Aberdeen
AB10 6XU
Scotland
Director Name | Mr Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Daniel Leith Donald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 1989(5 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 03 March 1999) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dunlukin East Cammachmore Newtonhill Kincardineshire AB39 3NQ Scotland |
Director Name | James Manson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 May 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 St Keiran Crescent Stonehaven Kincardineshire AB39 2GQ Scotland |
Director Name | Raymond David Criggie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 1996) |
Role | Technician |
Correspondence Address | 44 Meadowside Inverbervie Montrose Angus DD10 0RX Scotland |
Director Name | Derek Charles Armstrong |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 22 Harvest Hill Westhill Aberdeenshire AB32 6PU Scotland |
Director Name | Mr David William Mair |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Ruthrieston Road Aberdeen Aberdeenshire AB10 7JR Scotland |
Director Name | Eric Alexander Scott |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2000) |
Role | Contracts Manager |
Correspondence Address | 2 Johnston Street Laurencekirk Kincardineshire AB30 1AN Scotland |
Director Name | Michael Duckett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 266 Great Western Road Aberdeen Aberdeenshire AB10 6PJ Scotland |
Director Name | Mr Robert Gordon Forbes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodville Place Hertford Hertfordshire SG14 3NX |
Director Name | Mr Andrew Bruce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathnaver Station Road Ellon Aberdeenshire AB41 9AR Scotland |
Director Name | Mr John Graham Burgess |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Banchory |
Correspondence Address | 4 Willow Tree Way Banchory Aberdeenshire AB31 5JQ Scotland |
Director Name | Julie Elizabeth Cowie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartington Road Aberdeen Aberdeenshire AB10 6XT Scotland |
Director Name | Mr Bruce William Gill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murlingden 8 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Cherry Trees Delny Muir Invergordon IV18 0NP Scotland |
Director Name | Mr Alexander Bruce Mair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | Mr David John Soper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Stewart Road Alford Aberdeenshire AB33 8UA Scotland |
Secretary Name | Mr Alexander Bruce Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Director Name | Mr Philip Bond |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Specialist Services Holdings Limited Centre Of PO Box 2752 Dubai United Arab Emirates |
Director Name | David Charles Knights |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Specialist Services Holdings Limited Centre Of PO Box 2752 Dubai United Arab Emirates |
Director Name | Ian Stuart Rogers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Specialist Services Holdings Limited Centre Of PO Box 2752 Dubai United Arab Emirates |
Secretary Name | Mrs Catherine Gillian Charles |
---|---|
Status | Resigned |
Appointed | 05 July 2012(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | Unit 1, Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland |
Director Name | Mr Derrick Reith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LH Scotland |
Director Name | Mr Christopher McGeehan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LH Scotland |
Secretary Name | Mr Kurt Dahl Mathiasen |
---|---|
Status | Resigned |
Appointed | 28 April 2016(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 December 2021) |
Role | Company Director |
Correspondence Address | PO Box 2752 Centre Of Excellence Jebel Ali Industrial Area #1 Dubai United Arab Emirates |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1989(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 May 2005) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2007) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2010) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | labtechmodular.com |
---|---|
Email address | [email protected] |
Telephone | 01224 337777 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
32.4k at £0.1 | Specialist Services Holdings LTD 92.90% Ordinary B |
---|---|
2.5k at £0.1 | Specialist Services Holdings LTD 7.10% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,944,587 |
Gross Profit | £1,453,132 |
Net Worth | £3,206,679 |
Cash | £369,790 |
Current Liabilities | £1,047,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
8 October 2007 | Delivered on: 11 October 2007 Satisfied on: 20 May 2010 Persons entitled: Merrill Lynch International 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 |
---|---|
14 September 2007 | Delivered on: 3 October 2007 Satisfied on: 19 May 2010 Persons entitled: Merrill Lynch International Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 May 2005 | Delivered on: 31 May 2005 Satisfied on: 8 October 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
