Aberdeen
AB10 1HA
Scotland
Director Name | Mr Lars Fridtjof Wisur |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 06 October 2020(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Claire Elizabeth Pearson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Marischal Square Broad Street Aberdeen AB10 1BL Scotland |
Director Name | Mr Robert Edward Anselm Fox |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director Europe |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise Drive Westhill Aberdeen AB31 6TQ Scotland |
Director Name | Ms Marie-Laure Binam |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise Drive Westhill Aberdeen AB31 6TQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Thomas Robert Bates |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1990) |
Role | General Manager |
Correspondence Address | Glendarroch 5 South Avenue Cults Aberdeen Aberdeenshire AB1 9LP Scotland |
Director Name | Robert Dale Bryant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1989(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 1990) |
Role | Manager Marine Ops |
Correspondence Address | Leddach House Skene Aberdeenshire AB3 6RN Scotland |
Director Name | Roger Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1990(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 February 1992) |
Role | Reservous Engineer (Manager) |
Correspondence Address | Rubislaw House Aberdeen |
Director Name | John Gary Bergeland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1990(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1994) |
Role | Contracts Manager |
Correspondence Address | Auden Barclay Park Aboyne Aberdeenshire AB34 5JF Scotland |
Director Name | Willem Hendrik Brandt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(11 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 1997) |
Role | District Manager |
Correspondence Address | 23 Earlspark Road Bieldside Aberdeen Aberdeenshire AB1 9BZ Scotland |
Director Name | Willard Christian Capdevielle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1994) |
Role | Platform Manager |
Correspondence Address | 6 Westhill Heights Westhill Skene Aberdeenshire AB32 6RY Scotland |
Director Name | Michael Steart Arnold |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 April 1993) |
Role | Region Personnel Manager |
Correspondence Address | Balderstone Croft Redmoss Road,Nigg Aberdeen Grampian |
Director Name | Steven Rawls Broadaway |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1994) |
Role | Sales Manager North Sea Operat |
Correspondence Address | 55 Gray Street Aberdeen Aberdeenshire AB1 6JD Scotland |
Director Name | David Roy Baldwin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(14 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 24 April 1995) |
Role | Supervisor Business Services |
Correspondence Address | 2 Cairds Wynd Banchory Kincardineshire AB31 3XU Scotland |
Director Name | David Michael Adams |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | Oakhill Stoneydykes Banchory Devenick Aberdeen Aberdeenshire AB12 5XN Scotland |
Director Name | Bryant Lawrence Chapman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2000) |
Role | Asset Team Leader |
Correspondence Address | Greenbank Road East Tullos Aberdeen AB1 4TL Scotland |
Director Name | Ronald Joseph Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(16 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | The Colonnade Dalmuinzie Road Bieldside Aberdeen AB1 9EB Scotland |
Director Name | Rick Brown |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2001) |
Role | Regional Advisor |
Correspondence Address | 13 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Director Name | Mr David Keith Bell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2006) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Donugie Craigearn Inverurie Aberdeenshire AB51 5LN Scotland |
Director Name | Richard Patrick Broderick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 May 2000) |
Role | Qhse Manager |
Correspondence Address | Dalhebity Lodge Baillieswells Road Bieldside Aberdeen AB15 9BQ Scotland |
Director Name | David Paul Bolen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1999(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2001) |
Role | Finance Director |
Correspondence Address | 8 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
Director Name | John Mark Burns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2001(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2005) |
Role | Division Manager |
Correspondence Address | Mosslea Easter Ord Skene, Aberdeen Aberdeenshire AB32 6SP Scotland |
