Standish
Wigan
Lancashire
WN6 0XQ
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 12 & 14 Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Gwyneth Ann Jack |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(14 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh-Na-Lois Invergordon Ross-Shire IV18 0LQ Scotland |
Director Name | Mr James Jack |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(14 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 April 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tigh-Na-Lois Invergordon Ross-Shire IV18 0LQ Scotland |
Secretary Name | Mr James Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(14 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh-Na-Lois Invergordon Ross-Shire IV18 0LQ Scotland |
Director Name | Douglas Alexander Matheson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1988(14 years after company formation) |
Appointment Duration | 14 years (resigned 01 August 2002) |
Role | Accountant |
Correspondence Address | Rosemarkie 25 Elliot Road Invergordon Ross Shire IV18 0JH Scotland |
Director Name | Derek Norman Henderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Hillview Bogandy Oyne Aberdeen |
Director Name | Mr Cameron Coutts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(20 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Malcolms Way Stonehaven AB39 2ST Scotland |
Director Name | John Andrew Rogers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 December 2008) |
Role | Finance Director |
Correspondence Address | 1 Oldfold Park Milltimber Aberdeen AB13 0JW Scotland |
Secretary Name | John Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 2008) |
Role | Finance Director |
Correspondence Address | 1 Oldfold Park Milltimber Aberdeen AB13 0JW Scotland |
Director Name | Mr Neil Russell Partridge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chellaston House Toft Road Knutsford Cheshire BB7 2BU |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Secretary Name | Mr Gary Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77a Wigan Road Standish Wigan Lancashire WN6 0BE |
Director Name | Mr Chris James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2011(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-13 South Esplanade West Aberdeen AB11 9AA Scotland |
Secretary Name | Mr Chris James Chambers |
---|---|
Status | Resigned |
Appointed | 01 October 2011(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 2016) |
Role | Company Director |
Correspondence Address | 7-13 South Esplanade West Aberdeen AB11 9AA Scotland |
Director Name | Mr David James Mowat |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2011(37 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-13 South Esplanade West Aberdeen AB11 9AA Scotland |
Director Name | Mr Robin Michael Richardson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Ms Janet Elizabeth Entwistle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7-13 South Esplanade West Aberdeen AB11 9AA Scotland |
Director Name | Mr Jean Joseph Pierre Georges Rollier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(42 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-13 South Esplanade West Aberdeen AB11 9AA Scotland |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Units 12 & 14 Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr John Damian Roberts |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(45 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Website | jamesjack.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Units 12 & 14 Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
2.7k at £1 | Ainscough Crane Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
17 December 2012 | Delivered on: 31 December 2012 Satisfied on: 14 April 2015 Persons entitled: Ge Capital Bank Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
17 December 2012 | Delivered on: 22 December 2012 Satisfied on: 14 April 2015 Persons entitled: Global Loan Services Nominees Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2008 | Delivered on: 22 April 2008 Satisfied on: 29 December 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 February 1992 | Delivered on: 21 February 1992 Satisfied on: 29 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.047 acres and 2.37 acres at invergordon service base, invergordon. Fully Satisfied |
18 June 1992 | Delivered on: 2 July 1992 Satisfied on: 29 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.047 acres and 2.37 acres at invergordon service base invergordon. Fully Satisfied |
24 October 1984 | Delivered on: 5 November 1984 Satisfied on: 19 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
27 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
24 September 2020 | Appointment of Mr Ian Lloyd Scapens as a director on 23 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
7 May 2020 | Appointment of Mr Peter John Gibbs as a director on 6 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Charles Peter Bithell as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of John Damian Roberts as a director on 6 May 2020 (1 page) |
5 February 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
3 February 2020 | Appointment of Mr John Damian Roberts as a director on 31 January 2020 (2 pages) |
27 January 2020 | Registered office address changed from 7-13 South Esplanade West Aberdeen AB11 9AA to Units 12 & 14 Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 27 January 2020 (1 page) |
27 January 2020 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
2 February 2018 | Current accounting period extended from 31 March 2018 to 31 May 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
14 April 2015 | Satisfaction of charge 6 in full (4 pages) |
14 April 2015 | Satisfaction of charge 6 in full (4 pages) |
14 April 2015 | Satisfaction of charge 5 in full (4 pages) |
14 April 2015 | Satisfaction of charge 5 in full (4 pages) |
10 March 2015 | Termination of appointment of Cameron Coutts as a director on 31 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Cameron Coutts as a director on 31 December 2014 (1 page) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
10 September 2013 | Termination of appointment of a director (1 page) |
10 September 2013 | Termination of appointment of a director (1 page) |
3 July 2013 | Termination of appointment of Neil Partridge as a director (1 page) |
3 July 2013 | Appointment of Mr Robin Richardson as a director (2 pages) |
3 July 2013 | Appointment of Mr Robin Richardson as a director (2 pages) |
3 July 2013 | Termination of appointment of Neil Partridge as a director (1 page) |
4 February 2013 | Memorandum and Articles of Association (10 pages) |
4 February 2013 | Memorandum and Articles of Association (10 pages) |
31 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
31 December 2012 | Resolutions
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
15 November 2012 | Termination of appointment of David Mowat as a director (2 pages) |
15 November 2012 | Termination of appointment of David Mowat as a director (2 pages) |
7 November 2012 | Termination of appointment of David Mowat as a director (1 page) |
7 November 2012 | Termination of appointment of David Mowat as a director (1 page) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Appointment of Mr David James Mowat as a director (2 pages) |
