Company NameAardvark Clear Mine Limited
Company StatusActive
Company NumberSC080167
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Russell Dolman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(34 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr David St John-Claire
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(34 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Secretary NameMr Eric George Fenwick
StatusCurrent
Appointed31 March 2018(35 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr Abdullah Al-Suwayed
Date of BirthMay 1981 (Born 43 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed21 November 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr David Albert Sadler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(6 years, 2 months after company formation)
Appointment Duration19 years (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB14 0NE
Scotland
Director NameHenry Edward Williamson
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 1991)
RoleCompany Director
Correspondence AddressLlamedos
Governer Bridge
Douglas
Isle Of Man
Isle Man
Director NameJohn Barry Wilton Middlemass
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(6 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressConway 2 Peter Avenue
Oxted
Surrey
RH8 9LG
Secretary NameRonald Graham Macandrew
NationalityBritish
StatusResigned
Appointed30 November 1988(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 November 1996)
RoleCompany Director
Correspondence Address5 Waverley Place
Aberdeen
Aberdeenshire
AB1 1XH
Scotland
Director NameJohn Belchamber
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(14 years after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressHome Farm
Ballogie
Aboyne
Aberdeenshire
AB34 5DT
Scotland
Director NameMr Gavin Duncan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(14 years after company formation)
Appointment Duration1 month, 1 week (resigned 27 November 1996)
RoleHotelier
Correspondence AddressSt Drostans Milltown Of Rothiemay
By Huntly
Aberdeen
AB54 7NH
Scotland
Director NameMr Bryan Scott Findlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield
14 Park Road
Dumfries
Dumfries & Galloway
DG2 7PW
Scotland
Director NameMr Anthony Rodgers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Landsborough Court
Saltcoats
Ayrshire
KA21 6HQ
Scotland
Director NameWilliam Alexander Faerestrand
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ryedale Villas
Ryedale Road
Dumfries
Dumfriesshire
DG2 7EP
Scotland
Director NameMr Andrew Ernest Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadley Bridge Barn
Badley
Suffolk
IP6 8RJ
Secretary NameMr Anthony Rodgers
NationalityBritish
StatusResigned
Appointed18 December 2007(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Landsborough Court
Saltcoats
Ayrshire
KA21 6HQ
Scotland
Director NameMiss Lisa Jane Breckell
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Director NameMr James Lamont Craig
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2017)
RoleGroup Engineering Director
Country of ResidenceScotland
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Director NameMr James Knox
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMr Stuart Benjamin St.John-Claire
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMr Colin Peter Welsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleProject Director
Country of ResidenceScotland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Secretary NameMiss Lisa Jane Breckell
StatusResigned
Appointed12 June 2014(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Secretary NameMrs Alison Jane Scott
StatusResigned
Appointed31 July 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2016)
RoleCompany Director
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Director NameMr David McMillan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHeathhall
Dumfries
Dumfries & Galloway
DG1 3NY
Scotland
Director NameMr Wolfgang Herbert Heinl
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2017(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 February 2019)
RoleEconomist
Country of ResidenceIreland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Director NameMr David St John-Claire
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(34 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 George Street 23 George Street
Dumfries
DG1 1EA
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed06 March 1996(13 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 December 2007)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.aardvarkclearmine.com
Email address[email protected]
Telephone01464 820122
Telephone regionInsch

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Aardvark Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,648
Cash£902
Current Liabilities£127,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

3 May 1988Delivered on: 17 May 1988
Satisfied on: 17 July 1991
Persons entitled: Henry Edward Williamson

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 May 1987Delivered on: 16 June 1987
Satisfied on: 8 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge
Secured details: All sums due or to become due.
Particulars: All sums of credit of U.S. dollar account no 00043 us doi at bank of scotland int. Div., Glasgow.
Fully Satisfied
26 May 1987Delivered on: 9 June 1987
Satisfied on: 8 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by aardvark holdings LTD and/or others.
Particulars: Balances at credit of accounts held by the bank in the name of the company.
Fully Satisfied
25 September 1986Delivered on: 1 October 1986
Satisfied on: 7 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground in the parish of insch lordship of garioch and county of aberdeen.
Fully Satisfied
21 February 1986Delivered on: 12 March 1986
Satisfied on: 11 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground in the parish of insch lordship of garioch and county of aberdeen.
Fully Satisfied
4 March 1986Delivered on: 12 March 1986
Satisfied on: 14 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 December 2007Delivered on: 5 January 2008
Satisfied on: 18 February 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 March 1993Delivered on: 7 April 1993
Satisfied on: 22 December 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 May 1988Delivered on: 18 May 1988
Satisfied on: 14 January 2004
Persons entitled: 3I PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due by aardvark holdings LTD.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 June 1983Delivered on: 23 June 1983
Satisfied on: 2 March 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: £19,494.19 due to company from the ministry of defence.
Fully Satisfied
6 November 2022Delivered on: 24 November 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 November 2019Delivered on: 5 December 2019
Persons entitled: Al Ramly Trading Company Llc

