Amsterdam
Netherlands
Director Name | Mr Adrianus Christiaan Van Der Weijden |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 June 2020(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Alexander Thijs IsraËL |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 June 2020(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Alfred Alexander Bissett |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 July 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Orchard Road South Edinburgh EH4 3EN Scotland |
Director Name | James Duncan Goold |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Sandyknowe Waterfoot Busby Glasgow G76 8RN Scotland |
Director Name | James Ward |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 April 2000) |
Role | Geologist |
Correspondence Address | 12 West Savile Terrace Edinburgh Midlothian EH9 3DZ Scotland |
Director Name | Alan Roderick McInroy |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1991) |
Role | Chartered Accountant |
Correspondence Address | Muirfield Green Gullane East Lothian EH31 2EG Scotland |
Director Name | Clarkson Pratt Moseley |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 May 2003) |
Role | Geologist & Petroleum Engineer |
Correspondence Address | 2708 Coliseum New Orleans Louisiana 70130 |
Director Name | Joseph Andrew Stanislaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 July 2005) |
Role | Economist |
Correspondence Address | PO Box 2293 468 Highland Street S.Hamilton Massachusetts 01982 |
Director Name | Colin Hamish Ross |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 July 2005) |
Role | Chartered Accountant |
Correspondence Address | Lower Flat Siward House,Siward Lane Elie Fife KY9 1AZ Scotland |
Secretary Name | David Bell Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1990) |
Role | Company Director |
Correspondence Address | 8 Comely Bank Street Edinburgh Midlothian EH4 1BD Scotland |
Secretary Name | Douglas Keith Clark Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(88 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 9b Napier Road Edinburgh EH10 5AZ Scotland |
Director Name | Francis Forrest Kidd |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(95 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 17 Merchiston Park Edinburgh EH10 4PW Scotland |
Secretary Name | Alfred Alexander Bissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(97 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Orchard Road South Edinburgh EH4 3EN Scotland |
Secretary Name | Moira Jane McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(97 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Craiglockhart Avenue Edinburgh Midlothian EH14 1HY Scotland |
Director Name | Mr Brian Ramsay |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2005) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | 105 Market Street Musselburgh Midlothian EH21 6PZ Scotland |
Director Name | Frank Sebastiaan Marie Van Spaendonck |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2005(103 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 August 2005) |
Role | Legal Counsel |
Correspondence Address | Van Blankenburgstraat 30 Der Haag 2517 Xr |
Director Name | Johannes Tijssen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2005(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Ashurst Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Laurentius Adrianus Petrus Mulder |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2005(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | Baambrugse Zuwe 118e Vinkeveen 3645 Ak The Netherlands |
Director Name | Michael Nooij |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2005(103 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 August 2005) |
Role | Legal Counsel |
Correspondence Address | Essenlaan 4 Voorschoten 22151 At |
Secretary Name | Geoffrey Picton-Turbervill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(104 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2019) |
Role | Solicitor |
Correspondence Address | Chiswick Hall Chrishall Royston Hertfordshire SG8 8RA |
Director Name | Alexander Berger |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2007(104 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ashurst Broadwalk House 5 Appolo Street London EC2A 2HA |
Director Name | Mr Epeus Nicolaas Veenhof |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 July 2009(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Director Name | Petrus Johannes Waaijer |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 2013(110 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2019) |
Role | Accountant/Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Director Name | Mr Robert Jan Baurdoux |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2014(112 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unstudio 7th Floor Parnassusweg 815, 1082 Lz Amsterdam Netherlands |
Director Name | Mr Stephen Rennie |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(114 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Director Name | Mr Adam Euan Thompson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(114 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Director Name | Mr Matthew Quentin Hickin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(115 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL |
