Aberdeen
Aberdeenshire
AB10 6ED
Scotland
Director Name | Mr Steven George Lampe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 September 2007(30 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 21 September 2021) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Apartment 10 F 40 East 88th Street New York Ny 10128 |
Director Name | Mr John Hosmer Aldersey-Williams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(32 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 21 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brittania House Endeavour Drive, Arnhall Business Westhill Aberdeenshire Grampian AB32 6UF Scotland |
Director Name | Mr David Sigsworth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(32 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 21 September 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Station Road South Queensferry West Lothian EH30 9HY Scotland |
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 September 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavor Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | Steven Bertram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2013(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Britainia House Endeavour Drive Arnhall Business Park Aberdeen Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Colin Douglas Richardson Whittle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(11 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 08 June 1989) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 121 High Street Forres IV36 1AB Scotland |
Director Name | Mr Stephen Edward Remp |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1989(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklands Of Cluny Sauchen Aberdeenshire AB51 7RS Scotland |
Director Name | Normile Elliot Baxter |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | House Of Aquahorities Inverurie Aberdeenshire |
Director Name | Iain Victor Robinson Harrison |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 1996) |
Role | Shipowner |
Country of Residence | Scotland |
Correspondence Address | Craighat Killearn Glasgow G63 9QL Scotland |
Director Name | Norman Stewart Cumming |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Gate Aberdeen AB15 4EL Scotland |
Secretary Name | Steven Bertram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1990(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 41 Hamilton Place Aberdeen AB15 4AX Scotland |
Director Name | Peter Everett |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | Cluain Castleton Road Auchterarder Perthshire PH3 1JW Scotland |
Director Name | Mr Herbert Anderson Denton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 48 West 86th Street No 4 New York New York 10024 Foreign |
Director Name | Michael Norman Burchell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Aventine Downs Lane Leatherhead Surrey KT22 8JW |
Director Name | Samuel Zell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2000) |
Role | Chairman |
Correspondence Address | 161 East Chicago Avenue Chicago Illinois 60611 |
Secretary Name | Christopher Gilbert Moar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 June 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Fintray Road Aberdeen AB15 8HL Scotland |
Director Name | Sir Malcolm Leslie Rifkind |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eskgrove House Inveresk Musselburgh Midlothian EH21 7TD Scotland |
Director Name | David Thomas Alan Boyle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fairstead Hall Fairstead Hall Road, Fairstead Chelmsford Essex CM3 2AT |
Director Name | Mr Michael Denys Seymour |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | The Old School House High Street Streatley Reading Berkshire RG8 9JD |
Director Name | Daniel Frederick Stover |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Auchnagathle House Keig Aberdeenshire AB33 8BQ Scotland |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2005) |
Role | C A |
Country of Residence | United Kingdom |
Correspondence Address | Newmains House Drem East Lothian EH39 5BL Scotland |
Director Name | Mr Dennis Michael Paterson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2005(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2006) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Prior House 19 Ethorpe Close Gerrards Cross Buckinghamshire SL9 8PL |
