London Gatwick Airport
Gatwick
RH6 0JE
Director Name | Ms Riepke Gesina Buikema |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2021(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Bp Chertsey Road Sunbury-On-Thames TW16 7BP |
Director Name | Mr Daniel Bucaro |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2021(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Primeflight Aviation Services Inc. 3 Sugar Creek C 450 Sugar Land Texas Tx 77478 |
Director Name | Mr Clinton William Roeder |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2022(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Primeflight Aviation Services Inc. 3, Sugar Creek Blvd. Ste. 450 Sugar Land Texas Tx 77478 |
Director Name | Mr William Fredrick Platt |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Finance Manager |
Country of Residence | England |
Correspondence Address | Bp Plc Chertsey Road Sunbury-On-Thames TW16 7BP |
Director Name | Robert Nelson Abernethy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Hildeval Easthill Kirkwall Isle Of Orkney KW15 1LY Scotland |
Secretary Name | Elizabeth Amelia Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spinningdale House Spinningdale Ardgay Sutherland IV24 3AD Scotland |
Director Name | Mrs Susan Eleanor Cathalifaud |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Le Petit Vaupiard 35800 St Briac Sur Mer France |
Secretary Name | John Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1996) |
Role | Chartered Secretary |
Correspondence Address | Kevock The Keelies Kirkwall Isle Of Orkney KW15 1GA Scotland |
Director Name | Mr Richard Wyndham Houghton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 22 Brackendale Grove Harpenden Hertfordshire AL5 3EJ |
Director Name | Peter John Hadley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 August 1997) |
Role | Aviation Manager |
Correspondence Address | 27 Meadway Harpenden Hertfordshire AL5 1JN |
Director Name | Desmond Earl Cowley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2000) |
Role | Financial Consultant |
Correspondence Address | 8 Northcotts Parkmeadow Hatfield Hertfordshire AL9 5ES |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 11 August 1997(24 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Director Name | John Hardy Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2001) |
Role | Commercial Operations Manager |
Correspondence Address | 5 Norgrove Park Gerrards Cross Buckinghamshire SL9 8QT |
Director Name | Mr David Coleman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 August 2010) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Secretary Name | Yasin Stanley Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Pound Cottage Fish Street Redbourn Hertfordshire AL3 7LP |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(30 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 34 Butts End Gadebridge Hemel Hempstead Hertfordshire HP1 3JH |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 August 2004(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Mr Andrew Steven Chubb |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 16 Dalkeith Road Harpenden Hertfordshire AL5 5PW |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(33 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(34 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Dr Ian Courtenay Harrison |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2015) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(35 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 01 December 2008(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(36 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 August 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Mr Amir Saadeddin Ibrahim |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Secretary Name | Paul Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen Aberdeenshire AB21 7PB Scotland |
Director Name | Mr Marco Di Mario |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2015(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 December 2021) |
Role | Vice-President Operations |
Country of Residence | Italy |
Correspondence Address | 27 Schauenburgerstrasse Hamburg 20095 |
Director Name | Mr Philip Matthew James Hill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sunbury Business Park, Building D Chertsey Road Sunbury-On-Thames TW16 7LN |
Director Name | Mr Paul AugÉ |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Australian,Argentine |
Status | Resigned |
Appointed | 18 May 2018(45 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1ES |
Director Name | Ms Sonya Leigh Adams |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2019(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Air Bp Limited Chertsey Road Sunbury-On-Thames Middlesex TW16 7LN |
Director Name | Mr Amir Saadeddin Ibrahim |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(47 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2022) |
Role | Managing Director - Air Bp Europe |
Country of Residence | Spain |
Correspondence Address | Bp Oil Espana Avenida De Barajas 30 Madrid 28108 Spain |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(37 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2011) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Telephone | 0113 2502288 |
---|---|
Telephone region | Leeds |
Registered Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,031,527 |
Gross Profit | £1,288,314 |
Net Worth | £2,427,115 |
Cash | £2,273,693 |
Current Liabilities | £1,574,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
11 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
