Background WavePink WaveYellow Wave

ABERDEEN ASSOCIATION OF SOCIAL SERVICE (SC018487)

ABERDEEN ASSOCIATION OF SOCIAL SERVICE (SC018487) is an active UK company. incorporated on 8 May 1935. with registered office in 38 Castle Street. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. ABERDEEN ASSOCIATION OF SOCIAL SERVICE has been registered for 90 years. Current directors include GALL, Angela, Dr, GIBSON, Margaret Macrae, GUPTA, Rajan, Dr and 7 others.

Company Number
SC018487
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1935
Age
90 years
Address
38 Castle Street, AB11 5YU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GALL, Angela, Dr, GIBSON, Margaret Macrae, GUPTA, Rajan, Dr, KNOWLES, James, OCHEI, Joe Chiedu, REYNOLDS, John Michael, SHAND, Kevin Forbes, THOM, Alix Ann, Dr, WATT, Graeme Philip, YUILL, Zoe Anne
SIC Codes
85590, 87200, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN ASSOCIATION OF SOCIAL SERVICE

ABERDEEN ASSOCIATION OF SOCIAL SERVICE is an active company incorporated on 8 May 1935 with the registered office located in 38 Castle Street. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. ABERDEEN ASSOCIATION OF SOCIAL SERVICE was registered 90 years ago.(SIC: 85590, 87200, 87300, 87900)

Status

active

Active since 90 years ago

Company No

SC018487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 8 May 1935

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

38 Castle Street Aberdeen , AB11 5YU,

Timeline

106 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Feb 20
Loan Secured
May 20
Director Left
Jun 20
Loan Secured
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
Apr 24
Director Joined
Jul 24
Loan Cleared
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
103
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

COPE, Avril

Active
Castle Street, AberdeenAB11 5YU
Secretary
Appointed 20 Jun 2025

GALL, Angela, Dr

Active
Castle Street, AberdeenAB11 5YU
Born November 1969
Director
Appointed 31 Mar 2025

GIBSON, Margaret Macrae

Active
38 Castle StreetAB11 5YU
Born June 1965
Director
Appointed 10 Sept 2020

GUPTA, Rajan, Dr

Active
Castle Street, AberdeenAB11 5YU
Born December 1976
Director
Appointed 29 Nov 2024

KNOWLES, James

Active
Castle Street, AberdeenAB11 5YU
Born August 1946
Director
Appointed 13 Dec 2018

OCHEI, Joe Chiedu

Active
Castle Street, AberdeenAB11 5YU
Born October 1976
Director
Appointed 30 Mar 2025

REYNOLDS, John Michael

Active
Castle Street, AberdeenAB11 5YU
Born April 1949
Director
Appointed 31 Mar 2025

SHAND, Kevin Forbes

Active
Colpy, InschAB52 6US
Born May 1969
Director
Appointed 13 Sept 2018

THOM, Alix Ann, Dr

Active
38 Castle StreetAB11 5YU
Born July 1961
Director
Appointed 30 Oct 2025

WATT, Graeme Philip

Active
Castle Street, AberdeenAB11 5YU
Born September 1964
Director
Appointed 13 Sept 2018

YUILL, Zoe Anne

Active
Castle Street, AberdeenAB11 5YU
Born May 1986
Director
Appointed 29 Nov 2024

HOWIE, William

Resigned
26 Morgan Road, AberdeenAB16 5JY
Secretary
Appointed N/A
Resigned 11 Apr 2004

SIMPSON, Kenneth Montgomery

Resigned
38 Castle StreetAB11 5YU
Secretary
Appointed 12 Apr 2004
Resigned 01 Oct 2022

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 08 Sept 2022
Resigned 30 Apr 2025

ADAM, Michael John

Resigned
36 Woodhill Road, AberdeenAB15 5JU
Born March 1948
Director
Appointed 26 Sept 1996
Resigned 29 Jan 1998

ALEXANDER, Agnes Mary Dufton

Resigned
14 Mayfield Gardens, AberdeenAB1 7YZ
Born December 1923
Director
Appointed N/A
Resigned 28 Sept 1999

AMOORE, Alan David John

Resigned
Springfield Road, AberdeenAB15 7RU
Born March 1944
Director
Appointed 17 Sept 2002
Resigned 13 Oct 2011

