Company NameOEG Offshore Limited
DirectorsJohn Miller Heiton and Douglas Weir Fleming
Company StatusActive
Company NumberSC092719
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years, 1 month ago)
Previous NamesElangeni Limited and Vertec Engineering Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Miller Heiton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(24 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Secretary NameMr John Heiton
NationalityBritish
StatusCurrent
Appointed04 June 2009(24 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Douglas Weir Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(38 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameJohn McIntosh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(3 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 November 2008)
RoleEngineer
Correspondence AddressEast Brotherfield
Countesswells
Aberdeen
Director NameDavid Glenn Buchanan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(3 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 18 April 2007)
RoleEngineer
Correspondence Address2 Bredero Drive
Ellon
Aberdeenshire
AB41 9QF
Scotland
Director NameJohn McCombie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 November 2001)
RoleEngineer
Correspondence Address7 Bedford Place
Aberdeen
AB24 3PA
Scotland
Director NameValerie Bisset
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2001)
RoleFinancial Manager
Correspondence Address80 Gordon Place
Bridge Of Don
Aberdeen
AB23 8RB
Scotland
Director NameWilliam McRae Allan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address72 Arduthie Road
Stonehaven
Kincardineshire
AB3 2EH
Scotland
Director NameAndrew Lewis Harrow
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address137 North Deeside Road
Milltimber
Aberdeenshire
AB13 0JS
Scotland
Director NameMr Thomas Allan Barr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellbrae Terrace
Aberdeen
AB1 7XY
Scotland
Director NameMr Bruce William Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Director NameMr Christopher McGeehan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Grandholm Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8AE
Scotland
Director NameJulie Elizabeth Cowie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartington Road
Aberdeen
Aberdeenshire
AB10 6XT
Scotland
Director NameMr John Graham Burgess
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceBanchory
Correspondence Address4 Willow Tree Way
Banchory
Aberdeenshire
AB31 5JQ
Scotland
Director NameMr David John Soper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Stewart Road
Alford
Aberdeenshire
AB33 8UA
Scotland
Director NameMr William Stuart Heggie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 November 2010)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence AddressCothal House, Cothal View
Pitmedden Road Industrial Estate, Dyce
Aberdeen
Aberdeenshire
AB21 0BA
Scotland
Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark Old Inn Road
Findon, Portlethen
Aberdeen
AB12 3RT
Scotland
Director NameMr Adrian John Bannister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queens Grove
Aberdeen
AB15 8HE
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed14 January 1989(3 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(20 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 April 2007)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed18 April 2007(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2009)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteoegoffshore.com
Email address[email protected]
Telephone01224 215500
Telephone regionAberdeen

Location

Registered AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches6 other UK companies use this postal address

Shareholders

3m at £1Wilmington Trust (London) LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£25,235,000
Gross Profit£9,342,000
Net Worth£13,632,000
Cash£4,522,000
Current Liabilities£37,474,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 April 2024 (1 week, 6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