Director Name | Dr Bruce Ralph Cassell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2001(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2004) |
Role | Manager |
Correspondence Address | Kirkton Avenue Pitmedden Industrial Estate Dyce Aberdeen AB21 0BF Scotland |
Director Name | Barry Nicholas Cameron |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 August 2011) |
Role | Solicitor |
Correspondence Address | 4 William Mackie Avenue Stonehaven Aberdeenshire AB39 2PQ Scotland |
Director Name | Joseph Brinkman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2004(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 May 2005) |
Role | Engineer |
Correspondence Address | 11 Springdale Crescent Bieldside Aberdeen AB15 9FG Scotland |
Director Name | Tim Callahan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 2005(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2006) |
Role | Engineer |
Correspondence Address | 12a Craigton Road Aberdeen AB15 7TZ Scotland |
Director Name | Andrea Bennett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2007) |
Role | Hr Services Manager |
Correspondence Address | 242 North Deeside Road Milltimber Aberdeen Aberdeenshire AB13 0DQ Scotland |
Director Name | James Richard Benedict Andrews |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2008) |
Role | Manager Of Personnel |
Correspondence Address | Newton Of Coullie Blairdaff Inverurie Aberdeenshire AB51 5LS Scotland |
Director Name | Alan Carruth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2009) |
Role | Company Director |
Correspondence Address | Bracken Den Kennerty Mills Road, Coalford Drumoak Aberdeen AB31 5AP Scotland |
Director Name | Mr Gordon George Reid Ballard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bratton Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Mr Scott Gregory Ballard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 22 May 2008(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2010) |
Role | Hrm - Technical Directorate And Development |
Correspondence Address | 18 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Director Name | Mr Michael Andrew Bowen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2011(31 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Grampian House Union Row Aberdeen AB10 1SA Scotland |
Director Name | Mr Barry Nicholas Cameron |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Deepwater House Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr Todd Allan Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2014(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H1 Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1989(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 November 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
119k at £1 | Halliburton Manufacturing & Services LTD 8.93% Ordinary |
---|---|
106.3k at £1 | Transocean Drilling Uk LTD 7.98% Ordinary |
99.9k at £1 | Nabors Industries Inc. 7.50% Ordinary |
81.2k at £1 | Conoco Phillips Uk LTD 6.10% Ordinary |
45.8k at £1 | Noble Drilling (Land Support) LTD 3.44% Ordinary |
45.7k at £1 | Chevron North Sea LTD 3.43% Ordinary |
44.7k at £1 | Schlumberger Oilfield Uk PLC 3.36% Ordinary |
197.4k at £1 | Amoco (Uk) Exploration Company Llc 14.82% Ordinary |
185.5k at £1 | Shell Uk LTD 13.93% Ordinary |
152.9k at £1 | Elf Exploration Uk LTD 11.48% Ordinary |
136.6k at £1 | Apache Beryl 1 LTD 10.26% Ordinary |
26k at £1 | Talisman Sinopec Energy Uk LTD 1.95% Ordinary |
23.5k at £1 | Marathon Oil Uk Llc 1.77% Ordinary |
21.4k at £1 | Baker Hughes LTD 1.61% Ordinary |
15.2k at £1 | B J Hughes Bv 1.14% Ordinary |
13.9k at £1 | Maersk Oil North Sea Uk LTD 1.04% Ordinary |
9.2k at £1 | Baker Hughes Oilfield Operations, Inc. 0.69% Ordinary |
7.4k at £1 | Ge Oil & Gas Uk Limited 0.56% Ordinary |
1 at £1 | Frank James Jnr 0.00% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £11,558 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
27 May 2008 | Delivered on: 4 June 2008 Persons entitled: Aberdeen City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at pitfodels, aberdeen ABN63474. Outstanding |
---|---|
1 July 1992 | Delivered on: 10 July 1992 Satisfied on: 10 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The american school, lower campus, fairgirth, 294/296 north deeside road, milltimber, aberdeen. Fully Satisfied |
6 July 1983 | Delivered on: 13 July 1983 Satisfied on: 10 February 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: American high school cults aberdeen american elementary school fairgirth aberdeen. Fully Satisfied |
