Company NameRAPP Marine UK Ltd
Company StatusDissolved
Company NumberSC047829
CategoryPrivate Limited Company
Incorporation Date14 August 1970(53 years, 8 months ago)
Dissolution Date22 March 2023 (1 year, 1 month ago)
Previous NamesFishing Hydraulics (Scotland) Limited and RAPP Ecosse U.K. Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Jonathan William Carnall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(47 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 22 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview
Washington
NE38 8AU
Secretary NameFraser & Mulligan (Corporation)
StatusClosed
Appointed03 July 1989(18 years, 10 months after company formation)
Appointment Duration33 years, 9 months (closed 22 March 2023)
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameBjorn Aaselid
NationalityNorwegian
StatusResigned
Appointed03 July 1989(18 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 12 February 2018)
RoleDirector Of Marketing
Correspondence AddressKronlia 5
8014 Hunstadmoen
Foreign
Director NameThor Andersen
NationalityNorwegian
StatusResigned
Appointed03 July 1989(18 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 1990)
RoleHydraulic Engineering Manager
Correspondence AddressRapp Hydema
Bodo N-8d 8001
Foreign
Director NameHaakon Fensbekk
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed03 July 1989(18 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 July 1990)
RoleSales Manager
Correspondence AddressHammerveien
5 Frederikstad
Foreign
Director NameGeir Thuv
NationalityNorwegian
StatusResigned
Appointed03 July 1989(18 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 1990)
RoleChief Engineer
Correspondence AddressStettvollun 4
8000 Bodo
Foreign
Director NameFrederick Wallace
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(18 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 December 1996)
RoleGeneral Manager
Correspondence Address15 Millwood Road
Ellon
Aberdeenshire
AB41 9FA
Scotland
Director NameKnut Johannessen
NationalityNorwegian
StatusResigned
Appointed30 June 1990(19 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 July 1990)
RoleArea Sales Manager
Correspondence AddressRapp Hydema A/S
PO Box 143
Bodo
Foreign
Director NameJostein Johnsen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 1990(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 July 1994)
RoleManaging Director
Correspondence AddressTranebaerveien 9
8016 Morkved
Bodo
Nordland
Foreign
Director NameThor Andersen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 1991(20 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleHydraulic Engineering Manager
Correspondence AddressHestdalen 29
Hunstad
Norway
Director NameDennis William
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 1995)
RoleService Manager
Correspondence Address3 Craigievar Crescent
Castlepark
Ellon
Aberdeenshire
AB41 9FE
Scotland
Director NameTor Kristensen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1994(23 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 1994)
RoleSales Manager
Correspondence AddressToppen 23
Bodoe
Nordland
8019
Director NameStein Vikjord
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 1994(24 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 June 2004)
RoleFinancial Manager
Correspondence AddressPrinsensgt 123
Bodo
Norland
8005
Director NameTor Andersen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1996(25 years, 10 months after company formation)
Appointment Duration14 years (resigned 01 July 2010)
RolePresident
Country of ResidenceNorway
Correspondence AddressHoltan 23
N-8014
Bodo
Norway
Director NameArne Haraldsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2002(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address52 Isbjoern Veien
N 8029
Bodoe
Norway
Director NameJohann Sigurjonsson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2006)
RolePresident
Correspondence Address8118ne
169th Street
Kehmore Wa
98028
United States
Director NameSvenn Are Jenssen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2005(34 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 April 2014)
RoleManager
Country of ResidenceNorway
Correspondence AddressDemma 24
8015 Bodo
Foreign
Norway
Director NameArne Martin Myre
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2006(35 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2008)
RoleService Manager
Correspondence AddressGalnasen 60
8022 Bodo
Norway
Foreign
Director NameInge Henning Anderson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2010(39 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBuroeyveien 31/33
8012 Bodge
Norway
Director NameTove Pettersen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2013(42 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2013)
RoleOffice Manager And Deputy Director
Country of ResidenceNorway
Correspondence AddressRapp Marine As Buroyveien 31-33 8012, Bodo
Bodo
Norway
Director NameAnders Martin Leiramo
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2014(43 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2016)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressMartha Stovers Vei 31e, 8030
Bodo
Norway
Director NameHelge Peder Vatnehol
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2016(45 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFjellvegen 19
6265 Vatne
Director NameTerje Arnesen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2016(45 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2018)
RoleBoard Chairman
Country of ResidenceNorway
Correspondence AddressNordasvegen 66
5235 Radal
Bergen
Norway
Director NameBjorn Hesthamar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2016(45 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressIsbakken 8
9013 Tromso
Norway
Director NameMr Hoye Gerhard Hoyesen
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed05 February 2018(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address141, 4900 Eikelandveien
Tvedestrand
Norway

Contact

Websiterappmarine.com/company/3/rapp-ecosse
Telephone01779 490044
Telephone regionPeterhead