Director Name | Mr Malcolm Charles Hay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinglassie Glass Huntly Aberdeenshire AB54 4XD Scotland |
Director Name | Christopher Gilbert Moar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Fintray Road Aberdeen AB15 8HL Scotland |
Director Name | Mark Nicholas Groves Gidney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(31 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | Vine Cottage Church Road Kilndown Cranbrook Kent TN17 2RU |
Director Name | Mr Joel Bonnar Staadecker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2009(32 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1,60 Elm Park Road London SW3 6AU |
Director Name | Mr Michael Brendan Comerford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Secretary Name | R & R Urquhart (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1989(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1990) |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Website | seaenergy-plc.com |
---|---|
Email address | [email protected] |
Telephone | 01224 748480 |
Telephone region | Aberdeen |
Registered Address | 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
5.1m at £0.1 | Stephen Remp 9.27% Ordinary |
---|---|
- | OTHER 78.64% - |
6.7m at £0.1 | Lc Capital Master Fund LTD 12.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,448,000 |
Gross Profit | £2,410,000 |
Net Worth | £3,791,000 |
Current Liabilities | £1,830,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
24 November 2015 | Delivered on: 1 December 2015 Persons entitled: Davies Newman Property Limited Classification: A registered charge Outstanding |
---|---|
24 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lc Capital Master Fund, LTD Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 15 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
11 April 2003 | Delivered on: 25 April 2003 Satisfied on: 9 August 2006 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 September 1992 | Delivered on: 30 September 1992 Satisfied on: 26 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 14.5 acres at part of badentoy industrial estate, portlethen, kincardine as relative to disposition by g & j investments (aberdeen) limited in favour of ramco oil services PLC. Fully Satisfied |
17 January 1978 | Delivered on: 25 November 1978 Satisfied on: 2 February 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.22 acres at athens industrial estate aberdeen. Fully Satisfied |
1 November 1977 | Delivered on: 11 November 1977 Satisfied on: 15 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 April 2020 | Order of court - dissolution void (1 page) |
---|---|
4 September 2018 | Final Gazette dissolved following liquidation (1 page) |
4 June 2018 | Notice of move from Administration to Dissolution (22 pages) |
4 June 2018 | Administrator's progress report (22 pages) |
15 January 2018 | Administrator's progress report (19 pages) |
15 January 2018 | Administrator's progress report (19 pages) |
13 July 2017 | Administrator's progress report (21 pages) |
13 July 2017 | Administrator's progress report (21 pages) |
30 May 2017 | Notice of extension of period of Administration (1 page) |
30 May 2017 | Notice of extension of period of Administration (1 page) |
16 January 2017 | Administrator's progress report (24 pages) |
16 January 2017 | Administrator's progress report (24 pages) |
19 August 2016 | Statement of affairs with form 2.13B(Scot) (36 pages) |
19 August 2016 | Statement of affairs with form 2.13B(Scot) (36 pages) |
11 July 2016 | Statement of administrator's deemed proposal (1 page) |
11 July 2016 | Statement of administrator's deemed proposal (1 page) |
21 June 2016 | Statement of administrator's proposal (35 pages) |
21 June 2016 | Statement of administrator's proposal (35 pages) |
17 June 2016 | Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF to C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF to C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB on 17 June 2016 (2 pages) |
9 June 2016 | Appointment of an administrator (3 pages) |
9 June 2016 | Appointment of an administrator (3 pages) |
9 December 2015 | Alterations to floating charge SC0628450008 (29 pages) |
9 December 2015 | Alterations to floating charge SC0628450007 (29 pages) |
9 December 2015 | Alterations to floating charge SC0628450006 (31 pages) |
