Company NameG B Systems Limited
DirectorGordon James Wilson
Company StatusLiquidation
Company NumberSC081833
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon James Wilson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(32 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameNatalie Amanda Shaw
StatusCurrent
Appointed01 October 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressThe Mailbox 101 Wharfside Street
Birmingham
B1 1RF
Director NameGraham McCall Booth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2004)
RoleComputer Consultant
Correspondence AddressThe Pines
8 Alexandra Drive
Alloa
Clackmannanshire
FK10 2DQ
Scotland
Secretary NameJennifer Ann Booth
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressThe Pines
8 Alexandra Drive
Alloa
Clackmannanshire
FK10 2DQ
Scotland
Director NameJohn Gerard Buchan
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 June 2007)
RoleSales Director
Correspondence Address14 Mackintosh Way
Perth
Perthshire
PH1 1SL
Scotland
Director NameMr Stephen Edward Kendrick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Riverside Close
Stamford
Lincolnshire
PE9 2DX
Director NameMr Ian Wallace Knox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
First Drift Wothorpe
Stamford
PE9 3JL
Secretary NameRebecca Jayne Ferguson
NationalityBritish
StatusResigned
Appointed01 December 2004(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2007)
RoleSAD
Correspondence Address7 Claridge Court
41 Munster Road
London
SW6 4EY
Director NameBrynley John Rees
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 June 2007)
RoleCompany Director
Correspondence Address5 Welland Mews
Stamford
Lincolnshire
PE9 2LW
Director NameBrian John Welsh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 June 2007)
RoleCompany Director
Correspondence Address17, Hayford Mills
Stirling
FK7 9PN
Scotland
Director NameMrs Barbara Ann Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher Cottage
Lynx Hill
East Horsley
Surrey
KT24 5AX
Secretary NameMrs Barbara Ann Firth
NationalityBritish
StatusResigned
Appointed04 June 2007(24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher Cottage
Lynx Hill
East Horsley
Surrey
KT24 5AX
Director NameMr Martin Philip Leuw
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park 4 Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameSara Challinger
NationalityBritish
StatusResigned
Appointed24 July 2007(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2009)
RoleSecretary
Correspondence AddressHollyoak 2a Cricket Hill
Finchampstead
Wokingham
Berkshire
RG40 3TN
Secretary NameMr Neal Anthony Roberts
NationalityBritish
StatusResigned
Appointed11 March 2009(26 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 07 March 2013)
RoleCompany Director
Correspondence AddressBooths Park 4 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMs Kerry Jane Crompton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(28 years after company formation)
Appointment Duration2 years (resigned 07 March 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park 4 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Richard Ian Preedy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(29 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park 4 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Director NameMs Barbara Ann Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(30 years after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Director NameMr Paul David Gibson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(30 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2015)
RoleFcca
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Secretary NameMs Denise Williams
NationalityBritish
StatusResigned
Appointed07 March 2013(30 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2015)
RoleCompany Director
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Director NameMr Bret Richard Bolin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2015(32 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Andrew William Hicks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(32 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland

Contact

Websitegbsystems.co.uk

Location

Registered AddressCms Cameron McKenna
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

11 at £1Alphalaw LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 December 2020 (3 years, 3 months ago)
Next Return Due24 December 2021 (overdue)

Charges

25 March 2013Delivered 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 2012Delivered 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 2007Delivered 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 2004Delivered 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 1992Delivered 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