Director Name | Mr Alexander Ferdinand Diederik Berger |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2019(116 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unstudio, 7th Floor Parnassusweg 815, 1082 Lz Amsterdam |
Website | www.dioceseofaberdeen.org |
---|
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
43.6m at £0.05 | Dyon Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,913,000 |
Gross Profit | £150,022,000 |
Net Worth | £54,312,000 |
Cash | £79,600,000 |
Current Liabilities | £93,616,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (8 months, 1 week from now) |
12 April 2019 | Delivered on: 25 April 2019 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
12 April 2019 | Delivered on: 24 April 2019 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
11 April 2019 | Delivered on: 24 April 2019 Persons entitled: Abn Amro Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
11 April 2019 | Delivered on: 18 April 2019 Persons entitled: Abn Amro Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
11 April 2019 | Delivered on: 18 April 2019 Persons entitled: Abn Amro Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
11 April 2019 | Delivered on: 18 April 2019 Persons entitled: Abn Amro Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
12 April 2019 | Delivered on: 25 April 2019 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
12 April 2019 | Delivered on: 25 April 2019 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
18 June 2004 | Delivered on: 7 July 2004 Satisfied on: 6 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the finance documents. Particulars: First legal mortgage over all the freehold and leasehold property; first fixed and floating charges over assets. Fully Satisfied |
25 June 1993 | Delivered on: 2 July 1993 Satisfied on: 16 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 June 1992 | Delivered on: 9 July 1992 Satisfied on: 9 February 1994 Persons entitled: Candeca Resources Limited Classification: Security instrument (containing floating charge) Secured details: All sums due or to become due. Particulars: All right, title and interest in production licences. Fully Satisfied |
22 January 2021 | Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 22 January 2021 (2 pages) |
---|---|
11 January 2021 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 11 January 2021 (1 page) |
8 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
2 July 2020 | Termination of appointment of Robert Jan Baurdoux as a director on 22 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Adrianus Christiaan Van Der Weijden as a director on 22 June 2020 (2 pages) |
2 July 2020 | Appointment of Mr Alexander Thijs Israël as a director on 22 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Alexander Ferdinand Diederik Berger as a director on 22 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 31 December 2018 (27 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
7 May 2019 | Memorandum and Articles of Association (5 pages) |
7 May 2019 | Resolutions
|
30 April 2019 | Appointment of Mr Alexander Ferdinand Diederik Berger as a director on 1 April 2019 (3 pages) |
26 April 2019 | Alterations to floating charge SC0051220009 (15 pages) |
26 April 2019 | Alterations to floating charge SC0051220006 (15 pages) |
26 April 2019 | Alterations to floating charge SC0051220004 (15 pages) |
26 April 2019 | Alterations to floating charge SC0051220008 (15 pages) |
25 April 2019 | Registration of charge SC0051220010, created on 12 April 2019 (40 pages) |
25 April 2019 | Registration of charge SC0051220009, created on 12 April 2019 (34 pages) |
25 April 2019 | Registration of charge SC0051220011, created on 12 April 2019 (34 pages) |
24 April 2019 | Registration of charge SC0051220007, created on 11 April 2019 (38 pages) |
24 April 2019 | Registration of charge SC0051220008, created on 12 April 2019 (34 pages) |
18 April 2019 | Registration of charge SC0051220005, created on 11 April 2019 (33 pages) |
18 April 2019 | Registration of charge SC0051220006, created on 11 April 2019 (33 pages) |
18 April 2019 | Registration of charge SC0051220004, created on 11 April 2019 (33 pages) |
9 April 2019 | Termination of appointment of Matthew Quentin Hickin as a director on 1 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Geoffrey Picton-Turbervill as a secretary on 1 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Robert Jan Baurdoux on 1 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Christiaan Hendrik De Ruyter Van Steveninck as a director on 1 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Petrus Johannes Waaijer as a director on 1 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Adam Euan Thompson as a director on 1 April 2019 (1 page) |
2 April 2019 | Change of name notice (2 pages) |
2 April 2019 | Resolutions
|
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 September 2017 | Appointment of Mr Matthew Quentin Hickin as a director on 6 September 2017 (3 pages) |
23 September 2017 | Termination of appointment of Stephen Rennie as a director on 6 September 2017 (2 pages) |
