Company NameOEG Offshore UK Limited
DirectorsJohn Miller Heiton and Douglas Weir Fleming
Company StatusActive
Company NumberSC052531
CategoryPrivate Limited Company
Incorporation Date13 March 1973(51 years, 2 months ago)
Previous NamesFerguson Seacabs Limited and Hoover Ferguson UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Miller Heiton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Secretary NameMr John Macrae
StatusCurrent
Appointed04 March 2022(49 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Douglas Weir Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(50 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameSteven George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(16 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 22 Memmo Centre
4 Avenue Des Guelfes
9800
Director NameLewis Strachan Stephen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1995)
RoleProduction Director
Correspondence Address18 Strathburn Gardens
Inverurie
Aberdeenshire
AB51 4RY
Scotland
Director NameAnne MacDonald
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(16 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 07 March 2007)
RoleCompany Director
Correspondence AddressHillhead House
Auchattie
Banchory
Aberdeenshire
AB31 6PT
Scotland
Director NameMr Derek William Ferguson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 1994)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressCrannach Learg
Auchattie
Banchory
Kincardineshire
AB31 6PT
Scotland
Director NameWilliam Ferguson
NationalityBritish
StatusResigned
Appointed15 June 1989(16 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 1990)
RoleCompany Director
Correspondence AddressArden Hall
Auchattie
Banchory
Kincardineshire
AB31 3PT
Scotland
Director NameDonald John Girvan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressRosebank 47 Woodstock Road
Aberdeen
Aberdeenshire
AB15 5EX
Scotland
Director NameMr Paul Yacoubian
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(24 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bishops House
Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Director NameHaakon Wallace Andersen
Date of BirthApril 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed07 March 2007(34 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPer Sivlesvei 8a
4009 Stavanger
Foreign
Director NameMr Michael John Melville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(34 years after company formation)
Appointment Duration10 years (resigned 01 April 2017)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence AddressBraes Of Leddach
Skene
Westhill
Aberdeenshire
AB32 6TB
Scotland
Director NameMr Richard James Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(40 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5/5 Cammo Road
Edinburgh
EH4 8BZ
Scotland
Director NameMr Albert Paul Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(44 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
Texas
77077
Director NameMr Gary Neil Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(44 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr David Mitchell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(44 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeen
AB51 0QG
Scotland
Director NameMr Donald Win Young
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
Texas
77077
Director NameKevin Blane Friar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(46 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
77077
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed15 June 1989(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 1995)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 April 1995(22 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 08 December 2006)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed08 December 2006(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(36 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed04 February 2013(39 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 March 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.ferguson-group.com

Location

Registered AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Ferguson Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,125,000
Gross Profit£11,941,000
Net Worth£33,737,000
Cash£10,858,000
Current Liabilities£8,356,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

7 September 1993Delivered on: 16 September 1993
Satisfied on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. a lease between gordon district council and william ferguson recorded 16/01/81 of 0.853 hectares at harlaw industrial estate, inverurie. 2. a lease between the grampian regional council and ferguson seacabs limited recorded 31/12/85 of 2.15 acres at harlaw industrial estate, inverurie.
Fully Satisfied
13 January 1986Delivered on: 31 January 1986
Satisfied on: 18 March 1998
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between gordon district council and william ferguson of .853 hectare, in the burgh and parish of inverurie lease between the grampian region council and ferguson seacabs limited of 2.15 acres, harlaw industrial estate, inverurie.
Fully Satisfied
11 December 1985Delivered on: 31 December 1985
Satisfied on: 13 November 1998
Persons entitled:
See Page 2 of Doc
Scottish Development Agency
Scottish Development Agency
See Page 2 of Doc
Scottish Development Agency
Ferguson Seacabs Limited
Scottish Development Agency
The Royal Bank of Scotland PLC
See Page 2 of Doc
The Royal Bank of Scotland PLC
Ferguson Seacabs Limited

Classification: Bond & 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
13 November 2020Delivered on: 18 November 2020
Satisfied on: 4 December 2020
Persons entitled: Turning Rock Fund I-Ix Llc

Classification: A registered charge
Fully Satisfied
3 September 1985Delivered on: 23 September 1985
Satisfied on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between gordon district council and william ferguson dated 21-28/7/1980.
Fully Satisfied
13 November 2020Delivered on: 17 November 2020
Satisfied on: 4 December 2020
Persons entitled: Tcw Asset Management Company Llc as Security Trustee