9 December 2015 | Alterations to floating charge SC0628450008 (29 pages) |
9 December 2015 | Alterations to floating charge SC0628450007 (29 pages) |
9 December 2015 | Alterations to floating charge SC0628450006 (31 pages) |
1 December 2015 | Registration of charge SC0628450008, created on 24 November 2015 (17 pages) |
1 December 2015 | Registration of charge SC0628450007, created on 24 November 2015 (17 pages) |
1 December 2015 | Registration of charge SC0628450007, created on 24 November 2015 (17 pages) |
1 December 2015 | Registration of charge SC0628450008, created on 24 November 2015 (17 pages) |
12 June 2015 | Annual return made up to 17 May 2015 no member list Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 May 2015 no member list Statement of capital on 2015-06-12
|
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
8 June 2015 | Resolutions
|
1 June 2015 | Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015 (1 page) |
15 July 2014 | Registration of charge SC0628450006, created on 10 July 2014 (19 pages) |
15 July 2014 | Registration of charge SC0628450006, created on 10 July 2014 (19 pages) |
13 June 2014 | Annual return made up to 17 May 2014 no member list Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 no member list Statement of capital on 2014-06-13
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (72 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (72 pages) |
2 September 2013 | Appointment of Michael Brendan Comerford as a director (4 pages) |
2 September 2013 | Appointment of Michael Brendan Comerford as a director (4 pages) |
26 June 2013 | Appointment of Steven Bertram as a secretary (3 pages) |
26 June 2013 | Appointment of Steven Bertram as a secretary (3 pages) |
26 June 2013 | Termination of appointment of Christopher Moar as a director (2 pages) |
26 June 2013 | Termination of appointment of Christopher Moar as a director (2 pages) |
26 June 2013 | Termination of appointment of Christopher Moar as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Christopher Moar as a secretary (2 pages) |
12 June 2013 | Annual return made up to 17 May 2013 no member list (9 pages) |
12 June 2013 | Annual return made up to 17 May 2013 no member list (9 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
24 April 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
24 April 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
3 October 2012 | Director's details changed for John Hosmer Aldersey-Williams on 25 September 2012 (3 pages) |
3 October 2012 | Director's details changed for John Hosmer Aldersey-Williams on 25 September 2012 (3 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
7 August 2012 | Cancellation of shares. Statement of capital on 7 August 2012
|
7 August 2012 | Purchase of own shares. (3 pages) |
7 August 2012 | Purchase of own shares. (3 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
7 August 2012 | Cancellation of shares. Statement of capital on 7 August 2012
|
7 August 2012 | Cancellation of shares. Statement of capital on 7 August 2012
|
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
11 June 2012 | Director's details changed for John Hosmer Aldersey-Williams on 17 May 2012 (2 pages) |
11 June 2012 | Director's details changed for John Hosmer Aldersey-Williams on 17 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Director's details changed for Steven George Lampe on 17 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Steven George Lampe on 17 May 2012 (2 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (68 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (68 pages) |
8 February 2012 | Termination of appointment of Stephen Remp as a director (2 pages) |
8 February 2012 | Termination of appointment of Stephen Remp as a director (2 pages) |
8 December 2011 | Certificate of reduction of share premium (1 page) |
8 December 2011 | Certificate of reduction of share premium (1 page) |
8 December 2011 | Reduction of iss capital and minute (oc) (1 page) |
8 December 2011 | Reduction of iss capital and minute (oc) (1 page) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Statement of capital on 8 December 2011
|
2 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (23 pages) |
2 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (23 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
17 August 2011 | Resolutions
|
