Delny Muir
Invergordon
Ross Shire
IV18 0NP
Scotland
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Mr James MacDonald |
---|---|
Status | Current |
Appointed | 27 September 2012(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Gordon James Farmer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Angus Stewart Christie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 19 Stuarthill Drive Maryburgh Dingwall Ross Shire IV7 8EP Scotland |
Director Name | Mr Michael Burns Kydd |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Ardbreck Place Lochardil Inverness Inverness Shire IV2 4QQ Scotland |
Director Name | William Graham Mackay |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lauderdale Morangie Road Tain Ross-Shire IV20 1JU Scotland |
Director Name | John Stephen York |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 2 West Heather Gardens Castle Heather Inverness Inverness Shire IV2 4DZ Scotland |
Secretary Name | John Stephen York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1990(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 2 West Heather Gardens Castle Heather Inverness Inverness Shire IV2 4DZ Scotland |
Secretary Name | Mr Timothy Richard Harvey Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Steading Knockmuir Avoch Ross-Shire IV9 8RD Scotland |
Director Name | Mr Alexander Bruce Mair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Secretary Name | Mr Alexander Bruce Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 1990) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | globalenergygroup.com |
---|
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
650k at £1 | Global Energy (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,432 |
Gross Profit | £20,059 |
Net Worth | £18,828 |
Cash | £8,876 |
Current Liabilities | £25,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
2 June 2011 | Delivered on: 7 June 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1-5 pitreavie business park, dunfermline. Outstanding |
---|---|
24 July 2003 | Delivered on: 5 August 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: Fabrication shed, airfield road, evanton industrial estate, evanton, ross-shire--title number ROS417. Outstanding |
17 August 1992 | Delivered on: 24 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at evanton industrial estate evanton ross-shire. Outstanding |
28 January 1988 | Delivered on: 12 February 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by isleburn LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Outstanding |
6 June 2022 | Delivered on: 13 June 2022 Persons entitled: Bank of Scotland PLC (SC327000) Classification: A registered charge Particulars: All and whole those four areas of ground in the parish of alness and county of ross and cromarty together shown tinted pink on the plan annexed and executed as relative to the instrument (containing standard security) to which this form relates. Outstanding |
26 October 2021 | Delivered on: 3 November 2021 Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee Classification: A registered charge Outstanding |
4 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 January 1988 | Delivered on: 12 February 1988 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: The whole assets of the company. Outstanding |
17 February 1994 | Delivered on: 8 March 1994 Satisfied on: 6 April 2000 Persons entitled: Ross & Cromarty Enterprise Limited 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 |
2 February 1993 | Delivered on: 8 February 1993 Satisfied on: 10 February 2005 Persons entitled: Highland Prospect Limited Classification: Standard security Secured details: £130,000. Particulars: Workshop and office premises at airfield road, evanton industrial estate, evanton, ross-shire. Fully Satisfied |
4 October 1989 | Delivered on: 16 October 1989 Satisfied on: 6 April 2000 Persons entitled: Highlands and Islands Development Board 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 |
4 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
4 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
4 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (38 pages) |
4 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (58 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (34 pages) |
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
13 June 2022 | Registration of charge SC1064150012, created on 6 June 2022 (12 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (36 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
23 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
23 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
9 November 2021 | Satisfaction of charge SC1064150010 in full (1 page) |
9 November 2021 | Satisfaction of charge 2 in full (1 page) |
9 November 2021 | Satisfaction of charge 1 in full (1 page) |
3 November 2021 | Registration of charge SC1064150011, created on 26 October 2021 (17 pages) |
24 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
8 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (33 pages) |
8 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
7 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
6 July 2020 | Second filing for the notification of Global Energy Fabrication Limited as a person with significant control (7 pages) |
24 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (27 pages) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages) |
10 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages) |
27 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (26 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (25 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 August 2017 | Satisfaction of charge 9 in full (4 pages) |
18 August 2017 | Satisfaction of charge 9 in full (4 pages) |
