Company NameHESS Property Services Limited
DirectorsMichael James Chadwick and Mark Grinfeld
Company StatusActive
Company NumberSC105595
CategoryPrivate Limited Company
Incorporation Date9 July 1987(36 years, 9 months ago)
Previous NameAmerada Hess Property Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James Chadwick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(27 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence Address1 George Square George Square
Glasgow
G2 1AL
Scotland
Director NameMr Mark Grinfeld
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence Address1 George Square George Square
Glasgow
G2 1AL
Scotland
Director NameMr William Samuel Hugh Laidlaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(1 year, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Old Church Street
London
SW3 6EB
Director NameMichael Walter Unstead
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 1992)
RoleTechnical Manager
Correspondence AddressThe Marlows 21 Woodford Road
London
E18 2EL
Director NameAnthony Mulcare
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexham Mews
London
W8 6JW
Director NameMr Francis Robert Gugen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 1999)
RoleFinance Director
Country of ResidenceUkengland
Correspondence Address38 Argyll Road
London
W8 7BS
Secretary NameAnthony Mulcare
NationalityBritish
StatusResigned
Appointed28 March 1989(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexham Mews
London
W8 6JW
Secretary NameMr Christopher Benjamin Chaloner
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Roger Simon Coltman Phillips
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 February 2000)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRotten Row
Furneux Pelham
Hertfordshire
SG9 0JP
Director NameMr Christopher Benjamin Chaloner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMrs Alison Jane Huxtable
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address16 Granville Gardens
Ealing
London
W5 3PA
Secretary NameMr John Alan Brown Dunlop
NationalityBritish
StatusResigned
Appointed09 February 2001(13 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 June 2010)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address1 Berry Street
Aberdeen
AB25 1HF
Scotland
Director NameRoger Simon Coltman Phillips
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleOil Company Executive
Correspondence AddressRotten Row
Furneux Pelham
Hertfordshire
SG9 0JP
Director NameMr John Alan Brown Dunlop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 September 2008)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address380 Piney Point Road
Houston
Texas 77024-7336
United States
Director NameMr Howard Paver
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Kelvedon Avenue
Burwood Park
Walton On Thames
Surrey
KT12 5EB
Director NameMr Geoffrey Andrew Tranfield
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2008)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address111 West Street
Warwick
Warwickshire
CV34 6AH
Director NameMr George Frederick Sandison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2008)
RoleOil Co. Executive
Country of ResidenceEngland
Correspondence Address32 Markham Square
Chelsea
London
SW3 4XA
Director NameKevin Frederick Clarke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2008)
RoleOil Company Executive
Correspondence Address99 Kenwood Drive
Beckenham
Kent
BR3 6RA
Director NameMr Roger Morris Harwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Berry Street
Aberdeen
AB25 1HF
Scotland
Director NameMr Alan Stuart Gibbons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(19 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2015)
RoleOil Co Executive
Country of ResidenceUnited States
Correspondence Address1 Berry Street
Aberdeen
AB25 1HF
Scotland
Director NameMr Brendan John Carey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2008(20 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2016)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence Address1 Berry Street
Aberdeen
AB25 1HF
Scotland
Secretary NameMr Roger Morris Harwood
StatusResigned
Appointed09 July 2010(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2011)
RoleCompany Director
Correspondence Address1 Berry Street
Aberdeen
AB25 1HF
Scotland
Director NameMr Ian David Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Berry Street
Aberdeen
AB25 1HF
Scotland
Secretary NameMr Ian David Cole
StatusResigned
Appointed30 December 2011(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address1 Berry Street
Aberdeen
AB25 1HF
Scotland
Director NameMr Peter Alexander Blair
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2018)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence Address1 George Square George Square
Glasgow
G2 1AL
Scotland

Contact

Websitehess.com

Location

Registered Address1 George Square
George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hess Nwe Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