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

Shareholders

353.7k at £1Rapp Marine As
56.96%
Ordinary
267.3k at £1Rapp Hydema A/s
43.04%
Ordinary

Financials

Year2014
Net Worth£370,655
Cash£249,050
Current Liabilities£430,859

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 June 1991Delivered on: 26 June 1991
Satisfied on: 26 May 1998
Persons entitled: A/S Nordlandsbanken

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The buffet, station brae, ellon.
Fully Satisfied
31 May 1991Delivered on: 14 June 1991
Satisfied on: 26 May 1998
Persons entitled: A/S Nordlands Banken

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
30 July 1986Delivered on: 7 August 1986
Satisfied on: 20 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground on the west side of the station access road, ellon, aberdeen.
Fully Satisfied
15 August 1986Delivered on: 28 August 1986
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.
Part Satisfied

Filing History

22 March 2023Final Gazette dissolved following liquidation (1 page)
22 December 2022Final account prior to dissolution in MVL (final account attached) (12 pages)
12 March 2021Registered office address changed from Volum Street Peterhead Aberdeenshire AB42 1TZ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 March 2021 (2 pages)
9 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
4 February 2021Amended accounts for a small company made up to 31 December 2018 (18 pages)
15 October 2020Notification of Cargotec Oyj as a person with significant control on 1 August 2016 (2 pages)
15 October 2020Cessation of Rapp Marine As as a person with significant control on 1 August 2016 (1 page)
14 October 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
1 April 2020Termination of appointment of Hoye Gerhard Hoyesen as a director on 28 January 2020 (1 page)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 31 December 2018 (16 pages)
5 February 2019Termination of appointment of Terje Arnesen as a director on 21 December 2018 (1 page)
1 August 2018Second filing for the termination of Bjorn Hesthamar as a director (5 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Bjorn Hesthamar as a director on 5 February 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 01/08/2018
(1 page)
28 February 2018Full accounts made up to 31 December 2017 (16 pages)
8 February 2018Appointment of Mr Hoye Gerhard Hoyesen as a director on 5 February 2018 (2 pages)
8 February 2018Appointment of Mr Jonathan William Carnall as a director on 5 February 2018 (2 pages)
31 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 August 2017Termination of appointment of Anders Martin Leiramo as a director on 1 August 2016 (2 pages)
24 August 2017Termination of appointment of Inge Henning Anderson as a director on 1 August 2016 (2 pages)
24 August 2017Termination of appointment of Anders Martin Leiramo as a director on 1 August 2016 (2 pages)
24 August 2017Termination of appointment of Inge Henning Anderson as a director on 1 August 2016 (2 pages)
3 August 2017Cessation of Inge Henning Anderson as a person with significant control on 1 August 2016 (1 page)
3 August 2017Termination of appointment of Inge Henning Anderson as a director on 1 August 2016 (1 page)
3 August 2017Notification of Rapp Marine As as a person with significant control on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Anders Martin Leiramo as a director on 1 August 2016 (1 page)
3 August 2017Notification of Rapp Marine As as a person with significant control on 1 August 2016 (1 page)
3 August 2017Notification of Rapp Marine As as a person with significant control on 1 August 2016 (1 page)
3 August 2017Termination of appointment of Anders Martin Leiramo as a director on 1 August 2016 (1 page)
3 August 2017Termination of appointment of Inge Henning Anderson as a director on 1 August 2016 (1 page)
3 August 2017Cessation of Inge Henning Anderson as a person with significant control on 1 August 2016 (1 page)
3 August 2017Cessation of Inge Henning Anderson as a person with significant control on 3 August 2017 (1 page)
8 March 2017Termination of appointment of Helge Peder Vatnehol as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Helge Peder Vatnehol as a director on 1 March 2017 (2 pages)
2 March 2017Full accounts made up to 31 December 2016 (15 pages)
2 March 2017Full accounts made up to 31 December 2016 (15 pages)
9 September 2016Appointment of Bjorn Hesthamar as a director on 1 July 2016 (3 pages)
9 September 2016Appointment of Bjorn Hesthamar as a director on 1 July 2016 (3 pages)
31 August 2016Appointment of Helge Peder Vatnehol as a director on 1 July 2016 (3 pages)
31 August 2016Appointment of Helge Peder Vatnehol as a director on 1 July 2016 (3 pages)
30 August 2016Appointment of Terje Arnesen as a director on 1 July 2016 (3 pages)
30 August 2016Appointment of Terje Arnesen as a director on 1 July 2016 (3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 March 2016Full accounts made up to 31 December 2015 (16 pages)
9 March 2016Full accounts made up to 31 December 2015 (16 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 620,920
(5 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 620,920
(5 pages)
4 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-10
  • RES15 ‐ Change company name resolution on 2015-04-10
(1 page)
4 June 2015Company name changed rapp ecosse U.K. LIMITED\certificate issued on 04/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-10
(1 page)
4 June 2015Company name changed rapp ecosse U.K. LIMITED\certificate issued on 04/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 620,920
