Aberdeen
AB10 6SD
Scotland
Director Name | Mr Stephen Allan Dempster |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Norman Stewart Cumming |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(3 years after company formation) |
Appointment Duration | 24 years, 6 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Gate Aberdeen AB15 4EL Scotland |
Director Name | Mr Stephen Edward Remp |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1989(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklands Of Cluny Sauchen Aberdeenshire AB51 7RS Scotland |
Secretary Name | Malcolm Edward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | 178 Broomhill Road Aberdeen Aberdeenshire AB10 6LE Scotland |
Director Name | Norman John Barker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2002) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 22 Dalvenie Road Banchory AB31 5UX Scotland |
Director Name | Mr Steven Ross Bertram |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 December 2005) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 41 Abergeldie Road Aberdeen Aberdeenshire AB10 6ED Scotland |
Director Name | Roger Moir Hutchison Ewen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 1994) |
Role | Operations Director |
Correspondence Address | Emohruo Netherley Stonehaven Kincardineshire AB3 2RX Scotland |
Director Name | Malcolm Lindsay Edward |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 May 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Baros Corsehill Durris Banchory AB31 6EB Scotland |
Director Name | Robert James Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 November 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB1 4YA Scotland |
Secretary Name | Christopher Gilbert Moar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Kildrummy Road Aberdeen AB15 8HJ Scotland |
Secretary Name | Stephen Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Clova 39 Slug Road Stonehaven Kincardineshire AB39 2DU Scotland |
Secretary Name | Mr Paul Watt Mitchell |
---|---|
Status | Resigned |
Appointed | 31 October 2013(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB1 4YA Scotland |
Director Name | Mr Paul Watt Mitchell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB1 4YA Scotland |
Director Name | Mr Derek Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2017) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB1 4YA Scotland |
Director Name | Mr George Zachary Fleming |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2018(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2019) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2019(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2022) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | ramcotubular.co.uk |
---|---|
Telephone | 01224 782278 |
Telephone region | Aberdeen |
Registered Address | C/O Alvarez & Marsal Europe Llp Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3m at £1 | Ramco Oil Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,582,000 |
Gross Profit | £4,977,000 |
Net Worth | £30,033,000 |
Cash | £3,336,000 |
Current Liabilities | £19,684,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 12 May 2023 (overdue) |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 8 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground lying to the west side of badentoy industrial estate, portlethen, aberdeen knc 8500. Fully Satisfied |
---|---|
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 8 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at redmyre farm, portlethen, aberdeen lying on the southwest side of badentoy road extending to 2.2 hectares or thereby knc 10484. Fully Satisfied |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 8 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects know as site ai badentoy crescent, badentoy industrial estate, portlethen knc 7465. Fully Satisfied |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 8 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying on the southwest side of badentoy road, badentoy industrial estate, aberdeen extending to 7.3 hectares knc 464. Fully Satisfied |
11 April 2003 | Delivered on: 25 April 2003 Satisfied on: 7 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 July 1996 | Delivered on: 2 August 1996 Satisfied on: 1 November 2012 Persons entitled: Grenville Archer Irvine-Fortescue Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.72 hectares, part of the lands of auquhorthies and of the lands of balquharn, banchory-devenick, kincardine. Fully Satisfied |