Filing History

15 July 2022Change of details for Alphalaw Limited as a person with significant control on 15 July 2022 (2 pages)
2 February 2022Termination of appointment of Andrew William Hicks as a director on 1 February 2022 (1 page)
11 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-28
(1 page)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
3 September 2020Director's details changed for Mr Andrew William Hicks on 1 September 2020 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
2 October 2018Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018 (2 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 November 2016Full accounts made up to 29 February 2016 (12 pages)
16 November 2016Full accounts made up to 29 February 2016 (12 pages)
17 December 2015Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 (1 page)
17 December 2015Appointment of Mr Andrew William Hicks as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew William Hicks as a director on 17 December 2015 (2 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
27 October 2015Auditor's resignation (1 page)
27 October 2015Auditor's resignation (1 page)
24 September 2015Full accounts made up to 28 February 2015 (14 pages)
24 September 2015Full accounts made up to 28 February 2015 (14 pages)
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015 (1 page)
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015 (1 page)
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015 (2 pages)
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015 (1 page)
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015 (2 pages)
25 June 2015Appointment of Mr Bret Bolin as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mr Bret Bolin as a director on 24 June 2015 (2 pages)
11 June 2015Termination of appointment of Denise Williams as a secretary on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Denise Williams as a secretary on 11 June 2015 (1 page)
1 June 2015Termination of appointment of Vinodka Murria as a director on 18 May 2015 (1 page)
1 June 2015Termination of appointment of Vinodka Murria as a director on 18 May 2015 (1 page)
18 May 2015Satisfaction of charge 6 in full (1 page)
18 May 2015Satisfaction of charge 6 in full (1 page)
2 April 2015Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 (1 page)
25 February 2015Statement of capital on 25 February 2015
  • GBP 1.00
(4 pages)
25 February 2015Statement of capital on 25 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Solvency Statement dated 09/02/15 (1 page)
24 February 2015Solvency Statement dated 09/02/15 (1 page)
24 February 2015Statement by Directors (2 pages)
24 February 2015Resolutions
  • RES13 ‐ Share premium account balance to £nil 09/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account balance to £nil 09/02/2015
(1 page)
24 February 2015Statement by Directors (2 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 11
(5 pages)
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014 (2 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 11
(5 pages)
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014 (2 pages)
16 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014 (2 pages)
4 July 2014Full accounts made up to 28 February 2014 (15 pages)
4 July 2014Full accounts made up to 28 February 2014 (15 pages)
25 February 2014Auditor's resignation (3 pages)
25 February 2014Auditor's resignation (3 pages)
24 February 2014Section 519 (3 pages)
24 February 2014Section 519 (3 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 11
(6 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 11
(6 pages)
3 September 2013Full accounts made up to 28 February 2013 (14 pages)
3 September 2013Full accounts made up to 28 February 2013 (14 pages)
24 April 2013Resolutions
  • RES13 ‐ Facilities agreement 25/03/2013
(2 pages)
24 April 2013Resolutions
  • RES13 ‐ Facilities agreement 25/03/2013
(2 pages)
24 April 2013Auditor's resignation (2 pages)
24 April 2013Auditor's resignation (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 March 2013Appointment of Ms Vinodka Murria as a director (3 pages)
28 March 2013Appointment of Ms Vinodka Murria as a director (3 pages)
27 March 2013Appointment of Ms Denise Williams as a secretary (3 pages)
27 March 2013Appointment of Ms Denise Williams as a secretary (3 pages)
26 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages)
26 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages)
22 March 2013Termination of appointment of Richard Preedy as a director (2 pages)
22 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (3 pages)
22 March 2013Appointment of Mr Paul David Gibson as a director (3 pages)
22 March 2013Appointment of Mrs Barbara Ann Firth as a director (3 pages)
22 March 2013Termination of appointment of Richard Preedy as a director (2 pages)
22 March 2013Termination of appointment of Neal Roberts as a director (2 pages)
22 March 2013Termination of appointment of Neal Roberts as a director (2 pages)
22 March 2013Termination of appointment of Kerry Crompton as a director (2 pages)
22 March 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (3 pages)
22 March 2013Termination of appointment of Neal Roberts as a secretary (2 pages)
22 March 2013Termination of appointment of Kerry Crompton as a director (2 pages)
22 March 2013Appointment of Mr Paul David Gibson as a director (3 pages)
22 March 2013Termination of appointment of Neal Roberts as a secretary (2 pages)
22 March 2013Appointment of Mrs Barbara Ann Firth as a director (3 pages)
28 January 2013Full accounts made up to 30 April 2012 (13 pages)
28 January 2013Full accounts made up to 30 April 2012 (13 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
31 December 2012Director's details changed for Mr Neal Anthony Roberts on 16 May 2012 (2 pages)
31 December 2012Director's details changed for Ms Kerry Jane Crompton on 16 May 2012 (2 pages)
31 December 2012Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012 (2 pages)
31 December 2012Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012 (2 pages)
31 December 2012Director's details changed for Mr Neal Anthony Roberts on 16 May 2012 (2 pages)
31 December 2012Director's details changed for Ms Kerry Jane Crompton on 16 May 2012 (2 pages)
11 September 2012Director's details changed for Richard Ian Preedy on 16 August 2012 (3 pages)
11 September 2012Director's details changed for Richard Ian Preedy on 16 August 2012 (3 pages)
17 August 2012Appointment of Richard Ian Preedy as a director (2 pages)
17 August 2012Appointment of Richard Ian Preedy as a director (2 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (15 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (15 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
5 December 2011Full accounts made up to 30 April 2011 (13 pages)
5 December 2011Full accounts made up to 30 April 2011 (13 pages)
16 November 2011Second filing of AR01 previously delivered to Companies House made up to 10 December 2010 (16 pages)
