Glasgow
G2 1AL
Scotland
Director Name | Mr Mark Grinfeld |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | 1 George Square George Square Glasgow G2 1AL Scotland |
Director Name | Mr William Samuel Hugh Laidlaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Old Church Street London SW3 6EB |
Director Name | Michael Walter Unstead |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 1992) |
Role | Technical Manager |
Correspondence Address | The Marlows 21 Woodford Road London E18 2EL |
Director Name | Anthony Mulcare |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Director Name | Mr Francis Robert Gugen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 1999) |
Role | Finance Director |
Country of Residence | Ukengland |
Correspondence Address | 38 Argyll Road London W8 7BS |
Secretary Name | Anthony Mulcare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexham Mews London W8 6JW |
Secretary Name | Mr Christopher Benjamin Chaloner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Roger Simon Coltman Phillips |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 February 2000) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rotten Row Furneux Pelham Hertfordshire SG9 0JP |
Director Name | Mr Christopher Benjamin Chaloner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2002) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mrs Alison Jane Huxtable |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2001) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 16 Granville Gardens Ealing London W5 3PA |
Secretary Name | Mr John Alan Brown Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 June 2010) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 1 Berry Street Aberdeen AB25 1HF Scotland |
Director Name | Roger Simon Coltman Phillips |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Oil Company Executive |
Correspondence Address | Rotten Row Furneux Pelham Hertfordshire SG9 0JP |
Director Name | Mr John Alan Brown Dunlop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(14 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 2008) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 380 Piney Point Road Houston Texas 77024-7336 United States |
Director Name | Mr Howard Paver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Kelvedon Avenue Burwood Park Walton On Thames Surrey KT12 5EB |
Director Name | Mr Geoffrey Andrew Tranfield |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2008) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 111 West Street Warwick Warwickshire CV34 6AH |
Director Name | Mr George Frederick Sandison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2008) |
Role | Oil Co. Executive |
Country of Residence | England |
Correspondence Address | 32 Markham Square Chelsea London SW3 4XA |
Director Name | Kevin Frederick Clarke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2008) |
Role | Oil Company Executive |
Correspondence Address | 99 Kenwood Drive Beckenham Kent BR3 6RA |
Director Name | Mr Roger Morris Harwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berry Street Aberdeen AB25 1HF Scotland |
Director Name | Mr Alan Stuart Gibbons |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2015) |
Role | Oil Co Executive |
Country of Residence | United States |
Correspondence Address | 1 Berry Street Aberdeen AB25 1HF Scotland |
Director Name | Mr Brendan John Carey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2008(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2016) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | 1 Berry Street Aberdeen AB25 1HF Scotland |
Secretary Name | Mr Roger Morris Harwood |
---|---|
Status | Resigned |
Appointed | 09 July 2010(23 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 1 Berry Street Aberdeen AB25 1HF Scotland |
Director Name | Mr Ian David Cole |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berry Street Aberdeen AB25 1HF Scotland |
Secretary Name | Mr Ian David Cole |
---|---|
Status | Resigned |
Appointed | 30 December 2011(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 1 Berry Street Aberdeen AB25 1HF Scotland |
Director Name | Mr Peter Alexander Blair |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2018) |
Role | Oil Company Executive |
Country of Residence | United States |
Correspondence Address | 1 George Square George Square Glasgow G2 1AL Scotland |
Website | hess.com |
---|
Registered Address | 1 George Square George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hess Nwe Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 March 1992 | Delivered on: 4 March 1992 Satisfied on: 3 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Minute of agreement dated 18 and 27 february & 2 march 1992 Secured details: The additional sum as the same may be varied from time to time being part of the rental monies due to amerada hess limited under a lease dated 5 june 1990 as amended by a minute of agreement dated 18 february 1992. Particulars: The additional sum as the same may be due and payable by amerada hess limited being part of the rental monies due in terms of the lease of subjects in hareness road, aberdeen dated 5 june 1990 as amended by a minute of agreement dated 18 february 1992. Fully Satisfied |
---|---|
4 March 1992 | Delivered on: 4 March 1992 Satisfied on: 3 December 2003 Persons entitled: Barclays Bank PLC Classification: Minute of agreeemnt(incorporating assignation of rentals) Secured details: The annual rental of £995,000. Particulars: Rentals arising under lease of subjects comprising 12.16 acres at hareness road, altens, aberdeen which has been entered into by amerada hess property services limited to amerada hess limited dated 5 june 1990 as extended to cover an additional 10.80 acres adjacent to the 12.16 acres by minute of agreement dated 18 february 1992. Fully Satisfied |
25 February 1992 | Delivered on: 4 March 1992 Satisfied on: 3 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22.96 acres at altens,aberdeen. Fully Satisfied |
5 March 1992 | Delivered on: 20 March 1992 Satisfied on: 20 October 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22.96 acres with the office buildings known as scott house, additional offices and others thereon at hareness road and minto avenue, altens industrial estate, aberdeen. Fully Satisfied |
5 March 1992 | Delivered on: 19 March 1992 Satisfied on: 20 October 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22.96 acres at scott house, and others thereon at hareness road and minto avenue altens industrial estate, aberdeen. Fully Satisfied |
14 January 1988 | Delivered on: 1 February 1988 Satisfied on: 20 October 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground part of the farm of newton of altens, nigg. Kincardineshire. Fully Satisfied |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
14 July 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 May 2018 | Appointment of Mr. Mark Grinfeld as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Peter Alexander Blair as a director on 18 May 2018 (1 page) |
