Background WavePink WaveYellow Wave

ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE (SC000791)

ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE (SC000791) is an active UK company. incorporated on 3 November 1877. with registered office in Bridge Of Don. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 3 other business activities. ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE has been registered for 148 years. Current directors include BORTHWICK, Russell Craig, HODDER, Leah Avril, KEILLER, Robert and 4 others.

Company Number
SC000791
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1877
Age
148 years
Address
The Hub Exploration Drive, Bridge Of Don, AB23 8GX
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BORTHWICK, Russell Craig, HODDER, Leah Avril, KEILLER, Robert, MCRAE, Derren, MEARNS, Steven Macdonald, STEPHENSON, Suzanne, WEBSTER, Jill
SIC Codes
58142, 73200, 94110, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE

ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE is an active company incorporated on 3 November 1877 with the registered office located in Bridge Of Don. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 3 other business activities. ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE was registered 148 years ago.(SIC: 58142, 73200, 94110, 94120)

Status

active

Active since 148 years ago

Company No

SC000791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

148 Years

Incorporated 3 November 1877

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

ABERDEEN CHAMBER OF COMMERCE
From: 12 May 1994To: 27 November 2000
THE ABERDEEN CHAMBER OF COMMERCE
From: 3 November 1877To: 12 May 1994
Contact
Address

The Hub Exploration Drive Aberdeen Energy Park Bridge Of Don, AB23 8GX,

Previous Addresses

Greenhole Place Bridge of Don Aberdeen AB23 8EU
From: 3 November 1877To: 18 July 2012
Timeline

91 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Loan Secured
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Dec 25
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

STEPHENSON, Suzanne

Active
Exploration Drive, Bridge Of DonAB23 8GX
Secretary
Appointed 01 Aug 2016

BORTHWICK, Russell Craig

Active
Exploration Drive, Bridge Of DonAB23 8GX
Born June 1967
Director
Appointed 01 Feb 2016

HODDER, Leah Avril

Active
Exploration Drive, Bridge Of DonAB23 8GX
Born December 1983
Director
Appointed 31 Jan 2023

KEILLER, Robert

Active
Exploration Drive, Bridge Of DonAB23 8GX
Born January 1964
Director
Appointed 02 Sept 2020

MCRAE, Derren

Active
Beaconsfield Place, AberdeenAB15 4AB
Born July 1979
Director
Appointed 20 Jun 2017

MEARNS, Steven Macdonald

Active
Exploration Drive, Bridge Of DonAB23 8GX
Born October 1979
Director
Appointed 07 May 2024

STEPHENSON, Suzanne

Active
Exploration Drive, Bridge Of DonAB23 8GX
Born August 1963
Director
Appointed 01 Aug 2016

WEBSTER, Jill

Active
Exploration Drive, Bridge Of DonAB23 8GX
Born December 1954
Director
Appointed 17 Jun 2015

HARVIE, Amanda

Resigned
Upper Quithel Farm, StonehavenAB39 3UX
Secretary
Appointed 31 Oct 1999
Resigned 31 Aug 2000

MARNOCH, Derek George

Resigned
Fairways The Drive, BrechinDD9 7XX
Secretary
Appointed N/A
Resigned 31 Oct 1999

MASSIE, Kenneth George

Resigned
6 Barclay Road, InverurieAB51 3QP
Secretary
Appointed 31 Aug 2000
Resigned 12 May 2006

MILLAR, Donna Elizabeth

Resigned
25 South Lodge Drive, AberdeenshireAB39 2PN
Secretary
Appointed 10 May 2006
Resigned 14 Jan 2008

PRENTICE, Alexander Gordon Stuart

Resigned
39 Eastside Drive, WesthillAB32 6QN
Secretary
Appointed 14 Jan 2008
Resigned 01 Aug 2016

ABERDEIN, Robert Douglas

Resigned
82 Queens Road, AberdeenAB15 4YE
Born August 1979
Director
Appointed 26 Jun 2008
Resigned 17 Sept 2009

ALLAN, Keith Kellas Armstrong

Resigned
3 Riverside, BanchoryAB31 6PS
Born May 1940
Director
Appointed 14 Sept 1992
Resigned 22 Apr 1994

ARMSTRONG, Andrew Patterson

Resigned
14 Forbesfield Road, AberdeenAB15 4PA
Born August 1929
Director
Appointed N/A
Resigned 15 Apr 1993

BACKWELL, Frances Rose Colette, Doctor

Resigned
Exploration Drive, Bridge Of DonAB23 8GX
Born August 1960
Director
Appointed 19 Jun 2018
Resigned 12 Apr 2022

BAIN, Chris

Resigned
Exploration Drive, Bridge Of DonAB23 8GX
Born March 1967
Director
Appointed 23 Jun 2016
Resigned 08 Apr 2021

