Company NameForum Europe Holdings Limited
DirectorsDavid Lyle Williams Jr. and Tylar Kipp Schmitt
Company StatusActive
Company NumberSC091614
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Previous NameUK Project Support Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Lyle Williams Jr.
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleSenior Vice President - Operations
Country of ResidenceUnited States
Correspondence AddressForum Energy Technologies Inc. 920 Memorial City W
Suite 1000
Houston
Tx 77024
Secretary NameJohn Cornel Ivascu
StatusCurrent
Appointed11 May 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressForum Energy Technologies Inc. 920 Memorial City W
Suite 1000
Houston
Tx 77024
Director NameMr Tylar Kipp Schmitt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressForum Energy Technologies Inc. 920 Memorial City W
Suite 1000
Houston
Tx 77024
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed29 August 2013(28 years, 6 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAlexander Brian Childs
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address8 Grant Road
Forres
Morayshire
IV36 0GS
Scotland
Secretary NameAlexander Brian Childs
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address8 Grant Road
Forres
Morayshire
IV36 0GS
Scotland
Director NameRosemary Kemp
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2002)
RoleMedical Practice Manager
Correspondence Address64 Shirley Drive
Hove
East Sussex
BN3 6UF
Director NameMr Christopher Howard Kemp
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 10 months after company formation)
Appointment Duration20 years (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshby Hall
Ashby St Mary
Norwich
NR14 7BL
Secretary NameMr Christopher Howard Kemp
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshby Hall
Ashby St Mary
Norwich
NR14 7BL
Director NameAnita Kemp
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1998(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby Hall
Ashby St Mary
Norwich
NR14 7BL
Director NameMr Richard John Millard Collier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Farm
Framingham Pigot
Norwich
Norfolk
NR14 7PZ
Director NameMr Michael John Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Rectory Lane
Mulbarton
Norwich
Norfolk
NR14 8AG
Secretary NameAnita Kemp
NationalityDutch
StatusResigned
Appointed01 May 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby Hall
Ashby St Mary
Norwich
NR14 7BL
Director NameMr Martin Taylor Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2007(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSambaiba
Kinstair Farm
Alford
Aberdeenshire
AB33 8HL
Scotland
Secretary NameLogan Walters
NationalityBritish
StatusResigned
Appointed18 August 2007(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 December 2007)
RoleCompany Director
Correspondence Address5334 Schumacher
Houston
Texas 77056
United States
Director NameMr William Allan Pirie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2009)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Secretary NameMr William Allan Pirie
NationalityBritish
StatusResigned
Appointed03 December 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnybrae House
Skene
Westhill
Aberdeenshire
AB32 6RP
Scotland
Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTriton Group Woodburn Road
Blackburn
Aberdeen
Ab21 Ops
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Secretary NameMr Euan Alexander Edmondston Leask
NationalityBritish
StatusResigned
Appointed09 June 2009(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTriton Group Woodburn Road
Blackburn
Aberdeen
Ab21 Ops
Director NameMichael Horsfall Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 October 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr James Whelan Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2011(26 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameHazel Hunter
StatusResigned
Appointed11 November 2011(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressForum Energy Technologies (Uk) Limited Woodburn Ro
Blackburn Business Park
Aberdeen
AB21 0PS
Scotland
Secretary NameJames Lawrence McCulloch
StatusResigned
Appointed29 August 2013(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressForum Energy Technologies Inc. 920 Memorial City W
Suite 1000
Houston
Texas
Tx 770224
Director NameWilliam James Boyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(29 years, 7 months after company formation)
Appointment Duration3 months (resigned 10 December 2014)
RoleSenior Vice President, Subsea Technologies
Country of ResidenceUnited States
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Alan James Reid
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(29 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 July 2015)
RoleProduct Line Controller
Country of ResidenceUnited States
Correspondence Address10344 Sam Houston Park Dr
Suite 300
Houston
Texas
77064
Director NameMr Christopher George Dorros
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2015(30 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2015)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address10344 Sam Houston Park Dr
Suite 300
Houston
Texas
77064
Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2018)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(33 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 2018)
RoleProduct Line Controller
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 August 2007(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2011)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed11 November 2011(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2013)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteukpsoffshore.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.5k at $1Fet Global Holdings LTD
99.34%
Ordinary
110 at £1Fet Global Holdings LTD
0.66%
Ordinary 1

Financials

Year2014
Net Worth£1,046,000
Current Liabilities£1,146,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

18 August 2007Delivered on: 29 August 2007
Satisfied on: 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 October 1993Delivered on: 12 November 1993
Satisfied on: 14 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Bowen house, ratling, cantebury, kent.
Fully Satisfied
19 June 1989Delivered on: 5 July 1989
Satisfied on: 22 August 2007
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
18 August 2007Delivered on: 29 August 2007
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.
Outstanding