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of legal mortgage all the charged property. See clause 4 of the charge.
Outstanding
25 September 2018Delivered on: 12 October 2018
Persons entitled: Seneca Trade Partners LTD

Classification: A registered charge
Outstanding
17 April 2018Delivered on: 24 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 January 2009Delivered on: 28 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 January 2021Confirmation statement made on 30 March 2020 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
24 January 2020Registered office address changed from 23 George Street 23 George Street Dumfries DG1 1EA Scotland to 51 Newall Terrace Dumfries DG1 1LN on 24 January 2020 (1 page)
24 January 2020Registered office address changed from 51 Newall Terrace Dumfries Scotland DG1 1LN United Kingdom to 51 Newall Terrace Dumfries DG1 1LN on 24 January 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 December 2019Registration of charge SC0801670019, created on 21 November 2019 (26 pages)
4 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The issue of the three extra shares on 15 october 2019 be ratified by the directors 21/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 November 2019Notification of Ahmed Al-Suwayed as a person with significant control on 21 November 2019 (2 pages)
22 November 2019Notification of Abdullah Al-Suwayed as a person with significant control on 21 November 2019 (2 pages)
22 November 2019Appointment of Mr Abdullah Al-Suwayed as a director on 21 November 2019 (2 pages)
22 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 2,550
(3 pages)
22 November 2019Notification of David St John-Claire as a person with significant control on 21 November 2019 (2 pages)
22 November 2019Satisfaction of charge SC0801670018 in full (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
15 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 106
(3 pages)
19 September 2019Satisfaction of charge SC0801670017 in full (1 page)
19 September 2019Satisfaction of charge SC0801670016 in full (1 page)
19 September 2019Satisfaction of charge SC0801670016 in part (1 page)
19 September 2019Satisfaction of charge 15 in full (1 page)
23 February 2019Termination of appointment of Wolfgang Herbert Heinl as a director on 22 February 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 October 2018Registration of charge SC0801670018, created on 25 September 2018 (24 pages)
30 May 2018Appointment of Mr Eric George Fenwick as a secretary on 31 March 2018 (2 pages)
24 April 2018Registration of charge SC0801670017, created on 17 April 2018 (5 pages)
6 February 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Termination of appointment of Colin Peter Welsh as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr David St John-Claire as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr David St John-Claire as a director on 1 August 2017 (2 pages)
2 August 2017Cessation of Stuart Benjamin St John-Claire as a person with significant control on 1 August 2017 (1 page)
2 August 2017Cessation of Stuart Benjamin St John-Claire as a person with significant control on 2 August 2017 (1 page)
2 August 2017Termination of appointment of James Knox as a director on 1 August 2017 (1 page)
2 August 2017Notification of Russell Dolman as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Termination of appointment of David St John-Claire as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of David St John-Claire as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of James Knox as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Colin Peter Welsh as a director on 1 August 2017 (1 page)
2 August 2017Notification of Russell Dolman as a person with significant control on 2 August 2017 (2 pages)
1 August 2017Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017 (1 page)
17 July 2017Appointment of Mr David St John-Claire as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr David St John-Claire as a director on 14 July 2017 (2 pages)
8 May 2017Termination of appointment of David Mcmillan as a director on 28 April 2017 (1 page)
8 May 2017Termination of appointment of James Lamont Craig as a director on 28 April 2017 (1 page)
8 May 2017Termination of appointment of James Lamont Craig as a director on 28 April 2017 (1 page)
8 May 2017Termination of appointment of David Mcmillan as a director on 28 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2017Appointment of Mr Russell Dolman as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Wolfgang Herbert Heinl as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Wolfgang Herbert Heinl as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Russell Dolman as a director on 17 February 2017 (2 pages)
12 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Alison Jane Scott as a secretary on 12 December 2016 (1 page)
19 September 2016Registration of charge SC0801670016, created on 16 September 2016 (4 pages)
19 September 2016Registration of charge SC0801670016, created on 16 September 2016 (4 pages)
26 January 2016Appointment of Mr David Mcmillan as a director on 18 December 2015 (2 pages)
26 January 2016Appointment of Mr David Mcmillan as a director on 18 December 2015 (2 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
12 August 2015Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a secretary on 31 July 2015 (1 page)
12 August 2015Appointment of Mrs Alison Jane Scott as a secretary on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lisa Jane Breckell as a director on 31 July 2015 (1 page)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
9 July 2014Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages)
9 July 2014Appointment of Mr Stuart Benjamin St.John-Claire as a director (2 pages)
8 July 2014Termination of appointment of Bryan Findlay as a director (1 page)