Classification: A registered charge
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 11 September 2007
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 11 September 2007
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The property, the proceeds, the products and the insurances...see microfiche for full details.
Fully Satisfied
2 October 1998Delivered on: 12 October 1998
Satisfied on: 11 September 2007
Persons entitled: Royscot Trust PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The charged assets.
Fully Satisfied
26 January 1996Delivered on: 8 February 1996
Satisfied on: 11 September 2007
Persons entitled: Royscot Trust PLC as Trustee for Itself and Others

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
25 October 1982Delivered on: 4 November 1982
Satisfied on: 7 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
7 September 1993Delivered on: 16 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A lease between the grampian regional council and J.G.B. properties limited recorded G.R.S. (aberdeen) on 04/06/83 of 2.866 hectares at murcar industrial estate, aberdeen.
Outstanding
24 September 2019Delivered on: 30 September 2019
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties

Classification: A registered charge
Outstanding
23 July 2001Delivered on: 26 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.817 hectares of ground at harlaw drive, harlaw industrial estate, inverurue, aberdeenshire.
Outstanding

Filing History

9 February 2021Termination of appointment of David Mitchell as a director on 15 January 2021 (1 page)
9 February 2021Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 9 February 2021 (1 page)
4 February 2021Company name changed hoover ferguson uk LIMITED\certificate issued on 04/02/21
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-20
(1 page)
8 December 2020Appointment of Mr John Miller Heiton as a director on 25 November 2020 (2 pages)
8 December 2020Termination of appointment of Kevin Blane Friar as a director on 25 November 2020 (1 page)
4 December 2020Satisfaction of charge SC0525310020 in full (1 page)
4 December 2020Satisfaction of charge SC0525310019 in full (1 page)
18 November 2020Change of details for Hfg Corporate Limited as a person with significant control on 13 November 2020 (2 pages)
18 November 2020Registration of charge SC0525310020, created on 13 November 2020 (23 pages)
17 November 2020Registration of charge SC0525310019, created on 13 November 2020 (23 pages)
2 October 2020Satisfaction of charge SC0525310016 in full (1 page)
2 October 2020Change of details for Hfg Corporate Limited as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Satisfaction of charge SC0525310015 in full (1 page)
2 October 2020Cessation of Cortland Trustees Limited as a person with significant control on 1 October 2020 (1 page)
2 October 2020Satisfaction of charge SC0525310017 in full (1 page)
25 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
4 February 2020Second filing of a statement of capital following an allotment of shares on 31 December 2019
  • GBP 140,155
(7 pages)
8 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 140,155
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/02/2020
(3 pages)
30 September 2019Registration of charge SC0525310017, created on 24 September 2019 (27 pages)
7 August 2019Appointment of Kevin Blane Friar as a director on 31 July 2019 (2 pages)
7 August 2019Termination of appointment of Donald Win Young as a director on 31 July 2019 (1 page)
24 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
31 May 2019Full accounts made up to 31 December 2018 (28 pages)
18 December 2018Termination of appointment of Albert Paul Lewis as a director on 14 December 2018 (1 page)
27 July 2018Change of details for Ferguson Group Limited as a person with significant control on 2 July 2018 (2 pages)
23 July 2018Registration of charge SC0525310016, created on 20 July 2018 (28 pages)
4 July 2018Full accounts made up to 31 December 2017 (24 pages)
2 July 2018Company name changed ferguson seacabs LIMITED\certificate issued on 02/07/18 (3 pages)
2 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-29
(1 page)
21 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
11 April 2017Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (25 pages)
5 April 2017Full accounts made up to 30 June 2016 (25 pages)
2 March 2017Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page)
2 March 2017Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page)
11 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100,001
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100,001
(3 pages)
13 December 2016Registration of charge SC0525310015, created on 8 December 2016 (25 pages)
13 December 2016Registration of charge SC0525310015, created on 8 December 2016 (25 pages)
7 December 2016Memorandum and Articles of Association (7 pages)
7 December 2016Memorandum and Articles of Association (7 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 September 2016Satisfaction of charge 12 in full (4 pages)
20 September 2016Satisfaction of charge 8 in full (4 pages)
20 September 2016Satisfaction of charge 12 in full (4 pages)
20 September 2016Satisfaction of charge 8 in full (4 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000
(7 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000
