Loddon
Norwich
Norfolk
NR14 6JQ
Secretary Name | Mrs Emma Louise Herlihy |
---|---|
Status | Closed |
Appointed | 31 March 2014(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 August 2019) |
Role | Company Director |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Gordon John Duncan |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 August 2019) |
Role | Regional Controller Europe |
Country of Residence | Scotland |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mrs Emma Louise Herlihy |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 August 2019) |
Role | Regional Tax Manager Europe |
Country of Residence | England |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Martin Willem Dekker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1988(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Co Director |
Correspondence Address | Vijverweg 2 Waseenaar Foreign |
Director Name | Mr John Leonard Wenlock |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | William & Mary Cottages Witham Road, Cressing Braintree Essex CM77 8PD |
Secretary Name | Mr John Leonard Wenlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William & Mary Cottages Witham Road, Cressing Braintree Essex CM77 8PD |
Director Name | Warntia Albert Lubberhuizen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1989(34 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1990) |
Role | Company Director |
Correspondence Address | 79d Niewe Parklaan 2597 Lbs Gravenhage Foreign |
Director Name | Leendert Verstoep |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1990(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Goudseweg 126 Ez Haastrecht 2851 |
Director Name | Hendricus Petrus Sanders |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1993(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | Ridderstraat 41a 5311 Cl Gameren Foreign Netherlands |
Director Name | Gerardus Johannes Maria Schavemaker |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1995(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1996) |
Role | Managing Director |
Correspondence Address | Paltrokmolen 7 3352 Xe Papendrecht Zuid Holland Foreign |
Secretary Name | Gerardus Johannes Maria Schavemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1995(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1996) |
Role | Managing Director |
Correspondence Address | Paltrokmolen 7 3352 Xe Papendrecht Zuid Holland Foreign |
Director Name | Marinus Cornelis Van De Ven |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 1995(40 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Bosschendijk 10 4731 De Oudenbosch The Netherlands Foreign |
Director Name | Roger Kee |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 1998) |
Role | Managing Director |
Correspondence Address | Jagersmast, 16 The Hague 2586 Kr |
Director Name | Gregory John Pickers |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 1998) |
Role | Accountant |
Correspondence Address | 4 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Director Name | Mr Francis Eugene Toolan |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(41 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stratfords Way Haddenham Aylesbury Buckinghamshire HP17 8HT |
Secretary Name | Gregory John Pickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 1998) |
Role | Accountant |
Correspondence Address | 4 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Director Name | Mr Jeffrey Simon Coutts |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66a Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EJ |
Director Name | Richard Nicholas Willet |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 1998(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2000) |
Role | Engineer |
Correspondence Address | 14 Kelvedon Road Coggeshall Essex CO6 1RG |
Secretary Name | Colin Clifford Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(43 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | Rosyth The Street Salcott Essex CM9 8HL |
Secretary Name | Stephen John Storey Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 30 Colton Road Shrivenham Swindon Wiltshire SN6 8AZ |
Secretary Name | Mr Douglas Boyd Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(47 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Jackman Close Abingdon Oxfordshire OX14 3GA |
Director Name | Michael Roy Horsnell |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 19 Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Joseph Marie Geise |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2006(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Valeriaan 2 2631sp Nootdorp The Netherlands Foreign |
Director Name | Mr Patrick Thomas Power |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 14 Chestnut Avenue Chesham Buckinghamshire HP5 3NA |
Director Name | Mr John Ten Hoope |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2013(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Queeenslie Court Summerlee Street Queenslie Glasgow G33 4DB Scotland |
Director Name | Mr Greg Wilson |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(58 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 February 2014) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queeenslie Court Summerlee Street Queenslie Glasgow G33 4DB Scotland |
Director Name | Mr Frank Antonio Koopman |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2015(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2018) |
Role | Regional Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Queeenslie Court Summerlee Street Queenslie Glasgow G33 4DB Scotland |
Website | fugrosurvey.co.uk |
---|
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
353.5k at £1 | Fugro Holdings LTD 50.00% Ordinary A |
---|---|
353.5k at £1 | Fugro Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £22,135,000 |
Gross Profit | £5,651,000 |
Net Worth | £2,163,000 |
Current Liabilities | £9,777,000 |
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 September 1996 | Delivered on: 20 September 1996 Satisfied on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