(5 pages)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 620,920
(5 pages)
11 August 2014Termination of appointment of Svenn are Jenssen as a director on 9 April 2014 (2 pages)
11 August 2014Termination of appointment of Svenn are Jenssen as a director on 9 April 2014 (2 pages)
11 August 2014Termination of appointment of Svenn are Jenssen as a director on 9 April 2014 (2 pages)
11 August 2014Appointment of Anders Martin Leiramo as a director on 1 April 2014 (3 pages)
11 August 2014Appointment of Anders Martin Leiramo as a director on 1 April 2014 (3 pages)
11 August 2014Appointment of Anders Martin Leiramo as a director on 1 April 2014 (3 pages)
6 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 July 2013Termination of appointment of Tove Pettersen as a director (1 page)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 620,920
(5 pages)
1 July 2013Termination of appointment of Tove Pettersen as a director (1 page)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 620,920
(5 pages)
22 March 2013Accounts for a small company made up to 31 December 2012 (8 pages)
22 March 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 February 2013Appointment of Tove Pettersen as a director (3 pages)
15 February 2013Appointment of Tove Pettersen as a director (3 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Inge Henning Anderson as a director (3 pages)
24 March 2011Appointment of Inge Henning Anderson as a director (3 pages)
10 March 2011Termination of appointment of Tor Andersen as a director (2 pages)
10 March 2011Termination of appointment of Tor Andersen as a director (2 pages)
9 July 2010Director's details changed for Svenn are Jenssen on 26 June 2010 (2 pages)
9 July 2010Secretary's details changed for Fraser & Mulligan on 26 June 2010 (1 page)
9 July 2010Secretary's details changed for Fraser & Mulligan on 26 June 2010 (1 page)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Svenn are Jenssen on 26 June 2010 (2 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
18 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 620,920
(5 pages)
18 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 620,920
(5 pages)
18 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 620,920
(5 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 September 2009Appointment terminate, director arne martin myre logged form (1 page)
24 September 2009Appointment terminate, director arne martin myre logged form (1 page)
18 September 2009Appointment terminated director arne myre (1 page)
18 September 2009Appointment terminated director arne myre (1 page)
18 September 2009Return made up to 26/06/09; full list of members (3 pages)
18 September 2009Return made up to 26/06/09; full list of members (3 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 July 2008Return made up to 26/06/08; full list of members (4 pages)
11 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 December 2007Nc inc already adjusted 29/10/07 (2 pages)
18 December 2007Nc inc already adjusted 29/10/07 (2 pages)
6 December 2007Particulars of contract relating to shares (2 pages)
6 December 2007Particulars of contract relating to shares (2 pages)
6 December 2007Ad 29/10/07--------- £ si 303655@1=303655 £ ic 50000/353655 (2 pages)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2007Ad 29/10/07--------- £ si 303655@1=303655 £ ic 50000/353655 (2 pages)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2006Return made up to 26/06/06; full list of members (7 pages)
12 September 2006Return made up to 26/06/06; full list of members (7 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: station brae ellon (1 page)
11 May 2005Registered office changed on 11/05/05 from: station brae ellon (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Return made up to 26/06/04; full list of members (7 pages)
23 December 2004Return made up to 26/06/04; full list of members (7 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
15 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 February 2002Ad 31/12/01--------- £ si 44000@1=44000 £ ic 6000/50000 (2 pages)
22 February 2002Ad 31/12/01--------- £ si 44000@1=44000 £ ic 6000/50000 (2 pages)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Nc inc already adjusted 31/12/01 (1 page)
18 February 2002Nc inc already adjusted 31/12/01 (1 page)
24 October 2001Return made up to 26/06/01; full list of members (6 pages)
24 October 2001Return made up to 26/06/01; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 July 1999Return made up to 26/06/99; no change of members (6 pages)
2 July 1999Return made up to 26/06/99; no change of members (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1998Return made up to 26/06/98; no change of members (4 pages)
8 July 1998Return made up to 26/06/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Dec mort/charge * (2 pages)
26 May 1998Dec mort/charge * (6 pages)
26 May 1998Dec mort/charge * (6 pages)
26 May 1998Dec mort/charge * (2 pages)
27 February 1998Company name changed fishing hydraulics (scotland) li mited\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed fishing hydraulics (scotland) li mited\certificate issued on 02/03/98 (2 pages)
17 November 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
17 November 1997Director resigned (1 page)
17 November 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
17 November 1997Director resigned (1 page)
25 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
25 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
1 September 1995Return made up to 30/06/95; no change of members (4 pages)
1 September 1995Return made up to 30/06/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)