Filing History

14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (19 pages)
5 February 2020Full accounts made up to 31 December 2018 (16 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
16 October 2018Appointment of Mr Tylar Kipp Schmitt as a director on 15 October 2018 (2 pages)
16 October 2018Termination of appointment of Tyler John Buchan as a director on 15 October 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (16 pages)
21 June 2018Termination of appointment of James Whelan Harris as a director on 11 May 2018 (1 page)
21 June 2018Appointment of John Cornel Ivascu as a secretary on 11 May 2018 (2 pages)
21 June 2018Termination of appointment of James Lawrence Mcculloch as a secretary on 11 May 2018 (1 page)
20 June 2018Appointment of Tyler John Buchan as a director on 11 May 2018 (2 pages)
6 June 2018Termination of appointment of Kerrie Rae Doreen Murray as a director on 11 May 2018 (1 page)
6 June 2018Appointment of David Lyle Williams Jr. as a director on 11 May 2018 (2 pages)
14 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
23 September 2017Full accounts made up to 31 December 2016 (16 pages)
23 September 2017Full accounts made up to 31 December 2016 (16 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 110
  • USD 16,450
(6 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 110
  • USD 16,450
(6 pages)
9 January 2016Director's details changed for Kerrie Murray on 6 January 2016 (2 pages)
9 January 2016Director's details changed for Kerrie Murray on 6 January 2016 (2 pages)
31 December 2015Appointment of Kerrie Murray as a director on 31 December 2015 (2 pages)
31 December 2015Appointment of Kerrie Murray as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Christopher George Dorros as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Christopher George Dorros as a director on 31 December 2015 (1 page)
16 July 2015Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages)
16 July 2015Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages)
16 July 2015Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages)
15 July 2015Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page)
28 May 2015Full accounts made up to 31 December 2014 (14 pages)
28 May 2015Full accounts made up to 31 December 2014 (14 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110
  • USD 16,450
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110
  • USD 16,450
(6 pages)
18 December 2014Appointment of Mr Alan James Reid as a director on 10 December 2014 (2 pages)
18 December 2014Appointment of Mr Alan James Reid as a director on 10 December 2014 (2 pages)
17 December 2014Termination of appointment of William James Boyle as a director on 10 December 2014 (1 page)
17 December 2014Termination of appointment of William James Boyle as a director on 10 December 2014 (1 page)
10 September 2014Appointment of William James Boyle as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of William James Boyle as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of William James Boyle as a director on 9 September 2014 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110
  • USD 16,450
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110
  • USD 16,450
(5 pages)
4 November 2013Termination of appointment of Michael Jones as a director (1 page)
4 November 2013Termination of appointment of Michael Jones as a director (1 page)
30 August 2013Appointment of James Lawrence Mcculloch as a secretary (2 pages)
30 August 2013Appointment of James Lawrence Mcculloch as a secretary (2 pages)
29 August 2013Appointment of Burness Paull Llp as a secretary (2 pages)
29 August 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 August 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 August 2013Appointment of Burness Paull Llp as a secretary (2 pages)
20 June 2013Director's details changed for Michael Horsfall Jones on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Michael Horsfall Jones on 20 June 2013 (2 pages)
19 June 2013Termination of appointment of Hazel Hunter as a secretary (1 page)
19 June 2013Termination of appointment of Hazel Hunter as a secretary (1 page)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Accounts for a dormant company made up to 31 December 2011 (13 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2011 (13 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 31 December 2010 (18 pages)
1 May 2012Full accounts made up to 31 December 2010 (18 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages)
12 January 2012Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages)
21 December 2011Appointment of Hazel Hunter as a secretary (2 pages)
21 December 2011Termination of appointment of Euan Leask as a secretary (1 page)
21 December 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 December 2011Appointment of Paull & Williamsons Llp as a secretary (2 pages)
21 December 2011Appointment of Paull & Williamsons Llp as a secretary (2 pages)
21 December 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 December 2011Appointment of Hazel Hunter as a secretary (2 pages)
21 December 2011Termination of appointment of Euan Leask as a director (1 page)
21 December 2011Termination of appointment of Euan Leask as a secretary (1 page)
21 December 2011Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 21 December 2011 (1 page)
21 December 2011Termination of appointment of Euan Leask as a director (1 page)
21 December 2011Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 21 December 2011 (1 page)
16 November 2011Appointment of James Whelan Harris as a director (3 pages)
16 November 2011Appointment of James Whelan Harris as a director (3 pages)
9 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
9 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
25 January 2011Secretary's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages)
25 January 2011Director's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages)
25 January 2011Director's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages)
25 January 2011Secretary's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages)
25 January 2011Director's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages)
