Company NameCaley Oils Limited
Company StatusDissolved
Company NumberSC030337
CategoryPrivate Limited Company
Incorporation Date22 October 1954(69 years, 6 months ago)
Dissolution Date24 November 2021 (2 years, 4 months ago)
Previous NameCaley Oils (Peterhead) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Secretary NameDavid Wood Investments Limited (Corporation)
StatusClosed
Appointed17 August 2012(57 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 24 November 2021)
Correspondence Address46 Low Street
Buckie
Banffshire
AB56 1UX
Scotland
Director NameGeorge Strachan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(34 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 1995)
RoleManager
Correspondence AddressStation House
Inverugie
Peterhead
Aberdeenshire
AB42 7DF
Scotland
Director NameRobert Stephen
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(34 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 1993)
RoleManager
Correspondence Address54 Allochy Road
Inverallochy
Fraserburgh
Aberdeenshire
AB43 5YD
Scotland
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(34 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 1995)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Secretary NamePeter Bruce Herd
NationalityBritish
StatusResigned
Appointed18 May 1989(34 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address5 Douglas Crescent
Peterhead
Aberdeenshire
AB42 7GD
Scotland
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(36 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(39 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(39 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameAlfred Brodie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(40 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1997)
RoleAccountant
Correspondence Address60a Ballifeary Road
Inverness
IV3 5PF
Scotland
Director NameColin Hamilton McNab
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(40 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressHighlea
Newton Kinkell
Conon Bridge
Dingwall
IV7 8AS
Scotland
Director NameWilliam Robert Rhodes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(40 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1997)
RoleSales Manager
Correspondence AddressThe Old Mill
1 Marine Terrace
Rosemartue
Ross Shire
IV10 8UL
Scotland
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(42 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Director NameMr Leonard Turnbull Myers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(42 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameJohn Mitchell Stephen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(42 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressMarina High Street
St Combs
Fraserburgh
Aberdeenshire
AB43 8YR
Scotland
Director NameJohn Mitchell Stephen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(42 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressMarina High Street
St Combs
Fraserburgh
Aberdeenshire
AB43 8YR
Scotland
Secretary NameWilliam Andrew Nichol
NationalityBritish
StatusResigned
Appointed03 March 1997(42 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Secretary NameMr Allan Watt
NationalityBritish
StatusResigned
Appointed30 June 2004(49 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Magnus Road
Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EG
Scotland
Director NameAlfred James Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(51 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2009)
RoleManager
Correspondence Address5 Crimond Court
Fraserburgh
Aberdeenshire
AB43 5QW
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(51 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Corbie Drive
Fraserburgh
Aberdeenshire
AB43 9QF
Scotland
Director NameMr Karl Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(53 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Bressey Way
Peterhead
Aberdeenshire
AB42 2UH
Scotland
Director NameMr Allan Watt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(53 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Magnus Road
Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EG
Scotland
Director NameMr David John Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(57 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 August 2015)
RoleLubricating Oil Specialist
Country of ResidenceScotland
Correspondence AddressIndulf House Lintmill
Cullen
Moray
AB56 4XQ
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£12,864,824
Net Worth£317,083
Cash£393,583
Current Liabilities£3,080,570

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

24 November 2021Final Gazette dissolved following liquidation (1 page)
24 August 2021Move from Administration to Dissolution (14 pages)
6 April 2021Administrator's progress report (15 pages)
1 October 2020Resignation of an administrator (3 pages)
18 September 2020Administrator's progress report (14 pages)
3 June 2020Administrator's progress report (14 pages)
15 October 2019Administrator's progress report (14 pages)
11 March 2019Administrator's progress report (12 pages)
3 October 2018Administrator's progress report (12 pages)
21 August 2018Notice of extension of period of Administration (1 page)
11 April 2018Administrator's progress report (12 pages)
9 October 2017Administrator's progress report (12 pages)
9 October 2017Administrator's progress report (12 pages)
31 August 2017Notice of extension of period of Administration (1 page)
31 August 2017Notice of extension of period of Administration (1 page)
3 April 2017Administrator's progress report (13 pages)
3 April 2017Administrator's progress report (13 pages)
16 August 2016Notice of extension of period of Administration (1 page)
16 August 2016Notice of extension of period of Administration (1 page)
4 April 2016Administrator's progress report (15 pages)
4 April 2016Administrator's progress report (15 pages)
28 October 2015Statement of administrator's deemed proposal (1 page)
28 October 2015Statement of administrator's deemed proposal (1 page)
20 October 2015Statement of administrator's proposal (31 pages)
20 October 2015Statement of administrator's proposal (31 pages)
25 August 2015Appointment of an administrator (3 pages)
25 August 2015Registered office address changed from Indulf House Lintmill Cullen Moray AB56 4XQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from Indulf House Lintmill Cullen Moray AB56 4XQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 25 August 2015 (2 pages)
25 August 2015Appointment of an administrator (3 pages)
20 August 2015Termination of appointment of David John Wood as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of David John Wood as a director on 20 August 2015 (1 page)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 903.994
(4 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 903.994
(4 pages)
1 September 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
1 September 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 903.994
(4 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 903.994