23 September 2017 | Termination of appointment of Stephen Rennie as a director on 6 September 2017 (2 pages) |
23 September 2017 | Appointment of Mr Matthew Quentin Hickin as a director on 6 September 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 June 2016 | Appointment of Stephen Rennie as a director on 27 May 2016 (3 pages) |
15 June 2016 | Appointment of Stephen Rennie as a director on 27 May 2016 (3 pages) |
8 June 2016 | Appointment of Mr Adam Euan Thompson as a director on 27 May 2016 (3 pages) |
8 June 2016 | Appointment of Mr Adam Euan Thompson as a director on 27 May 2016 (3 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 October 2015 | Auditor's resignation (2 pages) |
28 October 2015 | Auditor's resignation (2 pages) |
23 October 2015 | Auditor's resignation (2 pages) |
23 October 2015 | Auditor's resignation (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Company name changed edinburgh oil & gas LIMITED\certificate issued on 15/10/15
|
15 October 2015 | Company name changed edinburgh oil & gas LIMITED\certificate issued on 15/10/15
|
15 October 2015 | Resolutions
|
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Termination of appointment of Alexander Berger as a director on 11 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Alexander Berger as a director on 11 September 2015 (2 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 November 2014 | Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 August 2013 | Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages) |
17 July 2013 | Appointment of Petrus Johannes Waaijer as a director (3 pages) |
17 July 2013 | Appointment of Petrus Johannes Waaijer as a director (3 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Epeus Nicolaas Veenhof on 14 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Epeus Nicolaas Veenhof on 14 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Alexander Berger on 14 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Alexander Berger on 14 May 2010 (2 pages) |
29 December 2009 | Resolutions
|
29 December 2009 | Resolutions
|
16 December 2009 | Auditor's resignation (1 page) |
16 December 2009 | Auditor's resignation (1 page) |
17 September 2009 | Appointment terminated director laurentius mulder (1 page) |
17 September 2009 | Director appointed epeus nicolaas veenhof (2 pages) |
17 September 2009 | Appointment terminated director laurentius mulder (1 page) |
17 September 2009 | Director appointed epeus nicolaas veenhof (2 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 May 2009 | Secretary's change of particulars laurentius adrianus petrus mulder logged form (1 page) |
1 May 2009 | Secretary's change of particulars laurentius adrianus petrus mulder logged form (1 page) |
14 April 2009 | Director's change of particulars / laurentius mulder / 01/06/2008 (1 page) |
14 April 2009 | Director's change of particulars / laurentius mulder / 01/06/2008 (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
26 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from, shepherd + wedderburn, level 2, saltire court, 20 castle terrace, edinburgh, EH1 2ET (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, shepherd + wedderburn, level 2, saltire court, 20 castle terrace, edinburgh, EH1 2ET (1 page) |
12 November 2007 | Return made up to 14/05/07; full list of members
|
12 November 2007 | Return made up to 14/05/07; full list of members
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Dec mort/charge * (2 pages) |
6 March 2007 | Dec mort/charge * (2 pages) |
28 February 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 February 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 10 coates crescent, edinburgh, EH3 7AL (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 10 coates crescent, edinburgh, EH3 7AL (1 page) |
19 February 2007 | Secretary resigned (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Location of register of members (1 page) |
10 August 2005 | Application for reregistration from PLC to private (1 page) |
10 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Application for reregistration from PLC to private (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Re-registration of Memorandum and Articles (13 pages) |
10 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 August 2005 | Re-registration of Memorandum and Articles (13 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
4 July 2005 | Certificate of reduction of issued capital (1 page) |
4 July 2005 | Nc inc already adjusted 31/05/05 (4 pages) |
4 July 2005 | Certificate of reduction of issued capital (1 page) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=17702 £ ic 2105061/2122763 (2 pages) |
4 July 2005 | The scheme of arrangement (3 pages) |
4 July 2005 | Scheme arrangement/reduce cap (6 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=13750 £ ic 2151900/2165650 (3 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=10405 £ ic 2094656/2105061 (2 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=4560 £ ic 2122763/2127323 (2 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=13750 £ ic 2151900/2165650 (3 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=24577 £ ic 2127323/2151900 (2 pages) |
