Company NameOffshore Design Limited
Company StatusDissolved
Company NumberSC063080
CategoryPrivate Limited Company
Incorporation Date14 September 1977(46 years, 7 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr George Alexander Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(35 years, 3 months after company formation)
Appointment Duration7 years (closed 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Patrick Charles Delany
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(37 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(38 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 28 January 2020)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameIan James Murray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(11 years after company formation)
Appointment Duration12 years, 5 months (resigned 07 March 2001)
RoleDesigner
Correspondence AddressFairways
St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameJames Thomas Casher
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(11 years after company formation)
Appointment Duration20 years, 8 months (resigned 31 May 2009)
RoleDesigner
Correspondence Address25 Albert Terrace
Aberdeen
Aberdeenshire
AB10 1XY
Scotland
Director NameIvan Andrew Mather
NationalityBritish
StatusResigned
Appointed15 September 1988(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1989)
RoleCompany Director
Correspondence Address21 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Secretary NameJames Thomas Casher
NationalityBritish
StatusResigned
Appointed15 September 1988(11 years after company formation)
Appointment Duration12 years, 5 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address25 Albert Terrace
Aberdeen
Aberdeenshire
AB10 1XY
Scotland
Secretary NameDavid McGregor
NationalityBritish
StatusResigned
Appointed07 March 2001(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2005)
RoleCompany Director
Correspondence Address4 Rowan Tree Road
Banchory
Kincardineshire
AB31 5NT
Scotland
Director NameAlan Cecil Hogg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(27 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Middleton Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8HY
Scotland
Director NameAlan Lee Rasmussen
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2005(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address6443 Old Hickory Street
Katy
Texas
77449
Director NameDavid McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address4 Rowan Tree Road
Banchory
Kincardineshire
AB31 5NT
Scotland
Director NameGraham Rodney Levett-Prinsep
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2005(27 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2702 Autumn Lake Drive
Katy
Texas
77450
Director NameMr Ian Sclater Joy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(27 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridgefield House
64 Balgownie Road, Bridge Of Don
Aberdeen
AB23 8JR
Scotland
Director NameMr Derek Stuart Blackwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(27 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohn Wood House, Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed13 April 2005(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House, Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMiss Kathleen Lesley Anne Glass
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House, Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Charles Nicholas Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House, Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr William Cochrane
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(32 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohn Wood House, Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(32 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Mark Docherty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2012(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House, Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed09 August 1991(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 August 1991)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitewoodgroupodl.com

