Company NameVeedol International Limited
Company StatusActive
Company NumberSC054624
CategoryPrivate Limited Company
Incorporation Date28 November 1973(50 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameRajendra Nath Ghosal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed19 October 2011(37 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 29 Commercial Road
Goldthorpe
Rotherham
S63 9BL
Director NameMr Durgesh Sanjivrao Chandavarkar
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2016(43 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 29 Commercial Road
Goldthorpe
Rotherham
S63 9BL
Director NameMr Arijit Basu
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2023(49 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Rashmi Satish Joshi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2023(49 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Vikas Gupta
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2023(49 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NamePeter Geoffrey Pitchford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 July 1990)
RoleCompany Director
Correspondence Address21 Windsor Road
Bray
Berkshire
SL6 2EW
Director NamePhilip Marshall Duncan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1994)
RoleCompany Executive
Correspondence Address4 Smithfield House
The Square Aldbourne
Marlborough
Wiltshire
SN8 2DU
Director NameDavid William Dunlop
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 1994)
RoleCompany Solicitor
Correspondence AddressRoyden
49 Ledborough Lane
Beaconsfield
Buckinghamshire
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressBeechingstoke Manor
Pewsey
Marlborough
Wilts
SN9 6HQ
Director NameJohn Greville Griffiths
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 1991)
RoleCompany Director
Correspondence AddressJenners
Poulton
Cirencester
Glos
GL7 5JE
Wales
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed30 August 1989(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 1991)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameMr Henry Ronald Charles
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed06 November 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address4 Brookfield
Highworth
Swindon
Wilts
SN6 7HY
Director NameJohn Henry Ellicock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmead House
Andover
Hampshire
SP11 6PZ
Director NameMr Timothy Edwin Paul Stevenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Woodstock Road
Oxford
Oxfordshire
OX2 7AE
Director NameJohn Elliott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2000)
RoleDevelopment Director
Correspondence Address24 Roman Crescent
Swindon
Wiltshire
SN1 4HH
Director NameMr Philip Andrew Kimberley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(21 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address30 Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameJohn Michael Langford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address38 Kilda Road
Highworth
Swindon, Wilts
SN6 7HP
Director NameLuc Bardin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1998(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressDonnington Holt
Wantage Road, Donnington
Newbury
Berkshire
RG14 3BA
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(27 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameDavid Andrew James Baldry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(27 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2006)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrethorne House New Road
Childrey
Wantage
Oxfordshire
OX12 9PG
Director NameJeremy Tardrew Cook
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2005)
RoleBusiness Manager
Correspondence Address42 Acacia Road
Hampton
Middlesex
TW12 3DS
Director NameMr John Stuart Briggs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kesteven Grove
Crowle
North Lincolnshire
DN17 4NX
Director NameJohn Raymond Anderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2007)
RoleBusiness Unit Leader
Correspondence Address28 Larkfield Road
Richmond
Surrey
TW9 2PF
Director NameMr Michael Johnson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Bank Place Buchanan Street
Glasgow
G1 3AA
Scotland
Director NameMehmet Tufan Erginbilgic
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed15 September 2006(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2007)
RoleOil Company Executive
Correspondence Address18 Gayton Crescent
Hampstead
London
NW3 1UA
Director NameLaurence Mulliez
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2007(33 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley
Horsell Park
Woking
Surrey
GU21 4LY
Director NamePhilip John Hughes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(34 years after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleAccountant
Correspondence Address27 The Broadway
Gustard Wood
St Albans
Hertfordshire
AL4 8LW
Director NameLynn Paul Waterman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(35 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 June 2010)
RoleOil Company Executive
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Ralph Rex Hewins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Bank Place Buchanan Street
Glasgow
G1 3AA
Scotland
