Dyce
Aberdeen
AB21 7PB
Scotland
Director Name | Doris Friederike Reiter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2019(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Mr Graeme Ronald Gordon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Ms Louise Anne Kingham |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Ms Jennie Sheryl Burton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Alan George Ace |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1989) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Emsworth 20 Victoria Road Lenzie Glasgow Lanarkshire G66 5AN Scotland |
Director Name | Sir John Lindsay Alexander |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1990) |
Role | Banker |
Correspondence Address | Corton Denham House Corton Denham Sherborne Dorset DT9 4LR |
Director Name | John Arbuthnott |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arbuthnott House Arbuthnott Laurencekirk Kincardineshire AB30 1PA Scotland |
Director Name | Sir Campbell Fraser |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(7 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | Silver Birches 4 Silver Lane Purley Surrey CR8 3HG |
Director Name | Sir Robin Duthie |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1990) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 181 Finnart Street Greenock Renfrewshire PA16 8JA Scotland |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British And Us Citiz |
Status | Resigned |
Appointed | 11 September 1990(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 September 1992) |
Role | Oil Company |
Correspondence Address | 27 Cranley Gardens London SW7 3BD |
Director Name | Dr Christopher Shaw Gibson Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1995) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne White Lane Guildford Surrey GU4 8PR |
Director Name | Colin Robert Goodall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | Apartado De Correos 430 Estepona 29680 |
Director Name | Peter George Backhouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1995) |
Role | Oil Company Executive |
Correspondence Address | Manor Farm House Ridings Way Cublington Leighton Buzzard Bedfordshire LU7 0LW |
Director Name | Gregory David Bourne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1997) |
Role | Oil Co Executive |
Correspondence Address | 62b Rubislaw Den South Aberdeen AB2 6AX Scotland |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1999) |
Role | Oil Company Executive |
Correspondence Address | Blackstone House Blackstone Henfield West Sussex BN5 9TE |
Director Name | Dr Byron Elmer Grote |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Oil Company Executive |
Correspondence Address | 316 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | David William John Grant |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 1999) |
Role | Lawyer |
Correspondence Address | 16 Braemar Place Aberdeen AB10 6EP Scotland |
Director Name | Dr Jack Emitt Golden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(17 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Oil Company Executive |
Correspondence Address | 131 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 January 2016) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Dr Alastair Macleod Graham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | Kiloran Banchory Kincardineshire AB31 5HU Scotland |
Director Name | Mark Robert Bly |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2001(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2003) |
Role | Manager |
Correspondence Address | 106 Desswood Place Aberdeen AB15 4DQ Scotland |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Director Name | Mr David John Blackwood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2008) |
Role | Director And Business Unit Lea |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Dalmuinzie Road Bieldside Aberdeen Aberdeenshire AB15 9EB Scotland |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 01 August 2004(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Gordon Young Birrell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2006) |
Role | Oil Company Executive |
Correspondence Address | 21 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 February 2006(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Murray Michael Auchincloss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2010) |
Role | Oil Company Executive |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | David Sydney MacDonald Campbell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(26 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2009) |
Role | Oil Company Executive |
Correspondence Address | Fairley House Kingswells Aberdeen AB15 8SB Scotland |
Director Name | Mr Trevor William Garlick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | David William Goodwill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Mr Ariel David Flores |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2018(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2020) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Director Name | Ifeatu Chukwuemeka Emembolu |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2022) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | 1 Wellheads Avenue Dyce Aberdeen AB21 7PB Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 6 other UK companies use this postal address |
8.5b at £0.1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Kenilworth Oil Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £167,239,717 |
Gross Profit | -£4,206,774 |
Net Worth | £2,147,483,647 |
Cash | £3,301 |
Current Liabilities | £281,779,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
10 June 1992 | Delivered on: 19 June 1992 Satisfied on: 2 September 2004 Persons entitled: The Parties Other than the Company Classification: Trust deed Secured details: All sums due or to become due. Particulars: Security in respect of the company's unit equity share of the cost of abandonment. Fully Satisfied |
