Suite 1000
Houston
Tx 77024
Secretary Name | John Cornel Ivascu |
---|---|
Status | Current |
Appointed | 11 May 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Forum Energy Technologies Inc. 920 Memorial City W Suite 1000 Houston Tx 77024 |
Director Name | Mr Tylar Kipp Schmitt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2018(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Forum Energy Technologies Inc. 920 Memorial City W Suite 1000 Houston Tx 77024 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2013(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Alexander Brian Childs |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 8 Grant Road Forres Morayshire IV36 0GS Scotland |
Secretary Name | Alexander Brian Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 8 Grant Road Forres Morayshire IV36 0GS Scotland |
Director Name | Rosemary Kemp |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2002) |
Role | Medical Practice Manager |
Correspondence Address | 64 Shirley Drive Hove East Sussex BN3 6UF |
Director Name | Mr Christopher Howard Kemp |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashby Hall Ashby St Mary Norwich NR14 7BL |
Secretary Name | Mr Christopher Howard Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashby Hall Ashby St Mary Norwich NR14 7BL |
Director Name | Anita Kemp |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby Hall Ashby St Mary Norwich NR14 7BL |
Director Name | Mr Richard John Millard Collier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Farm Framingham Pigot Norwich Norfolk NR14 7PZ |
Director Name | Mr Michael John Thompson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Rectory Lane Mulbarton Norwich Norfolk NR14 8AG |
Secretary Name | Anita Kemp |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2002(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby Hall Ashby St Mary Norwich NR14 7BL |
Director Name | Mr Martin Taylor Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sambaiba Kinstair Farm Alford Aberdeenshire AB33 8HL Scotland |
Secretary Name | Logan Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 5334 Schumacher Houston Texas 77056 United States |
Director Name | Mr William Allan Pirie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2009) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Secretary Name | Mr William Allan Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae House Skene Westhill Aberdeenshire AB32 6RP Scotland |
Director Name | Mr Euan Alexander Edmondston Leask |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Triton Group Woodburn Road Blackburn Aberdeen Ab21 Ops |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rosehill Road Montrose Angus DD10 8ST Scotland |
Secretary Name | Mr Euan Alexander Edmondston Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Triton Group Woodburn Road Blackburn Aberdeen Ab21 Ops |
Director Name | Michael Horsfall Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2013) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr James Whelan Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2011(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Hazel Hunter |
---|---|
Status | Resigned |
Appointed | 11 November 2011(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | Forum Energy Technologies (Uk) Limited Woodburn Ro Blackburn Business Park Aberdeen AB21 0PS Scotland |
Secretary Name | James Lawrence McCulloch |
---|---|
Status | Resigned |
Appointed | 29 August 2013(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Forum Energy Technologies Inc. 920 Memorial City W Suite 1000 Houston Texas Tx 770224 |
Director Name | William James Boyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(29 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 10 December 2014) |
Role | Senior Vice President, Subsea Technologies |
Country of Residence | United States |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Alan James Reid |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(29 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 July 2015) |
Role | Product Line Controller |
Country of Residence | United States |
Correspondence Address | 10344 Sam Houston Park Dr Suite 300 Houston Texas 77064 |
Director Name | Mr Christopher George Dorros |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2015(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2015) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 10344 Sam Houston Park Dr Suite 300 Houston Texas 77064 |
Director Name | Mrs Kerrie Rae Doreen Murray |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2018) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 2018) |
Role | Product Line Controller |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2007(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2011) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | ukpsoffshore.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
16.5k at $1 | Fet Global Holdings LTD 99.34% Ordinary |
---|---|
110 at £1 | Fet Global Holdings LTD 0.66% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,046,000 |
Current Liabilities | £1,146,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
18 August 2007 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 2007 | Delivered 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 |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
5 February 2020 | Full accounts made up to 31 December 2018 (16 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
16 October 2018 | Appointment of Mr Tylar Kipp Schmitt as a director on 15 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Tyler John Buchan as a director on 15 October 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 June 2018 | Termination of appointment of James Whelan Harris as a director on 11 May 2018 (1 page) |
21 June 2018 | Appointment of John Cornel Ivascu as a secretary on 11 May 2018 (2 pages) |
21 June 2018 | Termination of appointment of James Lawrence Mcculloch as a secretary on 11 May 2018 (1 page) |
20 June 2018 | Appointment of Tyler John Buchan as a director on 11 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Kerrie Rae Doreen Murray as a director on 11 May 2018 (1 page) |
6 June 2018 | Appointment of David Lyle Williams Jr. as a director on 11 May 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
9 January 2016 | Director's details changed for Kerrie Murray on 6 January 2016 (2 pages) |
9 January 2016 | Director's details changed for Kerrie Murray on 6 January 2016 (2 pages) |
31 December 2015 | Appointment of Kerrie Murray as a director on 31 December 2015 (2 pages) |
31 December 2015 | Appointment of Kerrie Murray as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Christopher George Dorros as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Christopher George Dorros as a director on 31 December 2015 (1 page) |
16 July 2015 | Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Christopher George Dorros as a director on 8 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Alan James Reid as a director on 8 July 2015 (1 page) |
28 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
18 December 2014 | Appointment of Mr Alan James Reid as a director on 10 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Alan James Reid as a director on 10 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William James Boyle as a director on 10 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William James Boyle as a director on 10 December 2014 (1 page) |