25 January 2011Director's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages)
22 October 2010Termination of appointment of Peter Stuart as a director (1 page)
22 October 2010Termination of appointment of Peter Stuart as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
19 May 2010Termination of appointment of Christopher Kemp as a director (2 pages)
19 May 2010Termination of appointment of Christopher Kemp as a director (2 pages)
6 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (18 pages)
6 May 2010Annual return made up to 31 December 2008 with a full list of shareholders (11 pages)
6 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (18 pages)
6 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (18 pages)
6 May 2010Annual return made up to 31 December 2008 with a full list of shareholders (11 pages)
4 May 2010Termination of appointment of Martin Anderson as a director (2 pages)
4 May 2010Termination of appointment of Martin Anderson as a director (2 pages)
7 April 2010Director's details changed (2 pages)
7 April 2010Director's details changed (2 pages)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
6 April 2010Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages)
6 April 2010Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page)
12 February 2010Full accounts made up to 31 December 2008 (19 pages)
12 February 2010Full accounts made up to 31 December 2008 (19 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 October 2009Appointment of Michael Horsfall Jones as a director (3 pages)
27 October 2009Appointment of Michael Horsfall Jones as a director (3 pages)
16 July 2009Secretary appointed euan alexander edmonston leask (2 pages)
16 July 2009Secretary appointed euan alexander edmonston leask (2 pages)
29 May 2009Appointment terminated director and secretary allan pirie (1 page)
29 May 2009Appointment terminated director and secretary allan pirie (1 page)
26 February 2009Return made up to 31/12/08; full list of members (7 pages)
26 February 2009Return made up to 31/12/08; full list of members (7 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
7 August 2008Director appointed euan alexander edmondston leask (2 pages)
7 August 2008Director appointed peter john stuart (2 pages)
7 August 2008Director appointed euan alexander edmondston leask (2 pages)
7 August 2008Director appointed peter john stuart (2 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
9 February 2008Return made up to 31/12/07; change of members (8 pages)
9 February 2008Return made up to 31/12/07; change of members (8 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007New secretary appointed (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007Secretary resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
9 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
9 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 September 2007New secretary appointed (1 page)
5 September 2007Registered office changed on 05/09/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New secretary appointed (1 page)
29 August 2007Partic of mort/charge * (8 pages)
29 August 2007Declaration of assistance for shares acquisition (26 pages)
29 August 2007Partic of mort/charge * (4 pages)
29 August 2007Declaration of assistance for shares acquisition (26 pages)
29 August 2007Partic of mort/charge * (8 pages)
29 August 2007Partic of mort/charge * (4 pages)
27 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2007Dec mort/charge * (2 pages)
22 August 2007Dec mort/charge * (2 pages)
14 August 2007Dec mort/charge * (2 pages)
14 August 2007Dec mort/charge * (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
27 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
7 February 2006Return made up to 31/12/05; no change of members (7 pages)
7 February 2006Return made up to 31/12/05; no change of members (7 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Return made up to 31/12/02; no change of members (7 pages)
5 February 2003Return made up to 31/12/02; no change of members (7 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
8 February 2002Return made up to 31/12/01; no change of members (7 pages)
8 February 2002Return made up to 31/12/01; no change of members (7 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 December 1999Auditor's resignation (1 page)
6 December 1999Auditor's resignation (1 page)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 June 1998Memorandum and Articles of Association (9 pages)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
1 June 1998Particulars of contract relating to shares (4 pages)
1 June 1998Particulars of contract relating to shares (4 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Ad 13/03/98--------- us$ si 16450@1=16450 us$ ic 0/16450 (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Us$ nc 0/16500 13/03/98 (1 page)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
1 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
1 June 1998Us$ nc 0/16500 13/03/98 (1 page)
1 June 1998Ad 13/03/98--------- us$ si 16450@1=16450 us$ ic 0/16450 (2 pages)
1 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
1 June 1998Memorandum and Articles of Association (9 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 May 1997Return made up to 31/12/96; full list of members (6 pages)
7 May 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 April 1996Return made up to 31/12/95; no change of members (4 pages)
12 April 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1994Ad 30/04/93--------- £ si 10@1=10 £ ic 100/110 (2 pages)
7 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1994Nc inc already adjusted 29/04/93 (1 page)
7 January 1994Nc inc already adjusted 29/04/93 (1 page)
7 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1994Ad 30/04/93--------- £ si 10@1=10 £ ic 100/110 (2 pages)
12 November 1993Partic of mort/charge * (3 pages)
12 November 1993Partic of mort/charge * (3 pages)
5 July 1989Partic of mort/charge 7659 (3 pages)
5 July 1989Partic of mort/charge 7659 (3 pages)
14 January 1988PUC2 98 @ £1 ord. 091187 (2 pages)
14 January 1988PUC2 98 @ £1 ord. 091187 (2 pages)
8 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1985Incorporation (13 pages)
12 February 1985Incorporation (13 pages)