13 May 2005 | Delivered on: 24 May 2005 Satisfied on: 11 October 2007 Persons entitled: The Royal 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 |
13 May 2005 | Delivered on: 18 May 2005 Satisfied on: 25 April 2007 Persons entitled: Aberdeen Asset Managers Limited as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 April 2003 | Delivered on: 7 May 2003 Satisfied on: 20 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
8 March 2010 | Delivered on: 10 March 2010 Satisfied on: 27 October 2011 Persons entitled: 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. Fully Satisfied |
27 March 1984 | Delivered on: 4 April 1984 Satisfied on: 24 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 October 2021 | Delivered on: 1 November 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Principal Security Agent) Classification: A registered charge Outstanding |
13 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
---|---|
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
7 July 2016 | Auditor's resignation (1 page) |
25 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
11 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Director's details changed for Mr Philip Bond on 1 May 2016 (2 pages) |
11 June 2016 | Director's details changed for Ian Stuart Rogers on 1 May 2016 (2 pages) |
11 June 2016 | Director's details changed for David Charles Knights on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Catherine Gillian Charles as a secretary on 28 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Kurt Dahl Mathiasen as a secretary on 28 April 2016 (2 pages) |
21 March 2016 | Registered office address changed from Blackness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LH to Unit 1, Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG on 21 March 2016 (1 page) |
2 February 2016 | Termination of appointment of Christopher Mcgeehan as a director on 31 January 2016 (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 September 2014 | Appointment of Mr Chris Mcgeehan as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Chris Mcgeehan as a director on 8 September 2014 (2 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 May 2014 | Full accounts made up to 31 March 2014 (21 pages) |
14 April 2014 | Termination of appointment of Derrick Reith as a director (1 page) |
30 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 July 2013 | Appointment of Mr Derrick Reith as a director (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 September 2012 | Termination of appointment of David Soper as a director (1 page) |
23 July 2012 | Appointment of Mrs Catherine Gillian Charles as a secretary (1 page) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Appointment of David Charles Knights as a director (3 pages) |
9 December 2011 | Appointment of Philip Bond as a director (3 pages) |
9 December 2011 | Appointment of Ian Stuart Rogers as a director (3 pages) |
24 November 2011 | Termination of appointment of Roderick Macgregor as a director (2 pages) |
24 November 2011 | Termination of appointment of William Hamilton as a director (2 pages) |
24 November 2011 | Termination of appointment of Alexander Mair as a director (2 pages) |
24 November 2011 | Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 24 November 2011 (2 pages) |
24 November 2011 | Termination of appointment of Alexander Mair as a secretary (2 pages) |
27 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
17 October 2011 | Auditor's resignation (1 page) |
13 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
9 June 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
16 March 2010 | Appointment of David John Soper as a director (3 pages) |
16 March 2010 | Appointment of William Hamilton as a director (3 pages) |
16 March 2010 | Appointment of Roderick James Macgregor as a director (3 pages) |
16 March 2010 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages) |
16 March 2010 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Alexander Bruce Mair as a secretary (3 pages) |
16 March 2010 | Appointment of Mr Alexander Bruce Mair as a director (3 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
19 January 2010 | Termination of appointment of Christopher Mcgeehan as a director (1 page) |
12 January 2010 | Termination of appointment of John Burgess as a director (1 page) |
12 January 2010 | Termination of appointment of Julie Cowie as a director (1 page) |
15 November 2009 | Termination of appointment of Bruce Gill as a director (2 pages) |
24 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages) |
9 June 2009 | Full accounts made up to 31 March 2008 (20 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 September 2008 | Full accounts made up to 30 April 2007 (26 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
26 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
11 October 2007 | Partic of mort/charge * (8 pages) |
11 October 2007 | Dec mort/charge * (2 pages) |