17 August 2011 | Memorandum and Articles of Association (63 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Memorandum and Articles of Association (63 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (68 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (68 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with bulk list of shareholders
|
21 June 2011 | Annual return made up to 17 May 2011 with bulk list of shareholders
|
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
12 July 2010 | Annual return made up to 17 May 2010 with bulk list of shareholders (20 pages) |
12 July 2010 | Annual return made up to 17 May 2010 with bulk list of shareholders (20 pages) |
7 July 2010 | Director's details changed for John Hosmer on 1 January 2010 (3 pages) |
7 July 2010 | Director's details changed for John Hosmer on 1 January 2010 (3 pages) |
7 July 2010 | Director's details changed for John Hosmer on 1 January 2010 (3 pages) |
6 July 2010 | Termination of appointment of Joel Staadecker as a director (2 pages) |
6 July 2010 | Termination of appointment of Joel Staadecker as a director (2 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
17 June 2010 | Director's details changed for John Josmer Alderesay--Williams on 1 January 2010 (3 pages) |
17 June 2010 | Director's details changed for John Josmer Alderesay--Williams on 1 January 2010 (3 pages) |
17 June 2010 | Director's details changed for John Josmer Alderesay--Williams on 1 January 2010 (3 pages) |
12 April 2010 | Auditor's resignation (6 pages) |
12 April 2010 | Auditor's resignation (6 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
9 February 2010 | Registered office address changed from , Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB23 6UF on 9 February 2010 (2 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
9 February 2010 | Registered office address changed from , Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB23 6UF on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from , Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB23 6UF on 9 February 2010 (2 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
18 January 2010 | Appointment of David Kemlo Laing as a director (3 pages) |
18 January 2010 | Appointment of David Kemlo Laing as a director (3 pages) |
9 October 2009 | Amended group of companies' accounts made up to 31 December 2008 (68 pages) |
9 October 2009 | Amended group of companies' accounts made up to 31 December 2008 (68 pages) |
7 October 2009 | Termination of appointment of Norman Cumming as a director (1 page) |
7 October 2009 | Termination of appointment of Mark Groves Gidney as a director (1 page) |
7 October 2009 | Termination of appointment of Norman Cumming as a director (1 page) |
7 October 2009 | Termination of appointment of Mark Groves Gidney as a director (1 page) |
30 September 2009 | Ad 24/09/09\gbp si [email protected]=510000\gbp ic 6204589.6/6714589.6\ (2 pages) |
30 September 2009 | Director appointed john josmer alderesay--williams (3 pages) |
30 September 2009 | Ad 24/09/09\gbp si [email protected]=510000\gbp ic 6204589.6/6714589.6\ (2 pages) |
30 September 2009 | Director appointed joel bonnar staadecker (3 pages) |
30 September 2009 | Director appointed joel bonnar staadecker (3 pages) |
30 September 2009 | Director appointed john josmer alderesay--williams (3 pages) |
30 September 2009 | Director appointed david sigsworth (8 pages) |
30 September 2009 | Director appointed david sigsworth (8 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
24 September 2009 | Company name changed ramco energy PLC\certificate issued on 24/09/09 (4 pages) |
24 September 2009 | Company name changed ramco energy PLC\certificate issued on 24/09/09 (4 pages) |
16 September 2009 | Ad 04/09/09\gbp si [email protected]=990000\gbp ic 5214589.6/6204589.6\ (2 pages) |
16 September 2009 | Ad 04/09/09\gbp si [email protected]=990000\gbp ic 5214589.6/6204589.6\ (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
5 August 2009 | Ad 31/07/09\gbp si [email protected]=7000\gbp ic 5207589.6/5214589.6\ (2 pages) |
5 August 2009 | Ad 31/07/09\gbp si [email protected]=7000\gbp ic 5207589.6/5214589.6\ (2 pages) |
16 July 2009 | Group of companies' accounts made up to 31 December 2008 (67 pages) |
16 July 2009 | Group of companies' accounts made up to 31 December 2008 (67 pages) |
29 June 2009 | Return made up to 17/05/09; bulk list available separately (8 pages) |
29 June 2009 | Return made up to 17/05/09; bulk list available separately (8 pages) |