4 April 1975 | Delivered on: 9 April 1975 Satisfied on: 28 November 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All sums due or to become due col 2 of doc 46 refers. Particulars: See also col 3 of doc 46. undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Return of final meeting of voluntary winding up (14 pages) |
16 April 2018 | Registered office address changed from 1 Queeenslie Court Summerlee Street Queenslie Glasgow G33 4DB to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 16 April 2018 (2 pages) |
4 April 2018 | Resolutions
|
22 March 2018 | Cessation of Frank Antonio Koopman as a person with significant control on 19 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Frank Antonio Koopman as a director on 19 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 May 2017 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Gordon John Duncan as a director on 19 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Gordon John Duncan as a director on 19 May 2017 (2 pages) |
27 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 September 2015 | Appointment of Mr Frank Antonio Koopman as a director on 11 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Frank Antonio Koopman as a director on 11 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of John Ten Hoope as a director on 1 July 2015 (1 page) |
1 September 2015 | Termination of appointment of John Ten Hoope as a director on 1 July 2015 (1 page) |
1 September 2015 | Termination of appointment of John Ten Hoope as a director on 1 July 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 April 2014 | Appointment of Mrs Emma Louise Herlihy as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
3 April 2014 | Appointment of Mrs Emma Louise Herlihy as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
25 March 2014 | Satisfaction of charge 2 in full (4 pages) |
25 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 February 2014 | Termination of appointment of Greg Wilson as a director (1 page) |
26 February 2014 | Termination of appointment of Greg Wilson as a director (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 December 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 December 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 September 2013 | Appointment of Mr John Ten Hoope as a director (2 pages) |
17 September 2013 | Termination of appointment of Patrick Power as a director (1 page) |
17 September 2013 | Termination of appointment of Joseph Geise as a director (1 page) |
17 September 2013 | Appointment of Mr Greg Wilson as a director (2 pages) |
17 September 2013 | Appointment of Mr John Ten Hoope as a director (2 pages) |
17 September 2013 | Termination of appointment of Patrick Power as a director (1 page) |
17 September 2013 | Termination of appointment of Joseph Geise as a director (1 page) |
17 September 2013 | Appointment of Mr Greg Wilson as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 February 2012 | Director's details changed for Mr Patrick Thomas Power on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Patrick Thomas Power on 15 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Andrew John Wood on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Andrew John Wood on 11 February 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 September 2008 | Director appointed patrick thomas power (1 page) |
29 September 2008 | Director appointed patrick thomas power (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 May 2008 | Director appointed andrew john wood (3 pages) |
7 May 2008 | Director appointed andrew john wood (3 pages) |
29 April 2008 | Appointment terminated director michael horsnell (1 page) |
29 April 2008 | Appointment terminated director michael horsnell (1 page) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Company name changed alluvial mining LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed alluvial mining LIMITED\certificate issued on 05/01/07 (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (3 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
30 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 June 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Auditor's resignation (2 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 August 2000 | Director resigned (2 pages) |
2 August 2000 | Director resigned (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Certificate of reduction of issued capital (1 page) |
10 January 2000 | Reduction of iss capital and minute (oc) £ ic 2752000/ 707000 (2 pages) |
10 January 2000 | Certificate of reduction of issued capital (1 page) |
10 January 2000 | Reduction of iss capital and minute (oc) £ ic 2752000/ 707000 (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
6 January 1997 | Resolutions
|
6 January 1997 | Ad 30/12/96--------- £ si [email protected]=500000 £ ic 2252000/2752000 (2 pages) |
6 January 1997 | £ nc 2252000/3000000 30/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Ad 30/12/96--------- £ si [email protected]=500000 £ ic 2252000/2752000 (2 pages) |
6 January 1997 | £ nc 2252000/3000000 30/12/96 (1 page) |
28 November 1996 | Dec mort/charge * (3 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 September 1996 | Partic of mort/charge * (7 pages) |
20 September 1996 | Partic of mort/charge * (7 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 138 craigentinny avenue edinburgh EH7 6RG (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 138 craigentinny avenue edinburgh EH7 6RG (1 page) |
20 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
17 July 1996 | Ad 27/06/96--------- £ si [email protected]=2212000 £ ic 40000/2252000 (2 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | £ nc 40000/2252000 27/06/96 (1 page) |
17 July 1996 | Ad 27/06/96--------- £ si [email protected]=2212000 £ ic 40000/2252000 (2 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | £ nc 40000/2252000 27/06/96 (1 page) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
9 December 1994 | Company name changed alluvial mining & shaft sinking company LIMITED\certificate issued on 12/12/94 (2 pages) |
9 December 1994 | Company name changed alluvial mining & shaft sinking company LIMITED\certificate issued on 12/12/94 (2 pages) |
27 October 1965 | Memorandum and Articles of Association (9 pages) |
27 October 1965 | Memorandum and Articles of Association (9 pages) |