (33 pages) |
12 January 2016 | Registration of charge SC5060080003, created on 7 January 2016 (22 pages) |
12 January 2016 | Registration of charge SC5060080001, created on 7 January 2016 (33 pages) |
12 January 2016 | Registration of charge SC5060080003, created on 7 January 2016 (22 pages) |
12 January 2016 | Registration of charge SC5060080002, created on 7 January 2016 (22 pages) |
12 January 2016 | Registration of charge SC5060080002, created on 7 January 2016 (22 pages) |
6 January 2016 | Sub-division of shares on 17 December 2015 (5 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Termination of appointment of John Ferguson Mcclelland as a director on 17 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Andrew Kerr Bill as a director on 17 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Andrew Kerr Bill as a director on 17 December 2015 (2 pages) |
6 January 2016 | Sub-division of shares on 17 December 2015 (5 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2016 | Termination of appointment of John Ferguson Mcclelland as a director on 17 December 2015 (2 pages) |
6 January 2016 | Change of share class name or designation (2 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Resolutions
|
27 August 2015 | Appointment of Mr Andrew Kerr Bill as a director on 1 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Andrew Kerr Bill as a director on 1 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Andrew Kerr Bill as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Alexander Hope as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Alexander Hope as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Graham Bruce Fairbank as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Alastair William Nicol as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Ferguson Mcclelland as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Graham Bruce Fairbank as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gavin William Mackinlay as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gavin William Mackinlay as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Derek Maxwell Lindsay as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Alastair William Nicol as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Nicholas Giles Burley Parker as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Derek Maxwell Lindsay as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gavin William Mackinlay as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Derek Maxwell Lindsay as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Ferguson Mcclelland as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms Catherine Victoria Lewis as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms Catherine Victoria Lewis as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Alastair William Nicol as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Nicholas Giles Burley Parker as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Ferguson Mcclelland as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Nicholas Giles Burley Parker as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Alexander Hope as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Graham Bruce Fairbank as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms Catherine Victoria Lewis as a director on 1 August 2015 (2 pages) |
18 May 2015 | Register(s) moved to registered inspection location 13 Queen's Road Aberdeen AB15 4YL (1 page) |
18 May 2015 | Register(s) moved to registered inspection location 13 Queen's Road Aberdeen AB15 4YL (1 page) |
18 May 2015 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |
18 May 2015 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|