Gatwick Airport
West Sussex
RH6 0NZ
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Leigh Henry Masterson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1989(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 1991) |
Role | Company Director |
Correspondence Address | 1825 Post Oak Drive Houston Texas 77027 |
Director Name | Graham Innes Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1990) |
Role | Company Executive |
Correspondence Address | 21 Braecroft Drive Westhill Aberdeen |
Director Name | Ian Robert Galbreath |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 March 2002) |
Role | Managing Director |
Correspondence Address | 2640 South East Montrose Drive Bartlesville Oklahoma 74005 |
Secretary Name | Stuart Charles Bannerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 March 1990) |
Role | Company Director |
Correspondence Address | 23 St Ronans Circle Peterculter Aberdeen Aberdeenshire AB1 0NE Scotland |
Director Name | James Joseph Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(4 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 28 March 2003) |
Role | Business Development Director |
Correspondence Address | 3510 El James Houston Texas 77388 |
Director Name | Douglas Walker Morrison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 December 1998) |
Role | Technical Director |
Correspondence Address | 97 Clifton Road Aberdeen Grampian AB2 3RL Scotland |
Secretary Name | Andrew William Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 1998) |
Role | Financial Controller |
Correspondence Address | 1 Huxterstone Court Kingswells Aberdeen Aberdeenshire AB1 8UP Scotland |
Director Name | Stuart Charles Bannerman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 1991) |
Role | Company Director |
Correspondence Address | 23 St Ronans Circle Peterculter Aberdeen Aberdeenshire AB1 0NE Scotland |
Director Name | Hamish Robert Muir Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1992) |
Role | Manager |
Correspondence Address | 26 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Leigh Henry Masterson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 3754 Nottingham Houston Texas 77005 |
Director Name | Mr Alasdair Norman Maccallum |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 September 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverossie Rossie Braes Montrose Angus DD10 9TJ Scotland |
Director Name | Robert McGowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Gullymoss View Westhill Aberdeenshire AB32 6PF Scotland |
Director Name | Mr Damien Charles Canavan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2002) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 70 Knock Eden Park Belfast BT6 0JG Northern Ireland |
Director Name | Mr George Anthony Smyth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 06 January 2005) |
Role | Accountant |
Correspondence Address | 8 Orchard Crescent Downpatrick County Down BT30 6NY Northern Ireland |
Director Name | Mr Maurice Anthony Roberts |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2001) |
Role | Finance Director |
Correspondence Address | 2626 Salado Drive Woodbend, Silverlake Brazoria County Texas 77584 |
Secretary Name | Mr Damien Charles Canavan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1998(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 70 Knock Eden Park Belfast BT6 0JG Northern Ireland |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2009) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Barn Grafton Bampton Oxfordshire OX18 2RY |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Rebecca Helen Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Ash Road London SE26 6LY |
Director Name | Pauline Droy Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Website | slb.com |
---|
Registered Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
400k at £1 | Lasalle Engineering (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 1987 | Delivered on: 10 February 1987 Satisfied on: 4 July 2009 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 |
---|
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
11 October 2016 | Resolutions
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 January 2016 | Appointment of Mr David Marsh as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Marsh as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a director on 31 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Simon Smoker on 30 December 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Simon Smoker on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Pauline Droy Moore on 23 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page) |
29 April 2015 | Statement of capital on 29 April 2015
|
27 April 2015 | Statement by Directors (1 page) |
27 April 2015 | Resolutions
|
27 April 2015 | Solvency Statement dated 22/04/15 (1 page) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Pauline Droy Moore on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Pauline Droy on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Termination of appointment of Rebecca Martin as a director (1 page) |
22 December 2009 | Termination of appointment of Alan Goldby as a director (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2009 | Appointment terminated director and secretary neil ray (1 page) |
14 May 2009 | Director appointed pauline droy (2 pages) |
16 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 February 2009 | Director and secretary's change of particulars / neil ray / 02/02/2009 (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from harlaw road harlaw industrial estate inverurie aberdeenshire AB51 4TE (1 page) |
24 October 2008 | Director appointed rebecca helen martin (2 pages) |
24 October 2008 | Director appointed simon smoker (2 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (6 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 March 2007 | Return made up to 25/03/07; full list of members (6 pages) |
26 January 2007 | Accounts made up to 31 December 2006 (5 pages) |
26 September 2006 | Accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
17 January 2005 | Accounts made up to 31 December 2003 (5 pages) |
11 January 2005 | Director resigned (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Resolutions
|
30 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 July 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
8 January 2002 | Resolutions
|
3 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
18 October 2001 | New secretary appointed (3 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (4 pages) |
17 October 2001 | New director appointed (4 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 August 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 25/03/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 March 2000 | Return made up to 25/03/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 March 1999 | Return made up to 25/03/99; no change of members
|
2 December 1998 | Auditor's resignation (1 page) |
10 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
25 September 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
2 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
11 April 1996 | Return made up to 25/03/96; no change of members (8 pages) |
20 September 1995 | New director appointed (2 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
25 April 1995 | Return made up to 25/03/95; no change of members
|
11 July 1991 | Full accounts made up to 31 August 1990 (14 pages) |