---|---|
9 March 1986 | Delivered on: 27 March 1986 Satisfied on: 20 July 1987 Persons entitled: Bangkok Bank LTD Classification: Deed of indemnity Secured details: All sums due or to become due. Particulars: All goods, documents, policies and proceeds thereof and all other securities whatsoever which already been prior to the date of the creation of the charge. Fully Satisfied |
25 May 1984 | Delivered on: 15 June 1984 Satisfied on: 9 February 1990 Persons entitled: Christiania Bank of Kreditkasn Classification: Ships mortgage Secured details: £270,000,000 norwegian kroner. Particulars: A 5.30226% undivided interest in the semisubmersible accommodation/service vessel "polycrown", home port kristiansand, signal letters lfaq has been acquired by the company. The mortgage covers 100% of the vessel "polycrown". Fully Satisfied |
25 May 1984 | Delivered on: 15 June 1984 Satisfied on: 9 February 1990 Persons entitled: Redernes Skibskerditforening Classification: Ships mortgage Secured details: £250,000,000 norwegian kroner. Particulars: A 5.30226% undivided interest in the semisubmersible accommodation/service vessel "polycrown", home port kristiansand, signal letters lfaq has been acquired by the company. The mortgage covers 100% of the vessel "polycrown". Fully Satisfied |
8 November 1991 | Delivered on: 27 November 1991 Persons entitled: Pancanadian Petroleum Limited Classification: Floating charge Secured details: Any sums due or which may become due under the terms of a royalty agreement. Particulars: All right and title etc iro licences and negative operating agreement 11.1/3% interest in UK petroleum production licence no P307 5 october 1979 see doc. Outstanding |
12 June 1989 | Delivered on: 21 July 1989 Persons entitled: Bp America Inc Classification: Production payment agreement novation agreement Secured details: Us $420 million. Particulars: 40% participating interest as at 12/6/87 in the miller field reservoir all petroleum deriving from such reservoir shore the facilities comprising the miller field facilities other than the miller gas export facilities. Outstanding |
5 August 2004 | Delivered on: 26 August 2004 Persons entitled: Conoco Phillips (U.K.) Limited and Others Classification: Trust deed Secured details: All sums due or to become due. Particulars: The company's unit equity share of the cost of decommissioning. Outstanding |
19 October 2023 | Full accounts made up to 31 December 2022 (64 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Karen Maclennan as a director on 27 April 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (66 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
8 July 2022 | Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page) |
18 February 2022 | Appointment of Jennie Sheryl Burton as a director on 17 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Ifeatu Chukwuemeka Emembolu as a director on 7 February 2022 (1 page) |
1 October 2021 | Termination of appointment of Peter James Mather as a director on 23 September 2021 (1 page) |
1 October 2021 | Appointment of Ms Louise Anne Kingham as a director on 23 September 2021 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (59 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Peter William Anderson Miller as a director on 9 October 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (57 pages) |
1 September 2020 | Termination of appointment of Sandra Jean Macrae as a director on 28 August 2020 (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
15 July 2020 | Appointment of Ifeatu Chukwuemeka Emembolu as a director on 2 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Ariel David Flores as a director on 2 July 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (44 pages) |
6 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
21 August 2019 | Resolutions
|
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Mr Graeme Ronald Gordon as a director on 4 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Andrew Beaton Johnston as a director on 4 June 2019 (1 page) |
28 January 2019 | Appointment of Doris Friederike Reiter as a director on 23 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of David James Lynch as a director on 31 December 2018 (1 page) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mr Ariel David Flores as a director on 5 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Mark Joseph Thomas as a director on 15 March 2018 (1 page) |
22 January 2018 | Appointment of Dr Andrew Beaton Johnston as a director on 19 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Bruce Price as a director on 19 January 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
8 January 2016 | Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Trevor William Garlick as a director on 31 December 2015 (1 page) |
7 January 2016 | Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
7 January 2016 | Appointment of Mark Joseph Thomas as a director on 1 January 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
4 September 2015 | Appointment of Bruce Price as a director on 8 July 2015 (2 pages) |
4 September 2015 | Appointment of Bruce Price as a director on 8 July 2015 (2 pages) |
4 September 2015 | Appointment of Bruce Price as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr. Peter James Mather as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Karen Maclennan as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Karen Maclennan as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Peter William Anderson Miller as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr. Peter James Mather as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Karen Maclennan as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr. Peter James Mather as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Peter William Anderson Miller as a director on 8 July 2015 (2 pages) |