Director NameMr John Joseph Carey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2010(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Bank Place Buchanan Street
Glasgow
G1 3AA
Scotland
Director NameKallol Datta
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2011(37 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceWest Bengal, India
Correspondence Address1 Royal Bank Place Buchanan Street
Glasgow
G1 3AA
Scotland
Director NameMr Debasis Jana
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed20 February 2018(44 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 29 Commercial Road
Goldthorpe
Rotherham
S63 9BL
Director NameMr Sanjoy Bhattacharya
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed13 November 2020(46 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressYule House 8 Dr. Rajendra Prasad Sarani
Kolkata
West Bengal
700001
Director NameMr Sunil Vaidya
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed13 November 2020(46 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressYule House 8 Dr. Rajendra Prasad Sarani
Kolkata
West Bengal
700001
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(36 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2011)
Correspondence Address10-18 Union Street
London
SE1 1SZ

Contact

Telephone01793 512712
Telephone regionSwindon

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£296,135
Net Worth£4,417
Cash£20,887
Current Liabilities£28,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

1 November 2023Appointment of Mrs Rashmi Satish Joshi as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Sunil Vaidya as a director on 31 October 2023 (1 page)
1 November 2023Appointment of Mr Vikas Gupta as a director on 1 November 2023 (2 pages)
16 October 2023Termination of appointment of Sanjoy Bhattacharya as a director on 31 August 2023 (1 page)
12 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
5 June 2023Accounts for a small company made up to 31 March 2023 (10 pages)
22 March 2023Appointment of Mr Arijit Basu as a director on 1 March 2023 (2 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
3 October 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Statement by Directors (1 page)
9 March 2022Statement of capital on 9 March 2022
  • GBP 555,002
(3 pages)
2 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2022Solvency Statement dated 18/02/22 (1 page)
13 August 2021Accounts for a small company made up to 31 March 2021 (11 pages)
27 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 July 2021Director's details changed for Rajendra Nath Ghosal on 26 July 2021 (2 pages)
12 February 2021Appointment of Mr Sunil Vaidya as a director on 13 November 2020 (2 pages)
12 February 2021Appointment of Mr Sanjoy Bhattacharya as a director on 13 November 2020 (2 pages)
12 February 2021Termination of appointment of Debasis Jana as a director on 13 November 2020 (1 page)
21 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
15 September 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
2 December 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 740,002
(4 pages)
8 October 2019Director's details changed for Mr Durgesh Sanjivrao Chandavarkar on 1 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Debasis Jana on 1 October 2019 (2 pages)
8 October 2019Director's details changed for Rajendra Nath Ghosal on 1 October 2019 (2 pages)
22 July 2019Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow Scotland G1 3AA to 4th Floor 115 George Street Edinburgh EH2 4JN on 22 July 2019 (1 page)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 June 2019Director's details changed for Rajendra Nath Ghosal on 19 December 2018 (2 pages)
6 June 2019Accounts for a small company made up to 31 March 2019 (8 pages)
26 June 2018Accounts for a small company made up to 31 March 2018 (8 pages)
8 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
31 May 2018Statement of capital following an allotment of shares on 24 February 2018
  • GBP 595,002
(8 pages)
26 April 2018Appointment of Mr Debasis Jana as a director on 20 February 2018 (2 pages)
9 October 2017Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page)
9 October 2017Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page)
23 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 March 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 295,002
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 295,002
(4 pages)
1 December 2016Appointment of Mr Durgesh Sanjivrao Chandavarkar as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Durgesh Sanjivrao Chandavarkar as a director on 30 November 2016 (2 pages)
31 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
31 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
4 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
20 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
12 May 2015Full accounts made up to 31 December 2014 (12 pages)
12 May 2015Full accounts made up to 31 December 2014 (12 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 April 2014Full accounts made up to 31 December 2013 (11 pages)
4 April 2014Full accounts made up to 31 December 2013 (11 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 April 2013Full accounts made up to 31 December 2012 (11 pages)
