Company NameBrompton Holdings Limited
DirectorsNeil Steven Morrison and Niamh Maire Purcell
Company StatusActive
Company NumberSC062145
CategoryPrivate Limited Company
Incorporation Date6 April 1977(47 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeil Steven Morrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(27 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameAndrew Onley
StatusCurrent
Appointed18 September 2020(43 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Niamh Maire Purcell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2022(45 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleAccounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Aberdeen
AB21 0BR
Scotland
Director NameNicholas Miles Vere-Hodge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1990)
RoleCompany Director
Correspondence Address81 Overstrand Mansions
London
SW11 4EU
Director NameRichard Ernest Smart
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1992)
RoleCompany Director
Correspondence AddressOak House,Webbs Lane
Beenham
Reading
Berkshire
RG7 5LL
Director NamePaul Lanfear Harold Bristol
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1991)
RoleJoint Chief Executive
Correspondence Address5 Grafton Square
London
SW4 0DE
Director NameFrancis Andrew Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 May 1990)
RoleJoint Chief Executive
Correspondence AddressLound Manor Lound
Lowestoft
Suffolk
NR32 5LT
Director NameSir John Hannam
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1992)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address85 Bromfelde Road
London
SW4 6PP
Secretary NameKenneth George Macleod
NationalityBritish
StatusResigned
Appointed26 June 1989(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 May 1990)
RoleCompany Director
Correspondence Address340 Queens Road
Aberdeen
Aberdeenshire
AB15 8DT
Scotland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed11 February 1991(13 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameBruno Vocat
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1992)
RoleGeneral Manager
Correspondence AddressCh Bouvreuils 10
Pully
Vaud 1009
Switzerland
Director NameSimon Hamlin Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed16 April 1991(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1992)
RoleChief Financial Officer
Correspondence Address15 Chemin Du Vieux Port
1290
Versoix
Switzerland
Director NameRoderick Charles Garrow Macleod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(14 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1991)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressChampagne Pierraz Portay 7
1009 Pully
Switzerland
Director NameMr Hans Michael Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed26 June 1991(14 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleChief Executive Officer
Correspondence AddressFloreal 6
Lausanne Vaud 1006
Foreign
Director NameAlfred Albert Marc Heughebaert
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(14 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 26 June 1991)
RoleCompany Director
Correspondence AddressChemin Plantaz 10
Ch1024 Ecublens
Foreign
Director NameNico Issenmann
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(15 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressRekholterweg 7
Maennedorf
Zuerich
8708
Director NameMr Barry Brenden Farrelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 The Grove
Upminster
Essex
RM14 2ET
Director NameMr John Patrick Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1996)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shambles
14 Kinnaird Way
Cambridge
Cambridgeshire
CB1 8SN
Director NameMr James Edward Mosley Mayne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Street
Melton Mowbray
Leicestershire
LE13 1NL
Director NameMr Malcolm Russell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dover Beck Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9ER
Director NameCharles Robert Hume
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1996)
RoleCompany Director
Correspondence AddressPitfold
Hurtmore Road
Godalming
Surrey
GU7 2RB
Director NameNicholas Woodliffe Browne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(17 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressBroomhill Calthorpe Road
Fleet
Hampshire
GU51 4LN
Director NameMr Adrian Jonathan Goodwin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Culter Den
Peterculter
Aberdeen
AB1 0WA
Scotland
Director NamePeter John Milne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2003)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCraigwood
Blairs
Aberdeen
AB12 5YT
Scotland
Director NameMr Graham Cowperthwaite
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 January 2003)
RoleEngineering Director
Correspondence AddressGreenleas Old Inn Road
Findon Portlethen
Aberdeen
AB1 4RN
Scotland
Director NameDerek MacDonald Allan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Correspondence Address37 Bernham Avenue
Stonehaven
AB39 2WD
Scotland
Director NameMr Alexander Westwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(25 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 115215
Dubai
Uae
Foreign
Secretary NameMs Abigail Silk
NationalityBritish
StatusResigned
Appointed01 July 2008(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2011)
RoleLegal Adviser
Correspondence Address33a Evan Street
Stonehaven
Aberdeenshire
