Aberdeen
AB10 1DQ
Scotland
Secretary Name | Andrew Onley |
---|---|
Status | Current |
Appointed | 18 September 2020(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Niamh Maire Purcell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2022(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Aberdeen AB21 0BR Scotland |
Director Name | Nicholas Miles Vere-Hodge |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1990) |
Role | Company Director |
Correspondence Address | 81 Overstrand Mansions London SW11 4EU |
Director Name | Richard Ernest Smart |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | Oak House,Webbs Lane Beenham Reading Berkshire RG7 5LL |
Director Name | Paul Lanfear Harold Bristol |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1991) |
Role | Joint Chief Executive |
Correspondence Address | 5 Grafton Square London SW4 0DE |
Director Name | Francis Andrew Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 24 May 1990) |
Role | Joint Chief Executive |
Correspondence Address | Lound Manor Lound Lowestoft Suffolk NR32 5LT |
Director Name | Sir John Hannam |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1992) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 85 Bromfelde Road London SW4 6PP |
Secretary Name | Kenneth George Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 24 May 1990) |
Role | Company Director |
Correspondence Address | 340 Queens Road Aberdeen Aberdeenshire AB15 8DT Scotland |
Secretary Name | Mr Alec William James Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Bruno Vocat |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 1992) |
Role | General Manager |
Correspondence Address | Ch Bouvreuils 10 Pully Vaud 1009 Switzerland |
Director Name | Simon Hamlin Grinstead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 April 1991(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 1992) |
Role | Chief Financial Officer |
Correspondence Address | 15 Chemin Du Vieux Port 1290 Versoix Switzerland |
Director Name | Roderick Charles Garrow Macleod |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(14 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1991) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | Champagne Pierraz Portay 7 1009 Pully Switzerland |
Director Name | Mr Hans Michael Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1991) |
Role | Chief Executive Officer |
Correspondence Address | Floreal 6 Lausanne Vaud 1006 Foreign |
Director Name | Alfred Albert Marc Heughebaert |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(14 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | Chemin Plantaz 10 Ch1024 Ecublens Foreign |
Director Name | Nico Issenmann |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Rekholterweg 7 Maennedorf Zuerich 8708 |
Director Name | Mr Barry Brenden Farrelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Grove Upminster Essex RM14 2ET |
Director Name | Mr John Patrick Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1996) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shambles 14 Kinnaird Way Cambridge Cambridgeshire CB1 8SN |
Director Name | Mr James Edward Mosley Mayne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 North Street Melton Mowbray Leicestershire LE13 1NL |
Director Name | Mr Malcolm Russell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dover Beck Close Ravenshead Nottingham Nottinghamshire NG15 9ER |
Director Name | Charles Robert Hume |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1996) |
Role | Company Director |
Correspondence Address | Pitfold Hurtmore Road Godalming Surrey GU7 2RB |
Director Name | Nicholas Woodliffe Browne |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | Broomhill Calthorpe Road Fleet Hampshire GU51 4LN |
Director Name | Mr Adrian Jonathan Goodwin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Culter Den Peterculter Aberdeen AB1 0WA Scotland |
Director Name | Peter John Milne |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 2003) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Craigwood Blairs Aberdeen AB12 5YT Scotland |
Director Name | Mr Graham Cowperthwaite |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 2003) |
Role | Engineering Director |
Correspondence Address | Greenleas Old Inn Road Findon Portlethen Aberdeen AB1 4RN Scotland |
Director Name | Derek MacDonald Allan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 37 Bernham Avenue Stonehaven AB39 2WD Scotland |
Director Name | Mr Alexander Westwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 115215 Dubai Uae Foreign |
Secretary Name | Ms Abigail Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2011) |
Role | Legal Adviser |
Correspondence Address | 33a Evan Street Stonehaven Aberdeenshire AB39 2ET Scotland |
Secretary Name | Miss Victoria O'Malley |
---|---|
Status | Resigned |
Appointed | 14 December 2011(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | 109 Bowesfield Lane Stockton On Tees Cleveland TS18 3HF |
Secretary Name | Mr Andrew David Jack Onley |
---|---|
Status | Resigned |
Appointed | 14 March 2013(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2018) |
Role | Company Director |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP Scotland |
Director Name | Mr Michael Cheyne Leys |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP Scotland |
Director Name | Mr Steven Cowie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2020) |
Role | Vice President And Country Manager - Uk |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Hilary Erin Atkins Frisbie |
---|---|
Status | Resigned |
Appointed | 15 May 2018(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2020) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Desmond Smithwhite |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(43 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Levels 2&3 Aberdeen International Busi Dyce Drive Aberdeen AB21 0BR Scotland |
Secretary Name | Rysaffe International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1989(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 1990) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey Channel Islands GY1 3HS |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2008) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Telephone | 01224 770077 |
---|---|
Telephone region | Aberdeen |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
18m at £0.2 | Ois International Inspection PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
30 September 1988 | Delivered on: 20 October 1988 Satisfied on: 7 July 1998 Persons entitled: Lloyds Bank 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 |
---|---|
24 September 1987 | Delivered on: 8 October 1987 Satisfied on: 19 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by oilfield inspection services LTD and/or other. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of oilfield inspection services group PLC. Fully Satisfied |
1 May 1984 | Delivered on: 11 May 1984 Satisfied on: 19 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by tuke care inspection LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of oilfield inspection services group PLC. Fully Satisfied |
26 April 1983 | Delivered on: 29 April 1983 Satisfied on: 19 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank of scotland in name of oilfield inspection services group LTD. Fully Satisfied |