3 October 2007 | Partic of mort/charge * (5 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | Director resigned (1 page) |
25 April 2007 | Dec mort/charge * (2 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
22 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
4 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
5 April 2006 | New director appointed (2 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
20 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
9 June 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
3 June 2005 | Alterations to a floating charge (10 pages) |
3 June 2005 | Alterations to a floating charge (8 pages) |
31 May 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 8 bon-accord crescent aberdeen AB11 6DN (1 page) |
24 May 2005 | Alterations to a floating charge (10 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Alterations to a floating charge (9 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Partic of mort/charge * (5 pages) |
21 May 2005 | Alterations to a floating charge (10 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Director resigned (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Dec mort/charge * (2 pages) |
18 May 2005 | Partic of mort/charge * (7 pages) |
6 September 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 June 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
29 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
4 February 2004 | Director resigned (1 page) |
22 July 2003 | Return made up to 21/05/03; full list of members (8 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
7 May 2003 | Partic of mort/charge * (5 pages) |
2 October 2002 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
12 September 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 21/05/02; full list of members
|
21 December 2001 | Accounts for a medium company made up to 31 May 2001 (20 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | Memorandum and Articles of Association (8 pages) |
13 September 2001 | S-div 12/09/01 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
18 June 2001 | £ ic 3827/3487 25/05/01 £ sr 340@1=340 (1 page) |
8 June 2001 | Return made up to 21/05/01; full list of members
|
29 March 2001 | Auditor's resignation (1 page) |
8 January 2001 | Full accounts made up to 31 May 2000 (17 pages) |
4 January 2001 | Director resigned (1 page) |
24 July 2000 | Ad 31/05/00--------- £ si 1577@1=1577 £ ic 2250/3827 (2 pages) |
24 July 2000 | Statement of affairs (6 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members
|
1 March 2000 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
21 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
9 March 1999 | £ ic 4500/2250 03/03/99 £ sr 2250@1=2250 (1 page) |
8 March 1999 | Director resigned (1 page) |
17 June 1998 | Return made up to 21/05/98; full list of members
|
13 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 June 1997 | Return made up to 21/05/97; no change of members
|
21 March 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
19 January 1997 | Director resigned (1 page) |
6 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
9 June 1995 | Return made up to 21/05/95; full list of members (6 pages) |
6 January 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
3 June 1994 | Return made up to 21/05/94; no change of members (4 pages) |
21 April 1994 | Director's particulars changed (2 pages) |
4 March 1994 | Resolutions
|
4 March 1994 | Accounts for a medium company made up to 31 May 1993 (20 pages) |
22 June 1993 | Return made up to 21/05/93; no change of members (4 pages) |
11 March 1993 | Accounts for a medium company made up to 31 May 1992 (18 pages) |
16 June 1992 | Return made up to 21/05/92; full list of members (6 pages) |
13 April 1992 | Accounts for a medium company made up to 31 May 1991 (12 pages) |
29 May 1991 | Return made up to 21/05/91; no change of members (7 pages) |
20 December 1990 | Accounts for a medium company made up to 31 May 1990 (14 pages) |
28 June 1990 | Return made up to 21/05/90; no change of members (6 pages) |
25 February 1990 | New director appointed (2 pages) |
23 November 1989 | Accounts for a small company made up to 31 May 1989 (7 pages) |
21 March 1989 | Return made up to 07/02/89; full list of members (6 pages) |
31 January 1989 | Accounts for a small company made up to 31 May 1988 (7 pages) |
19 July 1988 | Return made up to 24/09/87; full list of members (6 pages) |
22 December 1987 | Accounts for a small company made up to 31 May 1987 (7 pages) |
30 March 1987 | Accounts for a small company made up to 31 May 1986 (6 pages) |
8 September 1986 | Return made up to 30/07/86; full list of members (6 pages) |
19 August 1986 | Accounts for a small company made up to 31 May 1985 (6 pages) |
28 February 1985 | Annual return made up to 31/12/84 (3 pages) |
11 July 1983 | Memorandum of association (5 pages) |
24 June 1983 | Company name changed\certificate issued on 24/06/83 (2 pages) |
11 May 1983 | Certificate of incorporation (1 page) |