4 July 2005 | The scheme of arrangement (3 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=12600 £ ic 2165650/2178250 (3 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=12600 £ ic 2165650/2178250 (3 pages) |
4 July 2005 | Scheme arrangement/reduce cap (6 pages) |
4 July 2005 | Ad 04/07/05--------- £ si [email protected]=1680201 £ ic 2178250/3858451 (2 pages) |
4 July 2005 | Memorandum and Articles of Association (10 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=10405 £ ic 2094656/2105061 (2 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=24577 £ ic 2127323/2151900 (2 pages) |
4 July 2005 | Nc inc already adjusted 31/05/05 (4 pages) |
4 July 2005 | Ad 04/07/05--------- £ si [email protected]=1680201 £ ic 2178250/3858451 (2 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=17702 £ ic 2105061/2122763 (2 pages) |
4 July 2005 | Memorandum and Articles of Association (10 pages) |
4 July 2005 | Ad 01/07/05--------- £ si [email protected]=4560 £ ic 2122763/2127323 (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Memorandum and Articles of Association (66 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Memorandum and Articles of Association (66 pages) |
25 May 2005 | Return made up to 14/05/05; bulk list available separately (9 pages) |
25 May 2005 | Return made up to 14/05/05; bulk list available separately (9 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
14 September 2004 | Ad 01/09/04--------- £ si [email protected]=760 £ ic 2093135/2093895 (1 page) |
14 September 2004 | Ad 01/09/04--------- £ si [email protected]=760 £ ic 2093135/2093895 (1 page) |
7 July 2004 | Partic of mort/charge * (15 pages) |
7 July 2004 | Partic of mort/charge * (15 pages) |
6 July 2004 | Ad 21/06/04--------- £ si [email protected]=718 £ ic 2092417/2093135 (1 page) |
6 July 2004 | Ad 21/06/04--------- £ si [email protected]=718 £ ic 2092417/2093135 (1 page) |
24 May 2004 | Return made up to 14/05/04; bulk list available separately
|
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
24 May 2004 | Return made up to 14/05/04; bulk list available separately
|
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
19 April 2004 | Ad 13/04/04--------- £ si [email protected]=315 £ ic 2092100/2092415 (1 page) |
19 April 2004 | Ad 13/04/04--------- £ si [email protected]=315 £ ic 2092100/2092415 (1 page) |
8 April 2004 | Ad 24/03/04--------- £ si [email protected]=253 £ ic 2091847/2092100 (1 page) |
8 April 2004 | Ad 22/03/04--------- £ si [email protected]=855 £ ic 2090992/2091847 (1 page) |
8 April 2004 | Ad 17/03/04--------- £ si [email protected]=10135 £ ic 2080857/2090992 (1 page) |
8 April 2004 | Ad 22/03/04--------- £ si [email protected]=855 £ ic 2090992/2091847 (1 page) |
8 April 2004 | Ad 17/03/04--------- £ si [email protected]=10135 £ ic 2080857/2090992 (1 page) |
8 April 2004 | Ad 24/03/04--------- £ si [email protected]=253 £ ic 2091847/2092100 (1 page) |
11 December 2003 | Ad 04/12/03-04/12/03 £ si [email protected]=628 £ ic 2080229/2080857 (2 pages) |
11 December 2003 | Ad 04/12/03-04/12/03 £ si [email protected]=628 £ ic 2080229/2080857 (2 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
22 May 2003 | Return made up to 14/05/03; bulk list available separately
|
22 May 2003 | Return made up to 14/05/03; bulk list available separately
|
8 May 2003 | Resolutions
|
8 May 2003 | Memorandum and Articles of Association (70 pages) |
8 May 2003 | Memorandum and Articles of Association (70 pages) |
8 May 2003 | Resolutions
|
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
19 December 2002 | Ad 17/12/02--------- £ si [email protected]=2567 £ ic 2077661/2080228 (2 pages) |
19 December 2002 | Ad 17/12/02--------- £ si [email protected]=2567 £ ic 2077661/2080228 (2 pages) |
3 July 2002 | Ad 20/06/02-24/06/02 £ si [email protected]=5067 £ ic 2072594/2077661 (2 pages) |
3 July 2002 | Ad 20/06/02-24/06/02 £ si [email protected]=5067 £ ic 2072594/2077661 (2 pages) |
21 May 2002 | Return made up to 14/05/02; bulk list available separately
|
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
21 May 2002 | Return made up to 14/05/02; bulk list available separately
|
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
9 May 2002 | Ad 19/04/02--------- £ si [email protected]=230288 £ ic 1842306/2072594 (3 pages) |
9 May 2002 | Ad 19/04/02--------- £ si [email protected]=230288 £ ic 1842306/2072594 (3 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
15 March 2002 | Prospectus (37 pages) |
15 March 2002 | Prospectus (37 pages) |
3 October 2001 | Ad 02/10/01--------- £ si [email protected]=87373 £ ic 1754933/1842306 (2 pages) |
3 October 2001 | Ad 02/10/01--------- £ si [email protected]=87373 £ ic 1754933/1842306 (2 pages) |
29 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
29 May 2001 | Return made up to 14/05/01; bulk list available separately
|
29 May 2001 | Return made up to 14/05/01; bulk list available separately
|
29 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
19 May 2000 | Return made up to 14/05/00; bulk list available separately
|
19 May 2000 | Return made up to 14/05/00; bulk list available separately
|
16 May 2000 | Resolutions
|
