Kintore
Aberdeenshire
AB51 0QG
Scotland
Secretary Name | Mr John Heiton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2009(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr Douglas Weir Fleming |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(38 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | John McIntosh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 November 2008) |
Role | Engineer |
Correspondence Address | East Brotherfield Countesswells Aberdeen |
Director Name | David Glenn Buchanan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 April 2007) |
Role | Engineer |
Correspondence Address | 2 Bredero Drive Ellon Aberdeenshire AB41 9QF Scotland |
Director Name | John McCombie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 November 2001) |
Role | Engineer |
Correspondence Address | 7 Bedford Place Aberdeen AB24 3PA Scotland |
Director Name | Valerie Bisset |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2001) |
Role | Financial Manager |
Correspondence Address | 80 Gordon Place Bridge Of Don Aberdeen AB23 8RB Scotland |
Director Name | William McRae Allan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 72 Arduthie Road Stonehaven Kincardineshire AB3 2EH Scotland |
Director Name | Andrew Lewis Harrow |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 137 North Deeside Road Milltimber Aberdeenshire AB13 0JS Scotland |
Director Name | Mr Thomas Allan Barr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellbrae Terrace Aberdeen AB1 7XY Scotland |
Director Name | Mr Bruce William Gill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Director Name | Mr Christopher McGeehan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Grandholm Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8AE Scotland |
Director Name | Julie Elizabeth Cowie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartington Road Aberdeen Aberdeenshire AB10 6XT Scotland |
Director Name | Mr John Graham Burgess |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | Banchory |
Correspondence Address | 4 Willow Tree Way Banchory Aberdeenshire AB31 5JQ Scotland |
Director Name | Mr David John Soper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Stewart Road Alford Aberdeenshire AB33 8UA Scotland |
Director Name | Mr William Stuart Heggie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 November 2010) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | Cothal House, Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen Aberdeenshire AB21 0BA Scotland |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Old Inn Road Findon, Portlethen Aberdeen AB12 3RT Scotland |
Director Name | Mr Adrian John Bannister |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queens Grove Aberdeen AB15 8HE Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1989(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(20 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2007) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2009) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | oegoffshore.com |
---|---|
Email address | [email protected] |
Telephone | 01224 215500 |
Telephone region | Aberdeen |
Registered Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 6 other UK companies use this postal address |
3m at £1 | Wilmington Trust (London) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £25,235,000 |
Gross Profit | £9,342,000 |
Net Worth | £13,632,000 |
Cash | £4,522,000 |
Current Liabilities | £37,474,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
4 June 2009 | Delivered on: 11 June 2009 Satisfied on: 8 February 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
8 October 2007 | Delivered on: 12 October 2007 Satisfied on: 18 June 2009 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: 18 June 2009 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 March 2003 | Delivered on: 31 March 2003 Satisfied on: 22 August 2008 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 |
29 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 May 1996 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Interest lease over ground at pitmedden rd industrial estate dyce aberdeen. Fully Satisfied |
4 April 1991 | Delivered on: 5 April 1991 Satisfied on: 28 April 2007 Persons entitled: Tsb Bank Scotland PLC Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Development cost of workshop premises at pitmedden road industrial estate, dyce. Fully Satisfied |
3 February 1989 | Delivered on: 13 February 1989 Satisfied on: 23 July 2003 Persons entitled: Tsb Bank 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 |
12 June 2014 | Delivered on: 16 June 2014 Satisfied on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
18 January 2012 | Delivered on: 26 January 2012 Satisfied on: 31 July 2014 Persons entitled: Barclays Bank 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 |
9 October 1985 | Delivered on: 24 October 1985 Satisfied on: 10 April 1989 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 |
19 July 2018 | Delivered on: 25 July 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
24 November 2014 | Delivered on: 5 December 2014 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (33 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
3 December 2021 | Change of details for Oeg Offshore Group Limited as a person with significant control on 7 October 2020 (2 pages) |