13 February 1980 | Delivered on: 21 February 1980 Satisfied on: 4 August 1981 Persons entitled: M.&N.Educational Enterprises Limited Classification: Standard security Secured details: £300,000. Particulars: Fairgirth, milltimber, aberdeen. Fully Satisfied |
13 February 1980 | Delivered on: 21 February 1980 Satisfied on: 4 August 1981 Persons entitled: M.&N.Educations Enterprises Limited Classification: Standard security Secured details: £200,000. Particulars: American school, graigton road, aberdeen. Fully Satisfied |
10 May 2023 | Confirmation statement made on 9 May 2023 with updates (6 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
2 February 2023 | Appointment of Ms Marie-Laure Binam as a director on 9 January 2023 (2 pages) |
2 February 2023 | Appointment of Mr Robert Edward Anselm Fox as a director on 9 January 2023 (2 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
24 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with updates (6 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
18 March 2021 | Termination of appointment of Michael Robert Thompson as a director on 18 February 2021 (1 page) |
18 March 2021 | Appointment of Mrs Claire Elizabeth Pearson as a director on 18 February 2021 (2 pages) |
21 October 2020 | Appointment of Mr Lars Fridtjof Wisur as a director on 6 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Erik Bernardus Anthonius Nijdam as a director on 6 October 2020 (1 page) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (6 pages) |
7 May 2020 | Director's details changed for Mr Erik Bernardus Anthonius Nijdam on 7 May 2020 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
13 August 2019 | Termination of appointment of Joseph Anthony Farrell as a director on 13 August 2019 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
15 November 2018 | Appointment of Mr Michael Robert Thompson as a director on 12 November 2018 (2 pages) |
6 November 2018 | Satisfaction of charge 5 in full (1 page) |
25 September 2018 | Termination of appointment of Ryan Alexander Kidd as a director on 21 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Roderick Tremell Green as a director on 15 August 2018 (1 page) |
9 July 2018 | Termination of appointment of Nicola Jane Macleod as a director on 27 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Karin Annette Hoeing-Cosentino as a director on 18 June 2018 (1 page) |
11 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 November 2017 | Appointment of Lc Secretaries Limited as a secretary on 16 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 16 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 16 November 2017 (1 page) |
21 November 2017 | Appointment of Lc Secretaries Limited as a secretary on 16 November 2017 (2 pages) |
13 June 2017 | Appointment of Mr Roderick Tremell Green as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Roderick Tremell Green as a director on 13 June 2017 (2 pages) |
25 May 2017 | Director's details changed for Ms Karin Annette Hoeing-Cosentino on 25 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
25 May 2017 | Director's details changed for Ms Karin Annette Hoeing-Cosentino on 25 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Chad Nokleby as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Chad Nokleby as a director on 24 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Ryan Alexander Kidd on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Ryan Alexander Kidd on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Ryan Alexander Kidd on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Ryan Alexander Kidd on 23 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Todd Allan Brown as a director on 4 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Todd Allan Brown as a director on 4 April 2017 (1 page) |
24 January 2017 | Appointment of Mr Jason Brett Scott as a director on 17 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Jason Brett Scott as a director on 17 January 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 October 2016 | Termination of appointment of Ronald E Roberts as a director on 12 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Ronald E Roberts as a director on 12 October 2016 (1 page) |
16 September 2016 | Termination of appointment of Barry Nicholas Cameron as a director on 22 June 2016 (1 page) |
16 September 2016 | Termination of appointment of Barry Nicholas Cameron as a director on 22 June 2016 (1 page) |