(7 pages)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
17 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(5 pages)
17 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(5 pages)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
11 December 2014Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page)
11 December 2014Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page)
10 December 2014Sect 519 auditor's letter (2 pages)
10 December 2014Sect 519 auditor's letter (2 pages)
24 November 2014Sect 519 auditor's letter (2 pages)
24 November 2014Sect 519 auditor's letter (2 pages)
7 November 2014Satisfaction of charge 1 in full (1 page)
7 November 2014Satisfaction of charge 1 in full (1 page)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
(6 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
(6 pages)
19 June 2014Director's details changed for Richard James Smith on 30 May 2014 (2 pages)
19 June 2014Director's details changed for Richard James Smith on 30 May 2014 (2 pages)
30 December 2013Appointment of Richard James Smith as a director (3 pages)
30 December 2013Appointment of Richard James Smith as a director (3 pages)
18 November 2013Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages)
18 November 2013Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages)
15 November 2013Termination of appointment of Haakon Andersen as a director (1 page)
15 November 2013Termination of appointment of Haakon Andersen as a director (1 page)
12 August 2013Full accounts made up to 31 December 2012 (18 pages)
12 August 2013Full accounts made up to 31 December 2012 (18 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/11/2013.
(7 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/11/2013.
(7 pages)
4 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
19 August 2011Full accounts made up to 31 December 2010 (18 pages)
19 August 2011Full accounts made up to 31 December 2010 (18 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
29 July 2010Full accounts made up to 31 December 2009 (18 pages)
29 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
29 August 2009Full accounts made up to 31 December 2008 (17 pages)
29 August 2009Full accounts made up to 31 December 2008 (17 pages)
10 July 2009Return made up to 15/06/09; full list of members (6 pages)
10 July 2009Director's change of particulars / steven ferguson / 26/03/2009 (1 page)
10 July 2009Director's change of particulars / steven ferguson / 26/03/2009 (1 page)
10 July 2009Return made up to 15/06/09; full list of members (6 pages)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
27 June 2008Return made up to 15/06/08; full list of members (6 pages)
27 June 2008Return made up to 15/06/08; full list of members (6 pages)
11 September 2007Dec mort/charge * (3 pages)
11 September 2007Dec mort/charge * (2 pages)
11 September 2007Dec mort/charge * (3 pages)
11 September 2007Dec mort/charge * (2 pages)
11 September 2007Dec mort/charge * (3 pages)
11 September 2007Dec mort/charge * (3 pages)
11 September 2007Dec mort/charge * (2 pages)
11 September 2007Dec mort/charge * (2 pages)
11 July 2007Full accounts made up to 31 December 2006 (22 pages)
11 July 2007Full accounts made up to 31 December 2006 (22 pages)
22 June 2007Return made up to 15/06/07; full list of members (6 pages)
22 June 2007Return made up to 15/06/07; full list of members (6 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
16 January 2007£ nc 200000/100000 01/01/07 (2 pages)
16 January 2007£ nc 200000/100000 01/01/07 (2 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Registered office changed on 29/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
29 December 2006Registered office changed on 29/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
30 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
20 July 2006Return made up to 15/06/06; full list of members (2 pages)
20 July 2006Return made up to 15/06/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
1 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
1 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
21 July 2005Return made up to 15/06/05; full list of members (3 pages)
21 July 2005Return made up to 15/06/05; full list of members (3 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
11 August 2004Return made up to 15/06/04; full list of members (6 pages)
11 August 2004Return made up to 15/06/04; full list of members (6 pages)
29 April 2004Return made up to 19/03/04; full list of members (6 pages)
29 April 2004Return made up to 19/03/04; full list of members (6 pages)
17 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
17 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 March 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
29 March 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
3 July 2003Registered office changed on 03/07/03 from: arden hall auchattie banchory kincardineshire AB3 3PT (1 page)
3 July 2003Registered office changed on 03/07/03 from: arden hall auchattie banchory kincardineshire AB3 3PT (1 page)
10 June 2003Return made up to 15/06/03; full list of members (6 pages)
10 June 2003Return made up to 15/06/03; full list of members (6 pages)
31 March 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
31 March 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