1 May 2018 | Change of details for Hess Nwe Holdings as a person with significant control on 30 October 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 May 2017 | Registered office address changed from 1 Berry Street Aberdeen AB25 1HF to 1 George Square George Square Glasgow G2 1AL on 1 May 2017 (1 page) |
1 May 2017 | Registered office address changed from 1 Berry Street Aberdeen AB25 1HF to 1 George Square George Square Glasgow G2 1AL on 1 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 June 2016 | Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Brendan John Carey as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Brendan John Carey as a director on 27 May 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 April 2015 | Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 (1 page) |
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 April 2014 | Termination of appointment of Ian Cole as a director (1 page) |
1 April 2014 | Termination of appointment of Ian Cole as a secretary (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Ian Cole as a director (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Ian Cole as a secretary (1 page) |
22 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Appointment of Mr. Ian David Cole as a director (2 pages) |
17 January 2012 | Appointment of Mr. Ian David Cole as a director (2 pages) |
16 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
16 January 2012 | Appointment of Mr. Ian David Cole as a secretary (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a director (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
16 January 2012 | Termination of appointment of Roger Harwood as a secretary (1 page) |
20 September 2011 | Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
12 July 2010 | Termination of appointment of John Dunlop as a secretary (1 page) |
12 July 2010 | Appointment of Mr. Roger Morris Harwood as a secretary (1 page) |
12 July 2010 | Appointment of Mr. Roger Morris Harwood as a secretary (1 page) |
12 July 2010 | Termination of appointment of John Dunlop as a secretary (1 page) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Brendan John Carey on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Roger Morris Harwood on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr. John Alan Brown Dunlop on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Alan Stuart Gibbons on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr. John Alan Brown Dunlop on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Brendan John Carey on 13 October 2009 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
1 July 2009 | Director's change of particulars / alan gibbons / 06/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / alan gibbons / 06/06/2009 (1 page) |
6 April 2009 | Director appointed brendan john carey (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Director appointed brendan john carey (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
5 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
7 October 2008 | Appointment terminated director john dunlop (1 page) |
7 October 2008 | Appointment terminated director howard paver (1 page) |
7 October 2008 | Appointment terminated director john dunlop (1 page) |
7 October 2008 | Appointment terminated director george sandison (1 page) |
7 October 2008 | Appointment terminated director george sandison (1 page) |
7 October 2008 | Appointment terminated director howard paver (1 page) |
7 July 2008 | Appointment terminated director geoffrey tranfield (1 page) |
7 July 2008 | Appointment terminated director geoffrey tranfield (1 page) |
9 May 2008 | Director's change of particulars / alan gibbons / 15/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / alan gibbons / 15/04/2008 (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 April 2008 | Appointment terminated director kevin clarke (1 page) |
24 April 2008 | Director's change of particulars / alan gibbons / 11/02/2007 (2 pages) |
24 April 2008 | Director's change of particulars / alan gibbons / 11/02/2007 (2 pages) |
24 April 2008 | Appointment terminated director kevin clarke (1 page) |
21 February 2008 | Company name changed amerada hess property services l imited\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed amerada hess property services l imited\certificate issued on 21/02/08 (2 pages) |
14 August 2007 | Return made up to 31/03/07; no change of members (9 pages) |
14 August 2007 | Return made up to 31/03/07; no change of members (9 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Return made up to 31/03/04; full list of members (2 pages) |
18 May 2004 | Return made up to 31/03/04; full list of members (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Dec mort/charge * (4 pages) |
3 December 2003 | Dec mort/charge * (4 pages) |
3 December 2003 | Dec mort/charge * (4 pages) |
3 December 2003 | Dec mort/charge * (4 pages) |
3 December 2003 | Dec mort/charge * (4 pages) |
3 December 2003 | Dec mort/charge * (4 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: scott house hareness road altens aberdeen AB1 4LE (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: scott house hareness road altens aberdeen AB1 4LE (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (3 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (3 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
8 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | Director resigned (1 page) |
28 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 April 2001 | Return made up to 31/03/01; no change of members (5 pages) |
18 April 2001 | Return made up to 31/03/01; no change of members (5 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
20 October 2000 | Dec mort/charge * (4 pages) |
20 October 2000 | Dec mort/charge * (4 pages) |
20 October 2000 | Dec mort/charge * (4 pages) |
20 October 2000 | Dec mort/charge * (4 pages) |
20 October 2000 | Dec mort/charge * (4 pages) |
20 October 2000 | Dec mort/charge * (4 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (2 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
26 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
21 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
6 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 July 1996 | Secretary resigned;director resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned;director resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
2 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
6 March 1996 | Director's particulars changed (1 page) |
6 March 1996 | Director's particulars changed (1 page) |
18 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
13 October 1987 | Company name changed poundsign LIMITED\certificate issued on 14/10/87 (2 pages) |
13 October 1987 | Company name changed poundsign LIMITED\certificate issued on 14/10/87 (2 pages) |