10 September 2014 | Appointment of William James Boyle as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of William James Boyle as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of William James Boyle as a director on 9 September 2014 (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 November 2013 | Termination of appointment of Michael Jones as a director (1 page) |
4 November 2013 | Termination of appointment of Michael Jones as a director (1 page) |
30 August 2013 | Appointment of James Lawrence Mcculloch as a secretary (2 pages) |
30 August 2013 | Appointment of James Lawrence Mcculloch as a secretary (2 pages) |
29 August 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
29 August 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
29 August 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
20 June 2013 | Director's details changed for Michael Horsfall Jones on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Michael Horsfall Jones on 20 June 2013 (2 pages) |
19 June 2013 | Termination of appointment of Hazel Hunter as a secretary (1 page) |
19 June 2013 | Termination of appointment of Hazel Hunter as a secretary (1 page) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Full accounts made up to 31 December 2010 (18 pages) |
1 May 2012 | Full accounts made up to 31 December 2010 (18 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr James Whelan Harris on 11 November 2011 (2 pages) |
21 December 2011 | Appointment of Hazel Hunter as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Euan Leask as a secretary (1 page) |
21 December 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 December 2011 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
21 December 2011 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 December 2011 | Appointment of Hazel Hunter as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Euan Leask as a director (1 page) |
21 December 2011 | Termination of appointment of Euan Leask as a secretary (1 page) |
21 December 2011 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 21 December 2011 (1 page) |
21 December 2011 | Termination of appointment of Euan Leask as a director (1 page) |
21 December 2011 | Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 21 December 2011 (1 page) |
16 November 2011 | Appointment of James Whelan Harris as a director (3 pages) |
16 November 2011 | Appointment of James Whelan Harris as a director (3 pages) |
9 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Secretary's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Euan Alexander Edmondston Leask on 30 December 2010 (2 pages) |
22 October 2010 | Termination of appointment of Peter Stuart as a director (1 page) |
22 October 2010 | Termination of appointment of Peter Stuart as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
19 May 2010 | Termination of appointment of Christopher Kemp as a director (2 pages) |
19 May 2010 | Termination of appointment of Christopher Kemp as a director (2 pages) |
6 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (11 pages) |
6 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (11 pages) |
4 May 2010 | Termination of appointment of Martin Anderson as a director (2 pages) |
4 May 2010 | Termination of appointment of Martin Anderson as a director (2 pages) |
7 April 2010 | Director's details changed (2 pages) |
7 April 2010 | Director's details changed (2 pages) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
6 April 2010 | Director's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Euan Alexander Edmondston Leask on 9 March 2010 (1 page) |
12 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Appointment of Michael Horsfall Jones as a director (3 pages) |
27 October 2009 | Appointment of Michael Horsfall Jones as a director (3 pages) |
16 July 2009 | Secretary appointed euan alexander edmonston leask (2 pages) |
16 July 2009 | Secretary appointed euan alexander edmonston leask (2 pages) |
29 May 2009 | Appointment terminated director and secretary allan pirie (1 page) |
29 May 2009 | Appointment terminated director and secretary allan pirie (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 August 2008 | Director appointed euan alexander edmondston leask (2 pages) |
7 August 2008 | Director appointed peter john stuart (2 pages) |
7 August 2008 | Director appointed euan alexander edmondston leask (2 pages) |
7 August 2008 | Director appointed peter john stuart (2 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
9 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
9 February 2008 | Return made up to 31/12/07; change of members (8 pages) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New secretary appointed (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
9 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
9 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
29 August 2007 | Partic of mort/charge * (8 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (26 pages) |
29 August 2007 | Partic of mort/charge * (4 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (26 pages) |
29 August 2007 | Partic of mort/charge * (8 pages) |
29 August 2007 | Partic of mort/charge * (4 pages) |
27 August 2007 | Resolutions
|
27 August 2007 | Resolutions
|
22 August 2007 | Dec mort/charge * (2 pages) |
22 August 2007 | Dec mort/charge * (2 pages) |
14 August 2007 | Dec mort/charge * (2 pages) |
14 August 2007 | Dec mort/charge * (2 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
7 February 2006 | Return made up to 31/12/05; no change of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; no change of members (7 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
5 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 December 1999 | Auditor's resignation (1 page) |
6 December 1999 | Auditor's resignation (1 page) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 June 1998 | Memorandum and Articles of Association (9 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Particulars of contract relating to shares (4 pages) |
1 June 1998 | Particulars of contract relating to shares (4 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Ad 13/03/98--------- us$ si 16450@1=16450 us$ ic 0/16450 (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Us$ nc 0/16500 13/03/98 (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
1 June 1998 | Us$ nc 0/16500 13/03/98 (1 page) |
1 June 1998 | Ad 13/03/98--------- us$ si 16450@1=16450 us$ ic 0/16450 (2 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Memorandum and Articles of Association (9 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Resolutions
|
7 January 1994 | Ad 30/04/93--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
7 January 1994 | Resolutions
|
7 January 1994 | Nc inc already adjusted 29/04/93 (1 page) |
7 January 1994 | Nc inc already adjusted 29/04/93 (1 page) |
7 January 1994 | Resolutions
|
7 January 1994 | Ad 30/04/93--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
12 November 1993 | Partic of mort/charge * (3 pages) |
12 November 1993 | Partic of mort/charge * (3 pages) |
5 July 1989 | Partic of mort/charge 7659 (3 pages) |
5 July 1989 | Partic of mort/charge 7659 (3 pages) |
14 January 1988 | PUC2 98 @ £1 ord. 091187 (2 pages) |
14 January 1988 | PUC2 98 @ £1 ord. 091187 (2 pages) |
8 September 1987 | Resolutions
|
12 February 1985 | Incorporation (13 pages) |
12 February 1985 | Incorporation (13 pages) |