26 June 2002Return made up to 15/06/02; full list of members (6 pages)
26 June 2002Return made up to 15/06/02; full list of members (6 pages)
29 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
29 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
5 March 2002Alterations to a floating charge (8 pages)
6 February 2002Partic of mort/charge * (9 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (9 pages)
5 February 2002Dec mort/charge * (2 pages)
5 February 2002Dec mort/charge * (6 pages)
5 February 2002Dec mort/charge * (6 pages)
5 February 2002Dec mort/charge * (2 pages)
26 July 2001Partic of mort/charge * (5 pages)
26 July 2001Partic of mort/charge * (5 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
4 April 2001Accounts for a medium company made up to 31 May 2000 (17 pages)
4 April 2001Accounts for a medium company made up to 31 May 2000 (17 pages)
17 August 2000Return made up to 15/06/00; full list of members (6 pages)
17 August 2000Return made up to 15/06/00; full list of members (6 pages)
31 March 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
31 March 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
26 July 1999Return made up to 15/06/99; full list of members (7 pages)
26 July 1999Return made up to 15/06/99; full list of members (7 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (19 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (19 pages)
27 November 1998Alterations to a floating charge (5 pages)
27 November 1998Alterations to a floating charge (5 pages)
27 November 1998Alterations to a floating charge (11 pages)
27 November 1998Alterations to a floating charge (11 pages)
13 November 1998Dec mort/charge * (2 pages)
13 November 1998Dec mort/charge * (2 pages)
12 October 1998Partic of mort/charge * (9 pages)
12 October 1998Partic of mort/charge * (9 pages)
7 July 1998Dec mort/charge * (5 pages)
7 July 1998Dec mort/charge * (5 pages)
12 June 1998Return made up to 15/06/98; full list of members (7 pages)
12 June 1998Return made up to 15/06/98; full list of members (7 pages)
3 April 1998Director's particulars changed (1 page)
3 April 1998Director's particulars changed (1 page)
23 March 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
23 March 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
18 March 1998Dec mort/charge * (4 pages)
18 March 1998Dec mort/charge * (4 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (1 page)
10 July 1997New director appointed (1 page)
8 July 1997Return made up to 15/06/97; no change of members (6 pages)
8 July 1997Return made up to 15/06/97; no change of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (14 pages)
3 April 1997Full accounts made up to 31 May 1996 (14 pages)
18 September 1996Return made up to 15/06/96; no change of members (5 pages)
18 September 1996Return made up to 15/06/96; no change of members (5 pages)
2 April 1996Alterations to a floating charge (8 pages)
2 April 1996Alterations to a floating charge (8 pages)
2 April 1996Alterations to a floating charge (8 pages)
2 April 1996Alterations to a floating charge (8 pages)
2 April 1996Alterations to a floating charge (8 pages)
2 April 1996Alterations to a floating charge (8 pages)
8 February 1996Partic of mort/charge * (11 pages)
8 February 1996Partic of mort/charge * (11 pages)
5 February 1996Full accounts made up to 31 May 1995 (13 pages)
5 February 1996Full accounts made up to 31 May 1995 (13 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 September 1994Accounts for a small company made up to 31 May 1994 (14 pages)
29 September 1994Accounts for a small company made up to 31 May 1994 (14 pages)
21 September 1993Full accounts made up to 30 November 1992 (15 pages)
21 September 1993Full accounts made up to 30 November 1992 (15 pages)
16 September 1993Partic of mort/charge * (4 pages)
16 September 1993Partic of mort/charge * (4 pages)
1 October 1992Full accounts made up to 30 November 1991 (14 pages)
1 October 1992Full accounts made up to 30 November 1991 (14 pages)
13 November 1991Accounts for a medium company made up to 30 November 1990 (15 pages)
13 November 1991Accounts for a medium company made up to 30 November 1990 (15 pages)
29 June 1990Accounts for a medium company made up to 30 November 1989 (13 pages)
29 June 1990Accounts for a medium company made up to 30 November 1989 (13 pages)
25 July 1989Accounts for a small company made up to 30 November 1988 (5 pages)
25 July 1989Accounts for a small company made up to 30 November 1988 (5 pages)
16 June 1989Full accounts made up to 30 November 1988 (10 pages)
16 June 1989Full accounts made up to 30 November 1988 (10 pages)
25 January 1989Full accounts made up to 30 November 1987 (12 pages)
25 January 1989Full accounts made up to 30 November 1987 (12 pages)
8 September 1987Accounts for a small company made up to 30 November 1985 (4 pages)
8 September 1987Accounts for a small company made up to 30 November 1985 (4 pages)
27 September 1978Company name changed\certificate issued on 27/09/78 (2 pages)
27 September 1978Company name changed\certificate issued on 27/09/78 (2 pages)
18 September 1973Company name changed\certificate issued on 18/09/73 (2 pages)
18 September 1973Company name changed\certificate issued on 18/09/73 (2 pages)
13 March 1973Incorporation (10 pages)
13 March 1973Incorporation (10 pages)