16 October 2020 | Termination of appointment of Arunan Muralee Sriskanda as a director on 16 October 2020 (1 page) |
23 September 2020 | Appointment of Mr Amir Saadeddin Ibrahim as a director on 21 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Sonya Leigh Adams as a director on 15 September 2020 (1 page) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Arunan Muralee Sriskanda as a director on 15 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Philip Matthew James Hill as a director on 15 January 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 July 2019 | Appointment of Ms Sonya Leigh Adams as a director on 17 July 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Paul Augé as a director on 28 September 2018 (1 page) |
31 May 2018 | Termination of appointment of Alexander Junge as a director on 18 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Paul Augé as a director on 18 May 2018 (2 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Paul Workman as a director on 2 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Paul Workman as a director on 2 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Paul Workman as a secretary on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Gerard Pieter Reumer as a director on 2 January 2018 (2 pages) |
3 January 2018 | Appointment of Ms Catherine Parkinson as a secretary on 2 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Paul Workman as a secretary on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Gerard Pieter Reumer as a director on 2 January 2018 (2 pages) |
3 January 2018 | Appointment of Ms Catherine Parkinson as a secretary on 2 January 2018 (2 pages) |
31 May 2017 | Full accounts made up to 31 December 2016
|
31 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Philip Matthew James Hill as a director on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Philip Matthew James Hill as a director on 2 February 2017 (2 pages) |
17 November 2016 | Auditor's resignation (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 June 2016 | Termination of appointment of Paul Westerman as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Paul Westerman as a director on 1 June 2016 (1 page) |
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
3 December 2015 | Termination of appointment of Ian Courtenay Harrison as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Alexander Junge as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Ian Courtenay Harrison as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Alexander Junge as a director on 1 December 2015 (2 pages) |
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 June 2015 | Appointment of Mister Marco Di Mario as a director on 1 June 2015 (3 pages) |
9 June 2015 | Appointment of Mister Marco Di Mario as a director on 1 June 2015 (3 pages) |
9 June 2015 | Appointment of Mister Marco Di Mario as a director on 1 June 2015 (3 pages) |
8 June 2015 | Termination of appointment of Pieter Van Espen as a director on 31 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Pieter Van Espen as a director on 31 May 2015 (2 pages) |
23 April 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
23 April 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
7 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
10 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
3 May 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Appointment of Mr Paul Westerman as a director (3 pages) |
15 June 2012 | Appointment of Mr Paul Westerman as a director (3 pages) |
12 June 2012 | Termination of appointment of Amir Ibrahim as a director (2 pages) |
12 June 2012 | Termination of appointment of Amir Ibrahim as a director (2 pages) |
8 June 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
8 June 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Appointment of Paul Workman as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
2 February 2011 | Appointment of Paul Workman as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
15 September 2010 | Appointment of Mr Amir Ibrahim as a director (2 pages) |
15 September 2010 | Appointment of Mr Amir Ibrahim as a director (2 pages) |
14 September 2010 | Appointment of Paul Workman as a director (2 pages) |
14 September 2010 | Appointment of Paul Workman as a director (2 pages) |
13 September 2010 | Appointment of Pieter Van Espen as a director (2 pages) |
13 September 2010 | Appointment of Pieter Van Espen as a director (2 pages) |
3 September 2010 | Termination of appointment of David Coleman as a director (1 page) |
3 September 2010 | Termination of appointment of David Coleman as a director (1 page) |
3 September 2010 | Termination of appointment of Roger Harrington as a director (1 page) |
3 September 2010 | Termination of appointment of Roger Harrington as a director (1 page) |
4 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David Coleman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Coleman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr. Ian Courtenay Harrison on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr. Ian Courtenay Harrison on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr. Ian Courtenay Harrison on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Coleman on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 January 2009 | Memorandum and Articles of Association (11 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Memorandum and Articles of Association (11 pages) |
7 January 2009 | Resolutions
|
16 December 2008 | Appointment terminated secretary andrea thomas (1 page) |
16 December 2008 | Secretary appointed rebecca jayne wright (1 page) |