AB39 2ET
Scotland
Secretary NameMiss Victoria O'Malley
StatusResigned
Appointed14 December 2011(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2013)
RoleCompany Director
Correspondence Address109 Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HF
Secretary NameMr Andrew David Jack Onley
StatusResigned
Appointed14 March 2013(35 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2018)
RoleCompany Director
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Director NameMr Michael Cheyne Leys
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Director NameMr Steven Cowie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(39 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2020)
RoleVice President And Country Manager - Uk
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameHilary Erin Atkins Frisbie
StatusResigned
Appointed15 May 2018(41 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2020)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Desmond Smithwhite
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(43 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Levels 2&3 Aberdeen International Busi
Dyce Drive
Aberdeen
AB21 0BR
Scotland
Secretary NameRysaffe International Services Limited (Corporation)
StatusResigned
Appointed26 September 1989(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1990)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques St Sampson
Guernsey
Channel Islands
GY1 3HS
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Telephone01224 770077
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18m at £0.2Ois International Inspection PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

30 September 1988Delivered 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 1987Delivered 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 1984Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

10 July 2023Registered 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 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
13 March 2023Termination of appointment of Andrew Onley as a secretary on 10 March 2023 (1 page)
13 March 2023Appointment of Hilary Erin Atkins Frisbie as a secretary on 10 March 2023 (2 pages)
4 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
4 July 2022Appointment of Andrew Onley as a secretary on 18 September 2020 (2 pages)
4 July 2022Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on 18 September 2020 (1 page)
26 May 2022Termination of appointment of Desmond Smithwhite as a director on 18 May 2022 (1 page)
26 May 2022Appointment of Mrs Niamh Maire Purcell as a director on 24 May 2022 (2 pages)
5 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
30 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Steven Cowie as a director on 30 April 2020 (1 page)
11 May 2020Appointment of Mr Desmond Smithwhite as a director on 30 April 2020 (2 pages)
12 March 2020Secretary's details changed for Hilary Erin Atkins Frisbie on 12 March 2020 (1 page)
12 March 2020Director's details changed for Neil Steven Morrison on 12 March 2020 (2 pages)
18 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 November 2018Withdrawal of a person with significant control statement on 1 November 2018 (2 pages)
1 November 2018Notification of Ois International Inspection Plc as a person with significant control on 6 April 2016 (2 pages)
26 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 May 2018Appointment of Hilary Erin Atkins Frisbie as a secretary on 15 May 2018 (2 pages)
18 May 2018Registered 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 2018Termination of appointment of Andrew David Jack Onley as a secretary on 15 May 2018 (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 December 2016Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 (1 page)
9 December 2016Appointment of Mr. Steven Cowie as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr. Steven Cowie as a director on 9 December 2016 (2 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3,595,272.8
(6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3,595,272.8
(6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,595,272.8
(4 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,595,272.8
(4 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 January 2015Appointment of Mr Michael Cheyne Leys as a director on 22 December 2014 (2 pages)
27 January 2015Appointment of Mr Michael Cheyne Leys as a director on 22 December 2014 (2 pages)
14 January 2015Termination of appointment of Alexander Westwood as a director on 22 December 2014 (2 pages)
14 January 2015Termination of appointment of Alexander Westwood as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Alexander Westwood as a director on 22 December 2014 (1 page)
20 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 3,595,272.8
(4 pages)
20 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 3,595,272.8
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Appointment of Mr Andrew David Jack Onley as a secretary (1 page)
15 March 2013Appointment of Mr Andrew David Jack Onley as a secretary (1 page)
15 March 2013Termination of appointment of Victoria O'malley as a secretary (1 page)
15 March 2013Termination of appointment of Victoria O'malley as a secretary (1 page)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 December 2011Termination of appointment of Abigail Silk as a secretary (1 page)
