Company NameYARM Road International Limited
DirectorRufus Laycock
Company StatusLiquidation
Company NumberSC003318
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Queen Street
2nd Floor
Glasgow
G1 3DN
Scotland
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed25 June 2007(105 years, 7 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NameJohn Richard Oldham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1990)
RoleChartered Civil Engineer
Correspondence AddressBivelham House
Mayfield
East Sussex
TN20 6RS
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1989)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr Peter John Jefferies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1990)
RoleArea Director
Correspondence AddressBirch Barn
Water Lane
Hawkhurst
Kent
TN18 5DE
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameBrian Charles Devenish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1990)
RoleCivil Engineer
Correspondence Address114 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Director NameMichael Victor Casebourne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1989)
RoleCivil Engineer
Correspondence AddressThe Boundary Ballards Farm Road
South Croydon
Surrey
CR2 7JA
Director NameNicholas Francis Black
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1991)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Shaftsbury Road
Richmond
Surrey
TW9 2TD
Director NameJohn James Andrew
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1990)
RoleMarketing Director
Correspondence Address68 Pine Grove
Wimbledon
SW19 7HE
Secretary NameAnne Garrihy
NationalityBritish
StatusResigned
Appointed22 May 1989(87 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 April 1990)
RoleCompany Director
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(88 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1992)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameBrian Peyton Parke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(88 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressWillows 1 Millside
Bourne End
Buckinghamshire
SL8 5UN
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed19 April 1990(88 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Andrew Nicholas Hearne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 1994)
RoleChartererd Accountant
Correspondence Address11 Levenside
Hutton Rudby
Yarm
Cleveland
TS15 0EX
Director NameDr Jeremy John Beeton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoidart Mill Wynd
Staindrop
Darlington
County Durham
DL2 3JR
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBernard Marley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1999)
RoleCommercial Director
Correspondence AddressElton Gates
Elton
Stockton On Tees
Cleveland
TS21 1AG
Director NameMurdo Ramsay Ross
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(92 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressHolmfield
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NamePeter John Ladd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(95 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressMeadow Cottage
Lowthorpe, East Witton
Leyburn
North Yorkshire
DL8 4SW
Director NameMr John Vincent Lorimer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(95 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleCivil Engineer
Correspondence AddressThe Old Hall
Thornton Steward
Ripon
North Yorkshire
HG4 4BD
Director NameIain McDonald Lyon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameJohn Richard Millard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressApartment 1702 Baan Chao Phraya
208 Somdet Chao Phraya 17
Klong San
Bankok
Thailand
Director NameJohn Keith Dickinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(96 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1999)
RoleEngineer
Correspondence AddressBridge End Barn
Gilling West
Richmond
North Yorkshire
DL10 5JW
Director NameAnthony Rae
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressUnit 11
Norfolk Apartments Main Beach Parade
Main Beach
Queensland 4217
Australia
Secretary NameMatthew Maximillian Fiske
NationalityBritish
StatusResigned
Appointed30 April 1999(97 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 1999)
RoleCompany Director
Correspondence Address11b Moonfair Mansions
11 Shiu Fai Terrace
Hong Kong
Foreign
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(97 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameNicholas Falshaw Hobson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(97 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressFar End Cottage
Longnewton
Stockton-On-Tees
Cleveland
TS21 1DB
Secretary NameMr James Edward Child
NationalityBritish
StatusResigned
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameHans Petter Finne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed10 January 2000(98 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address32 Gloucester Walk
London
W8 4HY
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(98 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 September 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed31 May 2000(98 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr John Robert Davies
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(99 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Churchfields
Loughton
Essex
IG10 1AG
Director NameOrjan Svanevik
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed17 May 2002(100 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2005)
RoleSvp Group Business Development
Correspondence AddressBaldersgate 10
0263 Oslo
Foreign
Director NameThomas Hiorth
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 2002(100 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2005)
RoleAccountant
Correspondence AddressLangoddveien 81
No-1367 Snaroya
Norway

Location

Registered Address100 Queen Street
2nd Floor
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due13 March 2017 (overdue)