2 September 2015 | Appointment of Peter William Anderson Miller as a director on 8 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 March 2015 | Termination of appointment of David William Goodwill as a director on 26 February 2015 (1 page) |
2 March 2015 | Termination of appointment of David William Goodwill as a director on 26 February 2015 (1 page) |
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of James William Halliday as a director on 9 October 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 August 2013 | Full accounts made up to 31 December 2012 (29 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (29 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
8 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr James William Halliday on 1 January 2013 (2 pages) |
27 December 2012 | Termination of appointment of John Skipper as a director (1 page) |
27 December 2012 | Termination of appointment of John Skipper as a director (1 page) |
7 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Re-registration of Memorandum and Articles (35 pages) |
7 December 2012 | Re-registration from a public company to a private limited company (2 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 December 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 December 2012 | Re-registration of Memorandum and Articles (35 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Appointment of David William Goodwill as a director (2 pages) |
1 December 2011 | Appointment of David James Lynch as a director (2 pages) |
1 December 2011 | Appointment of David James Lynch as a director (2 pages) |
1 December 2011 | Appointment of David William Goodwill as a director (2 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
1 August 2011 | Termination of appointment of Matthew Werner as a director (1 page) |
1 August 2011 | Termination of appointment of Matthew Werner as a director (1 page) |
30 June 2011 | Full accounts made up to 31 December 2010 (30 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (30 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
19 November 2010 | Termination of appointment of Bernard Looney as a director (1 page) |
19 November 2010 | Termination of appointment of Bernard Looney as a director (1 page) |
11 November 2010 | Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages) |
1 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
4 May 2010 | Appointment of Mr James William Halliday as a director (2 pages) |
4 May 2010 | Termination of appointment of Murray Auchincloss as a director (1 page) |
4 May 2010 | Appointment of Mr James William Halliday as a director (2 pages) |
4 May 2010 | Termination of appointment of Murray Auchincloss as a director (1 page) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Craig Skipper on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Trevor William Garlick on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Matthew Leon Werner on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Bernard Looney on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Matthew Leon Werner on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Trevor William Garlick on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Bernard Looney on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Trevor William Garlick on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Bernard Looney on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Matthew Leon Werner on 1 October 2009 (2 pages) |
14 October 2009 | Appointment of Mr Matthew Leon Werner as a director (2 pages) |
14 October 2009 | Appointment of Mr Matthew Leon Werner as a director (2 pages) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Appointment of Mr Trevor William Garlick as a director (2 pages) |
13 October 2009 | Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Appointment of Mr Trevor William Garlick as a director (2 pages) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Anthony Lunn as a director (1 page) |
7 October 2009 | Termination of appointment of Anthony Lunn as a director (1 page) |
25 August 2009 | Appointment terminated director david campbell (1 page) |
25 August 2009 | Appointment terminated director david campbell (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members
|
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Memorandum and Articles of Association (33 pages) |
17 March 2009 | Memorandum and Articles of Association (33 pages) |
17 March 2009 | Resolutions
|
6 January 2009 | Appointment terminated director david blackwood (1 page) |
6 January 2009 | Appointment terminated director david blackwood (1 page) |
1 October 2008 | Director appointed david sydney macdonald campbell (1 page) |
1 October 2008 | Director appointed murray michael auchincloss
|
1 October 2008 | Director appointed david sydney macdonald campbell (1 page) |
1 October 2008 | Director appointed murray michael auchincloss (1 page) |
30 September 2008 | Appointment terminated director marcus richards (1 page) |
30 September 2008 | Appointment terminated director marcus richards (1 page) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members
|
29 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Memorandum and Articles of Association (40 pages) |
11 July 2008 | Memorandum and Articles of Association (40 pages) |
25 June 2008 | Director appointed bernard looney
|
25 June 2008 | Director appointed bernard looney (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Memorandum and Articles of Association (11 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Memorandum and Articles of Association (11 pages) |
4 April 2008 | Appointment terminated director donald nicolson (1 page) |
4 April 2008 | Appointment terminated director donald nicolson (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, burnside road, farburn industrial estate dyce, aberdeen, AB21 7PB (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, burnside road, farburn industrial estate dyce, aberdeen, AB21 7PB (1 page) |
2 April 2008 | Location of register of members (1 page) |