22 October 1981 | Delivered on: 28 October 1981 Satisfied on: 19 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by oilfield inspection services LTD to the chargee. Particulars: The balances at credit of any accounts held by the bank of scotland in name of oilfield inspection services group LTD. Fully Satisfied |
10 March 1980 | Delivered on: 30 October 1980 Satisfied on: 19 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.333 acres at bridge of don industrial estate, aberdeen. Fully Satisfied |
24 March 1980 | Delivered on: 2 April 1980 Satisfied on: 29 July 1987 Persons entitled: Technical Development Capital LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1.333 acres at bridge of don industrial estate with all buildings etc. erected thereon. Fully Satisfied |
29 February 1980 | Delivered on: 5 March 1980 Satisfied on: 19 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.25 acres at intown road and 0.083 acres at silverburn place, both bridge of don, aberdeen. Fully Satisfied |
10 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
13 March 2023 | Termination of appointment of Andrew Onley as a secretary on 10 March 2023 (1 page) |
13 March 2023 | Appointment of Hilary Erin Atkins Frisbie as a secretary on 10 March 2023 (2 pages) |
4 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Andrew Onley as a secretary on 18 September 2020 (2 pages) |
4 July 2022 | Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on 18 September 2020 (1 page) |
26 May 2022 | Termination of appointment of Desmond Smithwhite as a director on 18 May 2022 (1 page) |
26 May 2022 | Appointment of Mrs Niamh Maire Purcell as a director on 24 May 2022 (2 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Steven Cowie as a director on 30 April 2020 (1 page) |
11 May 2020 | Appointment of Mr Desmond Smithwhite as a director on 30 April 2020 (2 pages) |
12 March 2020 | Secretary's details changed for Hilary Erin Atkins Frisbie on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Neil Steven Morrison on 12 March 2020 (2 pages) |
18 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 November 2018 | Withdrawal of a person with significant control statement on 1 November 2018 (2 pages) |
1 November 2018 | Notification of Ois International Inspection Plc as a person with significant control on 6 April 2016 (2 pages) |
26 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
18 May 2018 | Appointment of Hilary Erin Atkins Frisbie as a secretary on 15 May 2018 (2 pages) |
18 May 2018 | Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Andrew David Jack Onley as a secretary on 15 May 2018 (1 page) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 December 2016 | Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 (1 page) |
9 December 2016 | Appointment of Mr. Steven Cowie as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr. Steven Cowie as a director on 9 December 2016 (2 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 January 2015 | Appointment of Mr Michael Cheyne Leys as a director on 22 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Michael Cheyne Leys as a director on 22 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page) |
20 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 March 2013 | Appointment of Mr Andrew David Jack Onley as a secretary (1 page) |
15 March 2013 | Appointment of Mr Andrew David Jack Onley as a secretary (1 page) |
15 March 2013 | Termination of appointment of Victoria O'malley as a secretary (1 page) |
15 March 2013 | Termination of appointment of Victoria O'malley as a secretary (1 page) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 December 2011 | Termination of appointment of Abigail Silk as a secretary (1 page) |
14 December 2011 | Appointment of Miss Victoria O'malley as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Abigail Silk as a secretary (1 page) |
14 December 2011 | Appointment of Miss Victoria O'malley as a secretary (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
14 July 2008 | Secretary appointed ms abigail silk (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 16 charlotte square edinburgh EH2 4DF (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 16 charlotte square edinburgh EH2 4DF (1 page) |
14 July 2008 | Secretary appointed ms abigail silk (1 page) |
14 July 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
9 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
10 July 2007 | Return made up to 26/06/07; no change of members
|
10 July 2007 | Return made up to 26/06/07; no change of members
|
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
17 June 2005 | Return made up to 26/06/05; full list of members
|
17 June 2005 | Return made up to 26/06/05; full list of members
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
23 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
23 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
24 August 2004 | Return made up to 26/06/04; full list of members
|
24 August 2004 | Return made up to 26/06/04; full list of members
|
3 August 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
3 August 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
8 December 2003 | Auditor's resignation (2 pages) |
8 December 2003 | Auditor's resignation (2 pages) |
2 December 2003 | Auditor's resignation (2 pages) |
2 December 2003 | Auditor's resignation (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
2 July 2003 | Return made up to 26/06/03; full list of members
|
2 July 2003 | Return made up to 26/06/03; full list of members
|
24 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: ois house, minto avenue altens industrial estate aberdeen aberdeenshire AB12 3JZ (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: ois house, minto avenue altens industrial estate aberdeen aberdeenshire AB12 3JZ (1 page) |
21 January 2003 | New director appointed (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members
|
22 July 2002 | Return made up to 26/06/02; full list of members
|
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
23 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: silverburn place bridge of don aberdeen AB23 8EG (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: silverburn place bridge of don aberdeen AB23 8EG (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (24 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (24 pages) |
27 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
27 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
7 July 1998 | Dec mort/charge * (5 pages) |
7 July 1998 | Dec mort/charge * (5 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
12 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 July 1995 | Return made up to 26/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (339 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
26 July 1993 | Return made up to 26/06/93; full list of members
|
2 February 1993 | Memorandum and Articles of Association (43 pages) |
2 February 1993 | Memorandum and Articles of Association (43 pages) |
2 February 1993 | Resolutions
|
2 February 1993 | Resolutions
|
20 July 1992 | Return made up to 26/06/92; full list of members (10 pages) |
5 August 1991 | Return made up to 26/06/91; full list of members (12 pages) |
29 October 1990 | Return made up to 24/05/90; bulk list available separately (7 pages) |
22 December 1989 | Increase in nominal capital (1 page) |
22 December 1989 | Increase in nominal capital (1 page) |
3 August 1989 | Return made up to 26/06/89; full list of members (9 pages) |
8 May 1989 | Company name changed\certificate issued on 08/05/89 (2 pages) |
8 May 1989 | Company name changed\certificate issued on 08/05/89 (2 pages) |