4 June 2009Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 2014Delivered on: 16 June 2014
Satisfied on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
18 January 2012Delivered 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 1985Delivered 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 2018Delivered on: 25 July 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
24 November 2014Delivered on: 5 December 2014
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (33 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
3 December 2021Change of details for Oeg Offshore Group Limited as a person with significant control on 7 October 2020 (2 pages)
3 December 2021Change of details for Offshore Containers Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
3 December 2021Cessation of Wilmington Trust (London) Limited as a person with significant control on 29 October 2019 (1 page)
13 October 2021Full accounts made up to 31 December 2020 (36 pages)
3 September 2021Registered 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 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (37 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
3 December 2019Change of details for Offshore Containers Holdings Limited as a person with significant control on 29 October 2019 (2 pages)
3 December 2019Cessation of Wilmington Trust (London) Limited as a person with significant control on 29 October 2019 (1 page)
5 November 2019Satisfaction of charge SC0927190012 in full (1 page)
5 November 2019Satisfaction of charge SC0927190013 in full (1 page)
24 September 2019Full accounts made up to 31 December 2018 (37 pages)
7 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
14 March 2019Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages)
13 March 2019Secretary's details changed for Mr John Heiton on 1 February 2019 (1 page)
13 March 2019Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (32 pages)
25 July 2018Registration of charge SC0927190013, created on 19 July 2018 (25 pages)
23 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 February 2017Full accounts made up to 31 December 2015 (28 pages)
20 February 2017Full accounts made up to 31 December 2015 (28 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
10 May 2016Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page)
10 May 2016Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,022,650
(4 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,022,650
(4 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,022,650
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (20 pages)
30 September 2015Full accounts made up to 31 December 2014 (20 pages)
26 March 2015Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
16 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,022,650
(4 pages)
16 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,022,650
(4 pages)
16 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,022,650
(4 pages)
5 December 2014Alterations to a floating charge (85 pages)
5 December 2014Alterations to a floating charge (85 pages)
5 December 2014Registration of charge SC0927190012, created on 24 November 2014 (25 pages)
5 December 2014Registration of charge SC0927190012, created on 24 November 2014 (25 pages)
2 December 2014Full accounts made up to 31 December 2013 (23 pages)
2 December 2014Full accounts made up to 31 December 2013 (23 pages)
31 July 2014Satisfaction of charge 10 in full (4 pages)
31 July 2014Satisfaction of charge SC0927190011 in full (4 pages)
31 July 2014Satisfaction of charge SC0927190011 in full (4 pages)
31 July 2014Satisfaction of charge 10 in full (4 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2014Registration of charge 0927190011 (19 pages)
16 June 2014Registration of charge 0927190011 (19 pages)
16 January 2014Auditor's resignation (1 page)
16 January 2014Auditor's resignation (1 page)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 3,022,650
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 3,022,650
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
14 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
14 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
7 January 2013Full accounts made up to 31 July 2011 (21 pages)
7 January 2013Full accounts made up to 31 July 2011 (21 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 October 2012Appointment of Mr Thomas Douglas Boyle as a director (2 pages)
12 October 2012Appointment of Mr Thomas Douglas Boyle as a director (2 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Mr John Heiton on 1 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mr John Heiton on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mr John Heiton on 1 December 2011 (2 pages)
12 October 2011Full accounts made up to 31 July 2010 (23 pages)
12 October 2011Full accounts made up to 31 July 2010 (23 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
10 March 2011Termination of appointment of William Heggie as a director (1 page)
10 March 2011Termination of appointment of William Heggie as a director (1 page)
5 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 March 2010Full accounts made up to 31 July 2009 (22 pages)
10 March 2010Full accounts made up to 31 July 2009 (22 pages)
12 February 2010Appointment of Mr William Stuart Heggie as a director (2 pages)
12 February 2010Appointment of Mr William Stuart Heggie as a director (2 pages)
29 January 2010Company name changed vertec engineering LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(1 page)
29 January 2010Company name changed vertec engineering LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(1 page)
24 November 2009Termination of appointment of David Soper as a director (2 pages)
24 November 2009Termination of appointment of David Soper as a director (2 pages)
26 June 2009Appointment terminated director julie cowie (1 page)
26 June 2009Appointment terminated director bruce gill (1 page)
26 June 2009Registered office changed on 26/06/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page)
26 June 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 alignment with parent or subsidiary (1 page)
26 June 2009Appointment terminated secretary raeburn christie clark & wallace (1 page)
26 June 2009Registered office changed on 26/06/2009 from 12-16 albyn place aberdeen AB10 1PS (1 page)
26 June 2009Director and secretary appointed john heiton (2 pages)
26 June 2009Appointment terminated secretary raeburn christie clark & wallace (1 page)
26 June 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 alignment with parent or subsidiary (1 page)
26 June 2009Director and secretary appointed john heiton (2 pages)
26 June 2009Appointment terminated director john burgess (1 page)
26 June 2009Appointment terminated director christopher mcgeehan (1 page)
26 June 2009Appointment terminated director john burgess (1 page)
26 June 2009Appointment terminated director bruce gill (1 page)
