Hill Of Rubislaw
Aberdeen
AB15 6GZ
Scotland
Director Name | Mr James David Lovell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(42 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easyhub Royfold House Hill Of Rubislaw Aberdeen AB15 6GZ Scotland |
Director Name | Mr Richard Alan Lemmon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2023(42 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Easyhub Royfold House Hill Of Rubislaw Aberdeen AB15 6GZ Scotland |
Director Name | Peter Geoffrey Dawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | The Pines Aboyne Aberdeenshire AB34 5GW Scotland |
Director Name | Mr Geoffrey John Knowles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Not House 46 Mengham Lane Hayling Island Hampshire PO11 9JX |
Director Name | Mr Peter Peregrine Simkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brockhall West Middleton Inverurie Aberdeenshire AB51 5HA Scotland |
Secretary Name | Peter Geoffrey Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | The Pines Aboyne Aberdeenshire AB34 5GW Scotland |
Director Name | Tasman Peregrine Simkins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Rhys Robert Simkins |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2020) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Gary Richard Young |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Dr John Philip Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | April Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(26 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | Bridfield House Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BP |
Secretary Name | Mr Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Dr Alan Stephen Hearne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(35 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 04 December 2018(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Miss Judith Cottrell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Karen Lorraine Atterbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2022(41 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2023) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mrs Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 09 May 2022(41 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Andrew James Gillespie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2023(41 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 2023) |
Role | Finance & Commercial Director, Chartered Accountan |
Country of Residence | England |
Correspondence Address | 3 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4ER |
Director Name | Mr William Brownlie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2023(41 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 2023) |
Role | Senior Vice President, Chief Engineer |
Country of Residence | United States |
Correspondence Address | 3475 E. Foothill Boulevard Pasadena California 91107 |
Secretary Name | Mr Preston Hopson Iii |
---|---|
Status | Resigned |
Appointed | 28 February 2023(41 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2023) |
Role | Company Director |
Correspondence Address | 3475 E. Foothill Boulevard Pasadena California 91107 |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2007(26 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 20 March 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | oceanfix-international.co.uk |
---|---|
Telephone | 01483 746500 |
Telephone region | Guildford |
Registered Address | Easyhub Royfold House Hill Of Rubislaw Aberdeen AB15 6GZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
40k at £1 | Rps Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 March 1982 | Delivered on: 13 April 1982 Satisfied on: 16 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Termination of appointment of Tasman Peregrine Simkins as a director on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Rhys Robert Simkins as a director on 1 October 2020 (1 page) |
12 May 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 May 2020 | Termination of appointment of Gary Richard Young as a director on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Ms Judith Cottrell as a director on 30 April 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Appointment of Mr David Joseph Gormley as a secretary on 4 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr David Joseph Gormley as a director on 4 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Nicholas Rowe as a director on 4 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Nicholas Rowe as a secretary on 4 December 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 April 2018 | Registered office address changed from 6 Carden Place Aberdeen AB10 1UR to 9 Queens Road Aberdeen AB15 4YL on 19 April 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 September 2017 | Appointment of Mr Nicholas Rowe as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Nicholas Rowe as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Alan Stephen Hearne as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alan Stephen Hearne as a director on 31 August 2017 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 October 2016 | Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016 (2 pages) |
6 October 2016 | Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of John Philip Williams as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of John Philip Williams as a director on 30 September 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 March 2012 | Secretary's details changed for Mr Nicholas Rowe on 28 March 2012 (1 page) |
28 March 2012 | Secretary's details changed for Mr Nicholas Rowe on 28 March 2012 (1 page) |
27 March 2012 | Director's details changed for Rhys Robert Simkins on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Rhys Robert Simkins on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Tasman Peregrine Simkins on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Tasman Peregrine Simkins on 27 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Dr John Philip Williams on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Dr John Philip Williams on 19 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Gary Richard Young on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Gary Richard Young on 12 March 2012 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
26 April 2010 | Termination of appointment of Peter Simkins as a director (1 page) |
26 April 2010 | Termination of appointment of Peter Simkins as a director (1 page) |
1 February 2010 | Registered office address changed from Waterton Grange Stoneywood Aberdeen AB21 9HX on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Waterton Grange Stoneywood Aberdeen AB21 9HX on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Waterton Grange Stoneywood Aberdeen AB21 9HX on 1 February 2010 (1 page) |
8 January 2010 | Director's details changed for Rhys Robert Simkins on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter Peregrine Simkins on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Rhys Robert Simkins on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter Peregrine Simkins on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Tasman Peregrine Simkins on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Rhys Robert Simkins on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Tasman Peregrine Simkins on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter Peregrine Simkins on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Tasman Peregrine Simkins on 8 January 2010 (2 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 May 2009 | Secretary appointed mr nicholas rowe (1 page) |
14 May 2009 | Appointment terminated secretary april rigby (1 page) |
14 May 2009 | Appointment terminated secretary april rigby (1 page) |
14 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 May 2009 | Secretary appointed mr nicholas rowe (1 page) |
14 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
29 April 2008 | Director appointed dr john philip williams (6 pages) |
29 April 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 April 2008 | Secretary appointed april rigby (2 pages) |
29 April 2008 | Director appointed dr john philip williams (6 pages) |
29 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
29 April 2008 | Secretary appointed april rigby (2 pages) |
29 April 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 April 2008 | Director appointed gary richard young (12 pages) |
29 April 2008 | Director appointed gary richard young (12 pages) |
29 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
26 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
7 February 2006 | £ ic 60000/40000 11/01/06 £ sr 20000@1=20000 (2 pages) |
7 February 2006 | £ ic 60000/40000 11/01/06 £ sr 20000@1=20000 (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
22 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (5 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | Return made up to 31/12/97; no change of members
|
25 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
27 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
13 April 1982 | Particulars of mortgage/charge (3 pages) |
13 April 1982 | Particulars of mortgage/charge (3 pages) |
8 April 1981 | Incorporation (18 pages) |
8 April 1981 | Incorporation (18 pages) |