8 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
9 August 2006 | Director's particulars changed (3 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
9 August 2006 | Director's particulars changed (3 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Memorandum and Articles of Association (32 pages) |
21 June 2005 | Memorandum and Articles of Association (32 pages) |
21 June 2005 | Resolutions
|
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
2 September 2004 | Dec mort/charge * (4 pages) |
2 September 2004 | Dec mort/charge * (4 pages) |
26 August 2004 | Partic of mort/charge * (10 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
26 August 2004 | Partic of mort/charge * (10 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (24 pages) |
28 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
12 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
25 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
25 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
19 September 2001 | Return made up to 30/08/01; full list of members
|
19 September 2001 | Return made up to 30/08/01; full list of members
|
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
27 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
27 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (25 pages) |
29 June 2000 | Director's particulars changed (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
26 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
26 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
22 September 1999 | Director resigned (2 pages) |
22 September 1999 | Director resigned (2 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 July 1999 | Accounts under section 228(2)(e) (90 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 July 1999 | Accounts under section 228(2)(e) (90 pages) |
24 May 1999 | Offering circular 210599 (68 pages) |
24 May 1999 | Offering circular 210599 (68 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
8 September 1998 | Return made up to 01/09/98; full list of members (9 pages) |
8 September 1998 | Return made up to 01/09/98; full list of members (9 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 01/09/97; full list of members (9 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 01/09/97; full list of members (9 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (87 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (87 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: burnside road farburn industrial estate dyce aberdeen AB2 0PB (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: burnside road, farburn industrial estate, dyce, aberdeen AB2 0PB (1 page) |
27 September 1996 | Return made up to 01/09/96; full list of members (12 pages) |
27 September 1996 | Return made up to 01/09/96; full list of members (12 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (87 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (87 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | Memorandum and Articles of Association (68 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (6 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | Memorandum and Articles of Association (68 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | New director appointed (6 pages) |
29 September 1995 | Director resigned (4 pages) |
29 September 1995 | Director resigned (4 pages) |
29 September 1995 | Director resigned (4 pages) |
29 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
29 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
29 September 1995 | Director resigned (4 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (86 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (86 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (346 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (92 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (92 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (19 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (19 pages) |
31 July 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
31 July 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
19 June 1992 | Partic of mort/charge * (5 pages) |
19 June 1992 | Partic of mort/charge * (5 pages) |
5 August 1991 | Full group accounts made up to 31 December 1990 (34 pages) |
5 August 1991 | Full group accounts made up to 31 December 1990 (34 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
24 July 1990 | Full accounts made up to 31 December 1989 (36 pages) |
24 July 1990 | Full accounts made up to 31 December 1989 (36 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (34 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (34 pages) |
4 August 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
4 August 1988 | Full group accounts made up to 31 December 1987 (34 pages) |
5 June 1987 | Full accounts made up to 31 December 1986 (47 pages) |
5 June 1987 | Full accounts made up to 31 December 1986 (47 pages) |
1 June 1987 | Accounts made up to 31 December 1986 (72 pages) |
1 June 1987 | Accounts made up to 31 December 1986 (72 pages) |
20 May 1986 | Full accounts made up to 31 December 1985 (43 pages) |
20 May 1986 | Full accounts made up to 31 December 1985 (43 pages) |
29 April 1986 | Memorandum and Articles of Association (51 pages) |
29 April 1986 | Memorandum and Articles of Association (51 pages) |
21 May 1985 | Accounts made up to 31 December 1984 (47 pages) |
21 May 1985 | Accounts made up to 31 December 1984 (47 pages) |
29 May 1984 | Accounts made up to 31 December 1983 (83 pages) |
29 May 1984 | Accounts made up to 31 December 1983 (83 pages) |
20 June 1983 | Accounts made up to 31 December 1982 (51 pages) |
20 June 1983 | Accounts made up to 31 December 1982 (51 pages) |
10 November 1982 | Listing of particulars (152 pages) |
10 November 1982 | Listing of particulars (152 pages) |
5 November 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1982 | Certificate of incorporation (1 page) |
4 March 1982 | Certificate of incorporation (1 page) |