16 November 2011Second filing of AR01 previously delivered to Companies House made up to 10 December 2010 (16 pages)
4 March 2011Termination of appointment of Martin Leuw as a director (1 page)
4 March 2011Appointment of Miss Kerry Jane Crompton as a director (2 pages)
4 March 2011Appointment of Miss Kerry Jane Crompton as a director (2 pages)
4 March 2011Termination of appointment of Martin Leuw as a director (1 page)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2011
(5 pages)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2011
(5 pages)
19 November 2010Full accounts made up to 30 April 2010 (14 pages)
19 November 2010Full accounts made up to 30 April 2010 (14 pages)
2 June 2010Resolutions
  • RES13 ‐ Section 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 June 2010Resolutions
  • RES13 ‐ Section 175 22/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
26 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Neal Anthony Roberts on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Neal Anthony Roberts on 26 January 2010 (2 pages)
9 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page)
9 November 2009Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Barbara Firth as a director (1 page)
19 October 2009Termination of appointment of Barbara Firth as a director (1 page)
16 October 2009Full accounts made up to 30 April 2009 (15 pages)
16 October 2009Full accounts made up to 30 April 2009 (15 pages)
24 September 2009Registered office changed on 24/09/2009 from c/o cameron mckenna, migvie house, north silver street aberdeen AB10 1RJ (1 page)
24 September 2009Registered office changed on 24/09/2009 from c/o cameron mckenna, migvie house, north silver street aberdeen AB10 1RJ (1 page)
20 March 2009Secretary appointed neal anthony roberts (1 page)
20 March 2009Appointment terminated secretary sara challinger (1 page)
20 March 2009Secretary appointed neal anthony roberts (1 page)
20 March 2009Appointment terminated secretary sara challinger (1 page)
19 February 2009Full accounts made up to 30 April 2008 (14 pages)
19 February 2009Full accounts made up to 30 April 2008 (14 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
30 July 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
30 July 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
3 June 2008Full accounts made up to 31 July 2007 (16 pages)
3 June 2008Full accounts made up to 31 July 2007 (16 pages)
13 December 2007Return made up to 10/12/07; full list of members (3 pages)
13 December 2007Return made up to 10/12/07; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page)
12 December 2007Registered office changed on 12/12/07 from: c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
16 October 2007Partic of mort/charge * (15 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 October 2007Partic of mort/charge * (15 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2007Declaration of assistance for shares acquisition (11 pages)
12 October 2007Declaration of assistance for shares acquisition (11 pages)
12 October 2007Declaration of assistance for shares acquisition (11 pages)
12 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2007Declaration of assistance for shares acquisition (11 pages)
7 September 2007Registered office changed on 07/09/07 from: the oaks 108 henderson street bridge of allan stirling FK9 4HF (1 page)
7 September 2007Registered office changed on 07/09/07 from: the oaks 108 henderson street bridge of allan stirling FK9 4HF (1 page)
6 September 2007New secretary appointed;new director appointed (6 pages)
6 September 2007New secretary appointed;new director appointed (6 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
18 June 2007Dec mort/charge * (3 pages)
18 June 2007Dec mort/charge * (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
7 February 2007Full accounts made up to 31 July 2006 (16 pages)
7 February 2007Full accounts made up to 31 July 2006 (16 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 10/12/06; full list of members (3 pages)
13 December 2006Return made up to 10/12/06; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
31 May 2006Full accounts made up to 31 July 2005 (14 pages)
31 May 2006Full accounts made up to 31 July 2005 (14 pages)
23 February 2006Return made up to 10/12/05; full list of members; amend (8 pages)
23 February 2006Return made up to 10/12/05; full list of members; amend (8 pages)
5 December 2005Return made up to 10/12/05; full list of members (8 pages)
5 December 2005Return made up to 10/12/05; full list of members (8 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
3 February 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
28 January 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
18 December 2004Partic of mort/charge * (5 pages)
18 December 2004Partic of mort/charge * (5 pages)
3 December 2004Declaration of assistance for shares acquisition (7 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New director appointed (4 pages)
3 December 2004New secretary appointed (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004Declaration of assistance for shares acquisition (7 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New director appointed (4 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (4 pages)
3 December 2004New director appointed (4 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Dec mort/charge * (4 pages)
14 April 2004Dec mort/charge * (4 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 December 2003Return made up to 10/12/03; full list of members (7 pages)
15 December 2003Return made up to 10/12/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Return made up to 13/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2002Return made up to 13/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Memorandum and Articles of Association (11 pages)
15 January 2002Memorandum and Articles of Association (11 pages)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
18 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1999Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Return made up to 13/12/98; no change of members (4 pages)
10 December 1998Return made up to 13/12/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Return made up to 13/12/97; no change of members (4 pages)
6 January 1998Return made up to 13/12/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Return made up to 13/12/96; full list of members (6 pages)
16 December 1996Return made up to 13/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Return made up to 13/12/95; no change of members (4 pages)
19 December 1995Return made up to 13/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 August 1992Particulars of mortgage/charge (3 pages)
4 August 1992Particulars of mortgage/charge (3 pages)
16 February 1983Certificate of incorporation (1 page)
16 February 1983Certificate of incorporation (1 page)