16 June 2009 | Ad 18/05/09\gbp si [email protected]=60000\gbp ic 4789666.4/4849666.4\ (2 pages) |
16 June 2009 | Ad 18/05/09\gbp si [email protected]=60000\gbp ic 4789666.4/4849666.4\ (2 pages) |
16 June 2009 | Ad 20/04/09\gbp si [email protected]=357923.2\gbp ic 4849666.4/5207589.6\ (2 pages) |
16 June 2009 | Ad 02/06/09\gbp si [email protected]=240000\gbp ic 4549666.4/4789666.4\ (2 pages) |
16 June 2009 | Ad 20/04/09\gbp si [email protected]=357923.2\gbp ic 4849666.4/5207589.6\ (2 pages) |
16 June 2009 | Ad 02/06/09\gbp si [email protected]=240000\gbp ic 4549666.4/4789666.4\ (2 pages) |
30 January 2009 | Particulars of contract relating to shares (2 pages) |
30 January 2009 | Ad 26/01/09\gbp si [email protected]=33078.6\gbp ic 4516587.8/4549666.4\ (2 pages) |
30 January 2009 | Particulars of contract relating to shares (2 pages) |
30 January 2009 | Ad 26/01/09\gbp si [email protected]=33078.6\gbp ic 4516587.8/4549666.4\ (2 pages) |
9 December 2008 | Ad 19/11/08\gbp si [email protected]=500000\gbp ic 4016587.8/4516587.8\ (2 pages) |
9 December 2008 | Ad 19/11/08\gbp si [email protected]=500000\gbp ic 4016587.8/4516587.8\ (2 pages) |
14 November 2008 | Director appointed mark nicholas groves gidney (2 pages) |
14 November 2008 | Director appointed mark nicholas groves gidney (2 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
12 August 2008 | Group of companies' accounts made up to 31 December 2007 (67 pages) |
12 August 2008 | Group of companies' accounts made up to 31 December 2007 (67 pages) |
23 July 2008 | Capitals not rolled up (3 pages) |
23 July 2008 | Statement of affairs (49 pages) |
23 July 2008 | Capitals not rolled up (3 pages) |
23 July 2008 | Statement of affairs (49 pages) |
17 July 2008 | Ad 14/07/08\gbp si [email protected]=196077.6\gbp ic 3820510.2/4016587.8\ (3 pages) |
17 July 2008 | Ad 14/07/08\gbp si [email protected]=196077.6\gbp ic 3820510.2/4016587.8\ (3 pages) |
17 July 2008 | Ad 23/06/08\gbp si [email protected]=131729.2\gbp ic 3688781/3820510.2\ (3 pages) |
17 July 2008 | Ad 23/06/08\gbp si [email protected]=131729.2\gbp ic 3688781/3820510.2\ (3 pages) |
3 July 2008 | Return made up to 17/05/08; bulk list available separately (7 pages) |
3 July 2008 | Return made up to 17/05/08; bulk list available separately (7 pages) |
9 January 2008 | Ad 30/11/07--------- £ si [email protected]=187000 £ ic 3501781/3688781 (2 pages) |
9 January 2008 | Ad 30/11/07--------- £ si [email protected]=187000 £ ic 3501781/3688781 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
6 August 2007 | £ nc 4000000/7000000 26/07/07 (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | £ nc 4000000/7000000 26/07/07 (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (59 pages) |
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (59 pages) |
30 May 2007 | Return made up to 17/05/07; bulk list available separately
|
30 May 2007 | Return made up to 17/05/07; bulk list available separately
|
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 62 queens road, aberdeen, AB15 4YE (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 62 queens road, aberdeen, AB15 4YE (1 page) |
9 August 2006 | Dec mort/charge * (2 pages) |
9 August 2006 | Dec mort/charge * (2 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 17/05/06; bulk list available separately (9 pages) |
19 June 2006 | Return made up to 17/05/06; bulk list available separately (9 pages) |
19 June 2006 | Director resigned (1 page) |
6 June 2006 | Ad 31/05/06--------- £ si [email protected]=95238 £ ic 3406543/3501781 (2 pages) |
6 June 2006 | Ad 01/06/06--------- £ si [email protected]=40040 £ ic 3366503/3406543 (2 pages) |
6 June 2006 | Ad 01/06/06--------- £ si [email protected]=40040 £ ic 3366503/3406543 (2 pages) |
6 June 2006 | Ad 31/05/06--------- £ si [email protected]=95238 £ ic 3406543/3501781 (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Ad 05/04/06--------- £ si [email protected]=52032 £ ic 3314471/3366503 (2 pages) |
20 April 2006 | Ad 05/04/06--------- £ si [email protected]=52032 £ ic 3314471/3366503 (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (50 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (50 pages) |
29 June 2005 | Ad 23/06/05--------- £ si [email protected]=300000 £ ic 3014471/3314471 (2 pages) |
29 June 2005 | Ad 23/06/05--------- £ si [email protected]=300000 £ ic 3014471/3314471 (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 17/05/05; bulk list available separately (11 pages) |