27 June 2017 | Notification of Global Energy Fabrication Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Global Energy Fabrication Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Global Energy Fabrication Limited as a person with significant control on 6 April 2016
|
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Global Energy Fabrication Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (25 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
6 January 2016 | Full accounts made up to 27 March 2015 (24 pages) |
6 January 2016 | Full accounts made up to 27 March 2015 (24 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 January 2015 | Full accounts made up to 28 March 2014 (25 pages) |
5 January 2015 | Full accounts made up to 28 March 2014 (25 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 December 2013 | Full accounts made up to 29 March 2013 (25 pages) |
24 December 2013 | Full accounts made up to 29 March 2013 (25 pages) |
21 November 2013 | Registration of charge 1064150010 (18 pages) |
21 November 2013 | Registration of charge 1064150010 (18 pages) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 30 March 2012 (25 pages) |
27 December 2012 | Full accounts made up to 30 March 2012 (25 pages) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
26 October 2012 | Appointment of Mr James Macdonald as a secretary (1 page) |
26 October 2012 | Appointment of Mr James Macdonald as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
21 June 2012 | Registered office address changed from 13 Henderson Road Inverness IV1 1SP Scotland on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 13 Henderson Road Inverness IV1 1SN Scotland on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 13 Henderson Road Inverness IV1 1SP Scotland on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Full accounts made up to 2 April 2011 (24 pages) |
5 January 2012 | Full accounts made up to 2 April 2011 (24 pages) |
5 January 2012 | Full accounts made up to 2 April 2011 (24 pages) |
22 December 2011 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 (1 page) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
26 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
26 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
22 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
22 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
7 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (25 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (25 pages) |
5 January 2011 | Full accounts made up to 2 April 2010 (25 pages) |
17 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
4 February 2010 | Full accounts made up to 29 March 2009 (22 pages) |
4 February 2010 | Full accounts made up to 29 March 2009 (22 pages) |
14 December 2009 | Termination of appointment of Michael Kydd as a director (2 pages) |
14 December 2009 | Termination of appointment of Michael Kydd as a director (2 pages) |
8 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
21 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
2 April 2007 | Company name changed isleburn mackay & macleod limite d\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed isleburn mackay & macleod limite d\certificate issued on 02/04/07 (2 pages) |
12 December 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 December 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 December 2006 | New secretary appointed;new director appointed (3 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed;new director appointed (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
8 December 2006 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | New director appointed (3 pages) |
5 December 2006 | Full accounts made up to 31 July 2006 (21 pages) |
5 December 2006 | Full accounts made up to 31 July 2006 (21 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
10 March 2006 | Full accounts made up to 31 July 2005 (20 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
10 February 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | Dec mort/charge * (2 pages) |
7 February 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
7 February 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
6 February 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
6 February 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 July 2003 | Return made up to 15/06/03; full list of members (5 pages) |
5 July 2003 | Return made up to 15/06/03; full list of members (5 pages) |
8 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
8 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
15 January 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
15 January 2002 | Accounts for a medium company made up to 31 July 2001 (19 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (5 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page) |
27 February 2001 | Accounts for a medium company made up to 31 July 2000 (20 pages) |
27 February 2001 | Accounts for a medium company made up to 31 July 2000 (20 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
5 June 2000 | Ad 22/05/00--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages) |
5 June 2000 | Particulars of contract relating to shares (4 pages) |
5 June 2000 | Ad 22/05/00--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages) |
5 June 2000 | Particulars of contract relating to shares (4 pages) |
6 April 2000 | Dec mort/charge * (2 pages) |
6 April 2000 | Dec mort/charge * (8 pages) |
6 April 2000 | Dec mort/charge * (8 pages) |
6 April 2000 | Dec mort/charge * (2 pages) |
20 March 2000 | Accounts for a medium company made up to 31 July 1999 (24 pages) |
20 March 2000 | Accounts for a medium company made up to 31 July 1999 (24 pages) |