25 August 2016 | Director's details changed for Mr Todd Allan Brown on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Chad Nokleby on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Chad Nokleby on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Todd Allan Brown on 25 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Graeme John Robert Ure as a director on 4 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Graeme John Robert Ure as a director on 4 August 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Barry Nicholas Cameron on 8 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Graeme John Robert Ure on 8 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Barry Nicholas Cameron on 8 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Graeme John Robert Ure on 8 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 November 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 10 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 10 November 2015 (2 pages) |
5 August 2015 | Termination of appointment of James Lynn House as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of James Lynn House as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of James Lynn House as a director on 5 August 2015 (1 page) |
16 July 2015 | Appointment of Mr Joseph Anthony Farrell as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Joseph Anthony Farrell as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of David Eric Chenier as a director on 14 July 2015 (1 page) |
15 July 2015 | Termination of appointment of David Eric Chenier as a director on 14 July 2015 (1 page) |
1 June 2015 | Termination of appointment of Gordon George Reid Ballard as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Gordon George Reid Ballard as a director on 31 May 2015 (1 page) |
28 May 2015 | Director's details changed for Mr Ronald E Roberts on 8 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Ronald E Roberts on 8 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Ronald E Roberts on 8 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr James Lynn House on 8 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr James Lynn House on 8 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr James Lynn House on 8 May 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 January 2015 | Termination of appointment of Sean Reilly as a director on 23 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Sean Reilly as a director on 23 January 2015 (1 page) |
26 November 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
28 August 2014 | Appointment of Mr Todd Allan Brown as a director on 18 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Todd Allan Brown as a director on 18 April 2014 (2 pages) |
18 June 2014 | Statement of company's objects (2 pages) |
18 June 2014 | Appointment of Mr Chad Nokleby as a director (2 pages) |
18 June 2014 | Statement of company's objects (2 pages) |
18 June 2014 | Appointment of Mr Chad Nokleby as a director (2 pages) |
11 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
2 May 2014 | Appointment of Nicola Macleod as a director (2 pages) |
2 May 2014 | Termination of appointment of Stuart Klein as a director (1 page) |
2 May 2014 | Termination of appointment of Stuart Klein as a director (1 page) |
2 May 2014 | Appointment of Nicola Macleod as a director (2 pages) |
17 April 2014 | Termination of appointment of Eric Sirgo as a director (1 page) |
17 April 2014 | Termination of appointment of Eric Sirgo as a director (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Appointment of Mrs Karin Annette Hoeing-Cosentino as a director (2 pages) |
5 March 2014 | Appointment of Mrs Karin Annette Hoeing-Cosentino as a director (2 pages) |
28 February 2014 | Termination of appointment of Pauline Droy Moore as a director (1 page) |
28 February 2014 | Termination of appointment of Pauline Droy Moore as a director (1 page) |
26 February 2014 | Termination of appointment of Cynthia Mintz as a director (1 page) |
26 February 2014 | Appointment of Mr Sean Reilly as a director (2 pages) |
26 February 2014 | Appointment of Mr Sean Reilly as a director (2 pages) |
26 February 2014 | Termination of appointment of Cynthia Mintz as a director (1 page) |
3 October 2013 | Termination of appointment of Euan Donaldson as a director (1 page) |
3 October 2013 | Termination of appointment of Euan Donaldson as a director (1 page) |
27 September 2013 | Termination of appointment of Euan Donaldson as a director (1 page) |
27 September 2013 | Appointment of Mr Barry Nicholas Cameron as a director (2 pages) |
27 September 2013 | Appointment of Mr Barry Nicholas Cameron as a director (2 pages) |
27 September 2013 | Termination of appointment of Euan Donaldson as a director (1 page) |