15 June 2005 | Return made up to 17/05/05; bulk list available separately (11 pages) |
26 May 2005 | Dec mort/charge * (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Dec mort/charge * (2 pages) |
26 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
9 June 2004 | Return made up to 17/05/04; bulk list available separately (10 pages) |
9 June 2004 | Return made up to 17/05/04; bulk list available separately (10 pages) |
7 January 2004 | Ad 02/10/03--------- £ si [email protected]=262000 £ ic 2752471/3014471 (2 pages) |
7 January 2004 | Ad 02/10/03--------- £ si [email protected]=262000 £ ic 2752471/3014471 (2 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (59 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (59 pages) |
9 July 2003 | Ad 26/06/03--------- £ si [email protected]=129500 £ ic 2622971/2752471 (2 pages) |
9 July 2003 | Ad 26/06/03--------- £ si [email protected]=129500 £ ic 2622971/2752471 (2 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
4 June 2003 | Return made up to 17/05/03; bulk list available separately (11 pages) |
4 June 2003 | Return made up to 17/05/03; bulk list available separately (11 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
22 April 2003 | Ad 17/04/03--------- £ si [email protected]=2700 £ ic 2620270/2622970 (2 pages) |
22 April 2003 | Ad 17/04/03--------- £ si [email protected]=2700 £ ic 2620270/2622970 (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
16 October 2002 | Ad 14/10/02--------- £ si [email protected]=800 £ ic 2619470/2620270 (2 pages) |
16 October 2002 | Ad 14/10/02--------- £ si [email protected]=800 £ ic 2619470/2620270 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Director resigned (1 page) |
11 October 2002 | Ad 09/10/02--------- £ si [email protected]=800 £ ic 2618670/2619470 (2 pages) |
11 October 2002 | Ad 09/10/02--------- £ si [email protected]=800 £ ic 2618670/2619470 (2 pages) |
2 September 2002 | Ad 03/07/02--------- £ si [email protected]=29411 £ ic 2589259/2618670 (2 pages) |
2 September 2002 | Ad 03/07/02--------- £ si [email protected]=29411 £ ic 2589259/2618670 (2 pages) |
2 September 2002 | Statement of affairs (16 pages) |
2 September 2002 | Statement of affairs (16 pages) |
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (66 pages) |
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (66 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Return made up to 17/05/02; bulk list available separately
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Return made up to 17/05/02; bulk list available separately
|
20 June 2002 | Resolutions
|
18 June 2002 | Ad 13/06/02--------- £ si [email protected]=200 £ ic 2589059/2589259 (2 pages) |
18 June 2002 | Ad 13/06/02--------- £ si [email protected]=200 £ ic 2589059/2589259 (2 pages) |
10 June 2002 | Ad 05/06/02--------- £ si [email protected]=800 £ ic 2588259/2589059 (2 pages) |
10 June 2002 | Ad 05/06/02--------- £ si [email protected]=800 £ ic 2588259/2589059 (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 4 rubislaw place, aberdeen, AB1 1XN (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 4 rubislaw place, aberdeen, AB1 1XN (1 page) |
15 October 2001 | Dec mort/charge * (4 pages) |
15 October 2001 | Dec mort/charge * (4 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
27 June 2001 | Full group accounts made up to 31 December 2000 (68 pages) |
27 June 2001 | Full group accounts made up to 31 December 2000 (68 pages) |
26 June 2001 | Ad 22/06/01--------- £ si [email protected]=4400 £ ic 2583859/2588259 (2 pages) |
26 June 2001 | Ad 22/06/01--------- £ si [email protected]=4400 £ ic 2583859/2588259 (2 pages) |
18 June 2001 | Return made up to 17/05/01; bulk list available separately (9 pages) |
18 June 2001 | Return made up to 17/05/01; bulk list available separately (9 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
7 February 2001 | Ad 19/01/01--------- £ si [email protected]=500 £ ic 2583359/2583859 (2 pages) |
7 February 2001 | Ad 19/01/01--------- £ si [email protected]=500 £ ic 2583359/2583859 (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
23 November 2000 | £ ic 2585359/2583359 13/11/00 £ sr [email protected]=2000 (1 page) |
23 November 2000 | £ ic 2585359/2583359 13/11/00 £ sr [email protected]=2000 (1 page) |
10 November 2000 | £ ic 2595359/2588859 07/11/00 £ sr [email protected]=6500 (1 page) |