16 December 2008 | Appointment terminated secretary andrea thomas (1 page) |
16 December 2008 | Secretary appointed rebecca jayne wright (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
11 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
11 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
11 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
15 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
12 December 2005 | Secretary's particulars changed (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: airport terminal inverness airport dalcross inverness inverness-shire IV1 2JB (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: airport terminal inverness airport dalcross inverness inverness-shire IV1 2JB (1 page) |
2 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
7 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
18 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
1 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (5 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Memorandum and Articles of Association (11 pages) |
6 March 2001 | Memorandum and Articles of Association (11 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 May 2000 | Return made up to 09/05/00; full list of members (5 pages) |
30 May 2000 | Return made up to 09/05/00; full list of members (5 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
1 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
19 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
12 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 June 1998 | Return made up to 09/05/98; full list of members (7 pages) |
22 June 1998 | Return made up to 09/05/98; full list of members (7 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
18 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
23 December 1996 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: shore street kirkwall orkney KW15 1LQ (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (4 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (4 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: shore street kirkwall orkney KW15 1LQ (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
30 October 1996 | Accounting reference date extended from 31/10/96 to 30/11/96 (1 page) |
30 October 1996 | Accounting reference date extended from 31/10/96 to 30/11/96 (1 page) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
30 May 1996 | Return made up to 09/05/96; no change of members
|
30 May 1996 | Return made up to 09/05/96; no change of members
|
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | New director appointed (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
13 June 1995 | Return made up to 09/05/95; no change of members
|
13 June 1995 | Return made up to 09/05/95; no change of members
|
23 August 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
23 August 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
7 June 1994 | Return made up to 09/05/94; full list of members (17 pages) |
7 June 1994 | Return made up to 09/05/94; full list of members (17 pages) |
25 August 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
25 August 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
11 June 1993 | Return made up to 09/05/93; no change of members
|
11 June 1993 | Return made up to 09/05/93; no change of members
|
20 August 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
20 August 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
5 June 1992 | Return made up to 09/05/92; no change of members (17 pages) |
5 June 1992 | Return made up to 09/05/92; no change of members (17 pages) |
22 August 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
22 August 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
3 June 1991 | Return made up to 30/04/91; full list of members (17 pages) |
3 June 1991 | Return made up to 30/04/91; full list of members (17 pages) |
4 July 1990 | Return made up to 09/05/90; no change of members (10 pages) |
4 July 1990 | Return made up to 09/05/90; no change of members (10 pages) |
2 July 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
2 July 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
25 May 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
25 May 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
25 May 1989 | Return made up to 21/04/89; no change of members (18 pages) |
25 May 1989 | Return made up to 21/04/89; no change of members (18 pages) |
18 March 1989 | Return made up to 25/04/88; full list of members (18 pages) |
18 March 1989 | Return made up to 25/04/88; full list of members (18 pages) |
26 September 1988 | Accounts for a small company made up to 31 October 1987 (6 pages) |
26 September 1988 | Accounts for a small company made up to 31 October 1987 (6 pages) |
2 December 1987 | Return made up to 24/04/87; full list of members (14 pages) |
2 December 1987 | Return made up to 24/04/87; full list of members (14 pages) |
9 October 1987 | Accounts for a small company made up to 31 October 1986 (6 pages) |
9 October 1987 | Accounts for a small company made up to 31 October 1986 (6 pages) |
9 February 1987 | Return made up to 25/04/86; full list of members (14 pages) |
9 February 1987 | Return made up to 25/04/86; full list of members (14 pages) |
29 September 1986 | Accounts for a small company made up to 31 October 1985 (6 pages) |
29 September 1986 | Accounts for a small company made up to 31 October 1985 (6 pages) |
8 April 1976 | Company name changed\certificate issued on 08/04/76 (2 pages) |
8 April 1976 | Company name changed\certificate issued on 08/04/76 (2 pages) |
20 October 1972 | Certificate of incorporation (1 page) |
20 October 1972 | Certificate of incorporation (1 page) |