This company is commonly known as St. Luke's Limited. The company was founded 29 years ago and was given the registration number SC154840. The firm's registered office is in ABERDEEN. You can find them at The Gordon Highlands Museum, Viewfield Road, Aberdeen, . This company's SIC code is 91020 - Museums activities.
Name | : | ST. LUKE'S LIMITED |
---|---|---|
Company Number | : | SC154840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Corporate Secretary | 01 January 2014 | Active |
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH | Director | 04 May 2020 | Active |
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH | Director | 04 May 2020 | Active |
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH | Director | 23 March 2010 | Active |
The Gordon Highlands Museum, Viewfield Road, Aberdeen, Scotland, AB15 7XH | Director | 18 January 2011 | Active |
6 Bon Accord Square, Aberdeen, AB11 6XU | Corporate Secretary | 12 December 1994 | Active |
Glenbogie, Rhynie, Huntly, AB54 4JA | Director | 12 December 1994 | Active |
11 Bayview Road, Aberdeen, AB15 4EY | Director | 29 August 2003 | Active |
Easter Delnies Cottage, Easter Delnies, IV12 5NT | Director | 13 December 1994 | Active |
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH | Director | 01 February 2021 | Active |
Westhill Cottage, Drumoak, Banchory, AB31 5HJ | Director | 12 December 1994 | Active |
Pinelands, Murtle Den Road, Milltimber, AB13 0HS | Director | 02 November 2001 | Active |
Bilboa, Daviot, Inverurie, AB51 0JA | Director | 23 March 2009 | Active |
57 Springfield Avenue, Aberdeen, AB15 8JJ | Director | 01 December 2004 | Active |
Kennels Cottage, Dess, Aboyne, AB34 5AY | Director | 13 December 1994 | Active |
The Gordon Highlands Museum, Viewfield Road, Aberdeen, AB15 7XH | Director | 23 March 2010 | Active |
Knockespoch House, Clatt, AB54 4PL | Director | 29 August 2003 | Active |
4 Disblair Avenue, Newmachar, AB21 0PL | Director | 22 September 2008 | Active |
6, Bon Accord Square, Aberdeen, United Kingdom, AB11 6XU | Director | 21 February 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-06 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.