15 August 2013 | Appointment of Mr Erik Bernardus Anthonius Nijdam as a director (2 pages) |
15 August 2013 | Termination of appointment of Simon Daman Willems as a director (1 page) |
15 August 2013 | Appointment of Mr Erik Bernardus Anthonius Nijdam as a director (2 pages) |
15 August 2013 | Termination of appointment of Simon Daman Willems as a director (1 page) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (15 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (15 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (15 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 August 2012 | Termination of appointment of Alaina Ramsay as a director (1 page) |
30 August 2012 | Termination of appointment of Alaina Ramsay as a director (1 page) |
29 August 2012 | Appointment of Mr Euan Donaldson as a director (2 pages) |
29 August 2012 | Appointment of Mr Euan Donaldson as a director (2 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (15 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 March 2012 | Appointment of Mr James Lynn House as a director (2 pages) |
21 March 2012 | Appointment of Mrs Cynthia Laressa Mintz as a director (2 pages) |
21 March 2012 | Appointment of Mr Ronald E Roberts as a director (2 pages) |
21 March 2012 | Appointment of Mr James Lynn House as a director (2 pages) |
21 March 2012 | Appointment of Mrs Cynthia Laressa Mintz as a director (2 pages) |
21 March 2012 | Appointment of Mr Ronald E Roberts as a director (2 pages) |
13 January 2012 | Termination of appointment of Michael Bowen as a director (1 page) |
13 January 2012 | Termination of appointment of Michael Bowen as a director (1 page) |
8 December 2011 | Termination of appointment of Robert Whittaker as a director (1 page) |
8 December 2011 | Termination of appointment of Robert Whittaker as a director (1 page) |
4 October 2011 | Appointment of Mr Graeme John Robert Ure as a director (2 pages) |
4 October 2011 | Appointment of Mr Graeme John Robert Ure as a director (2 pages) |
29 September 2011 | Appointment of Mrs Alaina Ramsay as a director (2 pages) |
29 September 2011 | Appointment of Mrs Alaina Ramsay as a director (2 pages) |
2 September 2011 | Termination of appointment of Graeme Ure as a director (1 page) |
2 September 2011 | Termination of appointment of Barry Cameron as a director (1 page) |
2 September 2011 | Termination of appointment of Graeme Ure as a director (1 page) |
2 September 2011 | Termination of appointment of Barry Cameron as a director (1 page) |
3 August 2011 | Termination of appointment of Simon Seaton as a director (1 page) |
3 August 2011 | Termination of appointment of Simon Seaton as a director (1 page) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (16 pages) |
26 April 2011 | Appointment of Mr Eric Christopher Sirgo as a director (2 pages) |
26 April 2011 | Appointment of Mr Michael Andrew Bowen as a director (2 pages) |
26 April 2011 | Termination of appointment of Stephen Connor as a director (1 page) |
26 April 2011 | Termination of appointment of Matthew Werner as a director (1 page) |
26 April 2011 | Termination of appointment of Mark Mick as a director (1 page) |
26 April 2011 | Termination of appointment of James Hosman as a director (1 page) |
26 April 2011 | Termination of appointment of Karl M Hennings as a director (1 page) |
26 April 2011 | Appointment of Mr Michael Andrew Bowen as a director (2 pages) |
26 April 2011 | Termination of appointment of Stephen Connor as a director (1 page) |
26 April 2011 | Termination of appointment of Matthew Werner as a director (1 page) |
26 April 2011 | Termination of appointment of Alexander Martin as a director (1 page) |
26 April 2011 | Termination of appointment of Karl M Hennings as a director (1 page) |
26 April 2011 | Termination of appointment of Gregory May as a director (1 page) |
26 April 2011 | Termination of appointment of Gregory May as a director (1 page) |
26 April 2011 | Termination of appointment of Alexander Martin as a director (1 page) |
26 April 2011 | Termination of appointment of Mark Mick as a director (1 page) |
26 April 2011 | Appointment of Mr Graeme John Robert Ure as a director (2 pages) |
26 April 2011 | Appointment of Mr Graeme John Robert Ure as a director (2 pages) |
26 April 2011 | Appointment of Mr Eric Christopher Sirgo as a director (2 pages) |
26 April 2011 | Termination of appointment of James Hosman as a director (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 December 2010 | Appointment of Mr Simon George Daman Willems as a director (2 pages) |
22 December 2010 | Termination of appointment of Eelco Von Meyenfeldt as a director (1 page) |