14 December 2011Appointment of Miss Victoria O'malley as a secretary (2 pages)
14 December 2011Termination of appointment of Abigail Silk as a secretary (1 page)
14 December 2011Appointment of Miss Victoria O'malley as a secretary (2 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
14 July 2008Appointment terminated secretary dm company services LIMITED (1 page)
14 July 2008Secretary appointed ms abigail silk (1 page)
14 July 2008Registered office changed on 14/07/2008 from 16 charlotte square edinburgh EH2 4DF (1 page)
14 July 2008Registered office changed on 14/07/2008 from 16 charlotte square edinburgh EH2 4DF (1 page)
14 July 2008Secretary appointed ms abigail silk (1 page)
14 July 2008Appointment terminated secretary dm company services LIMITED (1 page)
9 July 2008Return made up to 26/06/08; full list of members (3 pages)
9 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
10 July 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 July 2006Return made up to 26/06/06; full list of members (7 pages)
12 July 2006Return made up to 26/06/06; full list of members (7 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 June 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
23 January 2005Full accounts made up to 31 December 2003 (12 pages)
23 January 2005Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 October 2004Auditor's resignation (2 pages)
13 October 2004Auditor's resignation (2 pages)
24 August 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
3 August 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
29 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
8 December 2003Auditor's resignation (2 pages)
8 December 2003Auditor's resignation (2 pages)
2 December 2003Auditor's resignation (2 pages)
2 December 2003Auditor's resignation (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page)
26 September 2003Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE (1 page)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: ois house, minto avenue altens industrial estate aberdeen aberdeenshire AB12 3JZ (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: ois house, minto avenue altens industrial estate aberdeen aberdeenshire AB12 3JZ (1 page)
21 January 2003New director appointed (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (9 pages)
29 July 2002Full accounts made up to 31 December 2001 (9 pages)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
23 July 2001Return made up to 26/06/01; full list of members (6 pages)
23 July 2001Return made up to 26/06/01; full list of members (6 pages)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Full accounts made up to 31 December 2000 (10 pages)
19 July 2000Return made up to 26/06/00; full list of members (6 pages)
19 July 2000Return made up to 26/06/00; full list of members (6 pages)
26 June 2000Registered office changed on 26/06/00 from: silverburn place bridge of don aberdeen AB23 8EG (1 page)
26 June 2000Registered office changed on 26/06/00 from: silverburn place bridge of don aberdeen AB23 8EG (1 page)
23 June 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Full accounts made up to 31 December 1999 (9 pages)
30 July 1999Full accounts made up to 31 December 1998 (10 pages)
30 July 1999Full accounts made up to 31 December 1998 (10 pages)
26 July 1999Return made up to 26/06/99; no change of members (4 pages)
26 July 1999Return made up to 26/06/99; no change of members (4 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (24 pages)
30 July 1998Full accounts made up to 31 December 1997 (24 pages)
27 July 1998Return made up to 26/06/98; full list of members (6 pages)
27 July 1998Return made up to 26/06/98; full list of members (6 pages)
7 July 1998Dec mort/charge * (5 pages)
7 July 1998Dec mort/charge * (5 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 December 1996 (16 pages)
3 July 1997Full accounts made up to 31 December 1996 (16 pages)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
22 July 1996Full accounts made up to 31 December 1995 (17 pages)
12 July 1996Return made up to 26/06/96; no change of members (4 pages)
12 July 1996Return made up to 26/06/96; no change of members (4 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
18 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (339 pages)
14 June 1994Full group accounts made up to 31 December 1993 (24 pages)
14 June 1994Full group accounts made up to 31 December 1993 (24 pages)
3 August 1993Full group accounts made up to 31 December 1992 (25 pages)
3 August 1993Full group accounts made up to 31 December 1992 (25 pages)
26 July 1993Return made up to 26/06/93; full list of members
  • 363(287) ‐ Registered office changed on 26/07/93
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
2 February 1993Memorandum and Articles of Association (43 pages)
2 February 1993Memorandum and Articles of Association (43 pages)
2 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1992Return made up to 26/06/92; full list of members (10 pages)
5 August 1991Return made up to 26/06/91; full list of members (12 pages)
29 October 1990Return made up to 24/05/90; bulk list available separately (7 pages)
22 December 1989Increase in nominal capital (1 page)
22 December 1989Increase in nominal capital (1 page)
3 August 1989Return made up to 26/06/89; full list of members (9 pages)
8 May 1989Company name changed\certificate issued on 08/05/89 (2 pages)
8 May 1989Company name changed\certificate issued on 08/05/89 (2 pages)