8 July 2014Termination of appointment of Bryan Findlay as a director (1 page)
8 July 2014Appointment of Mr James Knox as a director (2 pages)
8 July 2014Termination of appointment of Anthony Rodgers as a secretary (1 page)
8 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
8 July 2014Appointment of Mr James Lamont Craig as a director (2 pages)
8 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
8 July 2014Termination of appointment of Andrew Smith as a director (1 page)
8 July 2014Appointment of Mr James Knox as a director (2 pages)
8 July 2014Termination of appointment of Anthony Rodgers as a director (1 page)
8 July 2014Appointment of Mr Colin Peter Welsh as a director (2 pages)
8 July 2014Appointment of Miss Lisa Jane Breckell as a secretary (2 pages)
8 July 2014Appointment of Mr Colin Peter Welsh as a director (2 pages)
8 July 2014Appointment of Mr James Lamont Craig as a director (2 pages)
8 July 2014Appointment of Miss Lisa Jane Breckell as a director (2 pages)
8 July 2014Termination of appointment of Anthony Rodgers as a director (1 page)
8 July 2014Termination of appointment of William Faerestrand as a director (1 page)
8 July 2014Termination of appointment of Andrew Smith as a director (1 page)
8 July 2014Termination of appointment of William Faerestrand as a director (1 page)
8 July 2014Termination of appointment of Anthony Rodgers as a secretary (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
16 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
16 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
13 December 2010Full accounts made up to 31 March 2010 (18 pages)
13 December 2010Full accounts made up to 31 March 2010 (18 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
8 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
3 March 2009Full accounts made up to 31 March 2008 (16 pages)
3 March 2009Full accounts made up to 31 March 2008 (16 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 January 2008Registered office changed on 24/01/08 from: shevock farm insch aberdeen AB52 6XQ (1 page)
24 January 2008Registered office changed on 24/01/08 from: shevock farm insch aberdeen AB52 6XQ (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008New secretary appointed;new director appointed (4 pages)
14 January 2008Declaration of assistance for shares acquisition (7 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed;new director appointed (4 pages)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
14 January 2008Declaration of assistance for shares acquisition (7 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 December 2006Full accounts made up to 31 October 2005 (18 pages)
1 December 2006Full accounts made up to 31 October 2005 (18 pages)
8 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
8 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
31 May 2006Full accounts made up to 31 October 2004 (18 pages)
31 May 2006Full accounts made up to 31 October 2004 (18 pages)
21 November 2005Return made up to 30/11/05; full list of members (7 pages)
21 November 2005Return made up to 30/11/05; full list of members (7 pages)
27 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
27 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
27 May 2004Full accounts made up to 31 October 2003 (18 pages)
27 May 2004Full accounts made up to 31 October 2003 (18 pages)
14 January 2004Dec mort/charge * (5 pages)
14 January 2004Dec mort/charge * (5 pages)
14 January 2004Dec mort/charge * (4 pages)
14 January 2004Dec mort/charge * (4 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
3 February 2003Full accounts made up to 31 October 2001 (13 pages)
3 February 2003Full accounts made up to 31 October 2001 (13 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
1 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 October 2000 (14 pages)
27 July 2001Full accounts made up to 31 October 2000 (14 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 October 1999 (19 pages)
29 June 2000Full accounts made up to 31 October 1999 (19 pages)
15 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Full accounts made up to 31 October 1998 (15 pages)
27 May 1999Full accounts made up to 31 October 1998 (15 pages)
23 November 1998Return made up to 30/11/98; full list of members (6 pages)
23 November 1998Return made up to 30/11/98; full list of members (6 pages)
15 April 1998Full accounts made up to 31 October 1997 (14 pages)
15 April 1998Full accounts made up to 31 October 1997 (14 pages)
16 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 June 1997Full accounts made up to 31 October 1996 (14 pages)
8 June 1997Full accounts made up to 31 October 1996 (14 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 31 October 1995 (13 pages)
2 July 1996Full accounts made up to 31 October 1995 (13 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
8 March 1996Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(6 pages)
8 March 1996Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(6 pages)
25 August 1995Full accounts made up to 31 October 1994 (13 pages)
25 August 1995Full accounts made up to 31 October 1994 (13 pages)
7 April 1993Partic of mort/charge * (3 pages)
7 April 1993Partic of mort/charge * (3 pages)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1987Return made up to 04/07/86; full list of members (5 pages)
8 September 1987Return made up to 04/07/86; full list of members (5 pages)
2 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 January 1983Company name changed\certificate issued on 10/01/83 (2 pages)
10 January 1983Company name changed\certificate issued on 10/01/83 (2 pages)
27 September 1982Incorporation (12 pages)
27 September 1982Certificate of incorporation (1 page)
27 September 1982Certificate of incorporation (1 page)
27 September 1982Incorporation (12 pages)