23 July 1996 | Delivered on: 2 August 1996 Satisfied on: 26 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground, part of badentoy ind est, portlethen. See the mortgage charge document for full details. Fully Satisfied |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 8 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to one hectare and two hundred and sixteen decimal or one thousandth parts of a hectare (1.216 hectares) or thereby in the parish of banchory - devenick and county of kincardine knc 13920. Fully Satisfied |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 8 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying to the east of badentoy crescent, badentoy industrial estate, aberdeen knc 10483. Fully Satisfied |
23 December 2005 | Delivered on: 5 January 2006 Satisfied on: 8 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as site W1 badentoy industrial estate lying to the west of badentoy crescent, portlethen extending to 2.6 hectares or thereby knc 7468. Fully Satisfied |
17 October 1986 | Delivered on: 21 October 1986 Satisfied on: 23 January 1997 Persons entitled: Clydesdale Bank Public Limited Company 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 |
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: Stephen Dempster Classification: A registered charge Outstanding |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: Kevin Lyon Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 27 April 2018 Persons entitled: Garry Price Classification: A registered charge Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company. Outstanding |
26 April 2018 | Delivered on: 27 April 2018 Persons entitled: Niall Pirie Classification: A registered charge Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company. Outstanding |
26 April 2018 | Delivered on: 27 April 2018 Persons entitled: Russel Davies Classification: A registered charge Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company. Outstanding |
26 April 2018 | Delivered on: 27 April 2018 Persons entitled: Robert O'neill Classification: A registered charge Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company. Outstanding |
11 May 2016 | Delivered on: 19 May 2016 Persons entitled: Derek Smith Classification: A registered charge Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company. Outstanding |
11 May 2016 | Delivered on: 19 May 2016 Persons entitled: Zak Fleming Classification: A registered charge Particulars: The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company. Outstanding |
14 March 2013 | Delivered on: 21 March 2013 Persons entitled: David Williams Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 March 2013 | Delivered on: 21 March 2013 Persons entitled: Ldc Parallel Ii LP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 March 2013 | Delivered on: 21 March 2013 Persons entitled: Ldc Ii LP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 March 2013 | Delivered on: 21 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
15 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
6 January 2020 | Appointment of Mitre Secretaries Limited as a secretary on 7 November 2019 (2 pages) |
6 January 2020 | Termination of appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (1 page) |
19 November 2019 | Registered office address changed from Badentoy Road Badentoy Park Portlethen Aberdeen AB1 4YA to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 May 2019 | Alterations to floating charge SC0992510024 (103 pages) |
23 May 2019 | Alterations to floating charge SC0992510023 (102 pages) |
20 May 2019 | Registration of charge SC0992510024, created on 17 May 2019 (15 pages) |
20 May 2019 | Registration of charge SC0992510023, created on 17 May 2019 (15 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Blackwood Partners Llp as a secretary on 10 September 2018 (2 pages) |
9 October 2018 | Appointment of Mr Stephen Allan Dempster as a director on 10 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Paul Watt Mitchell as a secretary on 10 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Paul Watt Mitchell as a director on 10 September 2018 (1 page) |
5 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 May 2018 | Alterations to floating charge SC0992510019 (104 pages) |
5 May 2018 | Alterations to floating charge SC0992510020 (105 pages) |
5 May 2018 | Alterations to floating charge SC0992510022 (105 pages) |
5 May 2018 | Alterations to floating charge SC0992510021 (105 pages) |
3 May 2018 | Alterations to floating charge 13 (114 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 May 2018 | Alterations to floating charge 5 (114 pages) |
27 April 2018 | Registration of charge SC0992510019, created on 26 April 2018 (15 pages) |
27 April 2018 | Registration of charge SC0992510022, created on 26 April 2018 (15 pages) |
27 April 2018 | Registration of charge SC0992510020, created on 26 April 2018 (15 pages) |
27 April 2018 | Registration of charge SC0992510021, created on 26 April 2018 (15 pages) |
28 December 2017 | Termination of appointment of Derek Smith as a director on 31 October 2017 (1 page) |
28 December 2017 | Termination of appointment of Robert James Taylor as a director on 1 November 2017 (1 page) |
28 December 2017 | Termination of appointment of Derek Smith as a director on 31 October 2017 (1 page) |
