About

Registered Number: SC165004
Date of Incorporation: 18/04/1996 (28 years ago)
Company Status: Active
Registered Address: 5 St Machar Drive, Aberdeen, Aberdeen, AB24 3YJ

 

Instant Neighbour Aberdeen was setup in 1996, it's status at Companies House is "Active". The current directors of the organisation are listed as Goodlad, Michael William, Macindoe, Stewart, Johnston, Patricia Anne, Messrs. Campbell Connon, Coutts, John, Dawson, Audrey, Dr, Dempsey, John Alexander, Councillor, Duthie, Alexander Henderson, Hogg, Andrew Jenner Cowper, Dr, Mair, Michael, Murray, John, Nicol, Dennis, Sainsbury, Alan, Thomson, Albert Adams, Watson, Graham John Stewart, Wood, George Stephen, Wyness, Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODLAD, Michael William 26 March 2009 - 1
MACINDOE, Stewart 14 March 2018 - 1
COUTTS, John 18 April 1996 28 November 2001 1
DAWSON, Audrey, Dr 26 September 1996 09 November 2004 1
DEMPSEY, John Alexander, Councillor 26 September 1996 28 November 2001 1
DUTHIE, Alexander Henderson 31 May 1999 09 November 2003 1
HOGG, Andrew Jenner Cowper, Dr 27 September 2006 13 April 2007 1
MAIR, Michael 18 April 1996 17 September 1998 1
MURRAY, John 10 September 1998 28 November 2001 1
NICOL, Dennis 28 November 2001 09 November 2004 1
SAINSBURY, Alan 18 April 1996 27 May 2014 1
THOMSON, Albert Adams 25 November 1999 09 November 2003 1
WATSON, Graham John Stewart 18 April 1996 28 November 2001 1
WOOD, George Stephen 08 May 1996 28 November 2001 1
WYNESS, Elizabeth 18 April 1996 28 November 1996 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Patricia Anne 18 April 1996 28 November 2001 1
MESSRS. CAMPBELL CONNON 28 November 2001 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 21 December 2017
RESOLUTIONS - N/A 08 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 21 April 2016
RESOLUTIONS - N/A 26 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
410(Scot) - N/A 26 July 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 18 September 2003
410(Scot) - N/A 06 June 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 26 June 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 06 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
RESOLUTIONS - N/A 02 October 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1997
288 - N/A 01 August 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
287 - Change in situation or address of Registered Office 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
NEWINC - New incorporation documents 18 April 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 21 March 2011 Outstanding

N/A

Standard security 23 July 2008 Fully Satisfied

N/A

Standard security 30 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.