10 November 2000 | £ ic 2595359/2588859 07/11/00 £ sr [email protected]=6500 (1 page) |
10 November 2000 | £ ic 2588859/2585359 03/11/00 £ sr [email protected]=3500 (1 page) |
10 November 2000 | £ ic 2588859/2585359 03/11/00 £ sr [email protected]=3500 (1 page) |
7 July 2000 | Return made up to 17/05/00; bulk list available separately (9 pages) |
7 July 2000 | Return made up to 17/05/00; bulk list available separately (9 pages) |
3 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
3 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | Memorandum and Articles of Association (64 pages) |
28 June 2000 | Memorandum and Articles of Association (64 pages) |
2 February 2000 | Ad 22/12/99--------- £ si [email protected]=19403 £ ic 2575957/2595360 (2 pages) |
2 February 2000 | Statement of affairs (8 pages) |
2 February 2000 | Statement of affairs (8 pages) |
2 February 2000 | Ad 22/12/99--------- £ si [email protected]=19403 £ ic 2575957/2595360 (2 pages) |
11 October 1999 | Ad 04/10/99--------- £ si [email protected]=1200 £ ic 2574757/2575957 (2 pages) |
11 October 1999 | Ad 04/10/99--------- £ si [email protected]=1200 £ ic 2574757/2575957 (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
29 June 1999 | Return made up to 17/05/99; bulk list available separately
|
29 June 1999 | Return made up to 17/05/99; bulk list available separately
|
23 June 1999 | Full group accounts made up to 31 December 1998 (78 pages) |
23 June 1999 | Full group accounts made up to 31 December 1998 (78 pages) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
16 June 1998 | Return made up to 17/05/98; bulk list available separately
|
16 June 1998 | Return made up to 17/05/98; bulk list available separately
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
21 May 1998 | Full group accounts made up to 31 December 1997 (107 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (107 pages) |
5 May 1998 | Ad 01/05/98--------- £ si [email protected]=13000 £ ic 2561757/2574757 (2 pages) |
5 May 1998 | Ad 01/05/98--------- £ si [email protected]=13000 £ ic 2561757/2574757 (2 pages) |
5 May 1998 | Ad 28/04/98--------- £ si [email protected]=9500 £ ic 2552257/2561757 (2 pages) |
5 May 1998 | Ad 28/04/98--------- £ si [email protected]=9500 £ ic 2552257/2561757 (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 17/05/97; bulk list available separately
|
13 June 1997 | Return made up to 17/05/97; bulk list available separately
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
13 May 1997 | Full group accounts made up to 31 December 1996 (54 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (54 pages) |
10 April 1997 | Ad 11/03/97--------- £ si [email protected]=30000 £ ic 2008606/2038606 (2 pages) |
10 April 1997 | Ad 11/03/97--------- £ si [email protected]=30000 £ ic 2008606/2038606 (2 pages) |
10 April 1997 | Ad 18/03/97--------- £ si [email protected]=470000 £ ic 2038606/2508606 (2 pages) |
10 April 1997 | Ad 18/03/97--------- £ si [email protected]=470000 £ ic 2038606/2508606 (2 pages) |
7 March 1997 | Memorandum and Articles of Association (68 pages) |
7 March 1997 | Memorandum and Articles of Association (68 pages) |
27 February 1997 | Ad 07/02/97--------- £ si [email protected]=400 £ ic 2008206/2008606 (2 pages) |
27 February 1997 | Ad 07/02/97--------- £ si [email protected]=400 £ ic 2008206/2008606 (2 pages) |
6 February 1997 | £ nc 3000000/4000000 16/01/97 (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | £ nc 3000000/4000000 16/01/97 (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
1 August 1996 | Amended full group accounts made up to 31 December 1995 (52 pages) |
1 August 1996 | Amended full group accounts made up to 31 December 1995 (52 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
3 July 1996 | Nc inc already adjusted 29/05/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Nc inc already adjusted 29/05/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
13 June 1996 | Return made up to 17/05/96; no change of members (8 pages) |
13 June 1996 | Return made up to 17/05/96; no change of members (8 pages) |
3 June 1996 | Ad 02/05/96--------- £ si [email protected]=96000 £ ic 1887206/1983206 (2 pages) |
3 June 1996 | Ad 24/05/96--------- £ si [email protected]=25000 £ ic 1983206/2008206 (2 pages) |
3 June 1996 | Ad 24/05/96--------- £ si [email protected]=25000 £ ic 1983206/2008206 (2 pages) |