28 December 2017 | Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 (2 pages) |
28 December 2017 | Appointment of Mr Russel Timothy Davies as a director on 1 November 2017 (2 pages) |
28 December 2017 | Appointment of Mr George Zachary Fleming as a director on 1 November 2017 (2 pages) |
28 December 2017 | Termination of appointment of Robert James Taylor as a director on 1 November 2017 (1 page) |
28 December 2017 | Appointment of Mr George Zachary Fleming as a director on 1 November 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 May 2016 | Alterations to floating charge SC0992510017 (99 pages) |
26 May 2016 | Alterations to floating charge SC0992510018 (98 pages) |
26 May 2016 | Alterations to floating charge SC0992510017 (99 pages) |
26 May 2016 | Alterations to floating charge SC0992510018 (98 pages) |
19 May 2016 | Registration of charge SC0992510017, created on 11 May 2016 (15 pages) |
19 May 2016 | Registration of charge SC0992510018, created on 11 May 2016 (15 pages) |
19 May 2016 | Registration of charge SC0992510018, created on 11 May 2016 (15 pages) |
19 May 2016 | Registration of charge SC0992510017, created on 11 May 2016 (15 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 April 2016 | Alterations to floating charge 16 (98 pages) |
29 April 2016 | Alterations to floating charge 14 (98 pages) |
29 April 2016 | Alterations to floating charge 15 (98 pages) |
29 April 2016 | Alterations to floating charge 16 (98 pages) |
29 April 2016 | Alterations to floating charge 15 (98 pages) |
29 April 2016 | Alterations to floating charge 14 (98 pages) |
28 April 2016 | Alterations to floating charge 13 (98 pages) |
28 April 2016 | Alterations to floating charge 5 (98 pages) |
28 April 2016 | Alterations to floating charge 5 (98 pages) |
28 April 2016 | Alterations to floating charge 13 (98 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 May 2015 | Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Malcolm Lindsay Edward as a director on 1 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Appointment of Mr Derek Smith as a director on 1 May 2015 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 August 2014 | Alterations to floating charge 15 (94 pages) |
5 August 2014 | Alterations to floating charge 15 (94 pages) |
5 August 2014 | Alterations to floating charge 16 (95 pages) |
5 August 2014 | Alterations to floating charge 14 (94 pages) |
5 August 2014 | Alterations to floating charge 14 (94 pages) |
5 August 2014 | Alterations to floating charge 16 (95 pages) |
1 August 2014 | Alterations to floating charge 13 (95 pages) |
1 August 2014 | Alterations to floating charge 5 (95 pages) |
1 August 2014 | Alterations to floating charge 13 (95 pages) |
1 August 2014 | Alterations to floating charge 5 (95 pages) |
8 July 2014 | Satisfaction of charge 6 in full (4 pages) |
8 July 2014 | Satisfaction of charge 7 in full (4 pages) |
8 July 2014 | Satisfaction of charge 9 in full (4 pages) |
8 July 2014 | Satisfaction of charge 9 in full (4 pages) |
8 July 2014 | Satisfaction of charge 6 in full (4 pages) |
8 July 2014 | Satisfaction of charge 7 in full (4 pages) |
8 July 2014 | Satisfaction of charge 12 in full (4 pages) |
8 July 2014 | Satisfaction of charge 8 in full (4 pages) |
8 July 2014 | Satisfaction of charge 10 in full (4 pages) |
8 July 2014 | Satisfaction of charge 11 in full (4 pages) |
8 July 2014 | Satisfaction of charge 11 in full (4 pages) |
8 July 2014 | Satisfaction of charge 10 in full (4 pages) |
8 July 2014 | Satisfaction of charge 12 in full (4 pages) |
8 July 2014 | Satisfaction of charge 8 in full (4 pages) |
27 May 2014 | Director's details changed for Robert James Taylor on 1 January 2014 (2 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Robert James Taylor on 1 January 2014 (2 pages) |
27 May 2014 | Director's details changed for Robert James Taylor on 1 January 2014 (2 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 March 2014 | Alterations to floating charge 5 (128 pages) |
21 March 2014 | Alterations to floating charge 14 (130 pages) |
21 March 2014 | Alterations to floating charge 16 (129 pages) |
21 March 2014 | Alterations to floating charge 13 (128 pages) |
21 March 2014 | Alterations to floating charge 14 (130 pages) |
21 March 2014 | Alterations to floating charge 16 (129 pages) |
21 March 2014 | Alterations to floating charge 13 (128 pages) |
21 March 2014 | Alterations to floating charge 15 (129 pages) |
21 March 2014 | Alterations to floating charge 15 (129 pages) |
21 March 2014 | Alterations to floating charge 5 (128 pages) |
2 December 2013 | Appointment of Mr Paul Watt Mitchell as a director (2 pages) |
2 December 2013 | Termination of appointment of Norman Cumming as a director (1 page) |
2 December 2013 | Termination of appointment of Norman Cumming as a director (1 page) |
2 December 2013 | Appointment of Mr Paul Watt Mitchell as a director (2 pages) |
