Washington
NE38 8AU
Secretary Name | Fraser & Mulligan (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 33 years, 9 months (closed 22 March 2023) |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Bjorn Aaselid |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 12 February 2018) |
Role | Director Of Marketing |
Correspondence Address | Kronlia 5 8014 Hunstadmoen Foreign |
Director Name | Thor Andersen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1990) |
Role | Hydraulic Engineering Manager |
Correspondence Address | Rapp Hydema Bodo N-8d 8001 Foreign |
Director Name | Haakon Fensbekk |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 1990) |
Role | Sales Manager |
Correspondence Address | Hammerveien 5 Frederikstad Foreign |
Director Name | Geir Thuv |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1990) |
Role | Chief Engineer |
Correspondence Address | Stettvollun 4 8000 Bodo Foreign |
Director Name | Frederick Wallace |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 December 1996) |
Role | General Manager |
Correspondence Address | 15 Millwood Road Ellon Aberdeenshire AB41 9FA Scotland |
Director Name | Knut Johannessen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 1990(19 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 1990) |
Role | Area Sales Manager |
Correspondence Address | Rapp Hydema A/S PO Box 143 Bodo Foreign |
Director Name | Jostein Johnsen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 1990(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | Tranebaerveien 9 8016 Morkved Bodo Nordland Foreign |
Director Name | Thor Andersen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 1991(20 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1996) |
Role | Hydraulic Engineering Manager |
Correspondence Address | Hestdalen 29 Hunstad Norway |
Director Name | Dennis William |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1995) |
Role | Service Manager |
Correspondence Address | 3 Craigievar Crescent Castlepark Ellon Aberdeenshire AB41 9FE Scotland |
Director Name | Tor Kristensen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 1994(23 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 1994) |
Role | Sales Manager |
Correspondence Address | Toppen 23 Bodoe Nordland 8019 |
Director Name | Stein Vikjord |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 October 1994(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 June 2004) |
Role | Financial Manager |
Correspondence Address | Prinsensgt 123 Bodo Norland 8005 |
Director Name | Tor Andersen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 1996(25 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 01 July 2010) |
Role | President |
Country of Residence | Norway |
Correspondence Address | Holtan 23 N-8014 Bodo Norway |
Director Name | Arne Haraldsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2002(31 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 52 Isbjoern Veien N 8029 Bodoe Norway |
Director Name | Johann Sigurjonsson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2006) |
Role | President |
Correspondence Address | 8118ne 169th Street Kehmore Wa 98028 United States |
Director Name | Svenn Are Jenssen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2005(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 April 2014) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | Demma 24 8015 Bodo Foreign Norway |
Director Name | Arne Martin Myre |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2006(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2008) |
Role | Service Manager |
Correspondence Address | Galnasen 60 8022 Bodo Norway Foreign |
Director Name | Inge Henning Anderson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2010(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Buroeyveien 31/33 8012 Bodge Norway |
Director Name | Tove Pettersen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2013(42 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2013) |
Role | Office Manager And Deputy Director |
Country of Residence | Norway |
Correspondence Address | Rapp Marine As Buroyveien 31-33 8012, Bodo Bodo Norway |
Director Name | Anders Martin Leiramo |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2014(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2016) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Martha Stovers Vei 31e, 8030 Bodo Norway |
Director Name | Helge Peder Vatnehol |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2016(45 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Fjellvegen 19 6265 Vatne |
Director Name | Terje Arnesen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2016(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2018) |
Role | Board Chairman |
Country of Residence | Norway |
Correspondence Address | Nordasvegen 66 5235 Radal Bergen Norway |
Director Name | Bjorn Hesthamar |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 2016(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Isbakken 8 9013 Tromso Norway |