3 June 1996 | Ad 02/05/96--------- £ si [email protected]=96000 £ ic 1887206/1983206 (2 pages) |
24 May 1996 | Full group accounts made up to 31 December 1995 (51 pages) |
24 May 1996 | Full group accounts made up to 31 December 1995 (51 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
18 December 1995 | Ad 21/11/95--------- £ si [email protected]=100 £ ic 1887106/1887206 (2 pages) |
18 December 1995 | Ad 21/11/95--------- £ si [email protected]=100 £ ic 1887106/1887206 (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Ad 14/07/95--------- £ si [email protected]=5500 £ ic 1881606/1887106 (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Ad 14/07/95--------- £ si [email protected]=5500 £ ic 1881606/1887106 (2 pages) |
17 July 1995 | Ad 15/06/95--------- £ si [email protected]=3500 £ ic 1878106/1881606 (2 pages) |
17 July 1995 | Ad 15/06/95--------- £ si [email protected]=3500 £ ic 1878106/1881606 (2 pages) |
16 June 1995 | Return made up to 17/05/95; no change of members (8 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (54 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (54 pages) |
16 June 1995 | Return made up to 17/05/95; no change of members (8 pages) |
14 June 1995 | Ad 12/05/95--------- £ si [email protected]=500 £ ic 1877606/1878106 (2 pages) |
14 June 1995 | Ad 12/05/95--------- £ si [email protected]=500 £ ic 1877606/1878106 (2 pages) |
6 July 1994 | Full group accounts made up to 31 December 1993 (45 pages) |
6 July 1994 | Full group accounts made up to 31 December 1993 (45 pages) |
1 July 1994 | Company name changed ramco oil services PLC\certificate issued on 01/07/94 (2 pages) |
1 July 1994 | Company name changed ramco oil services PLC\certificate issued on 01/07/94 (2 pages) |
26 May 1994 | Return made up to 17/05/94; full list of members (6 pages) |
26 May 1994 | Return made up to 17/05/94; full list of members (6 pages) |
9 July 1993 | Return made up to 17/05/93; full list of members
|
9 July 1993 | Return made up to 17/05/93; full list of members
|
30 September 1992 | Partic of mort/charge * (3 pages) |
30 September 1992 | Partic of mort/charge * (3 pages) |
8 July 1992 | Return made up to 17/05/92; full list of members (8 pages) |
8 July 1992 | Return made up to 17/05/92; full list of members (8 pages) |
1 August 1991 | Return made up to 17/05/91; no change of members (8 pages) |
1 August 1991 | Return made up to 17/05/91; no change of members (8 pages) |
22 June 1990 | Return made up to 17/05/90; full list of members (11 pages) |
22 June 1990 | Return made up to 17/05/90; full list of members (11 pages) |
21 June 1989 | Return made up to 29/05/89; no change of members (11 pages) |
21 June 1989 | Return made up to 29/05/89; no change of members (11 pages) |
19 August 1988 | Return made up to 21/07/88; bulk list available separately (12 pages) |
19 August 1988 | Return made up to 21/07/88; bulk list available separately (12 pages) |
19 July 1988 | Resolutions
|
19 July 1988 | Resolutions
|
1 February 1988 | New director appointed (2 pages) |
1 February 1988 | New director appointed (2 pages) |
5 November 1987 | Return made up to 23/07/87; no change of members (9 pages) |
5 November 1987 | Return made up to 23/07/87; no change of members (9 pages) |
13 October 1986 | Return made up to 03/07/86; full list of members (12 pages) |
13 October 1986 | Return made up to 03/07/86; full list of members (12 pages) |
23 August 1985 | Annual return made up to 19/06/85 (7 pages) |
23 August 1985 | Annual return made up to 19/06/85 (7 pages) |
2 April 1984 | Annual return made up to 30/03/84 (9 pages) |
2 April 1984 | Annual return made up to 30/03/84 (9 pages) |
27 March 1984 | Certificate of re-registration from Private to Public Limited Company (86 pages) |
27 March 1984 | Certificate of re-registration from Private to Public Limited Company (86 pages) |
14 September 1983 | Company name changed\certificate issued on 14/09/83 (2 pages) |
14 September 1983 | Company name changed\certificate issued on 14/09/83 (2 pages) |
17 August 1983 | Annual return made up to 21/07/83 (5 pages) |
17 August 1983 | Annual return made up to 21/07/83 (5 pages) |
4 August 1982 | Annual return made up to 02/06/82 (5 pages) |
4 August 1982 | Annual return made up to 02/06/82 (5 pages) |
5 August 1977 | Certificate of incorporation (1 page) |
5 August 1977 | Certificate of incorporation (1 page) |
3 August 1977 | Incorporation (15 pages) |
3 August 1977 | Incorporation (15 pages) |