Location

Registered Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

25.5k at £1Wood Group Engineering & Operations Support LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,174,000
Gross Profit£3,286,000
Net Worth£5,294,000
Cash£2,553,000
Current Liabilities£804,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 March 2001Delivered on: 9 March 2001
Satisfied on: 21 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
16 June 1982Delivered on: 6 July 1982
Satisfied on: 30 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2019Resolutions
  • RES13 ‐ Revocation of resolution passed on 16 oct 2019. dividend in specie on the ordinary shares. 19/11/2019
(2 pages)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (4 pages)
16 October 2019Solvency Statement dated 16/10/19 (2 pages)
16 October 2019Statement by Directors (2 pages)
16 October 2019Resolutions
  • RES13 ‐ Dividend in specie/be declared and the dividend will be paid on such date as the directors of the company may determine 16/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2019Statement of capital on 16 October 2019
  • GBP 1.00
(5 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 October 2018Full accounts made up to 31 December 2017 (24 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (24 pages)
2 June 2017Full accounts made up to 31 December 2016 (24 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 June 2016Full accounts made up to 31 December 2015 (24 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,500
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,500
(4 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
1 September 2015Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (25 pages)
12 June 2015Full accounts made up to 31 December 2014 (25 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,500
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,500
(4 pages)
28 October 2014Termination of appointment of Mark Docherty as a director on 17 October 2014 (1 page)
28 October 2014Termination of appointment of Mark Docherty as a director on 17 October 2014 (1 page)
28 October 2014Appointment of Mr Patrick Charles Delany as a director on 17 October 2014 (2 pages)
28 October 2014Appointment of Mr Patrick Charles Delany as a director on 17 October 2014 (2 pages)
5 June 2014Full accounts made up to 31 December 2013 (25 pages)
5 June 2014Full accounts made up to 31 December 2013 (25 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 25,500
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 25,500
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (21 pages)
25 June 2013Full accounts made up to 31 December 2012 (21 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Appointment of Mr George Brown as a director (2 pages)
31 December 2012Termination of appointment of Kathleen Glass as a director (1 page)
31 December 2012Termination of appointment of Kathleen Glass as a director (1 page)
31 December 2012Termination of appointment of Derek Blackwood as a director (1 page)
31 December 2012Termination of appointment of William Cochrane as a director (1 page)
31 December 2012Appointment of Mr George Brown as a director (2 pages)
31 December 2012Termination of appointment of Derek Blackwood as a director (1 page)
31 December 2012Termination of appointment of William Cochrane as a director (1 page)
16 August 2012Full accounts made up to 31 December 2011 (21 pages)
16 August 2012Full accounts made up to 31 December 2011 (21 pages)
10 August 2012Appointment of Mr Mark Docherty as a director (2 pages)
10 August 2012Termination of appointment of Charles Brown as a director (1 page)
10 August 2012Appointment of Mr Mark Docherty as a director (2 pages)
10 August 2012Termination of appointment of Charles Brown as a director (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 October 2011Full accounts made up to 31 December 2010 (20 pages)
14 October 2011Full accounts made up to 31 December 2010 (20 pages)
12 January 2011Director's details changed for Mr Derek Stuart Blackwood on 31 December 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Charles Nicholas Brown on 31 December 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Charles Nicholas Brown on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Derek Stuart Blackwood on 31 December 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
22 July 2010Appointment of Mr William Cochrane as a director (2 pages)
22 July 2010Termination of appointment of Alan Hogg as a director (1 page)
22 July 2010Termination of appointment of Alan Hogg as a director (1 page)
22 July 2010Appointment of Mr William Cochrane as a director (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Derek Stuart Blackwood on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Alan Cecil Hogg on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Alan Cecil Hogg on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Derek Stuart Blackwood on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Derek Stuart Blackwood on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Alan Cecil Hogg on 1 December 2009 (2 pages)
25 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
25 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
2 December 2009Director's details changed for Miss Kathleen Lesley Anne Glass on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Miss Kathleen Lesley Anne Glass on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Miss Kathleen Lesley Anne Glass on 1 October 2009 (2 pages)
2 December 2009Termination of appointment of James Casher as a director (1 page)
2 December 2009Termination of appointment of James Casher as a director (1 page)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
3 February 2009Appointment terminated director graham levett-prinsep (1 page)
3 February 2009Appointment terminated director ian joy (1 page)
3 February 2009Director appointed miss kathleen lesley anne glass (1 page)
3 February 2009Director appointed mr charles nicholas brown (1 page)
3 February 2009Director appointed miss kathleen lesley anne glass (1 page)
3 February 2009Director appointed mr charles nicholas brown (1 page)
3 February 2009Appointment terminated director graham levett-prinsep (1 page)
3 February 2009Appointment terminated director ian joy (1 page)
21 January 2009Appointment terminated director david mcgregor (1 page)
21 January 2009Appointment terminated director david mcgregor (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
20 March 2008Appointment terminated director alan rasmussen (1 page)
20 March 2008Appointment terminated director alan rasmussen (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 January 2006Location of debenture register (1 page)
23 January 2006Registered office changed on 23/01/06 from: john wood house greenwell road east tullos industrial estate aberdeen AB12 3AX (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Location of debenture register (1 page)
23 January 2006Registered office changed on 23/01/06 from: john wood house greenwell road east tullos industrial estate aberdeen AB12 3AX (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 May 2005Registered office changed on 10/05/05 from: buchanan house 63 summer street aberdeen AB10 1SJ (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: buchanan house 63 summer street aberdeen AB10 1SJ (1 page)
21 April 2005Dec mort/charge * (2 pages)
21 April 2005Dec mort/charge * (2 pages)
22 March 2005Full accounts made up to 31 October 2004 (19 pages)
22 March 2005Full accounts made up to 31 October 2004 (19 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 April 2004Full accounts made up to 31 October 2003 (20 pages)
23 April 2004Full accounts made up to 31 October 2003 (20 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 May 2003Full accounts made up to 31 October 2002 (20 pages)
1 May 2003Full accounts made up to 31 October 2002 (20 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
8 May 2002£ ic 28223/25500 01/05/02 £ sr 2723@1=2723 (2 pages)
8 May 2002£ ic 28223/25500 01/05/02 £ sr 2723@1=2723 (2 pages)
7 May 2002Resolutions
  • RES13 ‐ Section 164 approved 01/05/02
(4 pages)
7 May 2002Resolutions
  • RES13 ‐ Section 164 approved 01/05/02
(4 pages)
25 April 2002Full accounts made up to 31 October 2001 (20 pages)
25 April 2002Full accounts made up to 31 October 2001 (20 pages)
15 January 2002Return made up to 31/12/01; full list of members (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (5 pages)
7 November 2001£ ic 29584/28223 01/11/01 £ sr 1361@1=1361 (1 page)
7 November 2001£ ic 29584/28223 01/11/01 £ sr 1361@1=1361 (1 page)
7 November 2001£ ic 30945/29584 01/11/01 £ sr 1361@1=1361 (1 page)
7 November 2001£ ic 30945/29584 01/11/01 £ sr 1361@1=1361 (1 page)
6 November 2001Resolutions
  • RES13 ‐ Section 164 shares 01/11/01
(4 pages)
6 November 2001Resolutions
  • RES13 ‐ Section 164 shares 01/11/01
(4 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
6 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Dec mort/charge * (4 pages)
30 April 2001Dec mort/charge * (4 pages)
24 April 2001Secretary's particulars changed (1 page)
24 April 2001Secretary's particulars changed (1 page)
29 March 2001Full accounts made up to 31 October 2000 (17 pages)
29 March 2001Full accounts made up to 31 October 2000 (17 pages)
19 March 2001Resolutions
  • SRES13 ‐ Special resolution
(49 pages)
19 March 2001£ ic 50000/30945 07/03/01 £ sr 19055@1=19055 (2 pages)
19 March 2001£ ic 50000/30945 07/03/01 £ sr 19055@1=19055 (2 pages)
19 March 2001Resolutions
  • SRES13 ‐ Special resolution
(49 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Memorandum and Articles of Association (21 pages)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Memorandum and Articles of Association (21 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Director resigned (1 page)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Secretary resigned (1 page)
9 March 2001Partic of mort/charge * (6 pages)
9 March 2001Partic of mort/charge * (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
13 March 2000Full accounts made up to 31 October 1999 (16 pages)
13 March 2000Full accounts made up to 31 October 1999 (16 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
20 May 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 May 1997Secretary's particulars changed;director's particulars changed (1 page)
14 May 1997Secretary's particulars changed;director's particulars changed (1 page)
1 April 1997Full accounts made up to 31 October 1996 (13 pages)
1 April 1997Full accounts made up to 31 October 1996 (13 pages)
31 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1996Full accounts made up to 31 October 1995 (13 pages)
29 August 1996Full accounts made up to 31 October 1995 (13 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 September 1977Certificate of incorporation (1 page)
14 September 1977Certificate of incorporation (1 page)