Filing History

20 February 2018Registered office address changed from Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to 100 Queen Street 2nd Floor Glasgow G1 3DN on 20 February 2018 (2 pages)
15 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
(1 page)
15 December 2014Registered office address changed from 1 George Square Glasgow G2 1AL to Mazars Llp 90 St. Vincent Street Glasgow G2 5UB on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 1 George Square Glasgow G2 1AL to Mazars Llp 90 St. Vincent Street Glasgow G2 5UB on 15 December 2014 (1 page)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,750,000
(3 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,750,000
(3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 24 March 2011 (2 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
6 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
6 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 February 2008Return made up to 27/02/08; full list of members (3 pages)
27 February 2008Return made up to 27/02/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 December 2006 (11 pages)
14 September 2007Full accounts made up to 31 December 2006 (11 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (3 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 August 2007Director resigned (1 page)
12 June 2007Full accounts made up to 31 December 2005 (11 pages)
12 June 2007Full accounts made up to 31 December 2005 (11 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 June 2006Full accounts made up to 31 December 2004 (10 pages)
3 June 2006Full accounts made up to 31 December 2004 (10 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2003 (11 pages)
3 November 2005Full accounts made up to 31 December 2003 (11 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
18 April 2005Return made up to 28/02/05; full list of members (2 pages)
18 April 2005Return made up to 28/02/05; full list of members (2 pages)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Full accounts made up to 31 December 2002 (11 pages)
29 June 2004Full accounts made up to 31 December 2002 (11 pages)
19 April 2004Return made up to 28/02/04; full list of members (7 pages)
19 April 2004Return made up to 28/02/04; full list of members (7 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 December 2001 (10 pages)
4 February 2003Full accounts made up to 31 December 2001 (10 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 December 2000 (12 pages)
3 August 2001Full accounts made up to 31 December 2000 (12 pages)
11 April 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 2001Auditor's resignation (1 page)
19 March 2001Auditor's resignation (1 page)
10 January 2001Memorandum and Articles of Association (18 pages)
10 January 2001Memorandum and Articles of Association (18 pages)
22 December 2000Full accounts made up to 31 December 1999 (14 pages)
22 December 2000Full accounts made up to 31 December 1999 (14 pages)
21 December 2000Registered office changed on 21/12/00 from: howe moss avenue, kirkhill industrial estate, dyce, aberdeen AB21 0GP (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: howe moss avenue, kirkhill industrial estate, dyce, aberdeen AB21 0GP (1 page)
14 November 2000Director resigned (2 pages)
14 November 2000Director resigned (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
5 June 2000Company name changed kvaerner cleveland bridge intern ational LIMITED\certificate issued on 05/06/00 (2 pages)
5 June 2000Company name changed kvaerner cleveland bridge intern ational LIMITED\certificate issued on 05/06/00 (2 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director's particulars changed (1 page)
13 December 1999New secretary appointed (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (1 page)
13 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999New director appointed (3 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (3 pages)
28 June 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New secretary appointed (2 pages)
15 March 1999Return made up to 28/02/99; full list of members (8 pages)
15 March 1999Return made up to 28/02/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 December 1997 (12 pages)
2 February 1999Full accounts made up to 31 December 1997 (12 pages)
15 December 1998Registered office changed on 15/12/98 from: trafalgar house, hareness road, altens, aberdeen AB9 2PB (1 page)
15 December 1998Registered office changed on 15/12/98 from: trafalgar house, hareness road, altens, aberdeen AB9 2PB (1 page)
30 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 October 1998Director's particulars changed (1 page)
30 October 1998Director's particulars changed (1 page)
30 October 1998Director's particulars changed (1 page)
30 October 1998Director's particulars changed (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
19 March 1997Memorandum and Articles of Association (18 pages)
19 March 1997Memorandum and Articles of Association (18 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
7 March 1997Ad 31/12/96--------- £ si 20000000@1=20000000 £ ic 1750000/21750000 (2 pages)
7 March 1997Ad 31/12/96--------- £ si 20000000@1=20000000 £ ic 1750000/21750000 (2 pages)
7 March 1997Nc inc already adjusted 31/12/96 (1 page)
7 March 1997Nc inc already adjusted 31/12/96 (1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1996Memorandum and Articles of Association (18 pages)
27 November 1996Memorandum and Articles of Association (18 pages)
13 November 1996Auditor's resignation (7 pages)
13 November 1996Auditor's resignation (7 pages)
6 November 1996Company name changed cleveland structural engineering (hong kong) LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed cleveland structural engineering (hong kong) LIMITED\certificate issued on 07/11/96 (2 pages)
20 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
18 March 1996Return made up to 28/02/96; full list of members (8 pages)
18 March 1996Return made up to 28/02/96; full list of members (8 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
7 February 1996Full accounts made up to 30 September 1995 (12 pages)
7 February 1996Full accounts made up to 30 September 1995 (12 pages)
15 March 1995Return made up to 28/02/95; full list of members (8 pages)
15 March 1995Return made up to 28/02/95; full list of members (8 pages)
14 December 1992Company name changed rdl contracting LIMITED\certificate issued on 14/12/92 (2 pages)
14 December 1992Company name changed rdl contracting LIMITED\certificate issued on 14/12/92 (2 pages)
23 May 1990Memorandum and Articles of Association (19 pages)
23 May 1990Memorandum and Articles of Association (19 pages)
27 November 1984Accounts made up to 30 September 1983 (7 pages)
27 November 1984Accounts made up to 30 September 1983 (7 pages)
29 November 1982Accounts made up to 3 April 1982 (2 pages)
29 November 1982Accounts made up to 3 April 1982 (2 pages)
11 June 1981Accounts made up to 28 March 1981 (2 pages)
11 June 1981Accounts made up to 28 March 1981 (2 pages)
30 July 1980Accounts made up to 29 March 1980 (5 pages)
30 July 1980Accounts made up to 29 March 1980 (5 pages)
19 June 1979Accounts made up to 31 March 1979 (2 pages)
19 June 1979Accounts made up to 31 March 1979 (2 pages)
26 September 1978Company name changed\certificate issued on 26/09/78 (2 pages)
26 September 1978Company name changed\certificate issued on 26/09/78 (2 pages)
23 July 1978Accounts made up to 1 April 1978 (16 pages)
23 July 1978Accounts made up to 1 April 1978 (16 pages)
22 July 1977Accounts made up to 2 April 1977 (15 pages)
22 July 1977Accounts made up to 2 April 1977 (15 pages)
30 March 1972Company name changed\certificate issued on 30/03/72 (2 pages)
30 March 1972Company name changed\certificate issued on 30/03/72 (2 pages)
1 June 1967Company name changed\certificate issued on 01/06/67 (2 pages)
1 June 1967Company name changed\certificate issued on 01/06/67 (2 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)