BARRIE, Sidney

Resigned
15 Kirk Brae Avenue, AberdeenAB15 9RF
Born June 1950
Director
Appointed 30 Apr 1992
Resigned 22 Apr 1994

BAXTER, Nicholas John

Resigned
38 Albury Road, AberdeenAB11 6TL
Born November 1947
Director
Appointed 20 Aug 2003
Resigned 22 May 2008

BAYNE, Fiona Armstrong

Resigned
1 Altens Farm Road, AberdeenAB12 3FY
Born May 1971
Director
Appointed 24 Jun 2014
Resigned 23 Jun 2016

BELL, John Raymond

Resigned
11 Springdale Crescent, AberdeenAB15 9FG
Born April 1953
Director
Appointed 25 Nov 1999
Resigned 01 Sept 2000

BENZIE, Carol Margaret

Resigned
Exploration Drive, Bridge Of DonAB23 8GX
Born December 1968
Director
Appointed 23 Jun 2011
Resigned 20 Jun 2017

BOOTH, Ian Douglas

Resigned
44 The Glebe, InverurieAB51 9NW
Born August 1953
Director
Appointed 02 Mar 1992
Resigned 22 Apr 1994

BRAITHWAITE, Robert Barclay

Resigned
86 Craigton Road, AberdeenAB1 7UJ
Born February 1948
Director
Appointed 20 Aug 2003
Resigned 30 Apr 2006

BRAITHWAITE, Robert Barclay

Resigned
86 Craigton Road, AberdeenAB1 7UJ
Born February 1948
Director
Appointed 24 Apr 1990
Resigned 22 Apr 1994

BREAM, James Gordon

Resigned
Exploration Drive, Bridge Of DonAB23 8GX
Born July 1978
Director
Appointed 24 Jan 2013
Resigned 20 Apr 2018

BREBNER, John Alexander

Resigned
Carden Place, AberdeenAB10 1UP
Born December 1965
Director
Appointed 24 Jun 2010
Resigned 02 Sept 2020

BREMNER, Donald Frank

Resigned
1 Hillside Crescent, AberdeenAB1 0TS
Born November 1943
Director
Appointed N/A
Resigned 26 Oct 1992

BROOMFIELD, Alexander Bryan

Resigned
Murtle Cottage 153 North Deeside Road, AberdeenAB1 9EA
Born January 1937
Director
Appointed N/A
Resigned 22 Apr 1994

BROWN, Michael Robert John

Resigned
Exploration Drive, Bridge Of DonAB23 8GX
Born April 1957
Director
Appointed 19 Jun 2018
Resigned 15 Jun 2021

BROWN, Raymond

Resigned
5 Kingshill Road, AberdeenAB2 4JY
Born October 1949
Director
Appointed N/A
Resigned 22 Apr 1994

BROWN, William James

Resigned
12 Moray Place, AberdeenAB2 4AF
Born September 1914
Director
Appointed N/A
Resigned 15 Apr 1993

BUCHAN, Spencer

Resigned
Exploration Drive, Bridge Of DonAB23 8GX
Born October 1971
Director
Appointed 18 Jun 2019
Resigned 03 Mar 2021

BYTH, Robert William

Resigned
110 Hamilton Place, AberdeenAB15 5BB
Born November 1942
Director
Appointed N/A
Resigned 22 Apr 1999
Fundings
Financials
Latest Activities

Filing History

334

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Memorandum Articles
14 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Resolution
24 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 June 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Memorandum Articles
9 July 2013
MEM/ARTSMEM/ARTS
Resolution
9 July 2013
RESOLUTIONSResolutions
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Auditors Resignation Company
7 December 2012
AUDAUD
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
27 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
287Change of Registered Office
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
16 September 2002
AUDAUD
Resolution
16 September 2002
RESOLUTIONSResolutions
Memorandum Articles
16 September 2002
MEM/ARTSMEM/ARTS
Resolution
16 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
30 August 2001
287Change of Registered Office
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288cChange of Particulars
Legacy
18 April 1997
410(Scot)410(Scot)
Legacy
21 August 1996
287Change of Registered Office
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Certificate Change Of Name Company
11 May 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 May 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
2 November 1993
288288
Legacy
7 June 1993
287Change of Registered Office
Legacy
3 June 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
28 September 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
363b363b
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
363aAnnual Return
Legacy
13 May 1991
287Change of Registered Office
Legacy
16 November 1990
288288
Legacy
8 August 1990
363363
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
30 June 1989
288288
Legacy
30 June 1989
288288
Legacy
1 November 1988
288288
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
18 September 1987
288288
Legacy
18 September 1987
288288
Legacy
18 September 1987
288288
Legacy
18 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Legacy
4 September 1986
288288
Miscellaneous
3 November 1877
MISCMISC