3 December 2021 | Change of details for Offshore Containers Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
3 December 2021 | Cessation of Wilmington Trust (London) Limited as a person with significant control on 29 October 2019 (1 page) |
13 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
3 September 2021 | Registered office address changed from Cothal House, Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen Aberdeenshire AB21 0BA to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 3 September 2021 (1 page) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
3 December 2019 | Change of details for Offshore Containers Holdings Limited as a person with significant control on 29 October 2019 (2 pages) |
3 December 2019 | Cessation of Wilmington Trust (London) Limited as a person with significant control on 29 October 2019 (1 page) |
5 November 2019 | Satisfaction of charge SC0927190012 in full (1 page) |
5 November 2019 | Satisfaction of charge SC0927190013 in full (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (37 pages) |
7 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages) |
13 March 2019 | Secretary's details changed for Mr John Heiton on 1 February 2019 (1 page) |
13 March 2019 | Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 July 2018 | Registration of charge SC0927190013, created on 19 July 2018 (25 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (28 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (28 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
10 May 2016 | Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 March 2015 | Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
16 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
5 December 2014 | Alterations to a floating charge (85 pages) |
5 December 2014 | Alterations to a floating charge (85 pages) |
5 December 2014 | Registration of charge SC0927190012, created on 24 November 2014 (25 pages) |
5 December 2014 | Registration of charge SC0927190012, created on 24 November 2014 (25 pages) |
2 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
31 July 2014 | Satisfaction of charge 10 in full (4 pages) |
31 July 2014 | Satisfaction of charge SC0927190011 in full (4 pages) |
31 July 2014 | Satisfaction of charge SC0927190011 in full (4 pages) |
31 July 2014 | Satisfaction of charge 10 in full (4 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Registration of charge 0927190011 (19 pages) |
16 June 2014 | Registration of charge 0927190011 (19 pages) |
16 January 2014 | Auditor's resignation (1 page) |
16 January 2014 | Auditor's resignation (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
14 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
14 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
7 January 2013 | Full accounts made up to 31 July 2011 (21 pages) |
7 January 2013 | Full accounts made up to 31 July 2011 (21 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Appointment of Mr Thomas Douglas Boyle as a director (2 pages) |
12 October 2012 | Appointment of Mr Thomas Douglas Boyle as a director (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
12 October 2011 | Full accounts made up to 31 July 2010 (23 pages) |
12 October 2011 | Full accounts made up to 31 July 2010 (23 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Termination of appointment of William Heggie as a director (1 page) |
10 March 2011 | Termination of appointment of William Heggie as a director (1 page) |
5 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Full accounts made up to 31 July 2009 (22 pages) |
10 March 2010 | Full accounts made up to 31 July 2009 (22 pages) |
12 February 2010 | Appointment of Mr William Stuart Heggie as a director (2 pages) |
12 February 2010 | Appointment of Mr William Stuart Heggie as a director (2 pages) |
29 January 2010 | Company name changed vertec engineering LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Resolutions
|
29 January 2010 | Company name changed vertec engineering LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Resolutions
|
24 November 2009 | Termination of appointment of David Soper as a director (2 pages) |
24 November 2009 | Termination of appointment of David Soper as a director (2 pages) |
26 June 2009 | Appointment terminated director julie cowie (1 page) |
26 June 2009 | Appointment terminated director bruce gill (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
26 June 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 alignment with parent or subsidiary (1 page) |
26 June 2009 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
26 June 2009 | Director and secretary appointed john heiton (2 pages) |
26 June 2009 | Appointment terminated secretary raeburn christie clark & wallace (1 page) |
26 June 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 alignment with parent or subsidiary (1 page) |
26 June 2009 | Director and secretary appointed john heiton (2 pages) |
26 June 2009 | Appointment terminated director john burgess (1 page) |
26 June 2009 | Appointment terminated director christopher mcgeehan (1 page) |
26 June 2009 | Appointment terminated director john burgess (1 page) |
26 June 2009 | Appointment terminated director bruce gill (1 page) |
26 June 2009 | Appointment terminated director julie cowie (1 page) |
26 June 2009 | Appointment terminated director christopher mcgeehan (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
