Edinburgh
EH3 8EX
Scotland
Director Name | Mr John Brian Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2016(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 01 May 2018(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 March 2022) |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Gary James Burckitt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 October 2004) |
Role | Managing Director |
Correspondence Address | Bank House West Somerton Great Yarmouth Norfolk NR29 4AB |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1989) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | Alexander Angus Grant |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1989) |
Role | Engineer |
Correspondence Address | 2 Deanston View South Callander Road Doune Perthshire FK16 6AS Scotland |
Director Name | Mr Peter Thomson Syme |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 October 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Netherdale Mansfield Terrace Dunlop Ayrshire KA3 4AE Scotland |
Director Name | Michael Leslie Ryall |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1989) |
Role | Chartered Engineer |
Correspondence Address | 18 Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | James Alexander Montgomery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1989) |
Role | Chartered Accountant |
Correspondence Address | 19 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Secretary Name | James Alexander Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1988(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1989) |
Role | Company Director |
Correspondence Address | 19 Knollpark Drive Clarkston Glasgow G76 7SY Scotland |
Director Name | Robert Gordon Mutch |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 November 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Altbeg Corsee Road Banchory Kincardineshire AB31 5RT Scotland |
Secretary Name | Robert Gordon Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Altbeg Corsee Road Banchory Kincardineshire AB31 5RT Scotland |
Director Name | Michael Leahy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Hopewell Farmhouse Tarland Aboyne Aberdeenshire AB34 4XD Scotland |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(18 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 April 2008) |
Role | Finance Director |
Correspondence Address | 16 Cave Close Downend Bristol BS16 6EH |
Director Name | Joseph Francis McKie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2006) |
Role | Accountant |
Correspondence Address | 8 Greenhall Place Blantyre Glasgow G72 9SZ Scotland |
Director Name | David Whyte |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2006) |
Role | Accountant |
Correspondence Address | 6 Stanley Grange Paisley PA2 8EJ Scotland |
Director Name | Peter Seaford |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2008) |
Role | Contract Accountant |
Correspondence Address | 147 Merlin Park Portishead Bristol BS20 8RL |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Dugald Mactaggart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Jonathan Adam Stanton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(28 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Telephone | 01224 895661 |
---|---|
Telephone region | Aberdeen |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
968k at £1 | Weir Drilling Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Catherine Stead 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
31 July 2017 | Statement of company's objects (2 pages) |
31 July 2017 | Resolutions
|
3 October 2016 | Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 1 January 2016 (13 pages) |
1 February 2016 | Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 July 2015 | Full accounts made up to 2 January 2015 (10 pages) |
1 July 2015 | Full accounts made up to 2 January 2015 (10 pages) |
30 March 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
7 July 2014 | Full accounts made up to 3 January 2014 (209 pages) |
7 July 2014 | Full accounts made up to 3 January 2014 (209 pages) |
10 March 2014 | Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Uk on 10 March 2014 (1 page) |
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
29 July 2013 | Full accounts made up to 28 December 2012 (10 pages) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Full accounts made up to 30 December 2011 (10 pages) |
24 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
24 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 June 2011 | Appointment of Mr Jonathan Adam Stanton as a director (2 pages) |
16 June 2011 | Termination of appointment of Dugald Mactaggart as a director (1 page) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Full accounts made up to 1 January 2010 (10 pages) |
2 August 2010 | Full accounts made up to 1 January 2010 (10 pages) |
7 October 2009 | Director's details changed for Mr Dugald Mactaggart on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Dugald Mactaggart on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
21 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
8 June 2009 | Full accounts made up to 26 December 2008 (9 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from clydesdale bank exchange 20 waterloo street glasgow G2 6DB (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 28 December 2007 (9 pages) |
12 May 2008 | Director appointed dugald mactaggart logged form (2 pages) |
2 May 2008 | Director appointed mr dugald mactaggart (1 page) |
2 May 2008 | Appointment terminated director peter seaford (1 page) |
2 May 2008 | Appointment terminated director mark hardy (1 page) |
2 May 2008 | Director appointed mr alan wallace fernie mitchelson (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | Full accounts made up to 29 December 2006 (10 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 149 newlands road glasgow G44 4EX (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of debenture register (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
20 March 2006 | Full accounts made up to 31 December 2004 (9 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 26 December 2003 (10 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: hareness circle altens aberdeen AB12 3LY (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | New director appointed (1 page) |
27 October 2003 | Full accounts made up to 27 December 2002 (11 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members
|
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
20 August 2002 | Full accounts made up to 28 December 2001 (13 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 29 December 2000 (13 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 149 newlands road cathcart glasgow G44 4EU (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 April 1999 | Full accounts made up to 1 January 1999 (15 pages) |
15 April 1999 | Full accounts made up to 1 January 1999 (15 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 26 December 1997 (12 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 27 December 1996 (12 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
24 September 1996 | Full accounts made up to 29 December 1995 (12 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 30 December 1994 (11 pages) |
7 November 1988 | Resolutions
|
26 October 1988 | Resolutions
|
25 February 1988 | Memorandum and Articles of Association (25 pages) |