Aberdeen
AB10 1PS
Scotland
Director Name | Mr Alan Gordon McLean |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(36 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | International Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Enermech House Howes Road Aberdeen AB16 7AG Scotland |
Director Name | Mr Charles Warren Davison Jr |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2024(36 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 12101 Cutten Rd Houston Texas 77066 |
Director Name | Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1987(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1987(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Colin Michael Ball |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | The Granary Goxhill South Humberside |
Director Name | Albert Alexander Middleton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 19 November 2009) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Pitstraun Terrace Aberdeen AB10 6QW Scotland |
Director Name | Mrs Vivien Dorothy Oakes |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | The Granary Howe Lane Goxhill South Humberside DN19 7JR |
Director Name | Alexander John Morrison |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 11 January 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Old Rectory Montgarrie Road Alford Grampian AB33 8AE Scotland |
Secretary Name | Albert Alexander Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1990(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Pitstraun Terrace Aberdeen AB10 6QW Scotland |
Director Name | Richard Farrington Wharton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | Midmar Castle Midmar Sauchen Aberdeenshire AB51 7LX Scotland |
Director Name | Mr James David Sutherland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 October 2008) |
Role | Chart. Accountant |
Country of Residence | Scotland |
Correspondence Address | Lagavulin Stobhall Maryculter Aberdeen AB12 5FE Scotland |
Secretary Name | Mr James David Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 October 2008) |
Role | Chart. Accountant |
Country of Residence | Scotland |
Correspondence Address | Lagavulin Stobhall Maryculter Aberdeen AB12 5FE Scotland |
Director Name | Mr Michael Andrew Buchan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2019) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Inneshewen House Dess Aboyne Aberdeenshire AB34 5BH Scotland |
Director Name | Mr Douglas Hunter Duguid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Straloch Newmachar AB21 0RW Scotland |
Secretary Name | Michael Andrew Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2019) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Inneshewen House Dess Aboyne Aberdeenshire AB34 5BH Scotland |
Director Name | Mr Sandeep Sharma |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(32 years after company formation) |
Appointment Duration | 4 years (resigned 05 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enermech House Howes Road Aberdeen AB16 7AG Scotland |
Director Name | Mr Christian Ian Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(32 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2024) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Enermech House Howes Road Aberdeen AB16 7AG Scotland |
Director Name | Mr Ross Euan McHardy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2022) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1987(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 March 2003) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | smscranes.com |
---|
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
350k at £1 | Enermech LTD 87.50% Ordinary |
---|---|
50k at £1 | Enermech LTD 12.50% Preference |
Year | 2014 |
---|---|
Turnover | £475,000 |
Gross Profit | -£15,000 |
Net Worth | £3,299,000 |
Cash | £1,000 |
Current Liabilities | £1,712,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
12 April 1996 | Delivered on: 1 May 1996 Satisfied on: 21 February 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: South side of kirkhill road,kirkhill industrial estate,dyce. Fully Satisfied |
---|---|
25 June 1990 | Delivered on: 3 July 1990 Satisfied on: 21 February 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: Area of ground on south side of kirkhill road, kirkhill ind. Est. Dyce, aberdeen, extending to 1.3 acres with all buildings & erections. Fully Satisfied |
19 June 1990 | Delivered on: 2 July 1990 Satisfied on: 9 April 2001 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: Whole assets of the company. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 3 April 1996 Persons entitled: Investors in Industry PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 November 2005 | Delivered on: 24 November 2005 Satisfied on: 14 July 2010 Persons entitled: The Royal Bank of Scotland Commercial Services 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 |
10 March 2003 | Delivered on: 13 March 2003 Satisfied on: 14 July 2010 Persons entitled: The Royal Bank of Scotland Commercial Services 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 |
9 April 2001 | Delivered on: 19 April 2001 Satisfied on: 6 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1W house, kirkhill road, kirkhill industrial estate, dyce, aberdeen. Fully Satisfied |