9 June 2009 | Auditor's resignation (1 page) |
9 June 2009 | Full accounts made up to 31 March 2008 (20 pages) |
9 June 2009 | Full accounts made up to 31 March 2008 (20 pages) |
9 June 2009 | Auditor's resignation (1 page) |
12 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
2 February 2009 | Appointment terminated director john mcintosh (1 page) |
2 February 2009 | Appointment terminated director john mcintosh (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
30 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
1 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
12 October 2007 | Partic of mort/charge * (8 pages) |
12 October 2007 | Partic of mort/charge * (8 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
11 October 2007 | Resolutions
|
3 October 2007 | Partic of mort/charge * (5 pages) |
3 October 2007 | Partic of mort/charge * (5 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | Auditor's resignation (2 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | Auditor's resignation (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
28 April 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
17 April 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
17 April 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
1 June 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
1 June 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
6 April 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
6 April 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
29 September 2004 | £ ic 27650/22650 06/08/04 £ sr 5000@1=5000 (1 page) |
29 September 2004 | £ ic 27650/22650 06/08/04 £ sr 5000@1=5000 (1 page) |
6 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
6 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
23 July 2003 | Dec mort/charge * (4 pages) |
23 July 2003 | Dec mort/charge * (4 pages) |
23 July 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
23 July 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
31 March 2003 | Partic of mort/charge * (5 pages) |
31 March 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
11 January 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
11 January 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
21 December 2001 | £ ic 35000/27650 27/11/01 £ sr 7350@1=7350 (1 page) |
21 December 2001 | £ ic 35000/27650 27/11/01 £ sr 7350@1=7350 (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
15 February 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
15 February 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
29 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
29 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
11 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
11 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
8 February 1999 | Return made up to 14/01/99; full list of members (7 pages) |
8 February 1999 | Return made up to 14/01/99; full list of members (7 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
22 January 1998 | Return made up to 14/01/98; full list of members (8 pages) |
22 January 1998 | Return made up to 14/01/98; full list of members (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
7 July 1997 | £ sr 40000@1 02/07/97 (1 page) |
7 July 1997 | £ sr 40000@1 02/07/97 (1 page) |
22 January 1997 | Return made up to 14/01/97; full list of members (8 pages) |
22 January 1997 | Return made up to 14/01/97; full list of members (8 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
19 July 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
19 July 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
7 May 1996 | Dec mort/charge * (5 pages) |
7 May 1996 | Dec mort/charge * (5 pages) |
15 April 1996 | Return made up to 14/01/96; full list of members (8 pages) |
15 April 1996 | Return made up to 14/01/96; full list of members (8 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Conve 24/07/95 (1 page) |
4 August 1995 | Ad 24/07/95--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
4 August 1995 | Ad 24/07/95--------- £ si 40000@1=40000 £ ic 35000/75000 (2 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Ad 24/07/95--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages) |
4 August 1995 | Memorandum and Articles of Association (34 pages) |
4 August 1995 | Nc inc already adjusted 21/07/95 (1 page) |
4 August 1995 | Conve 24/07/95 (1 page) |
4 August 1995 | Nc inc already adjusted 21/07/95 (1 page) |
4 August 1995 | Memorandum and Articles of Association (34 pages) |
4 August 1995 | Ad 24/07/95--------- £ si 40000@1=40000 £ ic 35000/75000 (2 pages) |
28 July 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
28 July 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 June 1992 | Full accounts made up to 30 September 1991 (16 pages) |
23 June 1992 | Full accounts made up to 30 September 1991 (16 pages) |
29 May 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
29 May 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
5 April 1991 | Partic of mort/charge 3946 (5 pages) |
5 April 1991 | Partic of mort/charge 3946 (5 pages) |
19 July 1985 | Company name changed\certificate issued on 19/07/85 (2 pages) |
19 July 1985 | Company name changed\certificate issued on 19/07/85 (2 pages) |
9 April 1985 | Certificate of incorporation (1 page) |
9 April 1985 | Certificate of incorporation (1 page) |