Director Name | Mr Hoye Gerhard Hoyesen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 February 2018(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 141, 4900 Eikelandveien Tvedestrand Norway |
Website | rappmarine.com/company/3/rapp-ecosse |
---|---|
Telephone | 01779 490044 |
Telephone region | Peterhead |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
353.7k at £1 | Rapp Marine As 56.96% Ordinary |
---|---|
267.3k at £1 | Rapp Hydema A/s 43.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,655 |
Cash | £249,050 |
Current Liabilities | £430,859 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 June 1991 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
22 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2022 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
12 March 2021 | Registered 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 2021 | Resolutions
|
4 February 2021 | Amended accounts for a small company made up to 31 December 2018 (18 pages) |
15 October 2020 | Notification of Cargotec Oyj as a person with significant control on 1 August 2016 (2 pages) |
15 October 2020 | Cessation of Rapp Marine As as a person with significant control on 1 August 2016 (1 page) |
14 October 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
1 April 2020 | Termination of appointment of Hoye Gerhard Hoyesen as a director on 28 January 2020 (1 page) |
1 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
5 February 2019 | Termination of appointment of Terje Arnesen as a director on 21 December 2018 (1 page) |
1 August 2018 | Second filing for the termination of Bjorn Hesthamar as a director (5 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Bjorn Hesthamar as a director on 5 February 2018
|
28 February 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 February 2018 | Appointment of Mr Hoye Gerhard Hoyesen as a director on 5 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Jonathan William Carnall as a director on 5 February 2018 (2 pages) |
31 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Anders Martin Leiramo as a director on 1 August 2016 (2 pages) |
24 August 2017 | Termination of appointment of Inge Henning Anderson as a director on 1 August 2016 (2 pages) |
24 August 2017 | Termination of appointment of Anders Martin Leiramo as a director on 1 August 2016 (2 pages) |
24 August 2017 | Termination of appointment of Inge Henning Anderson as a director on 1 August 2016 (2 pages) |
3 August 2017 | Cessation of Inge Henning Anderson as a person with significant control on 1 August 2016 (1 page) |
3 August 2017 | Termination of appointment of Inge Henning Anderson as a director on 1 August 2016 (1 page) |
3 August 2017 | Notification of Rapp Marine As as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Anders Martin Leiramo as a director on 1 August 2016 (1 page) |
3 August 2017 | Notification of Rapp Marine As as a person with significant control on 1 August 2016 (1 page) |
3 August 2017 | Notification of Rapp Marine As as a person with significant control on 1 August 2016 (1 page) |
3 August 2017 | Termination of appointment of Anders Martin Leiramo as a director on 1 August 2016 (1 page) |
3 August 2017 | Termination of appointment of Inge Henning Anderson as a director on 1 August 2016 (1 page) |
3 August 2017 | Cessation of Inge Henning Anderson as a person with significant control on 1 August 2016 (1 page) |
3 August 2017 | Cessation of Inge Henning Anderson as a person with significant control on 3 August 2017 (1 page) |
8 March 2017 | Termination of appointment of Helge Peder Vatnehol as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Helge Peder Vatnehol as a director on 1 March 2017 (2 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 September 2016 | Appointment of Bjorn Hesthamar as a director on 1 July 2016 (3 pages) |
9 September 2016 | Appointment of Bjorn Hesthamar as a director on 1 July 2016 (3 pages) |
31 August 2016 | Appointment of Helge Peder Vatnehol as a director on 1 July 2016 (3 pages) |
31 August 2016 | Appointment of Helge Peder Vatnehol as a director on 1 July 2016 (3 pages) |
30 August 2016 | Appointment of Terje Arnesen as a director on 1 July 2016 (3 pages) |
30 August 2016 | Appointment of Terje Arnesen as a director on 1 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 June 2015 | Resolutions
|
4 June 2015 | Company name changed rapp ecosse U.K. LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Resolutions
|
4 June 2015 | Company name changed rapp ecosse U.K. LIMITED\certificate issued on 04/06/15
|
6 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Termination of appointment of Svenn are Jenssen as a director on 9 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of Svenn are Jenssen as a director on 9 April 2014 (2 pages) |