8 February 2012 | Appointment of Mr David James Mowat as a director (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 December 2011 | Termination of appointment of Gary Speakman as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Gary Speakman as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Gary Speakman as a director (2 pages) |
19 December 2011 | Termination of appointment of Gary Speakman as a director (2 pages) |
23 November 2011 | Appointment of Mr Chris James Chambers as a secretary (1 page) |
23 November 2011 | Appointment of Mr Chris James Chambers as a secretary (1 page) |
22 November 2011 | Appointment of Mr Chris James Chambers as a director (2 pages) |
22 November 2011 | Appointment of Mr Chris James Chambers as a director (2 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
15 September 2010 | Director's details changed for Cameron Coutts on 1 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Cameron Coutts on 1 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Cameron Coutts on 1 August 2010 (2 pages) |
23 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Gary Speakman on 1 September 2009 (2 pages) |
22 October 2009 | Director's details changed for Gary Speakman on 1 September 2009 (2 pages) |
22 October 2009 | Director's details changed for Gary Speakman on 1 September 2009 (2 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
15 June 2009 | Solvency statement dated 29/05/09 (1 page) |
15 June 2009 | Statement by directors (1 page) |
15 June 2009 | Min detail amend capital eff 29/05/09 (1 page) |
15 June 2009 | Solvency statement dated 29/05/09 (1 page) |
15 June 2009 | Statement by directors (1 page) |
15 June 2009 | Min detail amend capital eff 29/05/09 (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
12 June 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
12 June 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
23 December 2008 | Director and secretary appointed gary speakman (1 page) |
23 December 2008 | Director and secretary appointed gary speakman (1 page) |
23 December 2008 | Appointment terminated director and secretary john rogers (1 page) |
23 December 2008 | Appointment terminated director and secretary john rogers (1 page) |
23 October 2008 | Return made up to 24/08/08; full list of members (5 pages) |
23 October 2008 | Return made up to 24/08/08; full list of members (5 pages) |
4 July 2008 | Accounts for a medium company made up to 4 April 2008 (18 pages) |
4 July 2008 | Accounts for a medium company made up to 4 April 2008 (18 pages) |
4 July 2008 | Accounts for a medium company made up to 4 April 2008 (18 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from oilfield support base shore road invergordon ross-shire IV18 0EX (1 page) |
24 April 2008 | Director appointed neil partridge (3 pages) |
24 April 2008 | Appointment terminated director james jack (1 page) |
24 April 2008 | Appointment terminated director gwyneth jack (1 page) |
24 April 2008 | Appointment terminated director james jack (1 page) |
24 April 2008 | Director appointed neil partridge (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from oilfield support base shore road invergordon ross-shire IV18 0EX (1 page) |
24 April 2008 | Appointment terminated director gwyneth jack (1 page) |
24 April 2008 | Auditor's resignation (1 page) |
24 April 2008 | Auditor's resignation (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
22 April 2008 | Alterations to floating charge 4 (21 pages) |
22 April 2008 | Alterations to floating charge 4 (21 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
8 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
25 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
19 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
19 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
30 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
30 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
17 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
17 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
12 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
12 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
27 August 2002 | Return made up to 24/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 24/08/02; full list of members (6 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
21 December 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
21 December 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
5 October 2001 | Location of register of members (1 page) |
5 October 2001 | Location of register of members (1 page) |
5 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
5 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
20 December 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
20 December 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
2 October 2000 | Return made up to 24/08/00; full list of members (8 pages) |
2 October 2000 | Return made up to 24/08/00; full list of members (8 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
29 December 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
29 December 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
10 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
10 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
8 July 1999 | Company name changed james jack (invergordon) LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed james jack (invergordon) LIMITED\certificate issued on 09/07/99 (2 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members
|
2 September 1998 | Return made up to 24/08/98; no change of members
|
29 August 1997 | Return made up to 24/08/97; full list of members (7 pages) |
29 August 1997 | Return made up to 24/08/97; full list of members (7 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 17/18 golden square aberdeen AB9 8NY (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 17/18 golden square aberdeen AB9 8NY (1 page) |
17 December 1996 | Ad 01/10/96--------- £ si 15000@1=15000 £ ic 250000/265000 (2 pages) |
17 December 1996 | Ad 01/10/96--------- £ si 15000@1=15000 £ ic 250000/265000 (2 pages) |
29 August 1996 | Return made up to 24/08/96; full list of members (7 pages) |
29 August 1996 | Return made up to 24/08/96; full list of members (7 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 September 1995 | Return made up to 24/08/95; full list of members (14 pages) |
5 September 1995 | Return made up to 24/08/95; full list of members (14 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
2 July 1992 | Partic of mort/charge * (3 pages) |
2 July 1992 | Partic of mort/charge * (3 pages) |
21 February 1992 | Partic of mort/charge 2907 (3 pages) |
21 February 1992 | Partic of mort/charge 2907 (3 pages) |
10 September 1991 | Return made up to 24/08/91; full list of members (7 pages) |
10 September 1991 | Return made up to 24/08/91; full list of members (7 pages) |
10 September 1991 | Return made up to 24/08/91; full list of members (7 pages) |
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
16 March 1989 | Return made up to 31/07/88; full list of members (6 pages) |
16 March 1989 | Return made up to 31/07/88; full list of members (6 pages) |
16 March 1989 | Return made up to 31/07/88; full list of members (6 pages) |
9 March 1988 | Return made up to 30/04/87; full list of members (6 pages) |
9 March 1988 | Return made up to 30/04/87; full list of members (6 pages) |
13 June 1983 | Company name changed\certificate issued on 13/06/83 (2 pages) |
13 June 1983 | Company name changed\certificate issued on 13/06/83 (2 pages) |
18 July 1974 | Certificate of incorporation (1 page) |
18 July 1974 | Certificate of incorporation (1 page) |