22 December 2010 | Termination of appointment of Eelco Von Meyenfeldt as a director (1 page) |
22 December 2010 | Appointment of Mr Simon George Daman Willems as a director (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (18 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (18 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (18 pages) |
13 May 2010 | Appointment of Mr Alexander Martin as a director (2 pages) |
13 May 2010 | Appointment of Mr Stephen Connor as a director (2 pages) |
13 May 2010 | Appointment of Mr Alexander Martin as a director (2 pages) |
13 May 2010 | Appointment of Mr Stephen Connor as a director (2 pages) |
12 May 2010 | Termination of appointment of Alistair Routledge as a director (1 page) |
12 May 2010 | Termination of appointment of Scott Ballard as a director (1 page) |
12 May 2010 | Termination of appointment of Scott Ballard as a director (1 page) |
12 May 2010 | Termination of appointment of Alistair Routledge as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 December 2009 | Appointment of Mr Stuart Klein as a director (2 pages) |
15 December 2009 | Appointment of Mr Stuart Klein as a director (2 pages) |
15 December 2009 | Termination of appointment of Herbert Woodard as a director (1 page) |
15 December 2009 | Termination of appointment of Herbert Woodard as a director (1 page) |
6 October 2009 | Appointment of Mr David Eric Chenier as a director (2 pages) |
6 October 2009 | Appointment of Mr David Eric Chenier as a director (2 pages) |
24 July 2009 | Director's change of particulars / eelco von meyenfeldt / 24/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / eelco von meyenfeldt / 24/07/2009 (1 page) |
15 June 2009 | Return made up to 09/05/09; full list of members; amend (17 pages) |
15 June 2009 | Return made up to 09/05/09; full list of members; amend (17 pages) |
11 June 2009 | Director appointed eelco jan von meyenfeldt (1 page) |
11 June 2009 | Appointment terminated director michael turner (1 page) |
11 June 2009 | Appointment terminated director michael turner (1 page) |
11 June 2009 | Director appointed karl m hennings (1 page) |
11 June 2009 | Director appointed karl m hennings (1 page) |
11 June 2009 | Director appointed simon derek seaton (2 pages) |
11 June 2009 | Director appointed eelco jan von meyenfeldt (1 page) |
11 June 2009 | Director appointed simon derek seaton (2 pages) |
10 June 2009 | Appointment terminated director alan carruth (1 page) |
10 June 2009 | Appointment terminated director john connaway (1 page) |
10 June 2009 | Appointment terminated director warren duncan (1 page) |
10 June 2009 | Appointment terminated director warren duncan (1 page) |
10 June 2009 | Appointment terminated director alan carruth (1 page) |
10 June 2009 | Appointment terminated director john connaway (1 page) |
4 June 2009 | Appointment terminated director gerbert schoonman (1 page) |
4 June 2009 | Appointment terminated director alejandro guiscardo (1 page) |
4 June 2009 | Appointment terminated director james andrews (1 page) |
4 June 2009 | Appointment terminated director gerbert schoonman (1 page) |
4 June 2009 | Appointment terminated director robert fast (1 page) |
4 June 2009 | Appointment terminated director james andrews (1 page) |
4 June 2009 | Director's change of particulars / herbert woodward / 04/06/2009 (1 page) |
4 June 2009 | Appointment terminated director alejandro guiscardo (1 page) |
4 June 2009 | Director's change of particulars / herbert woodward / 04/06/2009 (1 page) |
4 June 2009 | Appointment terminated director robert fast (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (16 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (16 pages) |
23 April 2009 | Appointment terminated director edward lafehr (1 page) |
23 April 2009 | Director appointed matthew werner (1 page) |
23 April 2009 | Director appointed matthew werner (1 page) |
23 April 2009 | Appointment terminated director edward lafehr (1 page) |
12 January 2009 | Appointment terminated director roger jones (1 page) |
12 January 2009 | Appointment terminated director roger jones (1 page) |
12 January 2009 | Appointment terminated director david mcewen (1 page) |
12 January 2009 | Appointment terminated director david mcewen (1 page) |
10 October 2008 | Appointment terminated director timothy nagy (1 page) |
10 October 2008 | Appointment terminated director timothy nagy (1 page) |
4 July 2008 | Director appointed mark mick (1 page) |
4 July 2008 | Director appointed mark mick (1 page) |
23 June 2008 | Director appointed alistair graham routledge (2 pages) |