26 June 2009Appointment terminated director julie cowie (1 page)
26 June 2009Appointment terminated director christopher mcgeehan (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
9 June 2009Auditor's resignation (1 page)
9 June 2009Full accounts made up to 31 March 2008 (20 pages)
9 June 2009Full accounts made up to 31 March 2008 (20 pages)
9 June 2009Auditor's resignation (1 page)
12 February 2009Return made up to 14/01/09; full list of members (5 pages)
12 February 2009Return made up to 14/01/09; full list of members (5 pages)
2 February 2009Appointment terminated director john mcintosh (1 page)
2 February 2009Appointment terminated director john mcintosh (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
30 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
12 October 2007Partic of mort/charge * (8 pages)
12 October 2007Partic of mort/charge * (8 pages)
11 October 2007Declaration of assistance for shares acquisition (17 pages)
11 October 2007Declaration of assistance for shares acquisition (17 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 October 2007Declaration of assistance for shares acquisition (17 pages)
11 October 2007Declaration of assistance for shares acquisition (17 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
3 October 2007Partic of mort/charge * (5 pages)
3 October 2007Partic of mort/charge * (5 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (3 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (3 pages)
1 May 2007Auditor's resignation (2 pages)
1 May 2007New director appointed (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (3 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (3 pages)
1 May 2007Auditor's resignation (2 pages)
1 May 2007Registered office changed on 01/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
1 May 2007Registered office changed on 01/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
28 April 2007Dec mort/charge * (2 pages)
28 April 2007Dec mort/charge * (2 pages)
17 April 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
17 April 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
22 January 2007Return made up to 14/01/07; full list of members (3 pages)
22 January 2007Return made up to 14/01/07; full list of members (3 pages)
1 June 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
1 June 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
6 April 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
6 April 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 January 2005Return 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 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
6 April 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
19 January 2004Return made up to 14/01/04; full list of members (8 pages)
19 January 2004Return made up to 14/01/04; full list of members (8 pages)
23 July 2003Dec mort/charge * (4 pages)
23 July 2003Dec mort/charge * (4 pages)
23 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
23 July 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
31 March 2003Partic of mort/charge * (5 pages)
31 March 2003Partic of mort/charge * (5 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
30 July 2002Auditor's resignation (2 pages)
30 July 2002Auditor's resignation (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
11 January 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
11 January 2002Group 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 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
15 February 2001Full group accounts made up to 30 September 2000 (19 pages)
15 February 2001Full group accounts made up to 30 September 2000 (19 pages)
23 January 2001Return made up to 14/01/01; full list of members (8 pages)
23 January 2001Return made up to 14/01/01; full list of members (8 pages)
29 March 2000Full group accounts made up to 30 September 1999 (19 pages)
29 March 2000Full group accounts made up to 30 September 1999 (19 pages)
11 February 2000Return made up to 14/01/00; full list of members (8 pages)
11 February 2000Return made up to 14/01/00; full list of members (8 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
8 February 1999Return made up to 14/01/99; full list of members (7 pages)
8 February 1999Return made up to 14/01/99; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (10 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (10 pages)
22 January 1998Return made up to 14/01/98; full list of members (8 pages)
22 January 1998Return made up to 14/01/98; full list of members (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (10 pages)
1 August 1997Accounts 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 1997Return made up to 14/01/97; full list of members (8 pages)
22 January 1997Return made up to 14/01/97; full list of members (8 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
19 July 1996Full group accounts made up to 30 September 1995 (20 pages)
19 July 1996Full group accounts made up to 30 September 1995 (20 pages)
7 May 1996Dec mort/charge * (5 pages)
7 May 1996Dec mort/charge * (5 pages)
15 April 1996Return made up to 14/01/96; full list of members (8 pages)
15 April 1996Return made up to 14/01/96; full list of members (8 pages)
4 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
4 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1995Conve 24/07/95 (1 page)
4 August 1995Ad 24/07/95--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
4 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
4 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
4 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1995Ad 24/07/95--------- £ si 40000@1=40000 £ ic 35000/75000 (2 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 August 1995Ad 24/07/95--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
4 August 1995Memorandum and Articles of Association (34 pages)
4 August 1995Nc inc already adjusted 21/07/95 (1 page)
4 August 1995Conve 24/07/95 (1 page)
4 August 1995Nc inc already adjusted 21/07/95 (1 page)
4 August 1995Memorandum and Articles of Association (34 pages)
4 August 1995Ad 24/07/95--------- £ si 40000@1=40000 £ ic 35000/75000 (2 pages)
28 July 1995Full group accounts made up to 30 September 1994 (19 pages)
28 July 1995Full group accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 June 1992Full accounts made up to 30 September 1991 (16 pages)
23 June 1992Full accounts made up to 30 September 1991 (16 pages)
29 May 1991Accounts for a small company made up to 30 September 1990 (7 pages)
29 May 1991Accounts for a small company made up to 30 September 1990 (7 pages)
5 April 1991Partic of mort/charge 3946 (5 pages)
5 April 1991Partic of mort/charge 3946 (5 pages)
19 July 1985Company name changed\certificate issued on 19/07/85 (2 pages)
19 July 1985Company name changed\certificate issued on 19/07/85 (2 pages)
9 April 1985Certificate of incorporation (1 page)
9 April 1985Certificate of incorporation (1 page)