ARCHIBALD, Michael Watt

Resigned
Corrachan, SkeneAB32 6SQ
Born July 1934
Director
Appointed N/A
Resigned 30 Sept 2004

BARNETT, Simone Marie

Resigned
38 Castle StreetAB11 5YU
Born May 1971
Director
Appointed 05 Oct 2023
Resigned 16 Oct 2025

BEGG, Katie

Resigned
38 Castle StreetAB11 5YU
Born February 1982
Director
Appointed 05 Feb 2018
Resigned 03 Feb 2020

BETCHLEY, Andrew Robert

Resigned
48 Forbesfield Road, AberdeenAB1 6PA
Born October 1952
Director
Appointed 20 Sept 1993
Resigned 28 Sept 1995

BEVERIDGE, Kath

Resigned
38 Castle StreetAB11 5YU
Born January 1956
Director
Appointed 01 Oct 2012
Resigned 01 Aug 2016

BONE, Graeme Morrison

Resigned
Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 13 Oct 2011
Resigned 07 Oct 2015

BREMNER, John Mcdonald

Resigned
28 Cairn Road, AberdeenAB15 9AL
Born November 1943
Director
Appointed 26 Sept 2000
Resigned 15 Oct 2009

BURNS, Alexander Dargai

Resigned
9 Shaw Circle, AberdeenshireAB32 6UU
Born November 1951
Director
Appointed 19 Sept 1995
Resigned 13 Oct 2010

BURT, Stephen Fraser

Resigned
Desswood Place, AberdeenAB15 4DP
Born May 1966
Director
Appointed 22 Apr 2018
Resigned 27 Mar 2025

BUTLER, John David

Resigned
80 Broadfold Drive, AberdeenAB23 8PP
Born May 1933
Director
Appointed 20 Sept 1993
Resigned 18 Jun 2006

CAMERON, Christina

Resigned
38 Castle StreetAB11 5YU
Born December 1968
Director
Appointed 01 Oct 2012
Resigned 07 Oct 2015

CAMPBELL, Colin David

Resigned
Links Place, AberdeenAB11 5DY
Born May 1956
Director
Appointed 13 Oct 2011
Resigned 15 May 2017

CANNON, Steve

Resigned
38 Castle StreetAB11 5YU
Born December 1957
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2013

CARTER, Thomas Edward

Resigned
24 Gordon Road, AberdeenAB15 7RL
Born December 1923
Director
Appointed N/A
Resigned 27 Mar 1992

CASSIDY, Peter

Resigned
Heathpark, Banchory
Born December 1948
Director
Appointed 26 Sept 1996
Resigned 06 Jul 2000

CATTO, Joan, Lady

Resigned
Castle Street, AberdeenAB11 5YU
Born April 1946
Director
Appointed 13 Oct 2010
Resigned 01 Oct 2016

CLARK, John Hunter Somerville

Resigned
Ramornie, EllonAB41 9BG
Born July 1947
Director
Appointed 17 Sept 2002
Resigned 06 Oct 2008

CLARK, Sydney Milne

Resigned
12 Earlspark Gardens, AberdeenAB1 9AZ
Born November 1921
Director
Appointed N/A
Resigned 30 May 1993
Fundings
Financials
Latest Activities

Filing History

342

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Memorandum Articles
17 December 2024
MAMA
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Resolution
13 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Auditors Resignation Company
19 February 2016
AUDAUD
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
14 April 2009
288cChange of Particulars
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
10 November 2004
419a(Scot)419a(Scot)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288cChange of Particulars
Legacy
6 April 2004
288cChange of Particulars
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 April 2003
AUDAUD
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
11 June 1999
410(Scot)410(Scot)
Legacy
28 May 1999
410(Scot)410(Scot)
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
14 October 1998
AUDAUD
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
410(Scot)410(Scot)
Legacy
29 February 1996
419a(Scot)419a(Scot)
Legacy
29 February 1996
419a(Scot)419a(Scot)
Legacy
29 February 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
31 August 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Legacy
1 June 1991
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
363363
Legacy
4 April 1990
225(1)225(1)
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
22 April 1988
288288
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Legacy
20 April 1987
288288
Legacy
20 April 1987
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Legacy
6 May 1986
288288
Legacy
6 May 1986
288288
Legacy
6 May 1986
288288
Legacy
6 May 1986
288288