23 June 2008 | Director appointed alistair graham routledge (2 pages) |
17 June 2008 | Director appointed james mitchell hosman (2 pages) |
17 June 2008 | Director appointed james mitchell hosman (2 pages) |
13 June 2008 | Director appointed scott gregory ballard (2 pages) |
13 June 2008 | Director appointed dr warren stephen duncan (2 pages) |
13 June 2008 | Director appointed michael robert turner (2 pages) |
13 June 2008 | Director appointed michael robert turner (2 pages) |
13 June 2008 | Director appointed scott gregory ballard (2 pages) |
13 June 2008 | Director appointed dr warren stephen duncan (2 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (15 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (15 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (9 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (9 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 09/05/06; full list of members (10 pages) |
26 July 2006 | Return made up to 09/05/06; full list of members (10 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
14 July 2005 | Return made up to 09/05/05; full list of members (10 pages) |
14 July 2005 | Return made up to 09/05/05; full list of members (10 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
23 May 2004 | Director resigned (1 page) |
23 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (21 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (21 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members (21 pages) |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members (21 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Memorandum and Articles of Association (5 pages) |
20 June 2002 | Memorandum and Articles of Association (5 pages) |
20 June 2002 | Resolutions
|
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 09/05/02; full list of members (20 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 09/05/02; full list of members (20 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
15 March 2002 | Ad 14/03/02--------- £ si 590696@1=590696 £ ic 719742/1310438 (3 pages) |
15 March 2002 | Ad 14/03/02--------- £ si 590696@1=590696 £ ic 719742/1310438 (3 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | £ nc 1000000/1500000 23/05/01 (1 page) |
27 July 2001 | £ nc 1000000/1500000 23/05/01 (1 page) |
27 July 2001 | Resolutions
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 18 golden square aberdeen AB1 1RH (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 18 golden square aberdeen AB1 1RH (1 page) |
29 May 2001 | Return made up to 09/05/01; full list of members
|
29 May 2001 | Return made up to 09/05/01; full list of members
|
29 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members
|
31 May 2000 | Return made up to 09/05/00; full list of members
|
25 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | New director appointed (3 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 June 1999 | Return made up to 09/05/99; no change of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 June 1999 | Return made up to 09/05/99; no change of members
|
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 09/05/98; full list of members (12 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 May 1998 | Return made up to 09/05/98; full list of members (12 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
1 April 1998 | New director appointed (2 pages) |
1 April 1998 | Director resigned (1 page) |
1 April 1998 | New director appointed (2 pages) |
1 April 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
13 May 1997 | Return made up to 09/05/97; no change of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
13 May 1997 | Return made up to 09/05/97; no change of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 May 1996 | Return made up to 09/05/96; no change of members
|
20 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
20 May 1996 | Return made up to 09/05/96; no change of members
|
20 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
6 March 1996 | New director appointed (2 pages) |
6 March 1996 | New director appointed (2 pages) |
7 November 1995 | New director appointed (2 pages) |
7 November 1995 | New director appointed (2 pages) |
7 November 1995 | New director appointed (2 pages) |
7 November 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 09/05/95; full list of members
|
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 09/05/95; full list of members
|
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
26 July 1983 | Dir / sec appoint / resign (1 page) |
26 July 1983 | Dir / sec appoint / resign (1 page) |