(4 pages)
30 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
30 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
6 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for David John Wood on 19 April 2013 (2 pages)
6 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for David John Wood on 19 April 2013 (2 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 February 2013Registered office address changed from 11 Harbour Street Peterhead Aberdeenshire on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from 11 Harbour Street Peterhead Aberdeenshire on 12 February 2013 (2 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
17 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 October 2012Appointment of David John Wood as a director (3 pages)
16 October 2012Appointment of David John Wood as a director (3 pages)
16 October 2012Appointment of David Wood Investments Limited as a secretary (3 pages)
16 October 2012Appointment of David Wood Investments Limited as a secretary (3 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 August 2012Termination of appointment of Allan Watt as a director (2 pages)
24 August 2012Resolutions
  • RES13 ‐ Statement of rights of b preferred ordinary shares 17/08/2012
(3 pages)
24 August 2012Resolutions
  • RES13 ‐ Statement of rights of b preferred ordinary shares 17/08/2012
(3 pages)
24 August 2012Termination of appointment of Allan Watt as a director (2 pages)
24 August 2012Termination of appointment of Allan Watt as a secretary (2 pages)
24 August 2012Termination of appointment of John Tait as a director (2 pages)
24 August 2012Termination of appointment of Karl Brown as a director (2 pages)
24 August 2012Termination of appointment of Karl Brown as a director (2 pages)
24 August 2012Form 128(1) detailing rights attached to preferred ordinary shares (3 pages)
24 August 2012Termination of appointment of John Tait as a director (2 pages)
24 August 2012Form 128(1) detailing rights attached to preferred ordinary shares (3 pages)
24 August 2012Termination of appointment of Allan Watt as a secretary (2 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 June 2012Full accounts made up to 31 December 2011 (16 pages)
12 June 2012Full accounts made up to 31 December 2011 (16 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 May 2010Termination of appointment of Alfred Smith as a director (1 page)
17 May 2010Termination of appointment of Alfred Smith as a director (1 page)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 July 2009Director and secretary's change of particulars / allan watt / 26/06/2009 (1 page)
27 July 2009Director and secretary's change of particulars / allan watt / 26/06/2009 (1 page)
27 July 2009Return made up to 19/04/09; full list of members (4 pages)
27 July 2009Return made up to 19/04/09; full list of members (4 pages)
24 June 2009Alterations to floating charge 1 (5 pages)
24 June 2009Alterations to floating charge 1 (5 pages)
20 June 2009Alterations to floating charge 2 (5 pages)
20 June 2009Alterations to floating charge 2 (5 pages)
8 June 2009Full accounts made up to 31 December 2008 (14 pages)
8 June 2009Full accounts made up to 31 December 2008 (14 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 June 2008Director's change of particulars / john tait / 07/04/2008 (1 page)
4 June 2008Director's change of particulars / john tait / 07/04/2008 (1 page)
4 June 2008Return made up to 19/04/08; full list of members (4 pages)
4 June 2008Return made up to 19/04/08; full list of members (4 pages)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (13 pages)
29 May 2007Full accounts made up to 31 December 2006 (13 pages)
18 May 2007Return made up to 19/04/07; no change of members (7 pages)
18 May 2007Return made up to 19/04/07; no change of members (7 pages)
13 July 2006Full accounts made up to 31 December 2005 (15 pages)
13 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 May 2006Return made up to 19/04/06; full list of members (6 pages)
17 May 2006Return made up to 19/04/06; full list of members (6 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
17 May 2005Full accounts made up to 31 December 2004 (15 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
17 May 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
19 May 2004Return made up to 19/04/04; full list of members (7 pages)
19 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Full accounts made up to 31 December 2002 (14 pages)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Return made up to 19/04/02; full list of members (7 pages)
24 April 2002Return made up to 19/04/02; full list of members (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Return made up to 19/04/01; full list of members (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (15 pages)
27 April 2001Return made up to 19/04/01; full list of members (7 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Full accounts made up to 31 December 1999 (14 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Full accounts made up to 31 December 1999 (14 pages)
16 May 1999Return made up to 19/04/99; full list of members (6 pages)
16 May 1999Return made up to 19/04/99; full list of members (6 pages)
8 May 1999Full accounts made up to 31 December 1998 (14 pages)
8 May 1999Full accounts made up to 31 December 1998 (14 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
30 May 1997Company name changed caley oils (peterhead) LIMITED\certificate issued on 02/06/97 (2 pages)
30 May 1997Company name changed caley oils (peterhead) LIMITED\certificate issued on 02/06/97 (2 pages)
1 May 1997Return made up to 19/04/97; full list of members (6 pages)
1 May 1997Return made up to 19/04/97; full list of members (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: affric house beechwood park inverness IV2 3BW (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: affric house beechwood park inverness IV2 3BW (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
6 March 1997Full accounts made up to 31 December 1996 (13 pages)
6 March 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1996Full accounts made up to 31 December 1995 (13 pages)
26 June 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Return made up to 19/04/96; full list of members (8 pages)
30 April 1996Return made up to 19/04/96; full list of members (8 pages)
8 February 1996Partic of mort/charge * (6 pages)
8 February 1996Partic of mort/charge * (6 pages)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995Registered office changed on 19/10/95 from: 12 harbour street peterhead AB4 6DJ (1 page)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995Registered office changed on 19/10/95 from: 12 harbour street peterhead AB4 6DJ (1 page)
19 October 1995Director resigned;new director appointed (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
8 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 October 1954Certificate of incorporation (2 pages)
22 October 1954Certificate of incorporation (2 pages)
22 October 1954Incorporation (17 pages)
22 October 1954Incorporation (17 pages)