11 April 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages)
26 October 2011Appointment of Kallol Datta as a director (3 pages)
26 October 2011Registered office address changed from 1 Wellheads Avenue Dyce Aberdeen AB21 7PB on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Michael Johnson as a director (2 pages)
26 October 2011Registered office address changed from 1 Wellheads Avenue Dyce Aberdeen AB21 7PB on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Sunbury Secretaries Limited as a secretary (2 pages)
26 October 2011Termination of appointment of Ralph Hewins as a director (2 pages)
26 October 2011Termination of appointment of John Carey as a director (2 pages)
26 October 2011Termination of appointment of John Carey as a director (2 pages)
26 October 2011Termination of appointment of Ralph Hewins as a director (2 pages)
26 October 2011Appointment of Kallol Datta as a director (3 pages)
26 October 2011Appointment of Rajendra Nath Ghosal as a director (3 pages)
26 October 2011Termination of appointment of Michael Johnson as a director (2 pages)
26 October 2011Appointment of Rajendra Nath Ghosal as a director (3 pages)
20 October 2011Auditor's resignation (1 page)
20 October 2011Auditor's resignation (1 page)
23 August 2011Full accounts made up to 31 December 2010 (13 pages)
23 August 2011Full accounts made up to 31 December 2010 (13 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 October 2010Director's details changed for Mr John Joseph Carey on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr John Joseph Carey on 28 October 2010 (2 pages)
1 October 2010Termination of appointment of a secretary (1 page)
1 October 2010Termination of appointment of a secretary (1 page)
26 August 2010Full accounts made up to 31 December 2009 (13 pages)
26 August 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
14 June 2010Appointment of Mr John Joseph Carey as a director (2 pages)
14 June 2010Termination of appointment of Lynn Waterman as a director (1 page)
14 June 2010Termination of appointment of Lynn Waterman as a director (1 page)
14 June 2010Appointment of Mr John Joseph Carey as a director (2 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Johnson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Johnson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Michael Johnson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Lynn Paul Waterman on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of a director (1 page)
12 January 2010Appointment of Mr Ralph Rex Hewins as a director (2 pages)
12 January 2010Termination of appointment of a director (1 page)
12 January 2010Appointment of Mr Ralph Rex Hewins as a director (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
1 September 2009Full accounts made up to 31 December 2008 (12 pages)
1 September 2009Full accounts made up to 31 December 2008 (12 pages)
21 August 2009Director appointed lynn paul waterman (1 page)
21 August 2009Director appointed lynn paul waterman (1 page)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
18 September 2008Full accounts made up to 31 December 2007 (13 pages)
18 September 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from, burnside road, farburn industrial estate, dyce, aberdeen, AB21 7PB (1 page)
2 April 2008Registered office changed on 02/04/2008 from, burnside road, farburn industrial estate, dyce, aberdeen, AB21 7PB (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2007Memorandum and Articles of Association (11 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2007Memorandum and Articles of Association (11 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
7 June 2006Return made up to 01/06/06; full list of members (6 pages)
7 June 2006Return made up to 01/06/06; full list of members (6 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
14 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
17 June 2005Return made up to 01/06/05; full list of members (6 pages)
17 June 2005Return made up to 01/06/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Secretary's particulars changed (1 page)
21 September 2004Secretary's particulars changed (1 page)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
17 October 2003Full accounts made up to 31 December 2002 (10 pages)
17 October 2003Full accounts made up to 31 December 2002 (10 pages)
12 June 2003Return made up to 01/06/03; full list of members (6 pages)
12 June 2003Return made up to 01/06/03; full list of members (6 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
19 June 2002Return made up to 01/06/02; full list of members (6 pages)
19 June 2002Return made up to 01/06/02; full list of members (6 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
25 May 2002Secretary's particulars changed (1 page)
25 May 2002Secretary's particulars changed (1 page)
25 May 2002Director's particulars changed (1 page)
25 May 2002Director's particulars changed (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
19 March 2002Full accounts made up to 31 December 2000 (17 pages)
19 March 2002Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
15 August 2001Memorandum and Articles of Association (11 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Memorandum and Articles of Association (11 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