11 August 2014 | Termination of appointment of Svenn are Jenssen as a director on 9 April 2014 (2 pages) |
11 August 2014 | Appointment of Anders Martin Leiramo as a director on 1 April 2014 (3 pages) |
11 August 2014 | Appointment of Anders Martin Leiramo as a director on 1 April 2014 (3 pages) |
11 August 2014 | Appointment of Anders Martin Leiramo as a director on 1 April 2014 (3 pages) |
6 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 July 2013 | Termination of appointment of Tove Pettersen as a director (1 page) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Termination of appointment of Tove Pettersen as a director (1 page) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
22 March 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
22 March 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 February 2013 | Appointment of Tove Pettersen as a director (3 pages) |
15 February 2013 | Appointment of Tove Pettersen as a director (3 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Inge Henning Anderson as a director (3 pages) |
24 March 2011 | Appointment of Inge Henning Anderson as a director (3 pages) |
10 March 2011 | Termination of appointment of Tor Andersen as a director (2 pages) |
10 March 2011 | Termination of appointment of Tor Andersen as a director (2 pages) |
9 July 2010 | Director's details changed for Svenn are Jenssen on 26 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Fraser & Mulligan on 26 June 2010 (1 page) |
9 July 2010 | Secretary's details changed for Fraser & Mulligan on 26 June 2010 (1 page) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Svenn are Jenssen on 26 June 2010 (2 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
30 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 September 2009 | Appointment terminate, director arne martin myre logged form (1 page) |
24 September 2009 | Appointment terminate, director arne martin myre logged form (1 page) |
18 September 2009 | Appointment terminated director arne myre (1 page) |
18 September 2009 | Appointment terminated director arne myre (1 page) |
18 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 December 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
18 December 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
6 December 2007 | Particulars of contract relating to shares (2 pages) |
6 December 2007 | Particulars of contract relating to shares (2 pages) |
6 December 2007 | Ad 29/10/07--------- £ si 303655@1=303655 £ ic 50000/353655 (2 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Ad 29/10/07--------- £ si 303655@1=303655 £ ic 50000/353655 (2 pages) |
6 December 2007 | Resolutions
|
24 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 26/06/07; no change of members
|
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Return made up to 26/06/07; no change of members
|
12 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
12 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members
|
25 July 2005 | Return made up to 26/06/05; full list of members
|
8 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: station brae ellon (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: station brae ellon (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Return made up to 26/06/04; full list of members (7 pages) |
23 December 2004 | Return made up to 26/06/04; full list of members (7 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 February 2002 | Ad 31/12/01--------- £ si 44000@1=44000 £ ic 6000/50000 (2 pages) |
22 February 2002 | Ad 31/12/01--------- £ si 44000@1=44000 £ ic 6000/50000 (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | Nc inc already adjusted 31/12/01 (1 page) |
18 February 2002 | Nc inc already adjusted 31/12/01 (1 page) |
24 October 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 October 2001 | Return made up to 26/06/01; full list of members (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2000 | Return made up to 26/06/00; full list of members
|
21 August 2000 | Return made up to 26/06/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
2 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 May 1998 | Dec mort/charge * (2 pages) |
26 May 1998 | Dec mort/charge * (6 pages) |
26 May 1998 | Dec mort/charge * (6 pages) |
26 May 1998 | Dec mort/charge * (2 pages) |
27 February 1998 | Company name changed fishing hydraulics (scotland) li mited\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed fishing hydraulics (scotland) li mited\certificate issued on 02/03/98 (2 pages) |
17 November 1997 | Return made up to 30/06/97; full list of members
|
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Return made up to 30/06/97; full list of members
|
17 November 1997 | Director resigned (1 page) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members
|
25 July 1996 | Return made up to 30/06/96; no change of members
|
20 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
1 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |