Aberdeen
AB15 4ZT
Scotland
Secretary Name | Natalie Amanda Shaw |
---|---|
Status | Current |
Appointed | 01 October 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | The Mailbox 101 Wharfside Street Birmingham B1 1RF |
Director Name | Graham McCall Booth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2004) |
Role | Computer Consultant |
Correspondence Address | The Pines 8 Alexandra Drive Alloa Clackmannanshire FK10 2DQ Scotland |
Secretary Name | Jennifer Ann Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | The Pines 8 Alexandra Drive Alloa Clackmannanshire FK10 2DQ Scotland |
Director Name | John Gerard Buchan |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 June 2007) |
Role | Sales Director |
Correspondence Address | 14 Mackintosh Way Perth Perthshire PH1 1SL Scotland |
Director Name | Mr Stephen Edward Kendrick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Riverside Close Stamford Lincolnshire PE9 2DX |
Director Name | Mr Ian Wallace Knox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House First Drift Wothorpe Stamford PE9 3JL |
Secretary Name | Rebecca Jayne Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2007) |
Role | SAD |
Correspondence Address | 7 Claridge Court 41 Munster Road London SW6 4EY |
Director Name | Brynley John Rees |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 5 Welland Mews Stamford Lincolnshire PE9 2LW |
Director Name | Brian John Welsh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 17, Hayford Mills Stirling FK7 9PN Scotland |
Director Name | Mrs Barbara Ann Firth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX |
Secretary Name | Mrs Barbara Ann Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX |
Director Name | Mr Martin Philip Leuw |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | Sara Challinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2009) |
Role | Secretary |
Correspondence Address | Hollyoak 2a Cricket Hill Finchampstead Wokingham Berkshire RG40 3TN |
Secretary Name | Mr Neal Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 March 2013) |
Role | Company Director |
Correspondence Address | Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Ms Kerry Jane Crompton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(28 years after company formation) |
Appointment Duration | 2 years (resigned 07 March 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Richard Ian Preedy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(29 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(30 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Director Name | Ms Barbara Ann Firth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(30 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Director Name | Mr Paul David Gibson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(30 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2015) |
Role | Fcca |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Secretary Name | Ms Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(30 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Director Name | Mr Bret Richard Bolin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2015(32 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Andrew William Hicks |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Website | gbsystems.co.uk |
---|
Registered Address | Cms Cameron McKenna 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
11 at £1 | Alphalaw LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 24 December 2021 (overdue) |
25 March 2013 | Delivered on: 3 April 2013 Satisfied on: 18 May 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
19 January 2012 | Delivered on: 30 January 2012 Satisfied on: 23 March 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 October 2007 | Delivered on: 16 October 2007 Satisfied on: 25 January 2012 Persons entitled: Citibank, N.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Debenture including fixed charges over property including floating charge over all assets - see form 410 paper apart for more details. Fully Satisfied |
1 December 2004 | Delivered on: 18 December 2004 Satisfied on: 18 June 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 |
20 July 1992 | Delivered on: 4 August 1992 Satisfied on: 14 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects forming the main door dwellinghouse at 108 henderson street, bridge of allan, stirling. Fully Satisfied |
15 July 2022 | Change of details for Alphalaw Limited as a person with significant control on 15 July 2022 (2 pages) |
---|---|
2 February 2022 | Termination of appointment of Andrew William Hicks as a director on 1 February 2022 (1 page) |
11 January 2021 | Resolutions
|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
3 September 2020 | Director's details changed for Mr Andrew William Hicks on 1 September 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
2 October 2018 | Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
16 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
17 December 2015 | Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
27 October 2015 | Auditor's resignation (1 page) |
27 October 2015 | Auditor's resignation (1 page) |
24 September 2015 | Full accounts made up to 28 February 2015 (14 pages) |
24 September 2015 | Full accounts made up to 28 February 2015 (14 pages) |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 (1 page) |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 (1 page) |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 (2 pages) |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 (2 pages) |
25 June 2015 | Appointment of Mr Bret Bolin as a director on 24 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Bret Bolin as a director on 24 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 (1 page) |
18 May 2015 | Satisfaction of charge 6 in full (1 page) |
18 May 2015 | Satisfaction of charge 6 in full (1 page) |
2 April 2015 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 (1 page) |
25 February 2015 | Statement of capital on 25 February 2015
|
25 February 2015 | Statement of capital on 25 February 2015
|
24 February 2015 | Solvency Statement dated 09/02/15 (1 page) |
24 February 2015 | Solvency Statement dated 09/02/15 (1 page) |
24 February 2015 | Statement by Directors (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
24 February 2015 | Statement by Directors (2 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 (2 pages) |
4 July 2014 | Full accounts made up to 28 February 2014 (15 pages) |
4 July 2014 | Full accounts made up to 28 February 2014 (15 pages) |
25 February 2014 | Auditor's resignation (3 pages) |
25 February 2014 | Auditor's resignation (3 pages) |
24 February 2014 | Section 519 (3 pages) |
24 February 2014 | Section 519 (3 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 September 2013 | Full accounts made up to 28 February 2013 (14 pages) |
3 September 2013 | Full accounts made up to 28 February 2013 (14 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
24 April 2013 | Auditor's resignation (2 pages) |
24 April 2013 | Auditor's resignation (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 March 2013 | Appointment of Ms Vinodka Murria as a director (3 pages) |
28 March 2013 | Appointment of Ms Vinodka Murria as a director (3 pages) |
27 March 2013 | Appointment of Ms Denise Williams as a secretary (3 pages) |
27 March 2013 | Appointment of Ms Denise Williams as a secretary (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages) |
22 March 2013 | Termination of appointment of Richard Preedy as a director (2 pages) |
22 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (3 pages) |
22 March 2013 | Appointment of Mr Paul David Gibson as a director (3 pages) |
22 March 2013 | Appointment of Mrs Barbara Ann Firth as a director (3 pages) |
22 March 2013 | Termination of appointment of Richard Preedy as a director (2 pages) |
22 March 2013 | Termination of appointment of Neal Roberts as a director (2 pages) |
22 March 2013 | Termination of appointment of Neal Roberts as a director (2 pages) |
22 March 2013 | Termination of appointment of Kerry Crompton as a director (2 pages) |
22 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (3 pages) |
22 March 2013 | Termination of appointment of Neal Roberts as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Kerry Crompton as a director (2 pages) |
22 March 2013 | Appointment of Mr Paul David Gibson as a director (3 pages) |
22 March 2013 | Termination of appointment of Neal Roberts as a secretary (2 pages) |
22 March 2013 | Appointment of Mrs Barbara Ann Firth as a director (3 pages) |
28 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
28 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Director's details changed for Mr Neal Anthony Roberts on 16 May 2012 (2 pages) |
31 December 2012 | Director's details changed for Ms Kerry Jane Crompton on 16 May 2012 (2 pages) |
31 December 2012 | Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012 (2 pages) |
31 December 2012 | Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012 (2 pages) |
31 December 2012 | Director's details changed for Mr Neal Anthony Roberts on 16 May 2012 (2 pages) |
31 December 2012 | Director's details changed for Ms Kerry Jane Crompton on 16 May 2012 (2 pages) |
11 September 2012 | Director's details changed for Richard Ian Preedy on 16 August 2012 (3 pages) |
11 September 2012 | Director's details changed for Richard Ian Preedy on 16 August 2012 (3 pages) |
17 August 2012 | Appointment of Richard Ian Preedy as a director (2 pages) |
17 August 2012 | Appointment of Richard Ian Preedy as a director (2 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (15 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (15 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Full accounts made up to 30 April 2011 (13 pages) |
5 December 2011 | Full accounts made up to 30 April 2011 (13 pages) |
16 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2010 (16 pages) |
16 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2010 (16 pages) |
4 March 2011 | Termination of appointment of Martin Leuw as a director (1 page) |
4 March 2011 | Appointment of Miss Kerry Jane Crompton as a director (2 pages) |
4 March 2011 | Appointment of Miss Kerry Jane Crompton as a director (2 pages) |
4 March 2011 | Termination of appointment of Martin Leuw as a director (1 page) |
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders
|
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders
|
19 November 2010 | Full accounts made up to 30 April 2010 (14 pages) |
19 November 2010 | Full accounts made up to 30 April 2010 (14 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
26 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Neal Anthony Roberts on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Neal Anthony Roberts on 26 January 2010 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Barbara Firth as a director (1 page) |
19 October 2009 | Termination of appointment of Barbara Firth as a director (1 page) |
16 October 2009 | Full accounts made up to 30 April 2009 (15 pages) |
16 October 2009 | Full accounts made up to 30 April 2009 (15 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from c/o cameron mckenna, migvie house, north silver street aberdeen AB10 1RJ (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from c/o cameron mckenna, migvie house, north silver street aberdeen AB10 1RJ (1 page) |
20 March 2009 | Secretary appointed neal anthony roberts (1 page) |
20 March 2009 | Appointment terminated secretary sara challinger (1 page) |
20 March 2009 | Secretary appointed neal anthony roberts (1 page) |
20 March 2009 | Appointment terminated secretary sara challinger (1 page) |
19 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
19 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 January 2009 | Location of register of members (1 page) |
30 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
30 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
13 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
16 October 2007 | Partic of mort/charge * (15 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Partic of mort/charge * (15 pages) |
16 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
12 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: the oaks 108 henderson street bridge of allan stirling FK9 4HF (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: the oaks 108 henderson street bridge of allan stirling FK9 4HF (1 page) |
6 September 2007 | New secretary appointed;new director appointed (6 pages) |
6 September 2007 | New secretary appointed;new director appointed (6 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
18 June 2007 | Dec mort/charge * (3 pages) |
18 June 2007 | Dec mort/charge * (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
7 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
31 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
23 February 2006 | Return made up to 10/12/05; full list of members; amend (8 pages) |
23 February 2006 | Return made up to 10/12/05; full list of members; amend (8 pages) |
5 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
5 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
3 February 2005 | Return made up to 10/12/04; full list of members
|
3 February 2005 | Return made up to 10/12/04; full list of members
|
28 January 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
28 January 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
18 December 2004 | Partic of mort/charge * (5 pages) |
18 December 2004 | Partic of mort/charge * (5 pages) |
3 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New director appointed (4 pages) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New director appointed (4 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (4 pages) |
3 December 2004 | New director appointed (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Dec mort/charge * (4 pages) |
14 April 2004 | Dec mort/charge * (4 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Return made up to 13/12/02; full list of members
|
17 December 2002 | Return made up to 13/12/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
15 January 2002 | Memorandum and Articles of Association (11 pages) |
15 January 2002 | Memorandum and Articles of Association (11 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/12/00; full list of members
|
18 January 2001 | Return made up to 13/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Return made up to 13/12/99; full list of members
|
29 December 1999 | Return made up to 13/12/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 August 1992 | Particulars of mortgage/charge (3 pages) |
4 August 1992 | Particulars of mortgage/charge (3 pages) |
16 February 1983 | Certificate of incorporation (1 page) |
16 February 1983 | Certificate of incorporation (1 page) |