15 May 2001Registered office changed on 15/05/01 from: george house, 50 george square, glasgow, G2 1RR (1 page)
15 May 2001Registered office changed on 15/05/01 from: george house, 50 george square, glasgow, G2 1RR (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
27 July 2000Return made up to 22/06/00; full list of members (6 pages)
27 July 2000Return made up to 22/06/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (17 pages)
22 September 1999Full accounts made up to 31 December 1998 (17 pages)
25 August 1999Return made up to 22/06/99; full list of members (6 pages)
25 August 1999Return made up to 22/06/99; full list of members (6 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
15 September 1998Full accounts made up to 31 December 1997 (17 pages)
14 July 1998Return made up to 22/06/98; full list of members (6 pages)
14 July 1998Return made up to 22/06/98; full list of members (6 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
3 September 1997Full accounts made up to 31 December 1996 (17 pages)
3 September 1997Full accounts made up to 31 December 1996 (17 pages)
7 July 1997Return made up to 22/06/97; full list of members (7 pages)
7 July 1997Return made up to 22/06/97; full list of members (7 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
13 February 1997Secretary's particulars changed (1 page)
13 February 1997Secretary's particulars changed (1 page)
6 July 1996Return made up to 22/06/96; full list of members (8 pages)
6 July 1996Return made up to 22/06/96; full list of members (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (17 pages)
26 June 1996Full accounts made up to 31 December 1995 (17 pages)
22 September 1995Return made up to 30/08/95; full list of members (16 pages)
22 September 1995Return made up to 30/08/95; full list of members (16 pages)
6 July 1995Full accounts made up to 31 December 1994 (16 pages)
6 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1994Return made up to 30/08/94; full list of members (6 pages)
28 September 1994Return made up to 30/08/94; full list of members (6 pages)
11 August 1994Full accounts made up to 31 December 1993 (16 pages)
11 August 1994Full accounts made up to 31 December 1993 (16 pages)
31 October 1993Full accounts made up to 31 December 1992 (16 pages)
31 October 1993Full accounts made up to 31 December 1992 (16 pages)
10 October 1993Return made up to 30/08/93; full list of members (8 pages)
10 October 1993Return made up to 30/08/93; full list of members (8 pages)
14 September 1992Return made up to 30/08/92; full list of members (8 pages)
14 September 1992Return made up to 30/08/92; full list of members (8 pages)
5 August 1992Full accounts made up to 31 December 1991 (17 pages)
5 August 1992Full accounts made up to 31 December 1991 (17 pages)
5 November 1991Full accounts made up to 31 December 1990 (18 pages)
5 November 1991Full accounts made up to 31 December 1990 (18 pages)
12 September 1991Return made up to 30/08/91; full list of members (7 pages)
12 September 1991Return made up to 30/08/91; full list of members (7 pages)
21 December 1990Return made up to 26/10/90; full list of members (6 pages)
21 December 1990Return made up to 26/10/90; full list of members (6 pages)
19 December 1990Full accounts made up to 31 December 1989 (18 pages)
19 December 1990Full accounts made up to 31 December 1989 (18 pages)
25 January 1990Return made up to 30/08/89; full list of members (7 pages)
25 January 1990Return made up to 30/08/89; full list of members (7 pages)
5 December 1989Full accounts made up to 31 December 1988 (17 pages)
5 December 1989Full accounts made up to 31 December 1988 (17 pages)
2 October 1989Registered office changed on 02/10/89 from: savoy tower 77 renfrew street, glasgow G2 3BZ (1 page)
2 October 1989Registered office changed on 02/10/89 from: savoy tower 77 renfrew street, glasgow G2 3BZ (1 page)
21 July 1988Return made up to 28/09/87; full list of members (7 pages)
21 July 1988Return made up to 28/09/87; full list of members (7 pages)
30 June 1988Return made up to 16/06/88; full list of members (7 pages)
30 June 1988Return made up to 16/06/88; full list of members (7 pages)
8 June 1988Full accounts made up to 31 December 1987 (16 pages)
8 June 1988Full accounts made up to 31 December 1987 (16 pages)
8 October 1987Full accounts made up to 31 December 1986 (14 pages)
8 October 1987Full accounts made up to 31 December 1986 (14 pages)
3 April 1987Return made up to 03/06/86; full list of members (6 pages)
3 April 1987Return made up to 03/06/86; full list of members (6 pages)
13 June 1986Full accounts made up to 31 December 1985 (14 pages)
13 June 1986Full accounts made up to 31 December 1985 (14 pages)
30 January 1984Registered office changed (1 page)
30 January 1984Registered office changed (1 page)
1 September 1983Accounts made up to 31 December 1982 (9 pages)
1 September 1983Accounts made up to 31 December 1982 (9 pages)
28 November 1973Incorporation (15 pages)
28 November 1973Incorporation (15 pages)
28 November 1973Certificate of incorporation (1 page)
28 November 1973Certificate of incorporation (1 page)
22 November 1973Registered office changed on 22/11/73 from: registered office changed (2 pages)
22 November 1973Registered office changed on 22/11/73 from: registered office changed (2 pages)