31 October 2013 | Appointment of Mr Paul Watt Mitchell as a secretary (1 page) |
31 October 2013 | Termination of appointment of Stephen Patterson as a secretary (1 page) |
31 October 2013 | Termination of appointment of Stephen Patterson as a secretary (1 page) |
31 October 2013 | Appointment of Mr Paul Watt Mitchell as a secretary (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
19 June 2013 | Alterations to floating charge 13 (108 pages) |
19 June 2013 | Alterations to floating charge 5 (107 pages) |
19 June 2013 | Alterations to floating charge 13 (108 pages) |
19 June 2013 | Alterations to floating charge 5 (107 pages) |
15 June 2013 | Alterations to floating charge 16 (109 pages) |
15 June 2013 | Alterations to floating charge 14 (108 pages) |
15 June 2013 | Alterations to floating charge 15 (108 pages) |
15 June 2013 | Alterations to floating charge 16 (109 pages) |
15 June 2013 | Alterations to floating charge 15 (108 pages) |
15 June 2013 | Alterations to floating charge 14 (108 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Alterations to floating charge 15 (14 pages) |
27 March 2013 | Alterations to floating charge 16 (14 pages) |
27 March 2013 | Alterations to floating charge 16 (14 pages) |
27 March 2013 | Alterations to floating charge 14 (14 pages) |
27 March 2013 | Alterations to floating charge 15 (14 pages) |
27 March 2013 | Alterations to floating charge 14 (14 pages) |
23 March 2013 | Alterations to floating charge 5 (14 pages) |
23 March 2013 | Alterations to floating charge 13 (14 pages) |
23 March 2013 | Alterations to floating charge 5 (14 pages) |
23 March 2013 | Alterations to floating charge 13 (14 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Robert James Taylor on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Robert James Taylor on 30 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
15 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
7 December 2006 | Dec mort/charge * (2 pages) |
7 December 2006 | Dec mort/charge * (2 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 January 2006 | Auditor's resignation (1 page) |
16 January 2006 | Auditor's resignation (1 page) |
6 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (4 pages) |
22 December 2005 | Auditor's resignation (1 page) |
22 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
20 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
28 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 30/04/04; full list of members
|
7 May 2004 | Return made up to 30/04/04; full list of members
|
30 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
26 March 2003 | Dec mort/charge * (4 pages) |
26 March 2003 | Dec mort/charge * (4 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (8 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
26 August 1999 | Particulars of contract relating to shares (3 pages) |
26 August 1999 | Ad 16/06/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
26 August 1999 | Particulars of contract relating to shares (3 pages) |
26 August 1999 | Ad 16/06/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
9 August 1999 | £ nc 100/3000000 16/06/99 (1 page) |
9 August 1999 | £ nc 100/3000000 16/06/99 (1 page) |
14 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 May 1999 | Return made up to 17/05/99; no change of members
|
6 May 1999 | Return made up to 17/05/99; no change of members
|
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
22 May 1998 | Return made up to 17/05/98; full list of members (9 pages) |
22 May 1998 | Return made up to 17/05/98; full list of members (9 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 May 1997 | Return made up to 17/05/97; no change of members (7 pages) |
22 May 1997 | Return made up to 17/05/97; no change of members (7 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 January 1997 | Dec mort/charge * (4 pages) |
23 January 1997 | Dec mort/charge * (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
2 August 1996 | Partic of mort/charge * (5 pages) |
2 August 1996 | Partic of mort/charge * (5 pages) |
2 August 1996 | Partic of mort/charge * (6 pages) |
2 August 1996 | Partic of mort/charge * (6 pages) |
24 May 1996 | Return made up to 17/05/96; no change of members
|
24 May 1996 | Return made up to 17/05/96; no change of members
|
8 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
16 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
16 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
19 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 July 1986 | Company name changed resoleaf LIMITED\certificate issued on 16/07/86 (2 pages) |
16 July 1986 | Company name changed resoleaf LIMITED\certificate issued on 16/07/86 (2 pages) |
23 May 1986 | Incorporation (18 pages) |
23 May 1986 | Incorporation (18 pages) |
19 May 1986 | Certificate of Incorporation (1 page) |
19 May 1986 | Certificate of Incorporation (1 page) |