16 May 2000 | Ad 12/05/00--------- £ si [email protected]=7461 £ ic 1747472/1754933 (3 pages) |
16 May 2000 | Ad 12/05/00--------- £ si [email protected]=7461 £ ic 1747472/1754933 (3 pages) |
16 May 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
25 May 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
25 May 1999 | Return made up to 14/05/99; bulk list available separately (8 pages) |
25 May 1999 | Return made up to 14/05/99; bulk list available separately (8 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
27 May 1998 | Return made up to 14/05/98; bulk list available separately
|
27 May 1998 | Return made up to 14/05/98; bulk list available separately
|
27 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
27 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
20 May 1998 | Ad 12/05/98--------- £ si [email protected]=125 £ ic 1747347/1747472 (2 pages) |
20 May 1998 | Ad 12/05/98--------- £ si [email protected]=125 £ ic 1747347/1747472 (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
9 June 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
9 June 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
31 May 1997 | Return made up to 14/05/97; bulk list available separately (8 pages) |
31 May 1997 | Return made up to 14/05/97; bulk list available separately (8 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Ad 06/05/97--------- £ si [email protected]=9299 £ ic 1738047/1747346 (4 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Ad 06/05/97--------- £ si [email protected]=9299 £ ic 1738047/1747346 (4 pages) |
24 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
24 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
24 May 1996 | Return made up to 14/05/96; bulk list available separately (8 pages) |
24 May 1996 | Return made up to 14/05/96; bulk list available separately (8 pages) |
17 May 1996 | Ad 02/05/96--------- £ si [email protected]=50 £ ic 1737997/1738047 (2 pages) |
17 May 1996 | Ad 02/05/96--------- £ si [email protected]=50 £ ic 1737997/1738047 (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
29 April 1996 | Memorandum and Articles of Association (32 pages) |
29 April 1996 | Memorandum and Articles of Association (32 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
6 September 1995 | Secretary's particulars changed (2 pages) |
6 September 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
7 June 1995 | Return made up to 14/05/95; full list of members (10 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
7 June 1995 | Return made up to 14/05/95; full list of members (10 pages) |
6 June 1995 | 169 for 17379031 20P shares (2 pages) |
6 June 1995 | 169 for 17379031 20P shares (2 pages) |
22 May 1995 | £ ic 5213803/1737997 04/05/95 £ sr [email protected]=3475806 (1 page) |
22 May 1995 | £ ic 5213803/1737997 04/05/95 £ sr [email protected]=3475806 (1 page) |
18 May 1995 | 169 040595 (2 pages) |
18 May 1995 | 169 040595 (2 pages) |
12 May 1995 | Ad 10/05/95--------- £ si [email protected]=94 £ ic 5213709/5213803 (2 pages) |
12 May 1995 | Ad 10/05/95--------- £ si [email protected]=94 £ ic 5213709/5213803 (2 pages) |
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Resolutions
|
6 May 1995 | Memorandum and Articles of Association (66 pages) |
6 May 1995 | Resolutions
|
6 May 1995 | Memorandum and Articles of Association (66 pages) |
28 April 1995 | Listing of particulars (222 pages) |
28 April 1995 | Listing of particulars (222 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (550 pages) |
28 February 1994 | Prospectus 250294 (46 pages) |
28 February 1994 | Prospectus 250294 (46 pages) |
25 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
25 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (27 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (27 pages) |
16 November 1989 | Full group accounts made up to 31 December 1988 (31 pages) |
16 November 1989 | Full group accounts made up to 31 December 1988 (31 pages) |
26 June 1987 | Full accounts made up to 31 December 1986 (33 pages) |
26 June 1987 | Full accounts made up to 31 December 1986 (33 pages) |
19 June 1987 | Accounts made up to 11 May 1987 (33 pages) |
19 June 1987 | Accounts made up to 11 May 1987 (33 pages) |
10 July 1985 | Accounts made up to 31 December 1984 (32 pages) |
10 July 1985 | Accounts made up to 31 December 1984 (32 pages) |
21 June 1985 | Accounts made up to 21 June 1985 (26 pages) |
21 June 1985 | Accounts made up to 21 June 1985 (26 pages) |
21 December 1984 | Company name changed\certificate issued on 21/12/84 (2 pages) |
21 December 1984 | Company name changed\certificate issued on 21/12/84 (2 pages) |
28 June 1984 | Accounts made up to 31 December 1983 (29 pages) |
28 June 1984 | Accounts made up to 31 December 1983 (29 pages) |
12 May 1980 | Accounts made up to 31 January 1980 (13 pages) |
12 May 1980 | Accounts made up to 31 January 1980 (13 pages) |
3 May 1978 | Accounts made up to 31 January 1978 (10 pages) |
3 May 1978 | Accounts made up to 31 January 1978 (10 pages) |
13 October 1927 | Company name changed\certificate issued on 13/10/27 (2 pages) |
13 October 1927 | Company name changed\certificate issued on 13/10/27 (2 pages) |
12 June 1902 | Incorporation (21 pages) |
12 June 1902 | Incorporation (21 pages) |