13 September 1999 | Ad 31/07/99--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages) |
13 September 1999 | Particulars of contract relating to shares (3 pages) |
13 September 1999 | Ad 31/07/99--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages) |
13 September 1999 | Particulars of contract relating to shares (3 pages) |
10 August 1999 | Nc inc already adjusted 31/07/99 (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Nc inc already adjusted 31/07/99 (1 page) |
10 August 1999 | Resolutions
|
29 July 1999 | Company name changed mackay & macleod engineering lim ited\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | Company name changed mackay & macleod engineering lim ited\certificate issued on 30/07/99 (2 pages) |
29 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a medium company made up to 31 July 1998 (25 pages) |
2 June 1999 | Accounts for a medium company made up to 31 July 1998 (25 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
4 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
4 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
18 March 1998 | Accounts for a medium company made up to 31 July 1997 (23 pages) |
18 March 1998 | Accounts for a medium company made up to 31 July 1997 (23 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 15/06/97; full list of members (7 pages) |
23 June 1997 | Return made up to 15/06/97; full list of members (7 pages) |
8 March 1997 | Accounts for a medium company made up to 31 July 1996 (23 pages) |
8 March 1997 | Accounts for a medium company made up to 31 July 1996 (23 pages) |
28 June 1996 | Return made up to 15/06/96; full list of members (10 pages) |
28 June 1996 | Return made up to 15/06/96; full list of members (10 pages) |
26 March 1996 | Full accounts made up to 31 July 1995 (21 pages) |
26 March 1996 | Full accounts made up to 31 July 1995 (21 pages) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Return made up to 15/06/95; full list of members (14 pages) |
10 July 1995 | Return made up to 15/06/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 December 1994 | Full accounts made up to 31 July 1994 (24 pages) |
2 December 1994 | Full accounts made up to 31 July 1994 (24 pages) |
24 June 1994 | Return made up to 15/06/94; full list of members (7 pages) |
24 June 1994 | Return made up to 15/06/94; full list of members (7 pages) |
8 March 1994 | Partic of mort/charge * (3 pages) |
8 March 1994 | Partic of mort/charge * (3 pages) |
4 January 1994 | Full accounts made up to 31 July 1993 (24 pages) |
4 January 1994 | Full accounts made up to 31 July 1993 (24 pages) |
22 June 1993 | Return made up to 15/06/93; full list of members (7 pages) |
22 June 1993 | Return made up to 15/06/93; full list of members (7 pages) |
8 February 1993 | Partic of mort/charge * (4 pages) |
8 February 1993 | Partic of mort/charge * (4 pages) |
2 February 1993 | Alterations to a floating charge (8 pages) |
2 February 1993 | Alterations to a floating charge (8 pages) |
16 December 1992 | Full accounts made up to 31 July 1992 (19 pages) |
16 December 1992 | Full accounts made up to 31 July 1992 (19 pages) |
24 August 1992 | Partic of mort/charge * (4 pages) |
24 August 1992 | Partic of mort/charge * (4 pages) |
31 July 1992 | Return made up to 15/06/92; full list of members (7 pages) |
31 July 1992 | Return made up to 15/06/92; full list of members (7 pages) |
18 November 1991 | Full accounts made up to 31 July 1991 (16 pages) |
18 November 1991 | Full accounts made up to 31 July 1991 (16 pages) |
27 June 1991 | Return made up to 15/06/91; change of members (7 pages) |
27 June 1991 | Return made up to 15/06/91; change of members (7 pages) |
17 December 1990 | Accounts for a small company made up to 31 July 1990 (5 pages) |
17 December 1990 | Accounts for a small company made up to 31 July 1990 (5 pages) |
14 December 1990 | Secretary resigned;new secretary appointed (1 page) |
14 December 1990 | Secretary resigned;new secretary appointed (1 page) |
6 July 1990 | Return made up to 15/06/90; full list of members (7 pages) |
6 July 1990 | Return made up to 15/06/90; full list of members (7 pages) |
16 February 1990 | Alterations to a floating charge (5 pages) |
16 February 1990 | Alterations to a floating charge (5 pages) |
22 January 1990 | Accounting reference date extended from 31/01 to 31/07 (1 page) |
22 January 1990 | Accounting reference date extended from 31/01 to 31/07 (1 page) |
16 October 1989 | Partic of mort/charge 11797 (3 pages) |
16 October 1989 | Partic of mort/charge 11797 (3 pages) |
7 July 1989 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
7 July 1989 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
26 June 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
26 June 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
26 May 1989 | Return made up to 16/03/89; full list of members (6 pages) |
26 May 1989 | Return made up to 16/03/89; full list of members (6 pages) |
30 April 1989 | Resolutions
|
30 April 1989 | 88(2) 9998 @ £1 ord 010289 (2 pages) |
30 April 1989 | 88(2) 9998 @ £1 ord 010289 (2 pages) |
30 April 1989 | Resolutions
|
12 February 1988 | Partic of mort/charge 01567 (4 pages) |
12 February 1988 | Partic of mort/charge 01567 (4 pages) |
4 January 1988 | New director appointed (4 pages) |
4 January 1988 | New director appointed (4 pages) |
3 December 1987 | Accounting reference date notified as 31/12 (1 page) |
3 December 1987 | Accounting reference date notified as 31/12 (1 page) |
16 October 1987 | Company name changed lenos LIMITED\certificate issued on 19/10/87 (2 pages) |
16 October 1987 | Company name changed lenos LIMITED\certificate issued on 19/10/87 (2 pages) |
2 September 1987 | Incorporation (18 pages) |
2 September 1987 | Incorporation (18 pages) |