16 March 2001 | Delivered on: 22 March 2001 Satisfied on: 14 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 April 1988 | Delivered on: 28 April 1988 Satisfied on: 27 August 1990 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 October 2013 | Delivered on: 7 October 2013 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 7 October 2013 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All other interests (not charged under clause 3.1.1) in any freehold or leasehold property (other than heritable or leasehold property in scotland), the buildings and fixtures (including trade fixtures) on that property, all proceeds of sale derived therefrom and the benefit of all warranties and covenants given in respect thereof and all licenses to enter upon or use land and the benefit of all other agreements relating to land; and all its intellectual property. Notification of addition to or amendment of charge. Outstanding |
5 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
18 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2018 (18 pages) |
11 June 2020 | Appointment of Mr Ross Euan Mchardy as a director on 5 June 2020 (2 pages) |
22 January 2020 | Appointment of Sandeep Sharma as a director on 18 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Michael Andrew Buchan as a director on 31 December 2019 (1 page) |
22 January 2020 | Termination of appointment of Douglas Hunter Duguid as a director on 31 December 2019 (1 page) |
22 January 2020 | Termination of appointment of Michael Andrew Buchan as a secretary on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Christian Ian Brown as a director on 1 January 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 October 2019 | Change of details for Enermech Limited as a person with significant control on 18 December 2018 (2 pages) |
17 October 2019 | Cessation of Halifax Share Dealing Limited as a person with significant control on 18 December 2018 (1 page) |
28 December 2018 | Satisfaction of charge SC1083390014 in full (1 page) |
28 December 2018 | Satisfaction of charge SC1083390015 in full (1 page) |
24 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
22 October 2018 | Notification of Enermech Limited as a person with significant control on 6 April 2016 (2 pages) |
22 October 2018 | Notification of Halifax Share Dealing Limited as a person with significant control on 6 April 2016 (2 pages) |
22 October 2018 | Withdrawal of a person with significant control statement on 22 October 2018 (2 pages) |
9 July 2018 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 12-16 Albyn Place Aberdeen AB10 1PS on 9 July 2018 (1 page) |
21 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 January 2016 | Termination of appointment of Alexander John Morrison as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alexander John Morrison as a director on 11 January 2016 (1 page) |
4 December 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 December 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 October 2014 | Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page) |
10 October 2014 | Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages) |
10 October 2014 | Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page) |
10 October 2014 | Secretary's details changed for Michael Andrew Buchan on 1 December 2013 (1 page) |
10 October 2014 | Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Michael Andrew Buchan on 1 December 2013 (2 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 October 2013 | Registration of charge 1083390014 (48 pages) |
7 October 2013 | Registration of charge 1083390014 (48 pages) |
7 October 2013 | Registration of charge 1083390015 (25 pages) |
7 October 2013 | Registration of charge 1083390015 (25 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
4 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Full accounts made up to 31 December 2010 (11 pages) |
15 June 2012 | Full accounts made up to 31 December 2010 (11 pages) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Memorandum and Articles of Association (14 pages) |
1 September 2011 | Memorandum and Articles of Association (14 pages) |
20 July 2011 | Full accounts made up to 31 December 2009 (17 pages) |
20 July 2011 | Full accounts made up to 31 December 2009 (17 pages) |
9 February 2011 | Director's details changed for Douglas Hunter Duguid on 31 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Douglas Hunter Duguid on 31 January 2011 (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
6 December 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
10 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Company name changed specialist maintenance services LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Company name changed specialist maintenance services LIMITED\certificate issued on 18/10/10
|
26 July 2010 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
26 July 2010 | Accounts for a medium company made up to 31 December 2008 (25 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
9 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
9 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
12 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Alexander John Morrison on 10 October 2009 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Alexander John Morrison on 10 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Andrew Buchan on 10 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Douglas Hunter Duguid on 10 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Andrew Buchan on 10 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Douglas Hunter Duguid on 10 October 2009 (2 pages) |