3 March 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
18 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
14 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 May 2018Appointment of Mr. Mark Grinfeld as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Peter Alexander Blair as a director on 18 May 2018 (1 page)
1 May 2018Change of details for Hess Nwe Holdings as a person with significant control on 30 October 2017 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 June 2016Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 (2 pages)
2 June 2016Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 (2 pages)
1 June 2016Termination of appointment of Brendan John Carey as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Brendan John Carey as a director on 27 May 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 April 2015Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
1 April 2015Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 (1 page)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 April 2014Termination of appointment of Ian Cole as a director (1 page)
1 April 2014Termination of appointment of Ian Cole as a secretary (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Termination of appointment of Ian Cole as a director (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Termination of appointment of Ian Cole as a secretary (1 page)
22 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
22 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 January 2012Appointment of Mr. Ian David Cole as a director (2 pages)
17 January 2012Appointment of Mr. Ian David Cole as a director (2 pages)
16 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
16 January 2012Termination of appointment of Roger Harwood as a director (1 page)
16 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
16 January 2012Termination of appointment of Roger Harwood as a director (1 page)
16 January 2012Termination of appointment of Roger Harwood as a secretary (1 page)
16 January 2012Termination of appointment of Roger Harwood as a secretary (1 page)
20 September 2011Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages)
20 September 2011Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Termination of appointment of John Dunlop as a secretary (1 page)
12 July 2010Appointment of Mr. Roger Morris Harwood as a secretary (1 page)
12 July 2010Appointment of Mr. Roger Morris Harwood as a secretary (1 page)
12 July 2010Termination of appointment of John Dunlop as a secretary (1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr. Roger Morris Harwood on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Brendan John Carey on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Roger Morris Harwood on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr. John Alan Brown Dunlop on 13 October 2009 (1 page)
14 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr. John Alan Brown Dunlop on 13 October 2009 (1 page)
14 October 2009Director's details changed for Mr. Brendan John Carey on 13 October 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
1 July 2009Director's change of particulars / alan gibbons / 06/06/2009 (1 page)
1 July 2009Director's change of particulars / alan gibbons / 06/06/2009 (1 page)
6 April 2009Director appointed brendan john carey (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Director appointed brendan john carey (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 November 2008Accounts made up to 31 December 2007 (12 pages)
5 November 2008Accounts made up to 31 December 2007 (12 pages)
7 October 2008Appointment terminated director john dunlop (1 page)
7 October 2008Appointment terminated director howard paver (1 page)
7 October 2008Appointment terminated director john dunlop (1 page)
7 October 2008Appointment terminated director george sandison (1 page)
7 October 2008Appointment terminated director george sandison (1 page)
7 October 2008Appointment terminated director howard paver (1 page)
7 July 2008Appointment terminated director geoffrey tranfield (1 page)
7 July 2008Appointment terminated director geoffrey tranfield (1 page)
9 May 2008Director's change of particulars / alan gibbons / 15/04/2008 (1 page)
9 May 2008Director's change of particulars / alan gibbons / 15/04/2008 (1 page)
25 April 2008Return made up to 31/03/08; full list of members (5 pages)
25 April 2008Return made up to 31/03/08; full list of members (5 pages)
24 April 2008Appointment terminated director kevin clarke (1 page)
24 April 2008Director's change of particulars / alan gibbons / 11/02/2007 (2 pages)
24 April 2008Director's change of particulars / alan gibbons / 11/02/2007 (2 pages)
24 April 2008Appointment terminated director kevin clarke (1 page)
21 February 2008Company name changed amerada hess property services l imited\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed amerada hess property services l imited\certificate issued on 21/02/08 (2 pages)
14 August 2007Return made up to 31/03/07; no change of members (9 pages)
14 August 2007Return made up to 31/03/07; no change of members (9 pages)
13 August 2007Full accounts made up to 31 December 2006 (12 pages)
13 August 2007Full accounts made up to 31 December 2006 (12 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
1 September 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 December 2005Full accounts made up to 31 December 2004 (14 pages)
28 December 2005Full accounts made up to 31 December 2004 (14 pages)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Return made up to 31/03/04; full list of members (2 pages)
18 May 2004Return made up to 31/03/04; full list of members (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
3 December 2003Dec mort/charge * (4 pages)
1 December 2003Registered office changed on 01/12/03 from: scott house hareness road altens aberdeen AB1 4LE (1 page)
1 December 2003Registered office changed on 01/12/03 from: scott house hareness road altens aberdeen AB1 4LE (1 page)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
13 May 2003Return made up to 31/03/03; full list of members (3 pages)
13 May 2003Return made up to 31/03/03; full list of members (3 pages)
4 September 2002Full accounts made up to 31 December 2001 (15 pages)
4 September 2002Full accounts made up to 31 December 2001 (15 pages)
15 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
2 November 2001Director resigned (1 page)
28 June 2001Full accounts made up to 31 December 2000 (14 pages)
28 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 April 2001Return made up to 31/03/01; no change of members (5 pages)
18 April 2001Return made up to 31/03/01; no change of members (5 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
20 October 2000Dec mort/charge * (4 pages)
20 October 2000Dec mort/charge * (4 pages)
20 October 2000Dec mort/charge * (4 pages)
20 October 2000Dec mort/charge * (4 pages)
20 October 2000Dec mort/charge * (4 pages)
20 October 2000Dec mort/charge * (4 pages)
3 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (2 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
26 May 1999Full accounts made up to 31 December 1998 (13 pages)
26 May 1999Full accounts made up to 31 December 1998 (13 pages)
2 May 1999Return made up to 31/03/99; no change of members (6 pages)
2 May 1999Return made up to 31/03/99; no change of members (6 pages)
26 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
6 April 1998Return made up to 31/03/98; full list of members (7 pages)
6 April 1998Return made up to 31/03/98; full list of members (7 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
21 May 1997Return made up to 31/03/97; full list of members (6 pages)
21 May 1997Return made up to 31/03/97; full list of members (6 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 31 December 1995 (13 pages)
3 September 1996Full accounts made up to 31 December 1995 (13 pages)
5 July 1996Secretary resigned;director resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned;director resigned (2 pages)
5 July 1996New secretary appointed (1 page)
2 May 1996Return made up to 31/03/96; full list of members (7 pages)
2 May 1996Return made up to 31/03/96; full list of members (7 pages)
6 March 1996Director's particulars changed (1 page)
6 March 1996Director's particulars changed (1 page)
18 July 1995Full accounts made up to 31 December 1994 (13 pages)
18 July 1995Full accounts made up to 31 December 1994 (13 pages)
27 April 1995Return made up to 31/03/95; no change of members (12 pages)
27 April 1995Return made up to 31/03/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
13 October 1987Company name changed poundsign LIMITED\certificate issued on 14/10/87 (2 pages)
13 October 1987Company name changed poundsign LIMITED\certificate issued on 14/10/87 (2 pages)