17 December 2009 | Registered office address changed from Kirkhill Road Kirkhill Indl Estate Dyce Aberdeen on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Kirkhill Road Kirkhill Indl Estate Dyce Aberdeen on 17 December 2009 (1 page) |
28 November 2009 | Termination of appointment of Albert Middleton as a director (2 pages) |
28 November 2009 | Termination of appointment of Albert Middleton as a director (2 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
21 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
9 October 2008 | Director appointed douglas hunter duguid (2 pages) |
9 October 2008 | Appointment terminated director and secretary james sutherland (1 page) |
9 October 2008 | Director and secretary appointed michael andrew buchan (2 pages) |
9 October 2008 | Director appointed douglas hunter duguid (2 pages) |
9 October 2008 | Director and secretary appointed michael andrew buchan (2 pages) |
9 October 2008 | Appointment terminated director and secretary james sutherland (1 page) |
22 July 2008 | Accounts for a medium company made up to 30 September 2007 (24 pages) |
22 July 2008 | Accounts for a medium company made up to 30 September 2007 (24 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
30 July 2007 | Accounts for a medium company made up to 30 September 2006 (24 pages) |
30 July 2007 | Accounts for a medium company made up to 30 September 2006 (24 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
26 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
26 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members
|
27 October 2003 | Return made up to 10/10/03; full list of members
|
14 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
14 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
13 March 2003 | Partic of mort/charge * (9 pages) |
13 March 2003 | Partic of mort/charge * (9 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2003 | Dec mort/charge * (4 pages) |
21 February 2003 | Dec mort/charge * (4 pages) |
21 February 2003 | Dec mort/charge * (4 pages) |
21 February 2003 | Dec mort/charge * (4 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
14 October 2002 | Location of debenture register (1 page) |
14 October 2002 | Location of debenture register (1 page) |
14 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
14 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
11 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
11 October 2001 | Location of register of members (1 page) |
11 October 2001 | Location of register of members (1 page) |
11 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
25 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
25 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Partic of mort/charge * (5 pages) |
19 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Dec mort/charge * (5 pages) |
9 April 2001 | Dec mort/charge * (5 pages) |
22 March 2001 | Partic of mort/charge * (5 pages) |
22 March 2001 | Partic of mort/charge * (5 pages) |
17 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
12 July 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
12 July 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
28 May 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
28 May 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
16 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
16 October 1998 | Director's particulars changed (1 page) |
29 June 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
29 June 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Nc inc already adjusted 23/12/97 (1 page) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Memorandum and Articles of Association (13 pages) |
30 December 1997 | Ad 23/12/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
30 December 1997 | Memorandum and Articles of Association (13 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Ad 23/12/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Nc inc already adjusted 23/12/97 (1 page) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
15 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 October 1996 | Return made up to 10/10/96; no change of members (8 pages) |
24 October 1996 | Return made up to 10/10/96; no change of members (8 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 May 1996 | Partic of mort/charge * (3 pages) |
1 May 1996 | Partic of mort/charge * (3 pages) |
3 April 1996 | Dec mort/charge * (6 pages) |
3 April 1996 | Dec mort/charge * (6 pages) |
24 October 1995 | Return made up to 10/10/95; full list of members (14 pages) |
24 October 1995 | Return made up to 10/10/95; full list of members (14 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
31 October 1992 | Company name changed\certificate issued on 31/10/92 (9 pages) |
31 October 1992 | Company name changed\certificate issued on 31/10/92 (9 pages) |
27 October 1992 | Resolutions
|
27 October 1992 | Resolutions
|
8 August 1990 | Nc inc already adjusted 20/02/90 (1 page) |
8 August 1990 | Nc inc already adjusted 20/02/90 (1 page) |
1 December 1988 | Company name changed colin ball crane service LIMITED\certificate issued on 01/12/88 (2 pages) |
1 December 1988 | Company name changed colin ball crane service LIMITED\certificate issued on 01/12/88 (2 pages) |
8 February 1988 | Company name changed\certificate issued on 08/02/88 (2 pages) |
8 February 1988 | Company name changed\certificate issued on 08/02/88 (2 pages) |
18 December 1987 | Incorporation (16 pages) |
18 December 1987 | Incorporation (16 pages) |